Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONGLETON AND DISTRICT FLY FISHERS LIMITED
Company Information for

CONGLETON AND DISTRICT FLY FISHERS LIMITED

BANK HOUSE, MARKET SQUARE, CONGLETON, CHESHIRE, CW12 1ET,
Company Registration Number
03460716
Private Limited Company
Active

Company Overview

About Congleton And District Fly Fishers Ltd
CONGLETON AND DISTRICT FLY FISHERS LIMITED was founded on 1997-10-30 and has its registered office in Congleton. The organisation's status is listed as "Active". Congleton And District Fly Fishers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CONGLETON AND DISTRICT FLY FISHERS LIMITED
 
Legal Registered Office
BANK HOUSE
MARKET SQUARE
CONGLETON
CHESHIRE
CW12 1ET
Other companies in CW12
 
Filing Information
Company Number 03460716
Company ID Number 03460716
Date formed 1997-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 21:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONGLETON AND DISTRICT FLY FISHERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONGLETON AND DISTRICT FLY FISHERS LIMITED

Current Directors
Officer Role Date Appointed
DONALD JAMES MACKAY
Company Secretary 2017-10-30
JOHN DANIEL ECTOR
Director 2004-10-14
TREVOR ANTHONY JOHNSON
Director 2015-10-26
DONALD JAMES MACKAY
Director 2014-10-27
ANDREW DAVID MORLEY
Director 2012-10-28
ROBERT DAVID MORRIS
Director 2011-10-27
JOHN EDWIN GEORGE OLIVER
Director 2016-03-26
JOHN PROCTOR
Director 2014-10-27
JAMES BURNS WALKER
Director 2001-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CADDY
Director 2016-10-31 2017-12-04
JOHN MCDERMOTT
Company Secretary 2016-05-31 2017-10-30
JOHN MCDERMOTT
Director 2014-10-27 2017-10-30
JAMES KENNY
Director 2015-10-26 2017-02-23
TIM GILCHRIST
Director 2009-10-30 2016-10-31
JOHN DANIEL ECTOR
Company Secretary 2006-05-29 2016-05-31
PAUL LEAKE
Director 2009-04-07 2015-11-01
MICHAEL JOHN ELLIMAN
Director 2012-10-28 2015-10-26
ANDREW KEITH BAYLEY
Director 2000-10-26 2015-08-13
DENIS CHADWICK
Director 1998-08-18 2014-10-27
ANDREW MILLER
Director 2013-03-17 2014-10-27
LESLIE GREGORY
Director 2001-10-15 2012-10-28
RODGER BUNN
Director 2008-11-01 2012-03-27
SIDNEY LEAKE
Director 2008-11-01 2012-03-27
MICHAEL JOHN ELLIMAN
Director 2000-10-26 2011-10-27
DEREK CHARLES GEORGE HULME
Director 2000-10-26 2009-09-30
JOHN MOTTERSHEAD
Director 2004-01-01 2008-11-01
ROBERT GEORGE HINZE
Company Secretary 2005-08-30 2006-06-05
ROBERT GEORGE HINZE
Director 2001-10-15 2006-06-05
EWART DAVIES
Director 2000-10-26 2005-10-12
JOHN MOTTERSHEAD
Company Secretary 2004-01-01 2005-08-30
ROBERT GEORGE HINZE
Company Secretary 2002-11-11 2003-12-31
STANLEY MOTTERSHEAD
Director 2000-10-26 2003-10-16
DENIS CHADWICK
Company Secretary 1997-10-30 2002-11-10
DEREK PARKER
Director 1998-08-18 2001-10-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-30 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JAMES MACKAY DJM ENGINEERING SERVICES (CHESHIRE) LIMITED Director 2008-04-05 CURRENT 2008-04-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-17Unaudited abridged accounts made up to 2022-12-31
2022-11-17CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY JOHNSON
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR FRANK TAYLOR
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-07-27CH01Director's details changed for Mr Andrew David Morley on 2020-06-01
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-27CH01Director's details changed for Mr Trevor Anthony Johnson on 2020-01-27
2019-12-16AP01DIRECTOR APPOINTED MR GEOFFREY GRATTON
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-12CH01Director's details changed for Mr John Proctor on 2017-12-12
2018-02-26CH01Director's details changed for Mr Donald James Mackay on 2018-02-15
2018-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD JAMES MACKAY on 2018-02-15
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CADDY
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-11-13AP03Appointment of Mr Donald James Mackay as company secretary on 2017-10-30
2017-11-13TM02Termination of appointment of John Mcdermott on 2017-10-30
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDERMOTT
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TIM GILCHRIST
2017-04-07AP01DIRECTOR APPOINTED MR SIMON CADDY
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNY
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEAKE
2016-06-08AP03Appointment of Mr John Mcdermott as company secretary on 2016-05-31
2016-06-07TM02Termination of appointment of John Daniel Ector on 2016-05-31
2016-05-05AP01DIRECTOR APPOINTED MR JOHN EDWIN GEORGE OLIVER
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-05AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-05AP01DIRECTOR APPOINTED MR TREVOR ANTHONY JOHNSON
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOANLD JAMES MACKAY / 26/10/2015
2015-11-04AP01DIRECTOR APPOINTED MR JAMES KENNY
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIMAN
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLEY
2015-04-13AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-01AP01DIRECTOR APPOINTED MR ANDREW DAVID MORLEY
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TONY RIGBY
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCRAGG
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GREGORY
2014-12-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN ELLIMAN
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-01AR0130/10/14 FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MR JOHN PROCTOR
2014-12-01AP01DIRECTOR APPOINTED MR MICHAEL IAN RICHARDSON
2014-12-01AP01DIRECTOR APPOINTED MR DOANLD JAMES MACKAY
2014-12-01AP01DIRECTOR APPOINTED MR JOHN MCDERMOTT
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DENIS CHADWICK
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-07AR0130/10/13 FULL LIST
2013-04-19TM01TERMINATE DIR APPOINTMENT
2013-04-18AP01DIRECTOR APPOINTED MR ANDREW MILLER
2013-03-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-03AR0130/10/12 FULL LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY LEAKE
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RODGER BUNN
2012-04-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-17AR0130/10/11 FULL LIST
2011-11-02AP01DIRECTOR APPOINTED MR ROBERT DAVID MORRIS
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEAL WEBSTER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIMAN
2011-08-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-24AR0130/10/10 FULL LIST
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HULME
2009-12-03AR0130/10/09 FULL LIST
2009-11-21AP01DIRECTOR APPOINTED TIM GILCHRIST
2009-06-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28288aDIRECTOR APPOINTED PAUL LEAKE
2008-12-28363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-24288aDIRECTOR APPOINTED TONY RIGBY
2008-11-24288aDIRECTOR APPOINTED SIDNEY LEAKE
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOTTERSHEAD
2008-11-24288aDIRECTOR APPOINTED RODGER BUNN
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SPARKES
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-12-20288bDIRECTOR RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED
2006-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-25363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-16288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05288bSECRETARY RESIGNED
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 30/10/04; CHANGE OF MEMBERS
2005-01-27288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-31363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-12288bSECRETARY RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-01-15MEM/ARTSARTICLES OF ASSOCIATION
2004-01-15RES13DIRECT SHALL NOT EXC 12 13/10/03
2004-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-19288bSECRETARY RESIGNED
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-16363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-27363sRETURN MADE UP TO 30/10/01; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONGLETON AND DISTRICT FLY FISHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONGLETON AND DISTRICT FLY FISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-03-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-03-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 3,030
Creditors Due Within One Year 2012-12-31 £ 2,364
Creditors Due Within One Year 2012-12-31 £ 2,364
Creditors Due Within One Year 2011-12-31 £ 2,536

