Cressbrook & Litton Flyfishers Club Limited SHEFFIELD


Cressbrook & Litton Flyfishers Club started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05050035. The Cressbrook & Litton Flyfishers Club company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Sheffield at First Floor Unit 4. Postal code: S8 0XF.

At the moment there are 3 directors in the the firm, namely John S., Christopher A. and David M.. In addition one secretary - David M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cressbrook & Litton Flyfishers Club Limited Address / Contact

Office Address First Floor Unit 4
Office Address2 Broadfield Court
Town Sheffield
Post code S8 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05050035
Date of Incorporation Thu, 19th Feb 2004
Industry Manufacture electricity distribution etc.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

David M.

Position: Secretary

Appointed: 15 March 2017

John S.

Position: Director

Appointed: 14 March 2017

Christopher A.

Position: Director

Appointed: 01 March 2016

David M.

Position: Director

Appointed: 19 February 2004

Catherine L.

Position: Director

Appointed: 05 March 2014

Resigned: 15 March 2017

Catherine L.

Position: Secretary

Appointed: 05 March 2014

Resigned: 15 March 2017

William R.

Position: Director

Appointed: 09 March 2010

Resigned: 07 October 2011

John S.

Position: Secretary

Appointed: 09 March 2010

Resigned: 05 March 2014

Paul E.

Position: Director

Appointed: 13 March 2007

Resigned: 09 March 2010

John S.

Position: Secretary

Appointed: 19 February 2004

Resigned: 09 March 2010

Thomas S.

Position: Director

Appointed: 19 February 2004

Resigned: 13 March 2007

Marriott Secretarial Limited

Position: Corporate Director

Appointed: 19 February 2004

Resigned: 19 February 2004

Marriott Secretarial Limited

Position: Corporate Secretary

Appointed: 19 February 2004

Resigned: 19 February 2004

Marriott Nominees Limited

Position: Director

Appointed: 19 February 2004

Resigned: 19 February 2004

John S.

Position: Director

Appointed: 19 February 2004

Resigned: 01 March 2016

John S.

Position: Director

Appointed: 19 February 2004

Resigned: 09 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand229 228264 385308 778332 539363 366
Current Assets249 833325 556364 611369 043398 470
Debtors18 67458 55652 63134 74632 763
Other Debtors18 67017 48516 8467 1216 513
Property Plant Equipment35 81130 04332 56326 41523 697
Total Inventories1 9312 6153 2021 758 
Other
Accumulated Amortisation Impairment Intangible Assets4 6494 7694 8895 0095 129
Accumulated Depreciation Impairment Property Plant Equipment52 09858 63164 96372 62980 065
Average Number Employees During Period77775
Corporation Tax Payable1 0751 5063 6091 7351 988
Creditors126 699179 704184 741173 151172 944
Fixed Assets40 01134 12336 52330 25527 417
Increase From Amortisation Charge For Year Intangible Assets 120120120120
Increase From Depreciation Charge For Year Property Plant Equipment 6 5336 6837 6667 436
Intangible Assets4 2004 0803 9603 8403 720
Intangible Assets Gross Cost8 8498 8498 8498 849 
Net Current Assets Liabilities123 134145 852179 870195 892225 526
Other Creditors112 253164 975166 609169 548167 955
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  351  
Other Disposals Property Plant Equipment  351  
Other Taxation Social Security Payable1 8481 6041 7181 868767
Property Plant Equipment Gross Cost87 90988 67497 52699 044103 762
Total Additions Including From Business Combinations Property Plant Equipment 7659 2031 5184 718
Total Assets Less Current Liabilities163 145179 975216 393226 147252 943
Trade Creditors Trade Payables11 52311 61912 805 2 234
Trade Debtors Trade Receivables441 07135 78527 62526 250

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, March 2023
Free Download (9 pages)

Company search