ANGLING DIRECT PLC

Register to unlock more data on OkredoRegister

ANGLING DIRECT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05151321

Incorporation date

11/06/2004

Size

Group

Contacts

Registered address

Registered address

2d Wendover Road Rackheath Industrial Estate, Rackheath, Norwich, Norfolk NR13 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2004)
dot icon20/03/2026
Termination of appointment of Sam Copeman as a secretary on 2026-03-19
dot icon20/03/2026
Appointment of Mr Timothy James Harbord as a secretary on 2026-03-19
dot icon02/02/2026
Termination of appointment of Martyn Graham Page as a director on 2026-01-31
dot icon16/12/2025
Termination of appointment of Shona Wright as a secretary on 2025-11-28
dot icon16/12/2025
Appointment of Mr Sam Copeman as a secretary on 2025-11-28
dot icon20/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/06/2025
Group of companies' accounts made up to 2025-01-31
dot icon27/06/2025
Resolutions
dot icon18/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon09/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon01/07/2024
Group of companies' accounts made up to 2024-01-31
dot icon28/06/2024
Resolutions
dot icon20/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon05/07/2023
Resolutions
dot icon04/07/2023
Group of companies' accounts made up to 2023-01-31
dot icon26/06/2023
Director's details changed for Mr Steven Crowe on 2023-06-22
dot icon26/06/2023
Director's details changed for Mr Martyn Graham Page on 2023-06-22
dot icon23/06/2023
Director's details changed for Mr Sam Copeman on 2023-06-22
dot icon05/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon05/06/2023
Appointment of Mr Sam Copeman as a director on 2023-06-05
dot icon27/04/2023
Director's details changed for Mrs Nicola Sharon Murphy on 2022-06-15
dot icon30/01/2023
Termination of appointment of David Paul Rodwell Davies as a director on 2023-01-31
dot icon24/06/2022
Group of companies' accounts made up to 2022-01-31
dot icon24/06/2022
Resolutions
dot icon16/06/2022
Appointment of Mrs Nicola Sharon Murphy as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Dilys Lorraine Maltby as a director on 2022-06-15
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon05/04/2022
Appointment of Mr Christian Keen as a director on 2022-04-05
dot icon09/08/2021
Group of companies' accounts made up to 2021-01-31
dot icon09/08/2021
Resolutions
dot icon10/07/2021
Resolutions
dot icon25/06/2021
Termination of appointment of Darren Ian Bailey as a director on 2021-06-23
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon15/08/2020
Resolutions
dot icon31/07/2020
Group of companies' accounts made up to 2020-01-31
dot icon24/07/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon10/07/2020
Resolutions
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Resolutions
dot icon06/04/2020
Registration of charge 051513210007, created on 2020-04-01
dot icon31/03/2020
Satisfaction of charge 2 in full
dot icon31/03/2020
Satisfaction of charge 5 in full
dot icon31/03/2020
Satisfaction of charge 051513210006 in full
dot icon04/02/2020
Appointment of Ms Dilys Lorraine Maltby as a director on 2020-02-03
dot icon30/01/2020
Termination of appointment of John Lindsay Hunter as a director on 2020-01-30
dot icon02/01/2020
Appointment of Mr Steven Crowe as a director on 2020-01-02
dot icon04/10/2019
Appointment of Mr Andrew James Torrance as a director on 2019-10-04
dot icon27/06/2019
Group of companies' accounts made up to 2019-01-31
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon24/01/2019
Termination of appointment of Stephen Nigel Moon as a director on 2019-01-23
dot icon29/11/2018
Notification of a person with significant control statement
dot icon29/11/2018
Cessation of Martyn Graham Page as a person with significant control on 2018-11-12
dot icon29/11/2018
Cessation of William Peter Favor Hill as a person with significant control on 2018-11-12
dot icon19/11/2018
Resolutions
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon14/06/2018
Group of companies' accounts made up to 2018-01-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon28/07/2017
Statement of capital on 2017-07-13
dot icon17/07/2017
Cessation of Hillages Limited as a person with significant control on 2017-07-13
dot icon06/07/2017
Resolutions
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon06/07/2017
Sub-division of shares on 2017-05-19
dot icon03/07/2017
Appointment of Mr Stephen Nigel Moon as a director on 2017-06-29
dot icon03/07/2017
Registration of charge 051513210006, created on 2017-06-26
dot icon27/06/2017
Satisfaction of charge 4 in full
dot icon27/06/2017
Satisfaction of charge 3 in full
dot icon23/06/2017
Resolutions
dot icon21/06/2017
Re-registration of Memorandum and Articles
dot icon21/06/2017
