YORKSHIRE FLY FISHERS CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

YORKSHIRE FLY FISHERS CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00781819

Incorporation date

21/11/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1963)
dot icon09/01/2026
-
dot icon09/01/2026
-
dot icon09/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/11/2025
Director's details changed for Mrs Sandra Cherry Bradney on 2025-10-01
dot icon12/11/2025
Director's details changed for Mr David Viehoff on 2025-10-01
dot icon12/11/2025
Director's details changed for Mr Robert Michael Milne on 2025-10-01
dot icon12/11/2025
Director's details changed for Mr Stephen Joseph Bolger on 2025-10-01
dot icon12/11/2025
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-11-12
dot icon12/11/2025
Change of details for Yorkshire Fly Fishers Club (Holdings) Ltd as a person with significant control on 2025-10-01
dot icon12/11/2025
Director's details changed for Mr Ian William Mitchell on 2025-10-01
dot icon12/11/2025
Director's details changed for Mr Donald Andrew Beattie on 2025-10-01
dot icon12/11/2025
Director's details changed for Mr Steven Richard Grant on 2025-10-01
dot icon15/10/2025
Termination of appointment of Anthony Bell as a director on 2025-10-15
dot icon16/09/2025
Termination of appointment of Matthew Calvert as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Stuart Andrew Minnikin as a director on 2025-09-16
dot icon18/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon07/12/2023
Appointment of Mr Stephen Joseph Bolger as a director on 2023-12-05
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/04/2023
Termination of appointment of Matthew John Eastham as a director on 2023-04-21
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon19/12/2022
Director's details changed for Mr Stuart Andrew Minnikin on 2022-12-01
dot icon25/11/2022
Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-25
dot icon25/11/2022
Change of details for Yorkshire Fly Fishers Club (Holdings) Ltd as a person with significant control on 2022-11-25
dot icon27/06/2022
Appointment of Doctor Matthew Calvert as a director on 2022-06-27
dot icon27/06/2022
Termination of appointment of Simon George Kaye as a director on 2022-06-27
dot icon07/06/2022
Appointment of Mr Steven Richard Grant as a director on 2022-06-06
dot icon29/04/2022
Termination of appointment of David Alexander Thomas as a director on 2022-04-29
dot icon02/02/2022
Memorandum and Articles of Association
dot icon02/02/2022
Resolutions
dot icon26/01/2022
Appointment of Mr Matthew John Eastham as a director on 2022-01-25
dot icon21/01/2022
Appointment of Mr Donald Andrew Beattie as a director on 2022-01-13
dot icon21/01/2022
Appointment of Mr David Viehoff as a director on 2022-01-13
dot icon21/01/2022
Appointment of Mr Anthony Bell as a director on 2022-01-13
dot icon21/01/2022
Appointment of Mrs Sandra Cherry Bradney as a director on 2022-01-13
dot icon21/01/2022
Appointment of Mr Stuart Andrew Minnikin as a director on 2022-01-13
dot icon21/01/2022
Appointment of Mr Ian William Mitchell as a director on 2022-01-13
dot icon21/01/2022
Appointment of Mr David Alexander Thomas as a director on 2022-01-13
dot icon21/01/2022
Appointment of Mr Simon George Kaye as a director on 2022-01-13
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon06/01/2022
Change of details for Yorkshire Fly Fishers Club (Holdings) Ltd as a person with significant control on 2021-02-01
dot icon17/12/2021
Secretary's details changed
dot icon16/12/2021
Director's details changed for Mr Robert Michael Milne on 2021-02-01
dot icon03/03/2021
Registered office address changed from Central Buildings Richmond Terrace Blackburn BB1 7AP England to St George's House 215-219 Chester Road Manchester M15 4JE on 2021-03-03
dot icon02/03/2021
Termination of appointment of Christopher Thorold Haworth as a secretary on 2021-03-02
dot icon02/03/2021
Confirmation statement made on 2020-11-30 with updates
dot icon02/11/2020
Termination of appointment of Christopher Thorold Haworth as a director on 2020-11-01
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/10/2020
Termination of appointment of Nigel Timothy Madden as a director on 2020-10-07
dot icon19/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/10/2019
Statement of capital following an allotment of shares on 2018-05-01
dot icon07/01/2019
Notification of Yorkshire Fly Fishers Club (Holdings) Ltd as a person with significant control on 2018-04-30
dot icon07/01/2019
Withdrawal of a person with significant control statement on 2019-01-07
dot icon07/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Appointment of Mr Robert Michael Milne as a director on 2016-07-20
dot icon20/07/2016
Registered office address changed from Beever & Struthers Richmond Terrace Blackburn BB1 7AP England to Central Buildings Richmond Terrace Blackburn BB1 7AP on 2016-07-20
dot icon20/07/2016
Registered office address changed from The Old Brew House Gisburn Road Bolton by Bowland Clitheroe Lancashire BB7 4NP to Beever & Struthers Richmond Terrace Blackburn BB1 7AP on 2016-07-20
dot icon20/07/2016
Termination of appointment of William Henry Lax as a director on 2016-07-20
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/12/2013
Termination of appointment of Charles Fenton as a director
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-27
dot icon22/07/2013
Director's details changed for Nigel Timothy Madden on 2013-03-30
dot icon07/05/2013
Registered office address changed from Browfoot Holden Bolton by Bowland Lancashire BB7 4PF on 2013-05-07
dot icon20/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mr William Henry Lax on 2012-11-30
