About

Registered Number: 04278082
Date of Incorporation: 29/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Bramley 2 Wansford Road, Skerne, Driffield, East Yorkshire, YO25 9HR

 

Based in Driffield, Wansford Trout & Coarse Fishery Ltd was founded on 29 August 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are Jeffrey, Sarah Jane, Jeffrey, Kevin Dennis, Greenlaw, Christopher Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENLAW, Christopher Ian 07 September 2001 09 August 2005 1
Secretary Name Appointed Resigned Total Appointments
JEFFREY, Sarah Jane 14 June 2007 - 1
JEFFREY, Kevin Dennis 09 August 2005 14 June 2007 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 04 September 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
225 - Change of Accounting Reference Date 05 July 2007
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 15 June 2003
AA - Annual Accounts 17 September 2002
225 - Change of Accounting Reference Date 17 September 2002
363s - Annual Return 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.