Certificate of re-registration from Private to Public Limited Company
dot icon21/06/2017
Balance Sheet
dot icon21/06/2017
Auditor's report
dot icon21/06/2017
Auditor's statement
dot icon21/06/2017
Resolutions
dot icon21/06/2017
Re-registration from a private company to a public company
dot icon20/06/2017
Group of companies' accounts made up to 2017-01-31
dot icon12/06/2017
Appointment of Mr John Lindsay Hunter as a director on 2017-06-12
dot icon12/06/2017
Appointment of Mr David Paul Rodwell Davies as a director on 2017-06-09
dot icon08/06/2017
Appointment of Ms Shona Wright as a secretary on 2017-06-06
dot icon08/06/2017
Termination of appointment of Lynne Alison Page as a secretary on 2017-06-01
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon07/04/2017
Termination of appointment of Julie Higdon as a director on 2017-04-06
dot icon07/04/2017
Termination of appointment of William Peter Favor Hill as a director on 2017-04-07
dot icon30/03/2017
Change of share class name or designation
dot icon27/03/2017
Resolutions
dot icon27/03/2017
Resolutions
dot icon27/02/2017
Auditor's resignation
dot icon16/02/2017
Resolutions
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon07/12/2016
Group of companies' accounts made up to 2016-01-31
dot icon29/11/2016
Statement of capital following an allotment of shares on 2012-05-23
dot icon29/11/2016
Statement of capital following an allotment of shares on 2011-10-27
dot icon26/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon25/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon05/07/2016
Change of share class name or designation
dot icon05/07/2016
Statement of company's objects
dot icon05/07/2016
Resolutions
dot icon05/07/2016
Satisfaction of charge 1 in full
dot icon11/11/2015
Accounts for a small company made up to 2015-01-31
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon23/04/2015
Registered office address changed from The Homestead Thurgarton Road Aldborough Norfolk NR11 7NY to 2D Wendover Road Rackheath Industrial Estate Rackheath Norwich Norfolk NR13 6LH on 2015-04-23
dot icon03/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon20/03/2013
Amended accounts made up to 2012-01-31
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon19/04/2012
Appointment of Miss Julie Maureen Higdon as a director
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon14/06/2011
Director's details changed for Martyn Graham Page on 2011-01-01
dot icon14/06/2011
Director's details changed for Darren Ian Bailey on 2011-01-01
dot icon14/06/2011
Director's details changed for William Peter Favor Hill on 2011-01-01
dot icon14/06/2011
Secretary's details changed for Lynne Alison Page on 2011-01-01
dot icon17/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon11/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/06/2009
Return made up to 11/06/09; full list of members
dot icon24/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/07/2008
Return made up to 11/06/08; full list of members
dot icon18/12/2007
Certificate of change of name
dot icon28/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/06/2007
Return made up to 11/06/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/06/2006
Return made up to 11/06/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/06/2005
Return made up to 11/06/05; full list of members
dot icon29/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Accounting reference date shortened from 30/06/05 to 31/01/05
dot icon17/09/2004
Ad 11/06/04-31/08/04 £ si 100@1=100 £ ic 1/101
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
New secretary appointed
dot icon28/06/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon11/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copeman, Sam
Director
05/06/2023 - Present
7
Keen, Christian
Director
05/04/2022 - Present
273
Page, Martyn Graham
Director
11/06/2004 - 31/01/2026
14
Moon, Stephen Nigel
Director
29/06/2017 - 23/01/2019
20
Murphy, Nicola Sharon
Director
15/06/2022 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLING DIRECT PLC

ANGLING DIRECT PLC is an(a) Active company incorporated on 11/06/2004 with the registered office located at 2d Wendover Road Rackheath Industrial Estate, Rackheath, Norwich, Norfolk NR13 6LH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLING DIRECT PLC?

toggle

ANGLING DIRECT PLC is currently Active. It was registered on 11/06/2004 .

Where is ANGLING DIRECT PLC located?

toggle

ANGLING DIRECT PLC is registered at 2d Wendover Road Rackheath Industrial Estate, Rackheath, Norwich, Norfolk NR13 6LH.

What does ANGLING DIRECT PLC do?

toggle

ANGLING DIRECT PLC operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for ANGLING DIRECT PLC?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Sam Copeman as a secretary on 2026-03-19.