ABOUT CEIRIOG FLY FISHERS LIMITED
Ceiriog Fly Fishers owns and leases fishing rights of 8 miles mostly from both banks and the club waters are regarded as one of the country's finest rain fed rivers.
The Ceiriog is predominantly a brown trout river with both stocked and wild fish and there is grayling fishing in the winter months. Sea trout are also making a welcome return.
CEIRIOG FLY FISHERS LTD WELCOMES YOU TO IT'S WEBSITE
Ceiriog Fly Fishers featured as Daiwa Angling Club of the month in the November 2016 magazine edition of
Ceiriog Fly Fishers
The clubs are now in a period of transition and cooperation and on any implementation of the integration Ceiriog Fly Fishers will become members of Corwen & District AC and will be able to fish the waters of both clubs on the River Dee and it's tributaries including the River Ceiriog.
Ceiriog Fly Fishers Ltd is still accepting applications for membership and anyone interested should contact the club using the "contact us" link on this website
If you have any enquiries about this website or about Ceiriog Fly Fishers Ltd please contact Roger Greenway
KEY FINANCES
Year
2017
Assets
£23.01k
▲ £3.02k (15.09 %)
Cash
£22.98k
▲ £3.02k (15.12 %)
Liabilities
£1.16k
▲ £0.37k (47.13 %)
Net Worth
£21.86k
▲ £2.65k (13.79 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Shropshire
- Company name
- CEIRIOG FLY FISHERS LIMITED
- Company number
- 06631042
- Status
-
Active
- Categroy
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
- Date of Incorporation
-
26 Jun 2008
Age - 17 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ceiriogflyfishers.co.uk
- Phones
-
01948 880 892
- Registered Address
- WESTLANDS 3 HOLLINS LANE,
TILSTOCK,
WHITCHURCH,
SHROPSHIRE,
SY13 3NT
ECONOMIC ACTIVITIES
- 03120
- Freshwater fishing
LAST EVENTS
- 10 Jan 2017
- Total exemption small company accounts made up to 30 November 2016
- 27 Jun 2016
- Annual return made up to 26 June 2016 no member list
- 06 Jan 2016
- Total exemption small company accounts made up to 30 November 2015
See Also
Last update 2018
CEIRIOG FLY FISHERS LIMITED DIRECTORS
Peter Heath
Acting
- Appointed
- 30 April 2015
- Role
- Secretary
- Address
- Westlands, 3 Hollins Lane, Tilstock, Whitchurch, Shropshire, United Kingdom, SY13 3NT
- Name
- HEATH, Peter
Roger Keith Greenway
Acting
- Appointed
- 25 January 2010
- Occupation
- Retired Personnel Manager
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 3 The Serpentine, Chester, Cheshire, CH4 8AF
- Country Of Residence
- United Kingdom
- Name
- GREENWAY, Roger Keith
Peter Heath
Acting
- Appointed
- 30 April 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Westlands, 3 Hollins Lane, Tilstock, Whitchurch, Shropshire, United Kingdom, SY13 3NT
- Country Of Residence
- United Kingdom
- Name
- HEATH, Peter
Ismo Antero Leppanen
Acting
- Appointed
- 01 July 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- Finnish
- Address
- 3 Chimneys, Station Road, Whittington, Oswestry, Shropshire, United Kingdom, SY11 4BS
- Country Of Residence
- England
- Name
- LEPPANEN, Ismo Antero
David Palmer
Acting
- Appointed
- 14 January 2010
- Occupation
- None
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Merville, School Bank, Norley, Frodsham, Cheshire, WA6 8JY
- Country Of Residence
- Uk
- Name
- PALMER, David
John Alan Hudson
Resigned
- Appointed
- 26 June 2008
- Resigned
- 03 September 2012
- Role
- Secretary
- Address
- Kingfisher 96, Crogen, Chirk, Wrexham, LL14 5BJ
- Name
- HUDSON, John Alan
Steven Jonathan Murgatroyd
Resigned
- Appointed
- 03 September 2012
- Resigned
- 30 April 2015
- Role
- Secretary
- Address
- Castle Mill, Chirk, Wrexham, North Wales, Uk, LL14 5BL
- Name
- MURGATROYD, Steven Jonathan
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 26 June 2008
- Resigned
- 26 June 2008
- Role
- Secretary
- Address
- 6-8, Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Noel Leonard Hewittson
Resigned
- Appointed
- 26 June 2008
- Resigned
- 17 April 2010
- Occupation
- None
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 5 George Street, Rhosywaen Chirk, Wrexham, LL14 5HS
- Name
- HEWITTSON, Noel Leonard
John Alan Hudson
Resigned
- Appointed
- 26 June 2008
- Resigned
- 03 September 2012
- Occupation
- None
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Kingfisher 96, Crogen, Chirk, Wrexham, LL14 5BJ
- Country Of Residence
- Wales
- Name
- HUDSON, John Alan
Bernard Kelly
Resigned
- Appointed
- 26 June 2008
- Resigned
- 17 April 2010
- Occupation
- None
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Birchwood 12 Lloyds Lane, Chirk, Wrexham, Clwyd, LL14 5NH
- Name
- KELLY, Bernard
Paul Hugh Leng
Resigned
- Appointed
- 20 June 2010
- Resigned
- 30 December 2011
- Occupation
- Retired
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 47 Hooton Road, Willaston, Neston, Wirral, England, CH64 1SG
- Country Of Residence
- United Kingdom
- Name
- LENG, Paul Hugh
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 26 June 2008
- Resigned
- 26 June 2008
- Role
- Director
- Address
- 6-8, Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 26 June 2008
- Resigned
- 26 June 2008
- Role
- Director
- Address
- 6-8, Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
John Colin White
Resigned
- Appointed
- 30 December 2011
- Resigned
- 01 January 2014
- Occupation
- Retired Chartered Surveyor
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Chwarel, Quarry Road, Glyn Ceiriog, Llangollen, Wrexham County Borough Council, United Kingdom, LL20 7DA
- Country Of Residence
- United Kingdom
- Name
- WHITE, John Colin
REVIEWS
Check The Company
Excellent according to the company’s financial health.