dot icon06/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Memorandum and Articles of Association
dot icon11/04/2012
Statement of company's objects
dot icon11/04/2012
Resolutions
dot icon23/03/2012
Current accounting period shortened from 2012-06-30 to 2012-04-30
dot icon21/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon14/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon08/12/2009
Annual return made up to 2009-11-30. List of shareholders has changed
dot icon17/12/2008
Full accounts made up to 2008-06-30
dot icon15/12/2008
Registered office changed on 15/12/2008 from unit 6 dyneley road greenpark business park blackburn lancashire BB1 3AB
dot icon05/12/2008
Return made up to 30/11/08; change of members
dot icon04/12/2008
Director and secretary appointed christopher thorold haworth
dot icon10/12/2007
Return made up to 20/11/07; full list of members
dot icon09/10/2007
Accounts for a small company made up to 2007-06-30
dot icon06/03/2007
Return made up to 20/11/06; full list of members
dot icon26/02/2007
Secretary resigned;director resigned
dot icon17/11/2006
Accounts for a small company made up to 2006-06-30
dot icon16/02/2006
Return made up to 20/11/05; change of members
dot icon28/09/2005
Full accounts made up to 2005-06-30
dot icon21/12/2004
Return made up to 20/11/04; change of members
dot icon19/10/2004
Full accounts made up to 2004-06-30
dot icon14/01/2004
Return made up to 20/11/03; full list of members
dot icon18/11/2003
Ad 13/11/03--------- £ si 6@1=6 £ ic 18800/18806
dot icon22/10/2003
Full accounts made up to 2003-06-30
dot icon30/01/2003
Auditor's resignation
dot icon23/12/2002
Full accounts made up to 2002-06-30
dot icon27/11/2002
Return made up to 20/11/02; change of members
dot icon23/09/2002
Registered office changed on 23/09/02 from: 2 devonshire crescent leeds west yorkshire LS8 1EP
dot icon11/03/2002
Return made up to 20/11/01; full list of members
dot icon18/12/2001
Full accounts made up to 2001-06-30
dot icon20/12/2000
Return made up to 20/11/00; full list of members
dot icon24/11/2000
Full accounts made up to 2000-06-30
dot icon14/02/2000
Full accounts made up to 1999-06-30
dot icon14/12/1999
Return made up to 20/11/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-06-30
dot icon04/12/1998
New director appointed
dot icon03/12/1998
Return made up to 20/11/98; full list of members
dot icon16/12/1997
Return made up to 20/11/97; full list of members
dot icon16/12/1997
Full accounts made up to 1997-06-30
dot icon09/12/1996
Return made up to 20/11/96; full list of members
dot icon26/11/1996
Full accounts made up to 1996-06-30
dot icon19/03/1996
Full accounts made up to 1995-06-30
dot icon13/12/1995
Return made up to 20/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 20/11/94; full list of members
dot icon03/11/1994
Full accounts made up to 1994-06-30
dot icon30/03/1994
Full accounts made up to 1993-06-30
dot icon17/12/1993
Return made up to 20/11/93; full list of members
dot icon23/11/1992
Return made up to 20/11/92; full list of members
dot icon11/11/1992
Full accounts made up to 1992-06-30
dot icon13/01/1992
Return made up to 20/11/91; full list of members
dot icon13/01/1992
Full accounts made up to 1991-06-30
dot icon09/12/1991
New director appointed
dot icon11/10/1991
Full accounts made up to 1990-06-30
dot icon16/07/1991
Return made up to 20/11/90; no change of members
dot icon16/05/1990
Full accounts made up to 1989-06-30
dot icon29/03/1990
Return made up to 20/11/89; full list of members
dot icon17/05/1989
Full accounts made up to 1988-06-30
dot icon15/02/1989
Return made up to 21/11/88; full list of members
dot icon10/08/1988
Wd 23/06/88 ad 20/05/88--------- £ si 1@100=100
dot icon30/11/1987
Full accounts made up to 1987-06-30
dot icon30/11/1987
Return made up to 16/11/87; full list of members
dot icon31/10/1987
Registered office changed on 31/10/87 from: oakwood house 637 roundhay road leeds LS8 4BA
dot icon05/12/1986
Return made up to 17/11/86; full list of members
dot icon19/11/1986
Full accounts made up to 1986-06-30
dot icon11/06/1964
Particulars of debentures
dot icon28/04/1964
Reg of charge for debentures
dot icon21/02/1964
Particulars of debentures
dot icon07/02/1964
Particulars of mortgage/charge
dot icon21/11/1963
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
509.02K
-
0.00
77.66K
-
2022
3
509.27K
-
0.00
68.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Thomas, David Alexander
Director
13/01/2022 - 29/04/2022
12
Bolger, Stephen Joseph
Director
05/12/2023 - Present
4
Milne, Robert Michael
Director
20/07/2016 - Present
2
Madden, Nigel Timothy
Director
26/11/1997 - 07/10/2020
6
Grant, Steven Richard
Director
06/06/2022 - Present
48

Persons with Significant Control

2
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 YORKSHIRE FLY FISHERS CLUB LIMITED(THE)

YORKSHIRE FLY FISHERS CLUB LIMITED(THE) is an(a) Active company incorporated on 21/11/1963 with the registered office located at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL. There are currently 7 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 YORKSHIRE FLY FISHERS CLUB LIMITED(THE)?

toggle

YORKSHIRE FLY FISHERS CLUB LIMITED(THE) is currently Active. It was registered on 21/11/1963 .

Where is YORKSHIRE FLY FISHERS CLUB LIMITED(THE) located?

toggle

YORKSHIRE FLY FISHERS CLUB LIMITED(THE) is registered at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL.

What does YORKSHIRE FLY FISHERS CLUB LIMITED(THE) do?

toggle

YORKSHIRE FLY FISHERS CLUB LIMITED(THE) operates in the Freshwater fishing (03.12 - SIC 2007) sector.

What is the latest filing for YORKSHIRE FLY FISHERS CLUB LIMITED(THE)?

toggle

The latest filing was on 09/01/2026: undefined.