YATELEY ANGLING CENTRE LIMITED

Register to unlock more data on OkredoRegister

YATELEY ANGLING CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05740182

Incorporation date

13/03/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

14-16 Reading Road, Yateley, Hampshire GU46 7UNCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/06/2021
Director's details changed for Ruth Lockwood on 2021-06-10
dot icon29/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon14/03/2013
Registered office address changed from 12-16 Reading Road Yateley Hampshire GU46 7UN England on 2013-03-14
dot icon01/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon09/06/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon08/06/2011
Termination of appointment of Gary Morris as a secretary
dot icon08/06/2011
Registered office address changed from 1 Hartdene House Bridge Road Bagshot Surrey GU19 5AT on 2011-06-08
dot icon08/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon05/05/2010
Director's details changed for Ruth Lockwood on 2010-03-13
dot icon15/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/04/2009
Return made up to 13/03/09; full list of members
dot icon04/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/03/2008
Return made up to 13/03/08; full list of members
dot icon13/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/03/2007
Return made up to 13/03/07; full list of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: 12 the parade reading road yateley hampshire GU46 7UN
dot icon06/04/2006
New director appointed
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
Director resigned
dot icon06/04/2006
Registered office changed on 06/04/06 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD
dot icon23/03/2006
Certificate of change of name
dot icon13/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-8.31 % *

* during past year

Cash in Bank

£139,908.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
122.16K
-
0.00
131.21K
-
2022
5
170.82K
-
0.00
152.59K
-
2023
5
172.20K
-
0.00
139.91K
-
2023
5
172.20K
-
0.00
139.91K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

172.20K £Ascended0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.91K £Descended-8.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockwood, Ruth
Director
23/03/2006 - Present
-
KFORM SECRETARIES LIMITED
Corporate Secretary
13/03/2006 - 23/03/2006
49
KFORM NOMINEES LIMITED
Corporate Director
13/03/2006 - 23/03/2006
85
Morris, Gary
Secretary
23/03/2006 - 08/06/2011
2

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+
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 YATELEY ANGLING CENTRE LIMITED

YATELEY ANGLING CENTRE LIMITED is an(a) Active company incorporated on 13/03/2006 with the registered office located at 14-16 Reading Road, Yateley, Hampshire GU46 7UN. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of YATELEY ANGLING CENTRE LIMITED?

toggle

YATELEY ANGLING CENTRE LIMITED is currently Active. It was registered on 13/03/2006 .

Where is YATELEY ANGLING CENTRE LIMITED located?

toggle

YATELEY ANGLING CENTRE LIMITED is registered at 14-16 Reading Road, Yateley, Hampshire GU46 7UN.

What does YATELEY ANGLING CENTRE LIMITED do?

toggle

YATELEY ANGLING CENTRE LIMITED operates in the Freshwater fishing (03.12 - SIC 2007) sector.

How many employees does YATELEY ANGLING CENTRE LIMITED have?

toggle

YATELEY ANGLING CENTRE LIMITED had 5 employees in 2023.

What is the latest filing for YATELEY ANGLING CENTRE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.