AVON AND TRIBUTARIES ANGLING ASSOCIATION

Register to unlock more data on OkredoRegister

AVON AND TRIBUTARIES ANGLING ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922135

Incorporation date

09/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3 Prospect Close, Keynsham, Bristol BS31 1GJCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-09-30
dot icon09/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-09-30
dot icon30/09/2024
Termination of appointment of Gavin Scott Wells as a director on 2024-09-30
dot icon11/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-09-30
dot icon11/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-09-30
dot icon02/10/2022
Director's details changed for Mr Huw Vincent Powell on 2022-09-30
dot icon02/10/2022
Registered office address changed from 3 3 Prospect Close Keynsham Bristol BS31 1GJ United Kingdom to 3 Prospect Close Keynsham Bristol BS31 1GJ on 2022-10-02
dot icon29/09/2022
Registered office address changed from 7 Bramley Court Barrs Court Bristol BS30 7AZ to 3 3 Prospect Close Keynsham Bristol BS31 1GJ on 2022-09-29
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-09-30
dot icon01/10/2021
Termination of appointment of Nicholas Charles Gates as a director on 2021-09-30
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-09-30
dot icon14/11/2020
Termination of appointment of Robert John Whish as a director on 2020-11-06
dot icon14/11/2020
Cessation of Robert John Whish as a person with significant control on 2020-11-06
dot icon09/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-09-30
dot icon22/11/2019
Appointment of Mr Gavin Scott Wells as a director on 2019-11-17
dot icon22/11/2019
Appointment of Mr Nicholas Charles Gates as a director on 2019-11-17
dot icon09/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-09-30
dot icon19/11/2018
Cessation of Paul Michael Cowlishaw as a person with significant control on 2018-11-18
dot icon19/11/2018
Termination of appointment of Paul Michael Cowlishaw as a director on 2018-11-18
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-09-30
dot icon15/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon10/02/2016
Annual return made up to 2016-02-09 no member list
dot icon18/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/12/2015
Appointment of Mr Paul Michael Cowlishaw as a director on 2015-12-09
dot icon02/12/2015
Termination of appointment of Andrew Thomas Donaldson as a director on 2015-11-29
dot icon16/02/2015
Annual return made up to 2015-02-09 no member list
dot icon16/02/2015
Director's details changed for Robert John Whish on 2015-02-01
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon08/12/2014
Appointment of Mr Huw Vincent Powell as a secretary on 2014-11-30
dot icon08/12/2014
Termination of appointment of Andrew Thomas Donaldson as a secretary on 2014-11-30
dot icon24/02/2014
Annual return made up to 2014-02-09 no member list
dot icon24/02/2014
Director's details changed for Dr Andrew Thomas Donaldson on 2014-02-09
dot icon09/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/02/2013
Annual return made up to 2013-02-09 no member list
dot icon30/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon27/11/2012
Appointment of Robert John Whish as a director
dot icon27/11/2012
Termination of appointment of John Teller as a director
dot icon27/11/2012
Registered office address changed from 28 Sandbed Road Bristol BS2 9TX United Kingdom on 2012-11-27
dot icon09/02/2012
Annual return made up to 2012-02-09 no member list
dot icon08/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon05/03/2011
Annual return made up to 2011-02-09 no member list
dot icon05/03/2011
Appointment of Mr John Andrew Teller as a director
dot icon05/03/2011
Termination of appointment of Michael Scott as a director
dot icon05/03/2011
Registered office address changed from 8 Benford Close Downend Bristol BS16 2UD on 2011-03-05
dot icon07/12/2010
Memorandum and Articles of Association
dot icon07/12/2010
Resolutions
dot icon02/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon24/02/2010
Annual return made up to 2010-02-09 no member list
dot icon24/02/2010
Director's details changed for Michael Walter Francis Scott on 2010-02-23
dot icon24/02/2010
Director's details changed for Mr Huw Vincent Powell on 2010-02-23
dot icon24/02/2010
Director's details changed for Dr Andrew Thomas Donaldson on 2010-02-23
dot icon08/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon27/04/2009
Annual return made up to 09/02/09
dot icon20/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon20/11/2008
Appointment terminated director john teller
dot icon20/11/2008
Director appointed huw vincent powell
dot icon09/04/2008
Annual return made up to 09/02/08
dot icon19/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon12/02/2007
Annual return made up to 09/02/07
dot icon26/10/2006
Total exemption full accounts made up to 2006-09-30
dot icon03/03/2006
Annual return made up to 09/02/06
dot icon03/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon08/02/2005
Annual return made up to 09/02/05
dot icon24/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Secretary resigned;director resigned
dot icon21/12/2004
New secretary appointed
dot icon11/03/2004
Annual return made up to 09/02/04
dot icon09/03/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Registered office changed on 19/02/04 from: 3 bearfield buildings ashley road bradford on avon wiltshire BA15 1RP
dot icon12/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon10/05/2003
Annual return made up to 09/02/03
dot icon20/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon30/11/2002
New director appointed
dot icon30/11/2002
Director resigned
dot icon30/11/2002
Registered office changed on 30/11/02 from: 28 sandbed road bristol avon BS2 9TX
dot icon13/02/2002
Annual return made up to 09/02/02
dot icon13/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon14/02/2001
Annual return made up to 09/02/01
dot icon13/09/2000
Memorandum and Articles of Association
dot icon12/09/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon31/08/2000
Certificate of change of name
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon30/03/2000
Registered office changed on 30/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon09/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
180.89K
-
0.00
-
-
2022
2
176.12K
-
0.00
-
-
2023
2
174.78K
-
0.00
-
-
2023
2
174.78K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

174.78K £Descended-0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
08/02/2000 - 08/02/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
08/02/2000 - 08/02/2000
3353
Mr Robert John Whish
Director
24/11/2012 - 05/11/2020
1
Wells, Gavin Scott
Director
17/11/2019 - 30/09/2024
-
Miller, Geoffrey Gordon
Secretary
08/02/2000 - 27/11/2004
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVON AND TRIBUTARIES ANGLING ASSOCIATION

AVON AND TRIBUTARIES ANGLING ASSOCIATION is an(a) Active company incorporated on 09/02/2000 with the registered office located at 3 Prospect Close, Keynsham, Bristol BS31 1GJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON AND TRIBUTARIES ANGLING ASSOCIATION?

toggle

AVON AND TRIBUTARIES ANGLING ASSOCIATION is currently Active. It was registered on 09/02/2000 .

Where is AVON AND TRIBUTARIES ANGLING ASSOCIATION located?

toggle

AVON AND TRIBUTARIES ANGLING ASSOCIATION is registered at 3 Prospect Close, Keynsham, Bristol BS31 1GJ.

What does AVON AND TRIBUTARIES ANGLING ASSOCIATION do?

toggle

AVON AND TRIBUTARIES ANGLING ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does AVON AND TRIBUTARIES ANGLING ASSOCIATION have?

toggle

AVON AND TRIBUTARIES ANGLING ASSOCIATION had 2 employees in 2023.

What is the latest filing for AVON AND TRIBUTARIES ANGLING ASSOCIATION?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.