Fly-fishers' Company,limited(the)


Founded in 1928, Fly-fishers' Company,(the), classified under reg no. 00232053 is an active company. Currently registered at 69 Brook Street W1K 4ER, the company has been in the business for ninety six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Alastair C., Christopher B. and Anthony E. and others. In addition one secretary - Mark J. - is with the company. Currently 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.

Fly-fishers' Company,limited(the) Address / Contact

Office Address 69 Brook Street
Office Address2 London
Town
Post code W1K 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00232053
Date of Incorporation Tue, 17th Jul 1928
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Alastair C.

Position: Director

Appointed: 01 December 2023

Christopher B.

Position: Director

Appointed: 21 June 2021

Mark J.

Position: Secretary

Appointed: 04 November 2019

Anthony E.

Position: Director

Appointed: 28 March 2019

David J.

Position: Director

Appointed: 28 March 2019

Edward D.

Position: Director

Appointed: 18 March 2019

David D.

Position: Director

Appointed: 18 March 2019

Patrick L.

Position: Director

Appointed: 18 March 2019

Resigned: 30 January 2021

Desmond H.

Position: Director

Appointed: 06 May 2004

Resigned: 18 March 2019

Michael S.

Position: Director

Appointed: 08 May 2003

Resigned: 18 March 2019

John G.

Position: Director

Appointed: 08 May 2003

Resigned: 18 March 2019

Christopher B.

Position: Director

Appointed: 06 May 1999

Resigned: 11 March 2019

Timothy B.

Position: Secretary

Appointed: 01 July 1997

Resigned: 31 March 2011

Ronald B.

Position: Director

Appointed: 20 June 1996

Resigned: 08 May 2003

Peter R.

Position: Director

Appointed: 23 June 1994

Resigned: 08 May 2003

Christopher B.

Position: Director

Appointed: 26 May 1992

Resigned: 23 June 1994

Norman F.

Position: Secretary

Appointed: 07 June 1991

Resigned: 18 July 1997

Henry T.

Position: Director

Appointed: 07 June 1991

Resigned: 06 May 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 9 44910 711232103
Current Assets9 44914 95010 71175 37833 288
Debtors9 4495 501 75 14633 185
Other Debtors9 4495 501 75 14633 185
Property Plant Equipment 1 052947842737
Other
Accumulated Depreciation Impairment Property Plant Equipment  105210315
Creditors736 6262 38766 92625 678
Increase From Depreciation Charge For Year Property Plant Equipment  105105105
Net Current Assets Liabilities9 3768 3248 3248 4527 610
Other Creditors736 6262 38766 92625 678
Property Plant Equipment Gross Cost 1 0521 0521 052 
Total Additions Including From Business Combinations Property Plant Equipment 1 052   
Total Assets Less Current Liabilities9 3769 3769 2719 2948 347

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, August 2023
Free Download (7 pages)

Company search

Advertisements