CLITHEROE ANGLING ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

CLITHEROE ANGLING ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00570164

Incorporation date

10/08/1956

Size

Micro Entity

Contacts

Registered address

Registered address

4 The Spinney, Grindleton, Clitheroe, Lancashire BB7 4QECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon26/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon20/02/2026
Termination of appointment of David John Wilmot as a director on 2025-09-01
dot icon20/02/2026
Appointment of Mr David Mason as a director on 2025-09-01
dot icon20/02/2026
Termination of appointment of David Mason as a secretary on 2025-09-01
dot icon20/02/2026
Appointment of Mr James Peter Birtwistle as a director on 2025-09-01
dot icon09/06/2025
Micro company accounts made up to 2024-10-31
dot icon16/02/2025
Appointment of Mr Kenneth Booth as a director on 2024-11-17
dot icon16/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-10-31
dot icon16/02/2024
Secretary's details changed for Mr David Mason on 2023-07-10
dot icon15/02/2024
Director's details changed for Mr David John Wilmot on 2022-09-22
dot icon15/02/2024
Director's details changed for Peter John Entwistle on 2021-07-07
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-10-31
dot icon13/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon09/03/2022
Termination of appointment of Christopher Keith Burt as a director on 2021-10-21
dot icon04/02/2022
Micro company accounts made up to 2021-10-31
dot icon08/03/2021
Micro company accounts made up to 2020-10-31
dot icon03/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-10-31
dot icon21/11/2019
Director's details changed for David Nigel Rawkins on 2019-06-26
dot icon03/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon03/03/2019
Termination of appointment of David Mason as a director on 2019-02-20
dot icon03/03/2019
Termination of appointment of David Nigel Rawkins as a secretary on 2019-02-20
dot icon20/01/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Appointment of Mr David Mason as a secretary on 2018-10-08
dot icon17/10/2018
Termination of appointment of David Jackson as a director on 2018-10-08
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon14/01/2018
Micro company accounts made up to 2017-10-31
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon02/03/2017
Appointment of Mr David John Wilmot as a director on 2016-09-05
dot icon02/03/2017
Appointment of Mr Frederick Higham as a director on 2016-09-05
dot icon16/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/03/2016
Annual return made up to 2016-02-24 no member list
dot icon01/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/03/2015
Annual return made up to 2015-02-24 no member list
dot icon09/03/2015
Appointment of Mr Christopher Keith Burt as a director on 2014-05-23
dot icon09/03/2015
Termination of appointment of Terry Waters as a director on 2014-04-18
dot icon09/03/2015
Termination of appointment of Richard Eaves as a director on 2014-01-21
dot icon27/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/09/2014
Registered office address changed from Stanley House, Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW to 4 the Spinney Grindleton Clitheroe Lancashire BB7 4QE on 2014-09-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/03/2014
Annual return made up to 2014-02-24 no member list
dot icon24/02/2014
Appointment of David Mason as a director
dot icon24/02/2014
Termination of appointment of Brian Jacques as a director
dot icon24/02/2014
Termination of appointment of David Palmer as a director
dot icon13/03/2013
Annual return made up to 2013-02-24 no member list
dot icon04/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/03/2012
Annual return made up to 2012-02-24 no member list
dot icon23/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/01/2012
Termination of appointment of Brian Buckley as a director
dot icon07/04/2011
Annual return made up to 2011-02-24 no member list
dot icon16/03/2011
Appointment of Dr Michael Brian Doherty as a director
dot icon16/03/2011
Termination of appointment of David Greenwood as a director
dot icon08/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/03/2010
Annual return made up to 2010-02-24 no member list
dot icon09/03/2010
Director's details changed for David Thomas Palmer on 2009-10-01
dot icon09/03/2010
Director's details changed for Peter John Entwistle on 2009-10-01
dot icon09/03/2010
Director's details changed for Mr Brian Bertrand Buckley on 2009-10-01
dot icon09/03/2010
Director's details changed for Mr David Jackson on 2009-10-01
dot icon09/03/2010
Director's details changed for Mr Richard Eaves on 2009-10-01
dot icon09/03/2010
Director's details changed for David Nigel Rawkins on 2009-10-01
dot icon09/03/2010
Director's details changed for Terry Waters on 2009-10-01
dot icon09/03/2010
Director's details changed for Mr Brian Jacques on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/02/2010
Appointment of David Nigel Rawkins as a secretary
dot icon02/02/2010
Termination of appointment of Richard Eaves as a secretary
dot icon07/04/2009
Annual return made up to 24/02/09
dot icon17/03/2009
Director's change of particulars / david palmer / 05/03/2009
dot icon06/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/02/2009
Director appointed terry waters
dot icon02/02/2009
Director appointed peter john entwistle
dot icon02/02/2009
Appointment terminated director kenneth pearson
dot icon11/03/2008
Annual return made up to 24/02/08
dot icon15/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/04/2007
Director resigned
dot icon21/03/2007
Annual return made up to 24/02/07
dot icon21/03/2007
Registered office changed on 21/03/07 from: 2C phoenix park blakewater road blackburn lancashire BB1 5RW
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director resigned
dot icon15/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/03/2006
Annual return made up to 24/02/06
dot icon02/03/2006
Director's particulars changed
dot icon08/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon16/03/2005
Annual return made up to 24/02/05
dot icon09/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon08/03/2004
Annual return made up to 24/02/04
dot icon02/09/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon20/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/03/2003
Annual return made up to 11/03/03
dot icon20/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon08/03/2002
Annual return made up to 11/03/02
dot icon23/11/2001
Registered office changed on 23/11/01 from: 34 avenue parade accrington lancashire BB5 6PP
dot icon22/03/2001
Full accounts made up to 2000-10-31
dot icon15/03/2001
Annual return made up to 11/03/01
dot icon11/09/2000
Director resigned
dot icon24/03/2000
Full accounts made up to 1999-10-31
dot icon14/03/2000
Annual return made up to 11/03/00
dot icon19/03/1999
Full accounts made up to 1998-10-31
dot icon11/03/1999
Annual return made up to 11/03/99
dot icon15/06/1998
Full accounts made up to 1997-10-31
dot icon21/04/1998
Director resigned
dot icon06/04/1998
Annual return made up to 11/03/98
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Registered office changed on 06/02/98 from: 4 beardwood park beardwood blackburn BB2 7BW
dot icon14/03/1997
Accounts for a small company made up to 1996-10-31
dot icon14/03/1997
Annual return made up to 11/03/97
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon14/03/1996
Accounts for a small company made up to 1995-10-31
dot icon07/03/1996
Annual return made up to 11/03/96
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Memorandum and Articles of Association
dot icon24/07/1995
Accounts for a small company made up to 1994-10-31
dot icon02/05/1995
Annual return made up to 11/03/95
dot icon07/04/1994
Accounts for a small company made up to 1993-10-31
dot icon14/03/1994
Annual return made up to 11/03/94
dot icon19/04/1993
Accounts for a small company made up to 1992-10-31
dot icon19/04/1993
Annual return made up to 11/03/93
dot icon09/04/1992
Accounts for a small company made up to 1991-10-31
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
Annual return made up to 11/03/92
dot icon28/03/1991
Accounts for a small company made up to 1990-10-31
dot icon28/03/1991
Annual return made up to 11/03/91
dot icon26/03/1990
Accounts for a small company made up to 1989-10-31
dot icon26/03/1990
Annual return made up to 19/03/90
dot icon13/02/1990
New director appointed
dot icon03/01/1990
New director appointed
dot icon20/12/1989
Accounts for a small company made up to 1988-10-31
dot icon31/08/1989
Registered office changed on 31/08/89 from: 30 st james street accrington BB5 1NT
dot icon14/04/1989
Annual return made up to 20/03/89
dot icon23/03/1989
New director appointed
dot icon23/03/1989
Secretary resigned;new secretary appointed
dot icon25/05/1988
Accounts for a small company made up to 1987-10-31
dot icon25/05/1988
Annual return made up to 14/03/88
dot icon28/04/1987
Secretary resigned;new secretary appointed
dot icon01/04/1987
Accounts for a small company made up to 1986-10-31
dot icon01/04/1987
Return made up to 16/03/87; full list of members
dot icon12/02/1987
Annual return made up to 17/03/86
dot icon11/11/1986
Accounts for a small company made up to 1985-10-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
447.05K
-
0.00
-
-
2022
0
457.18K
-
0.00
-
-
2022
0
457.18K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

