ANGLING TRUST LIMITED

Register to unlock more data on OkredoRegister

ANGLING TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05320350

Incorporation date

23/12/2004

Size

Small

Contacts

Registered address

Registered address

Eastwood House, 6 Rainbow Street, Leominster, Herefordshire HR6 8DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon26/03/2026
Appointment of Mr David Wilson Keens as a director on 2026-03-26
dot icon02/02/2026
Termination of appointment of Mark Summerfield as a director on 2026-01-28
dot icon10/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon09/12/2025
-
dot icon09/12/2025
Director's details changed for Mr David Wiltshire on 2025-12-09
dot icon04/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/12/2024
Appointment of Mr David Wiltshire as a director on 2024-11-26
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon15/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon24/10/2024
Appointment of Ms Claire Louise Fuller as a director on 2024-10-17
dot icon24/10/2024
Appointment of Mr Michael James Naylor as a director on 2024-10-17
dot icon09/10/2024
Termination of appointment of Brendan James Edward Tonks as a director on 2024-10-09
dot icon18/07/2024
Appointment of Mrs Karen Woolley as a director on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr Stephen Beverley on 2024-07-12
dot icon25/03/2024
Termination of appointment of Peter Ian Neale as a director on 2024-03-25
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon04/12/2023
Appointment of Mr Brendan James Edward Tonks as a director on 2023-11-25
dot icon04/12/2023
Appointment of Miss Beverley Clifford as a director on 2023-11-25
dot icon23/10/2023
Termination of appointment of John William Ellis as a director on 2023-10-23
dot icon03/10/2023
Appointment of Mr Eric Andrew Prescott as a director on 2023-09-26
dot icon28/09/2023
Termination of appointment of Sarah Jane Collins as a director on 2023-09-25
dot icon11/09/2023
Termination of appointment of Peter Emery as a director on 2023-09-09
dot icon03/07/2023
Termination of appointment of Tim Gordon Macpherson as a director on 2023-06-30
dot icon31/01/2023
Termination of appointment of Charles Ashley Rupert Walker as a director on 2023-01-30
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon12/12/2022
Accounts for a small company made up to 2022-03-31
dot icon22/09/2022
Appointment of Sir Charles Ashley Rupert Walker as a director on 2022-09-21
dot icon22/09/2022
Termination of appointment of George Lyon Stephenson as a director on 2022-09-21
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon22/12/2021
Appointment of Mrs Karen Watkinson as a secretary on 2021-12-22
dot icon22/12/2021
Termination of appointment of Roland Caley as a secretary on 2021-12-22
dot icon03/04/2021
Accounts for a small company made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon09/12/2020
Appointment of Mr Neville John Fickling as a director on 2020-11-28
dot icon03/12/2020
Appointment of Mr John William Ellis as a director on 2020-11-28
dot icon10/03/2020
Appointment of Mr Jonathan Peter Callcut as a director on 2020-03-10
dot icon10/03/2020
Termination of appointment of Chris Mills as a director on 2020-03-09
dot icon13/02/2020
Termination of appointment of Yvonne Webb as a director on 2020-02-13
dot icon30/01/2020
Appointment of Mr James Michael Cook as a director on 2020-01-27
dot icon30/01/2020
Termination of appointment of Nigel Robert Haywood as a director on 2020-01-28
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/12/2019
Appointment of Mr Stephen Beverley as a director on 2019-11-30
dot icon29/10/2019
Appointment of Mr Peter Emery as a director on 2019-10-15
dot icon15/07/2019
Termination of appointment of Richard John Vincent as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of Mark Andrew Lloyd as a director on 2019-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon13/12/2018
Termination of appointment of Donna Louise Harris as a director on 2018-12-01
dot icon26/11/2018
Appointment of Mr Mark Summerfield as a director on 2018-11-17
dot icon23/11/2018
Termination of appointment of David Kent as a director on 2018-11-17
dot icon21/11/2018
Accounts for a small company made up to 2018-03-31
dot icon26/06/2018
Appointment of Mr Roland Caley as a secretary on 2018-06-14
dot icon19/06/2018
Termination of appointment of Georgina Jane Miller as a secretary on 2018-06-08
