About

Registered Number: 10385843
Date of Incorporation: 20/09/2016 (7 years and 6 months ago)
Company Status: Active
Registered Address: 134 Horsehead Lane, Bolsover, Chesterfield, S44 6XH,

 

Based in Chesterfield, Derbyshire County Angling Club Ltd was founded on 20 September 2016, it's status in the Companies House registry is set to "Active". This company has 15 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Michael Walton 20 September 2016 - 1
LAYTON, John 20 September 2016 - 1
NEWSOME, Steve 20 September 2016 - 1
SISSONS, Paul David 15 March 2017 - 1
SISSONS, Susan Jayne 26 January 2019 - 1
ATKINS, Mike 20 September 2016 27 June 2017 1
BOOTH, Frank Alan 20 September 2016 25 January 2019 1
HOLMES, David Thomas 20 September 2016 15 March 2017 1
HOWARD, Keith 20 September 2016 20 January 2018 1
MASSEY, Richard Alan 20 September 2016 20 October 2019 1
RILEY, Glyn 20 September 2016 26 October 2016 1
SPERRY, Jim 20 September 2016 25 January 2019 1
TOMLINSON, David Spencer 20 September 2016 20 October 2019 1
Secretary Name Appointed Resigned Total Appointments
SISSONS, Paul David 15 March 2017 - 1
HOLMES, David Thomas 20 September 2016 15 March 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 September 2020
MA - Memorandum and Articles 24 September 2020
AA - Annual Accounts 12 July 2020
TM01 - Termination of appointment of director 02 November 2019
TM01 - Termination of appointment of director 02 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 03 February 2019
TM01 - Termination of appointment of director 02 February 2019
TM01 - Termination of appointment of director 02 February 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 15 June 2018
AA01 - Change of accounting reference date 14 June 2018
TM01 - Termination of appointment of director 07 February 2018
RESOLUTIONS - N/A 05 December 2017
CONNOT - N/A 23 November 2017
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 30 September 2017
CH01 - Change of particulars for director 14 September 2017
CERTNM - Change of name certificate 15 August 2017
TM01 - Termination of appointment of director 02 August 2017
AD01 - Change of registered office address 15 May 2017
AP01 - Appointment of director 15 May 2017
AP03 - Appointment of secretary 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 20 September 2016
NEWINC - New incorporation documents 20 September 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.