About

Registered Number: 05151321
Date of Incorporation: 11/06/2004 (20 years ago)
Company Status: Active
Registered Address: 2d Wendover Road Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6LH

 

Angling Direct Plc was established in 2004. We do not know the number of employees at the company. The business has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Darren Ian 11 June 2004 - 1
CROWE, Steven 02 January 2020 - 1
DAVIES, David Paul Rodwell 09 June 2017 - 1
MALTBY, Dilys Lorraine 03 February 2020 - 1
PAGE, Martyn Graham 11 June 2004 - 1
TORRANCE, Andrew James 04 October 2019 - 1
HIGDON, Julie 15 March 2012 06 April 2017 1
HILL, William Peter Favor 11 June 2004 07 April 2017 1
HUNTER, John Lindsay 12 June 2017 30 January 2020 1
MOON, Stephen Nigel 29 June 2017 23 January 2019 1
COMPANY DIRECTORS LIMITED 11 June 2004 11 June 2004 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Shona 06 June 2017 - 1
PAGE, Lynne Alison 11 June 2004 01 June 2017 1
TEMPLE SECRETARIES LIMITED 11 June 2004 11 June 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 August 2020
AA - Annual Accounts 31 July 2020
SH01 - Return of Allotment of shares 24 July 2020
RESOLUTIONS - N/A 10 July 2020
SH01 - Return of Allotment of shares 02 July 2020
SH01 - Return of Allotment of shares 18 June 2020
CS01 - N/A 10 June 2020
RESOLUTIONS - N/A 12 May 2020
RESOLUTIONS - N/A 12 May 2020
MR01 - N/A 06 April 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 30 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 04 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 24 January 2019
PSC08 - N/A 29 November 2018
PSC07 - N/A 29 November 2018
PSC07 - N/A 29 November 2018
RESOLUTIONS - N/A 19 November 2018
SH01 - Return of Allotment of shares 15 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 30 May 2018
SH01 - Return of Allotment of shares 28 July 2017
SH01 - Return of Allotment of shares 28 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 July 2017
PSC07 - N/A 17 July 2017
RESOLUTIONS - N/A 06 July 2017
SH01 - Return of Allotment of shares 06 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2017
AP01 - Appointment of director 03 July 2017
MR01 - N/A 03 July 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
RESOLUTIONS - N/A 23 June 2017
RESOLUTIONS - N/A 21 June 2017
MAR - Memorandum and Articles - used in re-registration 21 June 2017
BS - Balance sheet 21 June 2017
AUDR - Auditor's report 21 June 2017
AUDS - Auditor's statement 21 June 2017
CERT5 - Re-registration of a company from private to public 21 June 2017
RR01 - Application by a private company for re-registration as a public company 21 June 2017
AA - Annual Accounts 20 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AP03 - Appointment of secretary 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
SH08 - Notice of name or other designation of class of shares 30 March 2017
RESOLUTIONS - N/A 27 March 2017
RESOLUTIONS - N/A 27 March 2017
AUD - Auditor's letter of resignation 27 February 2017
RESOLUTIONS - N/A 16 February 2017
SH01 - Return of Allotment of shares 11 February 2017
AA - Annual Accounts 07 December 2016
SH01 - Return of Allotment of shares 29 November 2016
SH01 - Return of Allotment of shares 29 November 2016
AR01 - Annual Return 26 July 2016
SH01 - Return of Allotment of shares 25 July 2016
RESOLUTIONS - N/A 05 July 2016
SH08 - Notice of name or other designation of class of shares 05 July 2016
CC04 - Statement of companies objects 05 July 2016
MR04 - N/A 05 July 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 25 July 2013
AAMD - Amended Accounts 20 March 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 19 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 23 June 2009
395 - Particulars of a mortgage or charge 24 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 09 July 2008
CERTNM - Change of name certificate 18 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 30 June 2005
395 - Particulars of a mortgage or charge 29 September 2004
225 - Change of Accounting Reference Date 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2020 Outstanding

N/A

A registered charge 26 June 2017 Fully Satisfied

N/A

Debenture 10 January 2013 Fully Satisfied

N/A

Debenture 15 March 2012 Fully Satisfied

N/A

Debenture agreement 15 March 2012 Fully Satisfied

N/A

Legal charge 23 January 2009 Fully Satisfied

N/A

Legal charge 10 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.