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon19/12/2017
Appointment of \Mr Peter Ian Neale as a director on 2017-11-18
dot icon11/12/2017
Appointment of Ms Yvonne Webb as a director on 2017-11-18
dot icon11/12/2017
Appointment of Ms Donna Louise Harris as a director on 2017-11-18
dot icon19/06/2017
Termination of appointment of Guy William Mawle as a director on 2017-06-07
dot icon19/06/2017
Termination of appointment of James Baldwin as a director on 2017-06-07
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon23/12/2016
Register inspection address has been changed from Strelley Hall Strelley Nottingham NG8 6PE United Kingdom to Eastwood House 6 Rainbow Street Leominster HR6 8DQ
dot icon23/12/2016
Register(s) moved to registered office address Eastwood House 6 Rainbow Street Leominster Herefordshire HR6 8DQ
dot icon01/11/2016
Appointment of Mr George Reginald Clive Graham as a director on 2016-10-13
dot icon01/11/2016
Accounts for a small company made up to 2016-03-31
dot icon12/05/2016
Termination of appointment of Stuart Raymond Sharp as a secretary on 2016-05-09
dot icon12/05/2016
Appointment of Mrs Georgina Jane Miller as a secretary on 2016-05-09
dot icon12/01/2016
Annual return made up to 2015-12-23 no member list
dot icon12/11/2015
Accounts for a small company made up to 2015-03-31
dot icon20/10/2015
Termination of appointment of Clive Richard Collier as a director on 2015-10-15
dot icon28/09/2015
Termination of appointment of Joanna Jane Hyde as a director on 2015-09-14
dot icon15/06/2015
Appointment of Ms Sarah Collins as a director on 2015-04-22
dot icon12/01/2015
Annual return made up to 2014-12-23 no member list
dot icon09/12/2014
Termination of appointment of Robert Dyer as a director on 2014-12-02
dot icon20/10/2014
Appointment of Mr Nigel Haywood as a director on 2014-10-04
dot icon16/10/2014
Accounts for a small company made up to 2014-03-31
dot icon09/10/2014
Resolutions
dot icon06/10/2014
Termination of appointment of Jim Gillo Glasspool as a director on 2014-10-04
dot icon06/10/2014
Termination of appointment of Terence William Fell as a director on 2014-10-04
dot icon06/10/2014
Termination of appointment of David Edward Moore as a director on 2014-10-04
dot icon06/10/2014
Termination of appointment of Michael Redmond Heylin as a director on 2014-10-04
dot icon06/10/2014
Appointment of Mr Tim Macpherson as a director on 2014-10-04
dot icon15/07/2014
Appointment of Mr Mark Lloyd as a director on 2014-03-10
dot icon15/07/2014
Appointment of Mr Chris Mills as a director on 2014-03-10
dot icon22/01/2014
Termination of appointment of Kim Naish as a director
dot icon24/12/2013
Annual return made up to 2013-12-23 no member list
dot icon24/12/2013
Register inspection address has been changed from C/O Julie Walkden Strelley Hall Strelley Nottingham Nottinghamshire NG8 6PE England
dot icon23/12/2013
Director's details changed for Mr Robert Dyer on 2013-12-06
dot icon22/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon04/09/2013
Appointment of Mr George Lyon Stephenson as a director
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-23 no member list
dot icon11/07/2012
Termination of appointment of Alan Butterworth as a director
dot icon12/04/2012
Accounts for a small company made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-23 no member list
dot icon28/12/2011
Appointment of Mrs Joanna Jane Hyde as a director
dot icon15/08/2011
Appointment of Mr Stuart Raymond Sharp as a secretary
dot icon15/08/2011
Termination of appointment of Julie Walkden as a secretary
dot icon07/06/2011
Appointment of Mr James Baldwin as a director
dot icon02/06/2011
Appointment of Mr Guy William Mawle as a director
dot icon01/06/2011
Appointment of Mr Clive Richard Collier as a director
dot icon01/06/2011
Appointment of Mr Kim Alan Naish as a director
dot icon31/05/2011
Termination of appointment of Roger Furniss as a director
dot icon11/04/2011
Termination of appointment of John Amery as a director
dot icon07/04/2011
Accounts for a small company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-23 no member list
dot icon05/01/2011
Director's details changed for Jim Gillo Glasspool on 2011-01-05
dot icon05/01/2011
Director's details changed for Michael Redmond Heylin on 2011-01-05
dot icon01/11/2010
Appointment of Mr Richard John Vincent as a director
dot icon29/06/2010
Appointment of Mr John Alan Amery as a director
dot icon29/06/2010
Appointment of Mr David Kent as a director
