About

Registered Number: 05320350
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Eastwood House, 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ

 

Angling Trust Ltd was founded on 23 December 2004 and are based in Leominster, Herefordshire. There are 29 directors listed as Caley, Roland, Beverley, Stephen, Collins, Sarah Jane, Cook, James Michael, Macpherson, Tim Gordon, Neale, Peter Ian, Summerfield, Mark, Miller, Georgina Jane, Pomfret, David, Sharp, Stuart Raymond, Walkden, Julie, Amery, John Alan, Baldwin, James, Butterworth, Alan John, Dr, Collier, Clive Richard, Dyer, Robert, Freeman, Ann Penelope, Glasspool, Jim Gillo, Harper, Mark David, Heylin, Michael Redmond, Kent, David, Mansbridge, Terry, Moore, David Edward, Moran, Richard Mcmoran, Lord, Naish, Kim Alan, Rowe, David Edwin, Thomson, Sarah Jane, Vincent, Richard John, Webb, Yvonne for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERLEY, Stephen 30 November 2019 - 1
COLLINS, Sarah Jane 22 April 2015 - 1
COOK, James Michael 27 January 2020 - 1
MACPHERSON, Tim Gordon 04 October 2014 - 1
NEALE, Peter Ian 18 November 2017 - 1
SUMMERFIELD, Mark 17 November 2018 - 1
AMERY, John Alan 05 June 2010 24 March 2011 1
BALDWIN, James 21 May 2011 07 June 2017 1
BUTTERWORTH, Alan John, Dr 17 November 2009 07 July 2012 1
COLLIER, Clive Richard 21 May 2011 15 October 2015 1
DYER, Robert 05 June 2010 02 December 2014 1
FREEMAN, Ann Penelope 17 January 2005 10 May 2006 1
GLASSPOOL, Jim Gillo 30 November 2005 04 October 2014 1
HARPER, Mark David 10 May 2006 07 November 2008 1
HEYLIN, Michael Redmond 17 January 2005 04 October 2014 1
KENT, David 05 June 2010 17 November 2018 1
MANSBRIDGE, Terry 17 January 2005 20 April 2006 1
MOORE, David Edward 17 January 2005 06 October 2008 1
MORAN, Richard Mcmoran, Lord 17 January 2005 24 March 2005 1
NAISH, Kim Alan 21 May 2011 03 January 2014 1
ROWE, David Edwin 17 January 2005 21 February 2006 1
THOMSON, Sarah Jane 10 May 2006 06 October 2008 1
VINCENT, Richard John 25 October 2010 28 June 2019 1
WEBB, Yvonne 18 November 2017 13 February 2020 1
Secretary Name Appointed Resigned Total Appointments
CALEY, Roland 14 June 2018 - 1
MILLER, Georgina Jane 09 May 2016 08 June 2018 1
POMFRET, David 06 January 2005 01 July 2009 1
SHARP, Stuart Raymond 15 August 2011 09 May 2016 1
WALKDEN, Julie 23 February 2010 15 August 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 21 November 2018
AP03 - Appointment of secretary 26 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 03 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2016
AD04 - Change of location of company records to the registered office 23 December 2016
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 01 November 2016
TM02 - Termination of appointment of secretary 12 May 2016
AP03 - Appointment of secretary 12 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 12 November 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 16 October 2014
RESOLUTIONS - N/A 09 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 24 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2013
CH01 - Change of particulars for director 23 December 2013
AA01 - Change of accounting reference date 22 November 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 28 December 2011
AP01 - Appointment of director 28 December 2011
AP03 - Appointment of secretary 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AA - Annual Accounts 13 May 2010
AD01 - Change of registered office address 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AD01 - Change of registered office address 16 April 2010
TM01 - Termination of appointment of director 10 March 2010
AP03 - Appointment of secretary 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
RESOLUTIONS - N/A 23 March 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
MEM/ARTS - N/A 24 October 2008
AA - Annual Accounts 23 October 2008
CERTNM - Change of name certificate 16 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
RESOLUTIONS - N/A 10 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 09 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363a - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
RESOLUTIONS - N/A 04 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.