About

Registered Number: 05517417
Date of Incorporation: 25/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 18 Meadway, Berkhamsted, Herts, HP4 2PN

 

Upper Gade Flyfishers & Conservation Association Ltd was setup in 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Calderwood, Andrew Johnston, Calderwood, Andrew Johnston, Burgess, Ronald Robert, Greenfield, Derek, Pettet, Brian, Shardlow, Peter, Tippins, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDERWOOD, Andrew Johnston 21 October 2009 - 1
BURGESS, Ronald Robert 31 January 2006 16 October 2008 1
GREENFIELD, Derek 25 July 2005 05 January 2006 1
PETTET, Brian 22 October 2008 27 March 2013 1
SHARDLOW, Peter 25 July 2005 23 March 2011 1
TIPPINS, Robert 25 July 2005 22 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CALDERWOOD, Andrew Johnston 22 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 16 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 13 June 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 17 June 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 17 June 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 26 March 2011
AP01 - Appointment of director 26 March 2011
RESOLUTIONS - N/A 23 March 2011
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 26 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
353 - Register of members 26 August 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
353 - Register of members 08 December 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 26 August 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
225 - Change of Accounting Reference Date 23 January 2006
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.