Company NameThe Angling Trades Association Limited
Company StatusActive
Company Number01114404
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 1973(50 years, 11 months ago)
Previous NameAngling Foundation Limited (The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Robin Keith Morley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(31 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lynebank Place
Newton Mearns
Glasgow
Lanarkshire
G77 5GA
Scotland
Director NameSteven Graham Hopkinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2008(35 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolseley Close
Leyland
Lancashire
PR25 3GJ
Director NameMr Michael Redmond Heylin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(41 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Patrick Macinnes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(41 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr John Steven Henderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(41 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Andrew Mark Race
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(43 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jellicoe Way
Hinckley
Leics
LE10 1PB
Director NameMr Melvyn Stewart Bagnall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(44 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleContributing Editor
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Joe Sheehan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(50 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleMedia
Country of ResidenceEngland
Correspondence AddressMedia House Peterborough Business Park
Lynch Wood
Peterborough
PE2 6EA
Director NameMr Ian Latham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(50 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Elm Court Copse Drive
Coventry
CV5 9RG
Director NameMr Ross Honey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(50 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Walden Gardens
Horndean
Waterlooville
Hampshire
PO8 9PP
Director NameMr Daryl Hodges
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(50 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Development Centre The Fosse
Cotgrave
Nottingham
NG12 3HG
Director NameMr Martin Greene
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(50 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCommercial Sales Manager
Country of ResidenceScotland
Correspondence AddressDaiwa Sports Netherdale Road
Netherton Industrial Estate
Wishaw
ML2 0EY
Scotland
Director NameMr Terence James Freeman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 1995)
RoleDevelopment Sales & Mktg Partner
Correspondence Address94 Meadway
Dunstable
Bedfordshire
LU6 3JU
Secretary NameMr Leslie Frank Standen
NationalityBritish
StatusResigned
Appointed02 May 1991(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address18 Poplar Avenue
Orpington
Kent
BR6 8LA
Director NameDr Nigel Mark Broughton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 1996)
RoleFisheries Consultant
Correspondence Address27 Ashworth Avenue
Ruddington
Nottingham
Nottinghamshire
NG11 6GD
Director NameMichael Ward Duckworth
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1993(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 April 1994)
RoleGentleman
Correspondence AddressLittleton House Crawley Ridge
Camberley
Surrey
GU15 2AD
Director NameMr Christopher John Aylett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10
Charlecote
Warwick
CV35 9EW
Director NameMr John Henry Gross
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMourino Princess Road
Mexborough
South Yorkshire
S64 0AW
Director NameRobert Marshall Brownsdon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(20 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2005)
RoleSales Manager
Correspondence AddressHawthorns Foredraught Lane
Tibberton
Droitwich
Worcestershire
WR9 7NH
Secretary NameJohn David Hooper
NationalityBritish
StatusResigned
Appointed06 September 1995(22 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressWester
Ballachraggan House Trochry
Dunkeld
Pertshire
PH8 0EA
Scotland
Director NameDr Patrick John Byrne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(22 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2005)
RoleGeneral Manager
Correspondence AddressHolmlea Cottage
14 Saint James Street, Daisy Hill
Bolton
BL5 2EB
Secretary NameMr David James Pomfret
NationalityBritish
StatusResigned
Appointed30 July 1996(23 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21a Park Hill Drive
Aylestone
Leicester
Leicestershire
LE2 8HS
Director NameDavid Coates Adams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(24 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 April 2002)
RoleChief Executive
Correspondence Address15 Warwick Place
Leamington Spa
Warwickshire
CV32 5BS
Director NameDavid Charles Bird
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2001)
RoleManaging Director
