Elms Angling Club Limited SHAFTESBURY


Founded in 1945, Elms Angling Club, classified under reg no. 00399327 is an active company. Currently registered at Upstream Mill Meadow SP7 9EX, Shaftesbury the company has been in the business for seventy nine years. Its financial year was closed on Sun, 10th Nov and its latest financial statement was filed on 2022-11-10.

At the moment there are 3 directors in the the company, namely Kevin K., Christopher B. and John K.. In addition one secretary - Kevin K. - is with the firm. At the moment 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.

Elms Angling Club Limited Address / Contact

Office Address Upstream Mill Meadow
Office Address2 Donhead St. Andrew
Town Shaftesbury
Post code SP7 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00399327
Date of Incorporation Thu, 11th Oct 1945
Industry Manufacture electricity distribution etc.
Industry Manufacture TV transmitters, telephony etc.
End of financial Year 10th November
Company age 79 years old
Account next due date Sat, 10th Aug 2024 (92 days left)
Account last made up date Thu, 10th Nov 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Kevin K.

Position: Secretary

Appointed: 11 November 2021

Kevin K.

Position: Director

Appointed: 25 April 2021

Christopher B.

Position: Director

Appointed: 02 July 2010

John K.

Position: Director

Appointed: 10 March 2009

David B.

Position: Director

Appointed: 02 July 2010

Resigned: 25 April 2021

John K.

Position: Secretary

Appointed: 01 July 2010

Resigned: 11 November 2021

Peter P.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 July 2010

Donald C.

Position: Director

Appointed: 22 June 2000

Resigned: 11 August 2004

John D.

Position: Secretary

Appointed: 24 July 1997

Resigned: 01 April 2008

Dennis B.

Position: Director

Appointed: 18 July 1995

Resigned: 02 August 2010

Robert K.

Position: Director

Appointed: 22 August 1991

Resigned: 09 July 1995

Leslie S.

Position: Director

Appointed: 22 August 1991

Resigned: 15 April 2000

Peter P.

Position: Director

Appointed: 22 August 1991

Resigned: 01 July 2010

Donald C.

Position: Secretary

Appointed: 22 August 1991

Resigned: 24 July 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Hilary L. This PSC has 25-50% voting rights and has 25-50% shares.

Hilary L.

Notified on 4 August 2016
Ceased on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-102016-11-102017-11-102018-11-102019-11-102020-11-102021-11-102022-11-102023-11-10
Net Worth34 73334 713       
Balance Sheet
Cash Bank In Hand43 96543 998       
Current Assets 43 99845 80747 43648 98336 53935 82937 82036 658
Tangible Fixed Assets10 02610 026       
Net Assets Liabilities      44 0539 153 
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve24 91524 895       
Shareholder Funds34 73334 713       
Other
Capital Redemption Reserve7 8187 818       
Creditors 19 31119 60219 65519 6165 4113 80240 6933 471
Creditors Due Within One Year19 25819 311       
Fixed Assets 10 02610 02610 02610 02610 02610 02610 02610 026
Net Current Assets Liabilities24 70724 68726 20527 78129 36731 12832 0272 87333 187
Number Shares Allotted 2 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid2 0002 000       
Tangible Fixed Assets Cost Or Valuation10 026        
Total Assets Less Current Liabilities34 73334 71336 23137 80739 39341 15444 0539 15343 213
Average Number Employees During Period      33 
Called Up Share Capital Not Paid Not Expressed As Current Asset      2 0002 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2022-11-10
filed on: 7th, July 2023
Free Download (3 pages)

Company search