Check the

CEIRIOG FLY FISHERS LIMITED

Company
CEIRIOG FLY FISHERS LIMITED (06631042)

CEIRIOG FLY FISHERS

Phone: 01948 880 892
A⁺ rating

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

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 - 16 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
81
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
66
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
63
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
77
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
92
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
80
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
87
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
78
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
81
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.