Correspondence Address33 Manor Road South
Esher
Surrey
KT10 0QA
Director NameMr Peter Robin Clapperton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2000)
RoleManaging Director
Correspondence AddressEast Bergholt Place
Mill Road East Bergholt
Colchester
Essex
CO7 6UP
Director NamePeter James Barnes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 April 2001)
RoleManagement Consultant
Correspondence Address37 Prospect Square
Westbury
Wiltshire
BA13 3ET
Director NameKenneth Gill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 April 2001)
RolePublishing Director
Correspondence Address8 Vermont Grove
The Drive
Peterborough
PE3 6BN
Director NameOle Andreas Bjerne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed18 May 2000(27 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2002)
RoleManaging Director
Correspondence Address45 Windmill Lane
Inkberrow
Worcester
Worcestershire
WR7 4HG
Director NameMelvyn Stewart Bagnall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(27 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2006)
RolePublisher
Correspondence Address7 Blenheim Road
Ramsey
Cambridgeshire
PE26 1AL
Director NameMr Stephen John Gross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(31 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farrington Court
Wickersley
Rotherham
South Yorkshire
S66 1JQ
Director NamePhilip John Briscoe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(33 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelbrook House
Green Lane, Callow Hill
Redditch
Worcestershire
B97 5PJ
Director NameMr Aran Paul Beesley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(33 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHemmant's Lodge
24 Towngate West
Market Deeping
Cambridgeshire
PE6 8DG
Director NameMr Brendan Fitzgerald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(35 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2010)
RoleSales Managing
Country of ResidenceUnited Kingdom
Correspondence Address44 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameKevin Roger Green
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bauer Media Peterborough Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6EA
Secretary NameMrs Jennifer Richards
StatusResigned
Appointed28 February 2011(37 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressFederation House
National Agricultural Centre
Stoneleigh Park
Warwickshire
CV8 2RF
Secretary NameMiss Rosemary Frances Hardy
StatusResigned
Appointed01 January 2012(38 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressFederation House
National Agricultural Centre
Stoneleigh Park
Warwickshire
CV8 2RF
Director NameMr Stephen Mark Foster
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(41 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Philip John Briscoe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(44 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Darren Ian Bailey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(44 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR

Contact

Websitewww.anglingfoundation.co.uk/
Telephone024 76414999
Telephone regionCoventry

Location

Registered Address60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,806
Cash£11,042
Current Liabilities£236

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Filing History

2 February 2024Termination of appointment of Ifor Owen Jones as a director on 1 February 2024 (1 page)
25 August 2023Appointment of Mr Daryl Hodges as a director on 20 June 2023 (2 pages)
16 August 2023Appointment of Mr Ross Honey as a director on 20 June 2023 (2 pages)
4 July 2023Appointment of Mr Joe Sheehan as a director on 20 June 2023 (2 pages)
29 June 2023Termination of appointment of Michael Redmond Heylin as a director on 20 June 2023 (1 page)
29 June 2023Appointment of Mr Martin Greene as a director on 20 June 2023 (2 pages)
29 June 2023Appointment of Mr Ian Latham as a director on 20 June 2023 (2 pages)
29 June 2023Appointment of Mr Ifor Owen Jones as a director on 20 June 2023 (2 pages)
28 June 2023Termination of appointment of Steven Graham Hopkinson as a director on 20 June 2023 (1 page)
28 June 2023Termination of appointment of Robin Keith Morley as a director on 20 June 2023 (1 page)
20 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
27 October 2020Termination of appointment of Nicholas James Marlow as a director on 1 March 2020 (1 page)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
31 March 2020Termination of appointment of Sarah Jane Thomson as a director on 31 December 2019 (1 page)
31 March 2020Termination of appointment of Nigel Roderick May as a director on 31 December 2019 (1 page)
31 March 2020Termination of appointment of John Brian Loftus as a director on 31 March 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
12 August 2019Termination of appointment of Philip John Briscoe as a director on 7 August 2019 (1 page)
12 May 2019Termination of appointment of Stephen John Gross as a director on 31 December 2018 (1 page)
