About

Registered Number: 00178864
Date of Incorporation: 05/01/1922 (103 years and 3 months ago)
Company Status: Active
Registered Address: 63 Clive Road, Canton, Cardiff, CF5 1HH,

 

Having been setup in 1922, Gwent Anglers Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Burpitt, Robert Charles Beresford, Goodwin, Richard Geoffrey, Dr, Hughes, Brian, Kerby, Robert Edward, Murrin, Peter John, Brangham, Ernest Geoffrey, Jenkins, John Richard Everett, Doctor, Mathias, Peter, Pitchford, Charles, His Honour, Yeates, John Michael are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURPITT, Robert Charles Beresford N/A - 1
GOODWIN, Richard Geoffrey, Dr 14 January 2013 - 1
HUGHES, Brian N/A - 1
KERBY, Robert Edward 01 November 2012 - 1
MURRIN, Peter John 04 March 2004 - 1
BRANGHAM, Ernest Geoffrey N/A 02 January 2005 1
JENKINS, John Richard Everett, Doctor N/A 30 May 2004 1
MATHIAS, Peter 11 January 2005 01 January 2015 1
PITCHFORD, Charles, His Honour N/A 13 March 2003 1
YEATES, John Michael 10 March 2005 17 October 2012 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 15 April 2019
AD01 - Change of registered office address 12 April 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 April 2017
TM02 - Termination of appointment of secretary 25 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 26 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 26 June 2015
CH01 - Change of particulars for director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
CH01 - Change of particulars for director 23 April 2015
CH01 - Change of particulars for director 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 May 2013
AP01 - Appointment of director 03 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 04 May 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 22 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 21 June 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 01 May 1999
AA - Annual Accounts 29 March 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 21 May 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 28 May 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 17 May 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 04 March 1993
AA - Annual Accounts 10 February 1993
363a - Annual Return 09 June 1992
287 - Change in situation or address of Registered Office 02 June 1992
288 - N/A 02 June 1992
287 - Change in situation or address of Registered Office 18 May 1992
288 - N/A 21 November 1991
288 - N/A 21 November 1991
AA - Annual Accounts 16 September 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 02 June 1988
363 - Annual Return 02 June 1988
363 - Annual Return 22 September 1987
AA - Annual Accounts 14 August 1987
287 - Change in situation or address of Registered Office 26 March 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 26 June 1986
AA - Annual Accounts 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Series of debentures 20 December 1954 Outstanding

N/A

A registered charge 27 February 1925 Outstanding

N/A

A registered charge 28 February 1924 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.