Company NameFly-Fishers' Company,Limited(The)
Company StatusActive
Company Number00232053
CategoryPrivate Limited Company
Incorporation Date17 July 1928(95 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Edward Harry John Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(90 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr David John Donnelly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(90 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr David John James
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(90 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Anthony William Charlton Edwards
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(90 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Secretary NameMaj Mark Benedict Damian Jenkins
StatusCurrent
Appointed04 November 2019(91 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Christopher John Boon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(92 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Alastair Collett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(95 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Langham Road 58 Langham Road
Teddington
London
TW11 9HJ
Director NameMr Antony Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(95 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameDr Henry Ivison Shipley Thirlaway
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(62 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 May 2004)
RoleRetired
Correspondence Address18 Speen Lane
Newbury
Berkshire
RG13 1RW
Secretary NameCommander Rn Norman Thomas Fuller
NationalityBritish
StatusResigned
Appointed07 June 1991(62 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 1997)
RoleCompany Director
Correspondence Address24a Old Burlington Street
London
W1X 1RG
Director NameMr Christopher Roger Butterworth
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(63 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 June 1994)
RoleChartered Architect
Correspondence AddressHalstead Elgin Road
Weybridge
Surrey
KT13 8SW
Director NameMr Peter John Selwyn Rawson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(65 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2003)
RoleRegistrar In Bankruptcy
Correspondence AddressWest Laithe
Nether Wallop
Stockbridge
Hampshire
SO20 8HA
Director NameRonald Keith Leslie Brown
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(67 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 2003)
RoleSolicitor
Correspondence AddressMichaelmas Cottage Heads Lane
Inkpen Common
Hungerford
Berkshire
RG17 9QS
Secretary NameCmdr Timothy Harold Boycott
NationalityBritish
StatusResigned
Appointed01 July 1997(69 years after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address38 Park Road
London
W4 3HH
Director NameMr Christopher Roger Butterworth
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(70 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 11 March 2019)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressLangbridge Farm
Elm Lane Calbourne
Isle Of Wight
PO30 4JS
Director NameMr Michael Alan Stotesbury
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(74 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Lancaster Gardens
Wimbledon
London
SW19 5DG
Director NameJohn Edwin Gordon
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(74 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Midland Court
Central Park
Lutterworth
Leicestershire
LE17 4PN
Director NameMr Desmond Roger Wingate Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(75 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressItchen Stoke Mill
Alresford
Hampshire
SO24 0RA
Director NameMr Patrick John Laverty
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(90 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER

Contact

Websiteflyfishersclub.org.uk

Location

Registered Address69 Brook Street
London
W1K 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.7k at £1Flyfishers Club
96.96%
Ordinary
10 at £1A.w.c. Edwards
0.17%
Ordinary
10 at £1Andrew G. Jessiman
0.17%
Ordinary
10 at £1D.m.g. Pilleau
0.17%
Ordinary
10 at £1Dr D. Emslie-smith
0.17%
Ordinary
10 at £1Dr I.m. Peek
0.17%
Ordinary
10 at £1G.l. Elgar
0.17%
Ordinary
10 at £1G.p.f. Inge
0.17%
Ordinary
10 at £1J. Part
0.17%
Ordinary
10 at £1J. Svensson
0.17%
Ordinary
10 at £1J.h.c. Maitland-jones
0.17%
Ordinary
10 at £1J.j. Saxby
0.17%
Ordinary
10 at £1J.s. Grose
0.17%
Ordinary
10 at £1Major General R.d. Wilson
0.17%
Ordinary
10 at £1N.a. Grant
0.17%
Ordinary
10 at £1N.l. Clifford Jones
0.17%
Ordinary
10 at £1R.c. Bowen
0.17%
Ordinary
10 at £1Sir Julian Paget
0.17%
Ordinary
10 at £1T. Benn
0.17%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