12 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
12 May 2019Termination of appointment of Naidre Margaret Werner as a director on 31 December 2018 (1 page)
12 May 2019Appointment of Mr John Brian Loftus as a director on 1 January 2019 (2 pages)
12 May 2019Termination of appointment of Darren Ian Bailey as a director on 31 December 2018 (1 page)
17 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
10 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Mark Sawyer as a director on 15 November 2017 (1 page)
9 May 2018Appointment of Mr Nicholas James Marlow as a director on 17 August 2017 (2 pages)
9 May 2018Appointment of Mr Philip John Briscoe as a director on 17 August 2017 (2 pages)
9 May 2018Appointment of Mr Darren Ian Bailey as a director on 14 December 2017 (2 pages)
9 May 2018Appointment of Mr Melvyn Stewart Bagnall as a director on 17 August 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 May 2017Appointment of Ms Sarah Jane Thomson as a director on 1 November 2016 (2 pages)
5 May 2017Termination of appointment of Stephen Mark Foster as a director on 31 January 2017 (1 page)
5 May 2017Appointment of Mr Andrew Mark Race as a director on 1 November 2016 (2 pages)
5 May 2017Termination of appointment of Stephen Mark Foster as a director on 31 January 2017 (1 page)
5 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
5 May 2017Termination of appointment of Sean Frederick O'driscoll as a director on 31 January 2017 (1 page)
5 May 2017Termination of appointment of Sean Frederick O'driscoll as a director on 31 January 2017 (1 page)
5 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
5 May 2017Appointment of Mr Andrew Mark Race as a director on 1 November 2016 (2 pages)
5 May 2017Appointment of Ms Sarah Jane Thomson as a director on 1 November 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Annual return made up to 20 April 2016 no member list (10 pages)
24 June 2016Annual return made up to 20 April 2016 no member list (10 pages)
24 June 2016Termination of appointment of Lee Graham Morris as a director on 1 April 2016 (1 page)
24 June 2016Termination of appointment of Lee Graham Morris as a director on 1 April 2016 (1 page)
28 May 2015Micro company accounts made up to 31 December 2014 (1 page)
28 May 2015Annual return made up to 20 April 2015 no member list (11 pages)
28 May 2015Micro company accounts made up to 31 December 2014 (1 page)
28 May 2015Annual return made up to 20 April 2015 no member list (11 pages)
27 May 2015Termination of appointment of Philip John Briscoe as a director on 31 December 2013 (1 page)
27 May 2015Appointment of Mr Nigel Roderick May as a director on 1 June 2014 (2 pages)
27 May 2015Appointment of Mr John Steven Henderson as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Mr Nigel Roderick May as a director on 1 June 2014 (2 pages)
27 May 2015Appointment of Mr Stephen Mark Foster as a director on 1 June 2014 (2 pages)
27 May 2015Appointment of Mr Michael Redmond Heylin as a director on 1 June 2014 (2 pages)
27 May 2015Appointment of Mr John Steven Henderson as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Mr Stephen Mark Foster as a director on 1 June 2014 (2 pages)
27 May 2015Appointment of Mr Patrick Macinnes as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Mr Patrick Macinnes as a director on 1 January 2015 (2 pages)
27 May 2015Termination of appointment of Philip John Briscoe as a director on 31 December 2013 (1 page)
27 May 2015Appointment of Mr Stephen Mark Foster as a director on 1 June 2014 (2 pages)
27 May 2015Appointment of Mr Patrick Macinnes as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Mr Nigel Roderick May as a director on 1 June 2014 (2 pages)
27 May 2015Appointment of Mr John Steven Henderson as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Mr Michael Redmond Heylin as a director on 1 June 2014 (2 pages)
27 May 2015Appointment of Mr Michael Redmond Heylin as a director on 1 June 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Appointment of Mark Sawyer as a director on 1 May 2014 (2 pages)
15 July 2014Appointment of Mark Sawyer as a director on 1 May 2014 (2 pages)
15 July 2014Appointment of Mark Sawyer as a director on 1 May 2014 (2 pages)
11 July 2014Termination of appointment of Kevin Green as a director (1 page)
11 July 2014Termination of appointment of Kevin Green as a director (1 page)
11 July 2014Registered office address changed from Federation House National Agricultural Centre Stoneleigh Park Warwickshire CV8 2RF on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Federation House National Agricultural Centre Stoneleigh Park Warwickshire CV8 2RF on 11 July 2014 (1 page)
11 July 2014Annual return made up to 20 April 2014 no member list (8 pages)
11 July 2014Annual return made up to 20 April 2014 no member list (8 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Annual return made up to 20 April 2013 no member list (9 pages)
