ANGLING COACHES ASSOCIATION - WATFORD


Company Profile Company Filings

Overview

ANGLING COACHES ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WATFORD ENGLAND and has the status: Active.
ANGLING COACHES ASSOCIATION was incorporated 25 years ago on 09/02/1999 and has the registered number: 03710049. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ANGLING COACHES ASSOCIATION - WATFORD

This company is listed in the following categories:
93199 - Other sports activities
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

7 MUIRFIELD ROAD
WATFORD
HERTS
WD19 6LW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE PROFESSIONAL ANGLERS ASSOCIATION (until 24/02/2021)

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL RICHARD FORMAN May 1971 British Director 2014-08-17 CURRENT
MS NAIDRE MARGARET WERNER Sep 1967 British Director 2012-10-14 CURRENT
MR JOHN KEITH POPE Aug 1964 British Director 2014-10-12 UNTIL 2019-10-20 RESIGNED
MR GRAHAM BARRY WALKER May 1947 British Director 2010-05-09 UNTIL 2015-06-22 RESIGNED
MR ANDREW WALKER Mar 1958 British Director 2014-10-12 UNTIL 2016-12-01 RESIGNED
MR ROGER SMITH Nov 1974 British Director 2014-08-17 UNTIL 2019-10-20 RESIGNED
MR ANTHONY JOHN SILVESTER Oct 1968 British Director 2000-12-19 UNTIL 2002-03-02 RESIGNED
DAVID LLOYD Jun 1963 British Director 2007-11-29 UNTIL 2010-09-15 RESIGNED
LEE DAVID PULLEN Feb 1965 British Director 2008-04-26 UNTIL 2009-11-25 RESIGNED
MR MARTIN ROESSLER Jan 1959 British Director 2014-08-17 UNTIL 2015-11-14 RESIGNED
STEPHEN NEIL POPE Jun 1952 British Director 2001-10-20 UNTIL 2009-11-24 RESIGNED
MR STEPHEN NEIL POPE Jun 1952 British Director 2010-03-23 UNTIL 2011-08-24 RESIGNED
ROY MARLOW Apr 1947 British Director 1999-02-09 UNTIL 2009-11-04 RESIGNED
DEREK NEIL NORTH May 1950 British Director 2002-03-29 UNTIL 2010-03-20 RESIGNED
MR DAVID EDWARD MILTON May 1947 British Director 2014-08-17 UNTIL 2015-11-14 RESIGNED
MR MARTIN PORTER Mar 1949 British Director 2010-10-18 UNTIL 2014-04-05 RESIGNED
RICHARD KENNETH METCALFE Dec 1958 British Director 2005-04-02 UNTIL 2012-10-14 RESIGNED
DAVID JAMES POMFRET Feb 1947 British Secretary 1999-02-09 UNTIL 2001-07-27 RESIGNED
MR GRAHAM BARRY WALKER May 1947 British Secretary 2001-07-27 UNTIL 2015-06-22 RESIGNED
DR NIGEL MARK BROUGHTON Mar 1950 British Director 2003-03-28 UNTIL 2009-10-25 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1999-02-09 UNTIL 1999-02-09 RESIGNED
SIMON JON HENTON Aug 1964 British Director 2000-12-19 UNTIL 2006-12-19 RESIGNED
M HARVEY JACKS Sep 1950 British Director 2010-10-29 UNTIL 2014-04-05 RESIGNED
MR DAVID ROBERT HALL Jan 1943 British Director 1999-02-09 UNTIL 2000-12-19 RESIGNED
IAN RICHARD GEMSON Dec 1960 British Director 2019-10-20 UNTIL 2021-01-07 RESIGNED
MR PETER FIELDHOUSE Jun 1945 British Director 2012-10-14 UNTIL 2019-10-20 RESIGNED
DESIREE GAIL ELLIOTT Feb 1956 British Director 2006-03-04 UNTIL 2007-01-13 RESIGNED
MR JAMES COFFEY Jun 1968 British Director 2011-10-17 UNTIL 2014-04-05 RESIGNED
MR NICHOLAS MICHAEL WATKINS Jun 1961 British Director 2010-05-09 UNTIL 2019-10-20 RESIGNED
DR NIGEL MARK BROUGHTON Mar 1950 British Director 2010-03-20 UNTIL 2018-10-14 RESIGNED
MR JOHN WILLIAM GEORGE BLEWITT Oct 1949 British Director 2014-10-12 UNTIL 2016-02-06 RESIGNED
MICHAEL JOHN BARTON Aug 1962 British Director 2001-10-20 UNTIL 2004-08-03 RESIGNED
