Wyresdale Anglers Limited(the) SCORTON,NR PRESTON


Wyresdale Anglers (the) started in year 1922 as Private Limited Company with registration number 00186022. The Wyresdale Anglers (the) company has been functioning successfully for one hundred and two years now and its status is active. The firm's office is based in Scorton,nr Preston at Springfield. Postal code: PR3 1BL.

Currently there are 5 directors in the the company, namely Paul B., Edward B. and Philip R. and others. In addition one secretary - Edward B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wyresdale Anglers Limited(the) Address / Contact

Office Address Springfield
Office Address2 Gubberford Lane
Town Scorton,nr Preston
Post code PR3 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00186022
Date of Incorporation Mon, 27th Nov 1922
Industry Operation of sports facilities
End of financial Year 31st October
Company age 102 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 30 April 2020

Edward B.

Position: Director

Appointed: 06 April 2020

Edward B.

Position: Secretary

Appointed: 06 April 2020

Philip R.

Position: Director

Appointed: 01 July 2018

Christopher R.

Position: Director

Appointed: 16 May 2008

Anthony A.

Position: Director

Appointed: 24 February 1997

Robert R.

Position: Secretary

Appointed: 27 June 2017

Resigned: 06 April 2020

Robert R.

Position: Director

Appointed: 01 May 2017

Resigned: 06 April 2020

John B.

Position: Secretary

Appointed: 16 May 2008

Resigned: 27 June 2017

Christopher R.

Position: Secretary

Appointed: 16 May 2008

Resigned: 31 May 2008

John B.

Position: Director

Appointed: 16 May 2008

Resigned: 27 June 2017

David C.

Position: Director

Appointed: 14 February 2005

Resigned: 29 April 2020

Anthony L.

Position: Director

Appointed: 21 February 2000

Resigned: 16 May 2008

Kenneth R.

Position: Director

Appointed: 24 February 1997

Resigned: 26 October 2008

Ronald E.

Position: Director

Appointed: 09 February 1993

Resigned: 21 February 2000

Anthony L.

Position: Secretary

Appointed: 01 November 1992

Resigned: 16 May 2008

James S.

Position: Director

Appointed: 25 February 1991

Resigned: 24 February 1997

Reginald L.

Position: Director

Appointed: 25 February 1991

Resigned: 09 February 1993

Kenneth R.

Position: Secretary

Appointed: 25 February 1991

Resigned: 01 November 1992

Pietre G.

Position: Director

Appointed: 25 February 1991

Resigned: 13 December 1996

James C.

Position: Director

Appointed: 25 February 1991

Resigned: 15 November 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth63 42761 55659 337
Balance Sheet
Cash Bank In Hand10 2137 52723 442
Current Assets16 60613 33028 722
Debtors4 6823 3133 292
Intangible Fixed Assets3 0733 0733 073
Net Assets Liabilities Including Pension Asset Liability63 42761 55659 337
Stocks Inventory1 7112 4901 988
Tangible Fixed Assets46 93446 93446 934
Reserves/Capital
Called Up Share Capital10 50011 70011 550
Profit Loss Account Reserve40 46138 59036 521
Shareholder Funds63 42761 55659 337
Other
Creditors Due After One Year  1 000
Creditors Due Within One Year3 1861 78118 392
Fixed Assets50 00750 00750 007
Intangible Fixed Assets Cost Or Valuation3 0733 0733 073
Net Current Assets Liabilities13 42011 54910 330
Number Shares Allotted10 50011 70011 550
Other Aggregate Reserves12 46611 26611 266
Par Value Share 11
Share Capital Allotted Called Up Paid10 50011 70011 550
Tangible Fixed Assets Cost Or Valuation46 93446 93446 934
Total Assets Less Current Liabilities63 42761 55660 337

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 4th, April 2023
Free Download (4 pages)

Company search

Advertisements