22 April 2013Annual return made up to 20 April 2013 no member list (9 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 July 2012Termination of appointment of Rosemary Hardy as a secretary (1 page)
23 July 2012Termination of appointment of Rosemary Hardy as a secretary (1 page)
23 April 2012Annual return made up to 20 April 2012 no member list (9 pages)
23 April 2012Annual return made up to 20 April 2012 no member list (9 pages)
23 April 2012Appointment of Miss Rosemary Frances Hardy as a secretary (1 page)
23 April 2012Appointment of Miss Rosemary Frances Hardy as a secretary (1 page)
23 April 2012Termination of appointment of Jennifer Richards as a secretary (1 page)
23 April 2012Termination of appointment of Jennifer Richards as a secretary (1 page)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 May 2011Director's details changed for Lee Graham Morris on 1 April 2011 (2 pages)
9 May 2011Annual return made up to 20 April 2011 no member list (9 pages)
9 May 2011Director's details changed for Lee Graham Morris on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Robin Keith Morley on 1 April 2011 (2 pages)
9 May 2011Annual return made up to 20 April 2011 no member list (9 pages)
9 May 2011Director's details changed for Mr Robin Keith Morley on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Robin Keith Morley on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Stephen John Gross on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Stephen John Gross on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Lee Graham Morris on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Stephen John Gross on 1 April 2011 (2 pages)
22 March 2011Termination of appointment of David Pomfret as a secretary (1 page)
22 March 2011Appointment of Mrs Jennifer Richards as a secretary (1 page)
22 March 2011Termination of appointment of David Pomfret as a secretary (1 page)
22 March 2011Appointment of Mrs Jennifer Richards as a secretary (1 page)
1 December 2010Appointment of Kevin Roger Green as a director (3 pages)
1 December 2010Appointment of Kevin Roger Green as a director (3 pages)
3 November 2010Termination of appointment of Brendan Fitzgerald as a director (2 pages)
3 November 2010Termination of appointment of Brendan Fitzgerald as a director (2 pages)
3 November 2010Termination of appointment of Steve Prentice as a director (2 pages)
3 November 2010Termination of appointment of Steve Prentice as a director (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Termination of appointment of Aran Beesley as a director (1 page)
6 July 2010Termination of appointment of Aran Beesley as a director (1 page)
5 July 2010Director's details changed for Stephen John Gross on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Sean Frederick O'driscoll on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Steven Graham Hopkinson on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Robin Keith Morley on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Steven Graham Hopkinson on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Lee Graham Morris on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Stephen John Gross on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Steve Prentice on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Brendan Fitzgerald on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Lee Graham Morris on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Sean Frederick O'driscoll on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Brendan Fitzgerald on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Robin Keith Morley on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Steve Prentice on 31 March 2010 (2 pages)
2 July 2010Termination of appointment of Aran Beesley as a director (2 pages)
2 July 2010Termination of appointment of Aran Beesley as a director (2 pages)
1 July 2010Annual return made up to 20 April 2010 no member list (7 pages)
1 July 2010Annual return made up to 20 April 2010 no member list (7 pages)
30 June 2010Director's details changed for Lee Graham Morris on 31 March 2010 (2 pages)
30 June 2010Termination of appointment of Aran Beesley as a director (1 page)
30 June 2010Director's details changed for Steve Prentice on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Steven Graham Hopkinson on 31 March 2010 (2 pages)
30 June 2010Termination of appointment of Aran Beesley as a director (1 page)
30 June 2010Director's details changed for Steven Graham Hopkinson on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Steve Prentice on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Sean Frederick O Driscoll on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Mr Brendan Fitzgerald on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Mr Robin Keith Morley on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Mr Robin Keith Morley on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Stephen John Gross on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Sean Frederick O Driscoll on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Mr Brendan Fitzgerald on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Stephen John Gross on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Lee Graham Morris on 31 March 2010 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