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONGLETON AND DISTRICT FLY FISHERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 100,000
Called Up Share Capital 2012-12-31 £ 100,000
Called Up Share Capital 2012-12-31 £ 100,000
Called Up Share Capital 2011-12-31 £ 100,000
Cash Bank In Hand 2013-12-31 £ 54,140
Cash Bank In Hand 2012-12-31 £ 57,841
Cash Bank In Hand 2012-12-31 £ 57,841
Cash Bank In Hand 2011-12-31 £ 57,565
Current Assets 2013-12-31 £ 54,660
Current Assets 2012-12-31 £ 58,091
Current Assets 2012-12-31 £ 58,091
Current Assets 2011-12-31 £ 57,565
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 358,185
Shareholder Funds 2012-12-31 £ 366,419
Shareholder Funds 2012-12-31 £ 366,419
Shareholder Funds 2011-12-31 £ 360,705
Tangible Fixed Assets 2013-12-31 £ 306,555
Tangible Fixed Assets 2012-12-31 £ 310,692
Tangible Fixed Assets 2012-12-31 £ 310,692
Tangible Fixed Assets 2011-12-31 £ 305,676

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONGLETON AND DISTRICT FLY FISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONGLETON AND DISTRICT FLY FISHERS LIMITED
Trademarks
We have not found any records of CONGLETON AND DISTRICT FLY FISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONGLETON AND DISTRICT FLY FISHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONGLETON AND DISTRICT FLY FISHERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONGLETON AND DISTRICT FLY FISHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONGLETON AND DISTRICT FLY FISHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONGLETON AND DISTRICT FLY FISHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.