CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ANGLING PUBLICATIONS LIMITED
Company
ANGLING PUBLICATIONS
Phone:
07808 741 158
A⁺
rating
KEY FINANCES
Year
2017
Assets
£135.22k
▼ £-128.66k (-48.76 %)
Cash
£82.95k
▼ £-97.39k (-54.01 %)
Liabilities
£104.38k
▲ £98.72k (1,744.26 %)
Net Worth
£30.84k
▼ £-227.39k (-88.06 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Sheffield
Company name
ANGLING PUBLICATIONS LIMITED
Company number
02345313
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1989
Age - 37 years
Home Country
United Kingdom
CONTACTS
Website
birchgrovefishing.co.uk
Phones
07808 741 158
Registered Address
101 BROADFIELD ROAD,
SHEFFIELD,
SOUTH YORKSHIRE,
S8 0XH
ECONOMIC ACTIVITIES
58142
Publishing of consumer and business journals and periodicals
LAST EVENTS
03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100
CHARGES
27 September 2004
Status
Outstanding
Delivered
30 September 2004
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 101 broadfield road sheffield. With the…
4 November 1996
Status
Satisfied on 21 July 2014
Delivered
9 November 1996
Persons entitled
Griffin Factors Limited
Description
All the undertaking of the company and all assets…
9 May 1991
Status
Satisfied on 21 July 2014
Delivered
13 May 1991
Persons entitled
Reedham Factors Limited
Description
Fixed & floating charge over undertaking and all property…
2 August 1989
Status
Satisfied on 21 July 2014
Delivered
4 August 1989
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
ANGLIAN SECURITY & FIRE LIMITED
ANGLIAN SOIL ANALYSIS LTD.
ANGLING TECHNICS LIMITED
ANGLO AMERICAN DISTRIBUTORS LIMITED
ANGLO DIAMONDS LIMITED
ANGLO EASTERN TRADING CO. LTD
Last update 2018
ANGLING PUBLICATIONS LIMITED DIRECTORS
Philippa Harriet Dean
Acting
Appointed
27 August 2003
Role
Secretary
Address
101 Broadfield Road, Sheffield, South Yorkshire, S8 0XH
Name
DEAN, Philippa Harriet
Philippa Harriet Dean
Acting
PSC
Appointed
06 February 1998
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
101 Broadfield Road, Stannington, Sheffield, South Yorkshire, England, S8 0XH
Country Of Residence
United Kingdom
Name
DEAN, Philippa Harriet
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Jemima Alexandra Musson
Acting
PSC
Appointed
06 February 1998
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
11 Moor Farm Garth, Mosborough, Sheffield, South Yorkshire, S20 5JW
Country Of Residence
United Kingdom
Name
MUSSON, Jemima Alexandra
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Timothy Paisley
Acting
Occupation
Director-Publisher
Role
Director
Age
88
Nationality
British
Address
Southfield Lodge, 1 Bakestone Moor, Whitwell, Worksop Nottinghamshire, S80 4NX
Country Of Residence
United Kingdom
Name
PAISLEY, Timothy
Mary Paisley
Resigned
Resigned
27 August 2003
Role
Secretary
Address
Southfield Lodge, 1 Bakestone Moor, Whitwell, Worksop Nottinghamshire, S80 4NX
Name
PAISLEY, Mary
Mary Paisley
Resigned
Resigned
27 August 2003
Occupation
Director-Publisher
Role
Director
Age
80
Nationality
British
Address
Southfield Lodge, 1 Bakestone Moor, Whitwell, Worksop Nottinghamshire, S80 4NX
Name
PAISLEY, Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.