dot icon29/06/2010
Appointment of Mr Robert Dyer as a director
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register inspection address has been changed
dot icon13/05/2010
Accounts for a small company made up to 2009-12-31
dot icon20/04/2010
Registered office address changed from Strelley Hall Main Street Strelley Nottingham Nottinghamshire NG8 6PE England on 2010-04-20
dot icon20/04/2010
Termination of appointment of Peter Sutton as a director
dot icon20/04/2010
Secretary's details changed for Julie Walkden on 2010-04-20
dot icon20/04/2010
Termination of appointment of Stuart Mcpherson as a director
dot icon20/04/2010
Termination of appointment of Stephen Marsh-Smith as a director
dot icon20/04/2010
Termination of appointment of Richard Ferre as a director
dot icon16/04/2010
Registered office address changed from Eastwood House 6 Rainboew Street Leominster Herefordshire HR6 8DQ on 2010-04-16
dot icon10/03/2010
Termination of appointment of Martin Read as a director
dot icon02/03/2010
Appointment of Julie Walkden as a secretary
dot icon02/03/2010
Termination of appointment of Peter Sutton as a secretary
dot icon25/01/2010
Appointment of Dr Alan John Butterworth as a director
dot icon21/01/2010
Annual return made up to 2009-12-23
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2009
Secretary appointed peter william sutton
dot icon07/08/2009
Appointment terminated secretary david pomfret
dot icon07/07/2009
Director appointed stuart mcpherson
dot icon07/07/2009
Director appointed david edward moore
dot icon23/03/2009
Resolutions
dot icon16/02/2009
Annual return made up to 23/12/08
dot icon22/12/2008
Director appointed peter william sutton
dot icon21/12/2008
Appointment terminated director sarah thomson
dot icon15/12/2008
Director appointed terence william fell
dot icon19/11/2008
Director appointed dr stephen john marsh-smith
dot icon12/11/2008
Appointment terminated director mark lloyd
dot icon12/11/2008
Appointment terminated director mark harper
dot icon04/11/2008
Registered office changed on 04/11/2008 from, federation house, stoneleigh park, kenilworth, warwickshire
dot icon24/10/2008
Memorandum and Articles of Association
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2008
Certificate of change of name
dot icon15/10/2008
Appointment terminated director paul knight
dot icon13/10/2008
Appointment terminated director timothy hoggarth
dot icon13/10/2008
Appointment terminated director nigel broughton
dot icon13/10/2008
Appointment terminated director david moore
dot icon13/10/2008
Appointment terminated director charles llewelyn
dot icon24/01/2008
Annual return made up to 23/12/07
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
New director appointed
dot icon10/07/2007
Resolutions
dot icon18/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon10/01/2007
Annual return made up to 23/12/06
dot icon09/08/2006
Accounts for a small company made up to 2005-12-31
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon20/02/2006
Annual return made up to 23/12/05
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon04/03/2005
Resolutions
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon21/01/2005
New secretary appointed
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
Director resigned
dot icon21/01/2005
New director appointed
dot icon23/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerfield, Mark
Director
17/11/2018 - 28/01/2026
9
Stephenson, George Lyon
Director
12/08/2013 - 21/09/2022
12
Walker, Charles Ashley Rupert, Sir
Director
21/09/2022 - 30/01/2023
5
Baggaley, Paul
Director
11/07/2005 - 10/05/2006
2
Webb, Yvonne
Director
18/11/2017 - 13/02/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ANGLING TRUST LIMITED

ANGLING TRUST LIMITED is an(a) Active company incorporated on 23/12/2004 with the registered office located at Eastwood House, 6 Rainbow Street, Leominster, Herefordshire HR6 8DQ. There are currently 13 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 TRUST LIMITED?

toggle

ANGLING TRUST LIMITED is currently Active. It was registered on 23/12/2004 .

Where is ANGLING TRUST LIMITED located?

toggle

ANGLING TRUST LIMITED is registered at Eastwood House, 6 Rainbow Street, Leominster, Herefordshire HR6 8DQ.

What does ANGLING TRUST LIMITED do?

toggle

ANGLING TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ANGLING TRUST LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr David Wilson Keens as a director on 2026-03-26.