28 April 2009Annual return made up to 20/04/09 (5 pages)
28 April 2009Annual return made up to 20/04/09 (5 pages)
7 April 2009Appointment terminated director peter roche (1 page)
7 April 2009Appointment terminated director peter roche (1 page)
7 April 2009Director appointed brendan fitzgerald (1 page)
7 April 2009Director appointed brendan fitzgerald (1 page)
21 January 2009Director appointed steve prentice (2 pages)
21 January 2009Director appointed steven graham hopkinson (2 pages)
21 January 2009Director appointed peter roche (2 pages)
21 January 2009Director appointed naidre werner (2 pages)
21 January 2009Director appointed steven graham hopkinson (2 pages)
21 January 2009Director appointed steve prentice (2 pages)
21 January 2009Director appointed peter roche (2 pages)
21 January 2009Director appointed naidre werner (2 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 September 2008Appointment terminated director william hargreaves (1 page)
15 September 2008Appointment terminated director david hall (1 page)
15 September 2008Appointment terminated director david hall (1 page)
15 September 2008Appointment terminated director glenn woods (1 page)
15 September 2008Appointment terminated director glenn woods (1 page)
15 September 2008Appointment terminated director william hargreaves (1 page)
7 May 2008Annual return made up to 20/04/08 (5 pages)
7 May 2008Annual return made up to 20/04/08 (5 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 April 2007Annual return made up to 20/04/07 (3 pages)
25 April 2007Annual return made up to 20/04/07 (3 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
3 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 April 2006Annual return made up to 20/04/06 (3 pages)
21 April 2006Annual return made up to 20/04/06 (3 pages)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Secretary's particulars changed (1 page)
18 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 May 2005Annual return made up to 20/04/05 (3 pages)
5 May 2005Annual return made up to 20/04/05 (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
14 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 April 2004Annual return made up to 20/04/04 (9 pages)
26 April 2004Annual return made up to 20/04/04 (9 pages)
16 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
16 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
7 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
25 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
10 May 2002Annual return made up to 20/04/02 (7 pages)
10 May 2002Annual return made up to 20/04/02 (7 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 April 2001Annual return made up to 20/04/01 (6 pages)
27 April 2001Annual return made up to 20/04/01 (6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 2000Annual return made up to 20/04/00 (6 pages)
1 September 2000Annual return made up to 20/04/00 (6 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 June 1999Annual return made up to 20/04/99 (9 pages)
21 June 1999Annual return made up to 20/04/99 (9 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 May 1999New director appointed (1 page)
25 May 1999New director appointed (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 June 1998Annual return made up to 20/04/98 (7 pages)
12 June 1998Annual return made up to 20/04/98 (7 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 May 1997Memorandum and Articles of Association (13 pages)
15 May 1997Memorandum and Articles of Association (13 pages)
14 May 1997Company name changed angling foundation LIMITED (the)\certificate issued on 15/05/97 (2 pages)
14 May 1997Company name changed angling foundation LIMITED (the)\certificate issued on 15/05/97 (2 pages)
30 April 1997Annual return made up to 20/04/97 (6 pages)
30 April 1997Annual return made up to 20/04/97 (6 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
29 August 1996Secretary resigned (1 page)
29 August 1996Secretary resigned (1 page)
12 May 1996Annual return made up to 20/04/96
  • 363(288) ‐ Secretary resigned
(8 pages)
12 May 1996Annual return made up to 20/04/96
  • 363(288) ‐ Secretary resigned
(8 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
26 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995Secretary resigned (2 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1995Registered office changed on 20/04/95 from: 23 brighton road croydon CR2 6EA (1 page)
20 April 1995Annual return made up to 20/04/95 (8 pages)
20 April 1995Registered office changed on 20/04/95 from: 23 brighton road croydon CR2 6EA (1 page)
20 April 1995Annual return made up to 20/04/95 (8 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)