4 December 2023Director's details changed for Mr Christopher John Boon on 4 December 2023 (2 pages)
4 December 2023Appointment of Mr Alastair Collett as a director on 1 December 2023 (2 pages)
20 September 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
22 June 2021Appointment of Mr Christopher John Boon as a director on 21 June 2021 (2 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 March 2021Termination of appointment of Patrick John Laverty as a director on 30 January 2021 (1 page)
13 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
16 June 2020Director's details changed for Mr Anthony William Charlton Edwards on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr David John James on 16 June 2020 (2 pages)
4 November 2019Appointment of Major Mark Benedict Damian Jenkins as a secretary on 4 November 2019 (2 pages)
9 July 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
28 March 2019Appointment of Mr Anthony William Charlton Edwards as a director on 28 March 2019 (2 pages)
28 March 2019Appointment of Mr David John James as a director on 28 March 2019 (2 pages)
19 March 2019Appointment of Mr Edward Harry John Davies as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Michael Alan Stotesbury as a director on 18 March 2019 (1 page)
19 March 2019Appointment of Mr Patrick John Laverty as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Christopher Roger Butterworth as a director on 11 March 2019 (1 page)
19 March 2019Termination of appointment of John Edwin Gordon as a director on 18 March 2019 (1 page)
19 March 2019Appointment of Mr David John Donnelly as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Desmond Roger Wingate Harrison as a director on 18 March 2019 (1 page)
23 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
20 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5,920
(8 pages)
20 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5,920
(8 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,920
(8 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,920
(8 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,920
(8 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,920
(8 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,920
(8 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,920
(8 pages)
13 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
14 June 2012Director's details changed for Michael Alan Stotesbury on 31 December 2011 (2 pages)
14 June 2012Director's details changed for Michael Alan Stotesbury on 31 December 2011 (2 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
7 June 2011Full accounts made up to 31 December 2010 (8 pages)
7 June 2011Full accounts made up to 31 December 2010 (8 pages)
31 March 2011Termination of appointment of Timothy Boycott as a secretary (1 page)
31 March 2011Termination of appointment of Timothy Boycott as a secretary (1 page)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
8 July 2010Director's details changed for Mr Christopher Roger Butterworth on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Michael Alan Stotesbury on 1 June 2010 (2 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
8 July 2010Director's details changed for Michael Alan Stotesbury on 1 June 2010 (2 pages)
8 July 2010Director's details changed for John Edwin Gordon on 1 June 2010 (2 pages)
8 July 2010Director's details changed for John Edwin Gordon on 1 June 2010 (2 pages)
8 July 2010Director's details changed for John Edwin Gordon on 1 June 2010 (2 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
8 July 2010Director's details changed for Mr Christopher Roger Butterworth on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Christopher Roger Butterworth on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Michael Alan Stotesbury on 1 June 2010 (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (8 pages)
25 June 2010Full accounts made up to 31 December 2009 (8 pages)
7 July 2009Return made up to 07/06/09; full list of members (14 pages)
7 July 2009Return made up to 07/06/09; full list of members (14 pages)
28 May 2009Full accounts made up to 31 December 2008 (7 pages)
28 May 2009Full accounts made up to 31 December 2008 (7 pages)
3 July 2008Return made up to 07/06/08; full list of members (19 pages)
3 July 2008Return made up to 07/06/08; full list of members (19 pages)
4 June 2008Full accounts made up to 31 December 2007 (7 pages)
4 June 2008Full accounts made up to 31 December 2007 (7 pages)
25 July 2007Return made up to 07/06/07; change of members (8 pages)
25 July 2007Return made up to 07/06/07; change of members (8 pages)
24 May 2007Full accounts made up to 31 December 2006 (7 pages)
24 May 2007Full accounts made up to 31 December 2006 (7 pages)
29 August 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
29 August 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
11 May 2006Full accounts made up to 31 December 2005 (7 pages)
11 May 2006Full accounts made up to 31 December 2005 (7 pages)
13 July 2005Return made up to 07/06/05; no change of members (8 pages)
13 July 2005Return made up to 07/06/05; no change of members (8 pages)
14 June 2005Auditor's resignation (2 pages)
14 June 2005Auditor's resignation (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (8 pages)
16 May 2005Full accounts made up to 31 December 2004 (8 pages)
12 August 2004Return made up to 07/06/04; change of members (9 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Return made up to 07/06/04; change of members (9 pages)
8 July 2004Resolutions
  • RES13 ‐ No div approve acc sign 06/05/04
(1 page)
8 July 2004Resolutions
  • RES13 ‐ No div approve acc sign 06/05/04
(1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
14 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Full accounts made up to 31 December 2002 (8 pages)
17 June 2003Full accounts made up to 31 December 2002 (8 pages)
27 May 2003New director appointed (3 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (3 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (4 pages)
27 May 2003New director appointed (4 pages)
22 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
22 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
10 May 2002Full accounts made up to 31 December 2001 (8 pages)
10 May 2002Full accounts made up to 31 December 2001 (8 pages)
18 June 2001Return made up to 07/06/01; no change of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
18 June 2001Return made up to 07/06/01; no change of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
16 May 2001Full accounts made up to 31 December 2000 (7 pages)
16 May 2001Full accounts made up to 31 December 2000 (7 pages)
10 July 2000Return made up to 07/06/00; change of members (7 pages)
10 July 2000Return made up to 07/06/00; change of members (7 pages)
15 May 2000Full accounts made up to 31 December 1999 (7 pages)
15 May 2000Full accounts made up to 31 December 1999 (7 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Return made up to 07/06/99; full list of members (6 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Return made up to 07/06/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (5 pages)
16 July 1999Full accounts made up to 31 December 1998 (5 pages)
30 November 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
30 November 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
19 May 1998Full accounts made up to 31 December 1997 (5 pages)
19 May 1998Full accounts made up to 31 December 1997 (5 pages)
22 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (5 pages)
18 June 1997Full accounts made up to 31 December 1996 (5 pages)
28 May 1996Return made up to 07/06/96; no change of members (4 pages)
28 May 1996Return made up to 07/06/96; no change of members (4 pages)
26 May 1996Full accounts made up to 31 December 1995 (5 pages)
26 May 1996Full accounts made up to 31 December 1995 (5 pages)
23 November 1995Registered office changed on 23/11/95 from: 24A old burlington street london W1X 1RG (1 page)
23 November 1995Registered office changed on 23/11/95 from: 24A old burlington street london W1X 1RG (1 page)
24 May 1995Return made up to 07/06/95; full list of members (16 pages)
24 May 1995Return made up to 07/06/95; full list of members (16 pages)
9 May 1995Full accounts made up to 31 December 1994 (5 pages)
9 May 1995Full accounts made up to 31 December 1994 (5 pages)
17 July 1928Incorporation (20 pages)
17 July 1928Incorporation (20 pages)