457.18K £Ascended2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawkins, David Nigel
Director
19/08/2003 - Present
4
Wilmot, David John
Director
05/09/2016 - 01/09/2025
4
Doherty, Michael Brian, Dr
Director
22/02/2010 - Present
6
Mason, David
Director
01/09/2025 - Present
1
Entwistle, Peter John
Director
12/01/2009 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLITHEROE ANGLING ASSOCIATION LIMITED(THE)

CLITHEROE ANGLING ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 10/08/1956 with the registered office located at 4 The Spinney, Grindleton, Clitheroe, Lancashire BB7 4QE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLITHEROE ANGLING ASSOCIATION LIMITED(THE)?

toggle

CLITHEROE ANGLING ASSOCIATION LIMITED(THE) is currently Active. It was registered on 10/08/1956 .

Where is CLITHEROE ANGLING ASSOCIATION LIMITED(THE) located?

toggle

CLITHEROE ANGLING ASSOCIATION LIMITED(THE) is registered at 4 The Spinney, Grindleton, Clitheroe, Lancashire BB7 4QE.

What does CLITHEROE ANGLING ASSOCIATION LIMITED(THE) do?

toggle

CLITHEROE ANGLING ASSOCIATION LIMITED(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CLITHEROE ANGLING ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-15 with no updates.