ANGLERS WORKSHOP LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7RH
Company number 02583234
Status Active
Incorporation Date 18 February 1991
Company Type Private Limited Company
Address 38 WINPENNY ROAD, PARKHOUSE INDUSTRIAL ESTATE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of ANGLERS WORKSHOP LIMITED are www.anglersworkshop.co.uk, and www.anglers-workshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Anglers Workshop Limited is a Private Limited Company. The company registration number is 02583234. Anglers Workshop Limited has been working since 18 February 1991. The present status of the company is Active. The registered address of Anglers Workshop Limited is 38 Winpenny Road Parkhouse Industrial Estate Newcastle Under Lyme Staffordshire St5 7rh. . BAYNES, Vanessa is a Secretary of the company. BAYNES, Kevin is a Director of the company. BAYNES, Vanessa is a Director of the company. Secretary BATES, Michael David has been resigned. Nominee Secretary BRISTOW, Gillian has been resigned. Director BATES, Michael David has been resigned. Nominee Director BRISTOW, Gillian has been resigned. Nominee Director COWLAN, Madeliene Lorraine has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BAYNES, Vanessa
Appointed Date: 25 January 1995

Director
BAYNES, Kevin
Appointed Date: 18 February 1991
72 years old

Director
BAYNES, Vanessa
Appointed Date: 18 March 1995
71 years old

Resigned Directors

Secretary
BATES, Michael David
Resigned: 25 January 1995
Appointed Date: 18 February 1991

Nominee Secretary
BRISTOW, Gillian
Resigned: 18 February 1991
Appointed Date: 18 February 1991

Director
BATES, Michael David
Resigned: 18 March 1995
Appointed Date: 18 February 1991
74 years old

Nominee Director
BRISTOW, Gillian
Resigned: 18 February 1991
Appointed Date: 18 February 1991
92 years old

Nominee Director
COWLAN, Madeliene Lorraine
Resigned: 18 February 1991
Appointed Date: 18 February 1991
61 years old

Persons With Significant Control

Mr Kevin Baynes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ANGLERS WORKSHOP LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 51 more events
27 Apr 1991
Accounting reference date notified as 31/03

27 Mar 1991
Registered office changed on 27/03/91 from: 28 kings parade soham ely cambs CB7 5AR

27 Mar 1991
Director resigned;new director appointed

27 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1991
Incorporation