Company number 00781819
Status Active
Incorporation Date 21 November 1963
Company Type Private Limited Company
Address CENTRAL BUILDINGS, RICHMOND TERRACE, BLACKBURN, ENGLAND, BB1 7AP
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Robert Michael Milne as a director on 20 July 2016. The most likely internet sites of YORKSHIRE FLY FISHERS CLUB LIMITED(THE) are www.yorkshireflyfishersclub.co.uk, and www.yorkshire-fly-fishers-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Yorkshire Fly Fishers Club Limited The is a Private Limited Company.
The company registration number is 00781819. Yorkshire Fly Fishers Club Limited The has been working since 21 November 1963.
The present status of the company is Active. The registered address of Yorkshire Fly Fishers Club Limited The is Central Buildings Richmond Terrace Blackburn England Bb1 7ap. . HAWORTH, Christopher Thorold is a Secretary of the company. HAWORTH, Christopher Thorold is a Director of the company. MADDEN, Nigel Timothy is a Director of the company. MILNE, Robert Michael is a Director of the company. Secretary MARRINER, Nicholas Henry has been resigned. Director FENTON, Charles Miller has been resigned. Director LAX, William Henry has been resigned. Director MARRINER, Nicholas Henry has been resigned. The company operates in "Freshwater fishing".
Current Directors
Resigned Directors
YORKSHIRE FLY FISHERS CLUB LIMITED(THE) Events
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 Jul 2016
Appointment of Mr Robert Michael Milne as a director on 20 July 2016
20 Jul 2016
Registered office address changed from Beever & Struthers Richmond Terrace Blackburn BB1 7AP England to Central Buildings Richmond Terrace Blackburn BB1 7AP on 20 July 2016
20 Jul 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 20 July 2016
...
... and 84 more events
11 Jun 1964
Particulars of debentures
28 Apr 1964
Reg of charge for debentures
21 Feb 1964
Particulars of debentures
07 Feb 1964
Particulars of mortgage/charge
21 Nov 1963
Incorporation
11 June 1964
A registered charge
Delivered: 11 June 1964
Status: Satisfied
on 13 February 2010
28 April 1964
A registered charge
Delivered: 28 April 1964
Status: Satisfied
on 13 February 2010
21 February 1964
A registered charge
Delivered: 21 February 1964
Status: Satisfied
on 13 February 2010
7 February 1964
Series of debentures
Delivered: 7 February 1964
Status: Satisfied
on 13 February 2010