BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01140952

Incorporation date

23/10/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 The Old Woodyard, Hall Drive, Hagley, Worcestershire DY9 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1973)
dot icon20/04/2026
Termination of appointment of John Norman Williams as a secretary on 2026-01-01
dot icon20/04/2026
Appointment of Mr Steven David Wyton as a secretary on 2026-01-01
dot icon09/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Appointment of Mr Craig Williams as a director on 2024-11-11
dot icon09/10/2024
Termination of appointment of Brian Marsh as a director on 2024-06-05
dot icon09/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/10/2023
Appointment of Mr Stewart Mulheron as a director on 2022-11-13
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon10/03/2022
Appointment of Mr Peter Raby as a director on 2021-11-11
dot icon20/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon05/05/2021
Change of details for Mr John Norman Williams as a person with significant control on 2021-05-05
dot icon30/03/2021
Amended micro company accounts made up to 2020-12-31
dot icon17/03/2021
Micro company accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon09/10/2020
Termination of appointment of David Gumbley as a director on 2020-04-30
dot icon09/10/2020
Termination of appointment of Robert Duce as a director on 2020-09-30
dot icon16/07/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon09/10/2019
Appointment of Mr Brian Marsh as a director on 2018-11-10
dot icon09/10/2019
Appointment of Mr David Gumbley as a director on 2018-11-10
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon20/10/2017
Termination of appointment of Steven David Wyton as a director on 2017-03-01
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/04/2017
Secretary's details changed for Mr John Norman Williams on 2016-03-30
dot icon03/04/2017
Termination of appointment of David Jones as a director on 2017-02-01
dot icon17/11/2016
Appointment of Mr Kevin Pearson as a director on 2016-11-11
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-05 no member list
dot icon14/10/2015
Termination of appointment of Kenneth Leonard Aske as a director on 2014-12-31
dot icon14/10/2015
Termination of appointment of Kenneth Leonard Aske as a director on 2014-12-31
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-05 no member list
dot icon08/10/2014
Appointment of Mr Robert Duce as a director
dot icon08/10/2014
Appointment of Mr Robert Duce as a director on 2013-11-12
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-10-05 no member list
dot icon07/10/2013
Termination of appointment of David Webb as a director
dot icon07/10/2013
Termination of appointment of David Webb as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-05 no member list
dot icon09/10/2012
Director's details changed for Mr Steven David Wyton on 2012-10-05
dot icon23/04/2012
Accounts for a small company made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-05 no member list
dot icon23/05/2011
Accounts for a small company made up to 2010-12-31
dot icon22/03/2011
Memorandum and Articles of Association
dot icon22/03/2011
Resolutions
dot icon22/03/2011
Resolutions
dot icon22/03/2011
Resolutions
dot icon16/11/2010
Annual return made up to 2010-10-05 no member list
dot icon15/11/2010
Register inspection address has been changed
dot icon15/11/2010
Registered office address changed from 106 Icknield Port Road Edgbaston Birmingham B16 0AA on 2010-11-15
dot icon15/11/2010
Appointment of Mr Steven David Wyton as a director
dot icon15/11/2010
Director's details changed for Mr John Norman Williams on 2010-10-05
dot icon15/11/2010
Director's details changed for David Edward Webb on 2010-10-05
dot icon15/11/2010
Director's details changed for David Jones on 2010-10-05
dot icon15/11/2010
Director's details changed for Kenneth Leonard Aske on 2010-10-05
dot icon15/11/2010
Secretary's details changed for John Norman Williams on 2010-10-05
dot icon26/04/2010
Accounts for a small company made up to 2009-12-31
dot icon05/12/2009
Termination of appointment of Anthony Plowright as a director
dot icon05/12/2009
Termination of appointment of Reginald Stokes as a director
dot icon05/12/2009
Annual return made up to 2009-10-05
dot icon29/10/2009
Appointment of Ian Rees as a director
dot icon01/04/2009
Accounts for a small company made up to 2008-12-31
dot icon14/10/2008
Annual return made up to 05/10/08
dot icon26/03/2008
Accounts for a small company made up to 2007-12-31
dot icon17/10/2007
Annual return made up to 05/10/07
dot icon13/04/2007
Accounts for a small company made up to 2006-12-31
dot icon31/10/2006
Annual return made up to 05/10/06
dot icon28/03/2006
Accounts for a small company made up to 2005-12-31
dot icon16/12/2005
Memorandum and Articles of Association
dot icon16/12/2005
Resolutions
dot icon24/11/2005
Director resigned
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Annual return made up to 05/10/05
dot icon30/08/2005
