Pride Of Derby & Derbyshire Angling Association Limited(the) DERBY


Founded in 1937, Pride Of Derby & Derbyshire Angling Association (the), classified under reg no. 00334618 is an active company. Currently registered at 16 Mercia Drive DE6 6DA, Derby the company has been in the business for eighty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 11 directors in the the firm, namely Tracey L., Steve M. and Darren S. and others. In addition one secretary - Tracey L. - 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.

Pride Of Derby & Derbyshire Angling Association Limited(the) Address / Contact

Office Address 16 Mercia Drive
Office Address2 Willington
Town Derby
Post code DE6 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00334618
Date of Incorporation Sat, 11th Dec 1937
Industry Operation of sports facilities
End of financial Year 31st December
Company age 87 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 Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Tracey L.

Position: Secretary

Appointed: 31 December 2023

Tracey L.

Position: Director

Appointed: 23 March 2021

Steve M.

Position: Director

Appointed: 12 May 2020

Darren S.

Position: Director

Appointed: 01 April 2019

Paul L.

Position: Director

Appointed: 07 March 2017

Stuart M.

Position: Director

Appointed: 28 March 2015

Melvyn C.

Position: Director

Appointed: 28 March 2010

Keith F.

Position: Director

Appointed: 19 March 2008

John S.

Position: Director

Appointed: 15 March 2006

Ian H.

Position: Director

Appointed: 15 March 2006

Alan M.

Position: Director

Appointed: 04 January 2000

William C.

Position: Director

Appointed: 31 March 1991

Raymond H.

Position: Director

Resigned: 23 March 2021

Dean H.

Position: Director

Appointed: 01 April 2019

Resigned: 31 December 2023

Melvyn C.

Position: Director

Appointed: 09 March 2010

Resigned: 28 March 2010

Trevor R.

Position: Director

Appointed: 13 March 2002

Resigned: 28 December 2010

Aaron G.

Position: Director

Appointed: 13 March 2002

Resigned: 19 March 2008

Jeffrey B.

Position: Director

Appointed: 13 March 2001

Resigned: 15 March 2005

Alan M.

Position: Secretary

Appointed: 04 January 2000

Resigned: 31 December 2023

Alan G.

Position: Secretary

Appointed: 28 December 1999

Resigned: 04 January 2000

Bruce P.

Position: Director

Appointed: 17 March 1999

Resigned: 13 March 2002

Terence S.

Position: Director

Appointed: 19 March 1996

Resigned: 19 September 2019

Bruce P.

Position: Director

Appointed: 31 March 1991

Resigned: 31 December 1995

Alan G.

Position: Director

Appointed: 31 March 1991

Resigned: 15 November 2009

Wilfred D.

Position: Director

Appointed: 31 March 1991

Resigned: 22 December 1998

Peter F.

Position: Director

Appointed: 31 March 1991

Resigned: 13 March 2001

George E.

Position: Director

Appointed: 31 March 1991

Resigned: 03 May 2016

Philip A.

Position: Director

Appointed: 31 March 1991

Resigned: 15 March 2006

David C.

Position: Director

Appointed: 31 March 1991

Resigned: 13 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth429 475422 342       
Balance Sheet
Cash Bank In Hand41 69841 795       
Current Assets43 617        
Debtors1 9191 703       
Net Assets Liabilities  502 881549 550601 000637 062711 258761 897791 376
Net Assets Liabilities Including Pension Asset Liability429 475422 342       
Other Debtors1 9191 703       
Tangible Fixed Assets402 925390 374       
Reserves/Capital
Called Up Share Capital 250       
Profit Loss Account Reserve429 225422 092       
Shareholder Funds429 475422 342       
Other
Average Number Employees During Period     9888
Creditors  -11 993-16 112-20 033-57 132-23 295-17 632-4 891
Creditors Due Within One Year14 0899 666       
Fixed Asset Investments Cost Or Valuation378378       
Fixed Assets403 303390 752       
Investments Fixed Assets378378       
Net Current Assets Liabilities29 528-1 166-11 993136 091111 395161 887231 198168 983177 777
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests250        
Number Shares Allotted 50       
Par Value Share 5       
Provisions For Liabilities Charges3 3562 2422 343      
Share Capital Allotted Called Up Paid250250       
Tangible Fixed Assets Cost Or Valuation487 603        
Tangible Fixed Assets Depreciation84 67897 229       
Tangible Fixed Assets Depreciation Charged In Period 12 551       
Total Assets Less Current Liabilities432 83142 332506 224553 214604 442640 291716 491766 793804 514

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, February 2023
Free Download (2 pages)

Company search

Advertisements