About

Registered Number: 04432581
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 61 King Street, Wrexham, Wrexham County Borough, LL11 1HR

 

Founded in 2002, Frodsham & District Wildfowlers Club Ltd have registered office in Wrexham County Borough. The current directors of this company are Evans, Stephen Grant, Baines, Leonard Ashley, Coley, Simon Paul, Dennet, Leslie, Evans, Stephen Grant, Woods, Carl Winston, Tristam, Rohald Colin, Culley, Paul James, Hulse, Brian, Moore, David Stephen, Tristam, Colin. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Leonard Ashley 13 May 2002 - 1
COLEY, Simon Paul 03 July 2008 - 1
DENNET, Leslie 10 April 2018 - 1
EVANS, Stephen Grant 28 July 2011 - 1
WOODS, Carl Winston 28 March 2006 - 1
CULLEY, Paul James 13 May 2002 23 August 2005 1
HULSE, Brian 13 May 2002 20 February 2018 1
MOORE, David Stephen 13 May 2002 01 November 2004 1
TRISTAM, Colin 03 July 2008 29 May 2012 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Stephen Grant 10 April 2012 - 1
TRISTAM, Rohald Colin 25 April 2006 10 April 2012 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 23 April 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 09 April 2018
CH01 - Change of particulars for director 25 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 27 April 2016
MR01 - N/A 08 March 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 05 April 2013
RESOLUTIONS - N/A 01 February 2013
MG01 - Particulars of a mortgage or charge 23 November 2012
AR01 - Annual Return 29 May 2012
AP03 - Appointment of secretary 15 May 2012
AA - Annual Accounts 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 29 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 16 June 2004
363s - Annual Return 03 June 2003
225 - Change of Accounting Reference Date 24 May 2003
395 - Particulars of a mortgage or charge 06 November 2002
287 - Change in situation or address of Registered Office 27 August 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2016 Outstanding

N/A

Legal charge 21 November 2012 Outstanding

N/A

Legal charge 06 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.