Accounts for a small company made up to 2004-12-31
dot icon04/10/2004
Annual return made up to 05/10/04
dot icon12/05/2004
Accounts for a small company made up to 2003-12-31
dot icon21/10/2003
Annual return made up to 05/10/03
dot icon17/04/2003
Accounts for a small company made up to 2002-12-31
dot icon06/10/2002
Annual return made up to 05/10/02
dot icon15/08/2002
Accounts for a small company made up to 2001-12-31
dot icon20/07/2002
Particulars of mortgage/charge
dot icon01/11/2001
Annual return made up to 05/10/01
dot icon01/11/2001
New director appointed
dot icon14/04/2001
Accounts for a small company made up to 2000-12-31
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Annual return made up to 05/10/00
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Director resigned
dot icon11/10/1999
Annual return made up to 05/10/99
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon09/06/1999
Accounts for a small company made up to 1998-12-31
dot icon29/09/1998
Annual return made up to 05/10/98
dot icon25/02/1998
Particulars of mortgage/charge
dot icon25/02/1998
Accounts for a small company made up to 1997-12-31
dot icon09/02/1998
Particulars of mortgage/charge
dot icon26/10/1997
Annual return made up to 05/10/97
dot icon15/10/1997
New director appointed
dot icon22/04/1997
Accounts for a small company made up to 1996-12-31
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon10/10/1996
New director appointed
dot icon10/10/1996
Annual return made up to 05/10/96
dot icon26/09/1995
New director appointed
dot icon26/09/1995
Annual return made up to 05/10/95
dot icon21/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Annual return made up to 05/10/94
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon15/07/1994
Declaration of satisfaction of mortgage/charge
dot icon19/02/1994
Director resigned;new director appointed
dot icon07/10/1993
Annual return made up to 05/10/93
dot icon21/09/1993
Accounts for a small company made up to 1992-12-31
dot icon26/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Declaration of satisfaction of mortgage/charge
dot icon19/02/1993
Particulars of mortgage/charge
dot icon18/11/1992
Particulars of mortgage/charge
dot icon08/10/1992
Annual return made up to 05/10/92
dot icon18/05/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
Full accounts made up to 1990-12-31
dot icon27/11/1991
Annual return made up to 05/10/91
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon14/11/1990
Annual return made up to 04/10/90
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Annual return made up to 05/10/89
dot icon10/06/1989
Declaration of satisfaction of mortgage/charge
dot icon10/06/1989
Declaration of satisfaction of mortgage/charge
dot icon10/06/1989
Declaration of satisfaction of mortgage/charge
dot icon12/01/1989
Director resigned
dot icon14/12/1988
Full accounts made up to 1987-12-31
dot icon14/12/1988
Annual return made up to 12/10/88
dot icon04/12/1988
Secretary resigned;new secretary appointed
dot icon24/11/1987
New director appointed
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Annual return made up to 01/10/87
dot icon19/10/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Annual return made up to 02/10/86
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon31/10/1986
Director resigned
dot icon18/09/1986
Declaration of satisfaction of mortgage/charge
dot icon18/07/1986
Declaration of satisfaction of mortgage/charge
dot icon23/10/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.66M
-
0.00
-
-
2022
6
2.70M
-
0.00
-
-
2022
6
2.70M
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

2.70M £Ascended1.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Phillips
Director
18/10/2001 - 07/07/2005
2
Wyton, Steven David
Director
12/11/2009 - 01/03/2017
4
Aske, Kenneth Leonard
Director
15/06/1995 - 31/12/2014
-
Barley, Brian James
Director
19/06/1997 - 03/03/2001
-
Duce, Robert
Director
12/11/2013 - 30/09/2020
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE)

BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 23/10/1973 with the registered office located at 30 The Old Woodyard, Hall Drive, Hagley, Worcestershire DY9 9LQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE)?

toggle

BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE) is currently Active. It was registered on 23/10/1973 .

Where is BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE) located?

toggle

BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE) is registered at 30 The Old Woodyard, Hall Drive, Hagley, Worcestershire DY9 9LQ.

What does BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE) do?

toggle

BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE) operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE) have?

toggle

BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE) had 6 employees in 2022.

What is the latest filing for BIRMINGHAM ANGLERS' ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 20/04/2026: Termination of appointment of John Norman Williams as a secretary on 2026-01-01.