Salopian Flyfishers Association Limited BRIDGNORTH


Founded in 1978, Salopian Flyfishers Association, classified under reg no. 01366838 is an active company. Currently registered at Henley House WV16 5LW, Bridgnorth the company has been in the business for fourty six years. Its financial year was closed on Sun, 13th Oct and its latest financial statement was filed on October 13, 2022.

At present there are 3 directors in the the company, namely Robert F., Graham W. and Royston C.. In addition one secretary - Graham W. - is with the firm. At present 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.

Salopian Flyfishers Association Limited Address / Contact

Office Address Henley House
Office Address2 Oldbury
Town Bridgnorth
Post code WV16 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01366838
Date of Incorporation Fri, 5th May 1978
Industry Other sports activities
End of financial Year 13th October
Company age 46 years old
Account next due date Sat, 13th Jul 2024 (59 days left)
Account last made up date Thu, 13th Oct 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Robert F.

Position: Director

Appointed: 16 December 2022

Graham W.

Position: Secretary

Appointed: 01 December 2008

Graham W.

Position: Director

Appointed: 01 December 2008

Royston C.

Position: Director

Appointed: 27 November 2007

John S.

Position: Director

Appointed: 27 February 2020

Resigned: 16 December 2022

Stephen W.

Position: Director

Appointed: 21 November 2016

Resigned: 24 February 2020

Anthony B.

Position: Director

Appointed: 10 January 2000

Resigned: 27 November 2007

Richard W.

Position: Director

Appointed: 22 November 1999

Resigned: 21 November 2016

Henry W.

Position: Secretary

Appointed: 10 December 1998

Resigned: 01 December 2008

Henry W.

Position: Director

Appointed: 10 December 1998

Resigned: 01 December 2008

Raymond M.

Position: Director

Appointed: 12 January 1998

Resigned: 10 December 1998

Raymond M.

Position: Secretary

Appointed: 12 January 1998

Resigned: 10 December 1998

Sydney P.

Position: Director

Appointed: 22 November 1991

Resigned: 22 November 1999

Dennis C.

Position: Director

Appointed: 22 November 1991

Resigned: 12 January 1998

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we identified, there is Robert F. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Graham W. This PSC and has 25-50% voting rights. Moving on, there is Royston C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Robert F.

Notified on 16 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Graham W.

Notified on 22 November 2016
Nature of control: 25-50% voting rights

Royston C.

Notified on 21 November 2016
Nature of control: 25-50% voting rights

John S.

Notified on 27 February 2020
Ceased on 16 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Stephen W.

Notified on 22 November 2016
Ceased on 24 February 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to October 13, 2023
filed on: 9th, December 2023
Free Download (10 pages)

Company search

Advertisements