MR MICHAEL BARTON Aug 1962 British Director 2010-06-09 UNTIL 2015-11-14 RESIGNED
MR PETER ROBIN CLAPPERTON Apr 1946 English Director 1999-02-09 UNTIL 2000-12-19 RESIGNED
MR HARVEY JACKS Jan 1950 British Director 2010-06-09 UNTIL 2010-10-29 RESIGNED
MR MICHAEL BRYN LAMB Aug 1948 British Director 2014-10-12 UNTIL 2015-11-14 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1999-02-09 UNTIL 1999-02-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED CLECKHEATON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
THE ANGLING TRADES ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
STAG KNITWEAR COMPANY LIMITED TROWBRIDGE Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
NASH TACKLE LIMITED BURNHAM UNITED KINGDOM Active SMALL 32300 - Manufacture of sports goods
DAVID HALL PUBLISHING LIMITED PETERBOROUGH ENGLAND Active SMALL 58142 - Publishing of consumer and business journals and periodicals
SWINGBUSY LIMITED BURNHAM UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
CATCHUM 88 LIMITED BURNHAM UNITED KINGDOM Active SMALL 99999 - Dormant Company
BLUE MAX GROUP LIMITED TROWBRIDGE Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
FENTON & DISTRICT ANGLING SOCIETY LIMITED STOKE-ON-TREN Dissolved... DORMANT 93199 - Other sports activities
DHP HOLDINGS LTD DAVENTRY Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
ANGLING FOUNDATION LIMITED NEWPORT Dissolved... TOTAL EXEMPTION SMALL 94120 - Activities of professional membership organizations
PINK CROC MEDIA LTD PETERBOROUGH Dissolved... TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
HELM ASSOCIATES (UK) LIMITED RUGBY Dissolved... 70229 - Management consultancy activities other than financial management
LANCE PRINT LIMITED LONDON ... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
SMART CARPING LIMITED HOOK ENGLAND Active TOTAL EXEMPTION FULL 03120 - Freshwater fishing
GET HOOKED ON FISHING ILKESTON ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
THE PET EDUCATION TRUST CIC PETERBOROUGH Dissolved... DORMANT 85590 - Other education n.e.c.
APCF LONDON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MEIR 2020 VISION CIC STOKE-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Angling Coaches Association - Filleted accounts 2023-09-28 31-12-2022 £426 Cash £172 equity
Angling Coaches Association - Filleted accounts 2022-09-29 31-12-2021 £1,160 Cash £297 equity
Angling Coaches Association - Filleted accounts 2021-09-22 31-12-2020 £1,620 Cash £705 equity
The Professional Anglers Association - Filleted accounts 2020-12-23 31-12-2019 £1,218 Cash £77 equity
The Professional Anglers Association - Filleted accounts 2019-10-01 31-12-2018 £1,168 Cash £624 equity
The Professional Anglers Association - Filleted accounts 2018-10-18 31-12-2017 £1,130 Cash £583 equity
The Professional Anglers Association - Filleted accounts 2017-09-28 31-12-2016 £1,018 Cash £547 equity
The Professional Anglers Association - Abbreviated accounts 2016-12-01 31-12-2015 £1,455 Cash
The Professional Anglers Association - Abbreviated accounts 2015-09-16 31-12-2014 £6,304 Cash
The Professional Anglers Association - Abbreviated accounts 2014-08-19 31-12-2013 £3,562 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POINT2POINT TRANSFER LIMITED OXHEY Active DORMANT 49390 - Other passenger land transport