PRIDE OF DERBY & DERBYSHIRE ANGLING ASSOCIATION LIMITED(THE) - DERBY


Company Profile Company Filings

Overview

PRIDE OF DERBY & DERBYSHIRE ANGLING ASSOCIATION LIMITED(THE) is a Private Limited Company from DERBY and has the status: Active.
PRIDE OF DERBY & DERBYSHIRE ANGLING ASSOCIATION LIMITED(THE) was incorporated 86 years ago on 11/12/1937 and has the registered number: 00334618. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

PRIDE OF DERBY & DERBYSHIRE ANGLING ASSOCIATION LIMITED(THE) - DERBY

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

16 MERCIA DRIVE
DERBY
DE6 6DA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MELVYN COGAN May 1945 British Director 2010-03-28 CURRENT
MR KEITH FISHER Apr 1949 British Director 2008-03-19 CURRENT
IAN HOLE May 1945 British Director 2006-03-15 CURRENT
MR STEVE MELLORS Jun 1957 British Director 2020-05-12 CURRENT
MR PAUL LOWE Feb 1948 British Director 2017-03-07 CURRENT
MRS TRACEY LACEY Jun 1967 British Director 2021-03-23 CURRENT
MR STUART JOHN MELLORS Jul 1981 British Director 2015-03-28 CURRENT
ALAN MILLER May 1945 British Director 2000-01-04 CURRENT
JOHN STATON Aug 1945 British Director 2006-03-15 CURRENT
MRS TRACEY LACEY Secretary 2023-12-31 CURRENT
MR DARREN STEVENS Dec 1971 British Director 2019-04-01 CURRENT
WILLIAM CASH May 1942 British Director CURRENT
MR RAYMOND HIGTON Sep 1940 British Director RESIGNED
PHILIP CHARLES ABLOTT Sep 1945 British Director RESIGNED
MR DEAN HILL Nov 1963 British Director 2019-04-01 UNTIL 2023-12-31 RESIGNED
BRUCE CLIFTON PINCHBECK Nov 1943 British Director RESIGNED
ALAN MILLER May 1945 British Secretary 2000-01-04 UNTIL 2023-12-31 RESIGNED
TREVOR CLIVE ROPER Oct 1949 British Director 2002-03-13 UNTIL 2010-12-28 RESIGNED
DAVID JOHN CASSWELL May 1938 British Director RESIGNED
ALAN GRIMSHAW Feb 1941 British Secretary 1999-12-28 UNTIL 2000-01-04 RESIGNED
ALAN GRIMSHAW Feb 1941 British Director RESIGNED
AARON GRIMSHAW Jan 1966 British Director 2002-03-13 UNTIL 2008-03-19 RESIGNED
PETER WILLIAM FOX Jul 1933 British Director RESIGNED
GEORGE WILLIAM ELLIOTT May 1935 British Director RESIGNED
MR WILFRED KENNETH DURANCE Sep 1920 British Director RESIGNED
MR MELVYN COGAN May 1945 British Director 2010-03-09 UNTIL 2010-03-28 RESIGNED
BRUCE CLIFTON PINCHBECK Nov 1943 British Director 1999-03-17 UNTIL 2002-03-13 RESIGNED
JEFFREY BUCKNALL Aug 1966 British Director 2001-03-13 UNTIL 2005-03-15 RESIGNED
TERENCE MICHAEL SHOOTER Dec 1935 British Director 1996-03-19 UNTIL 2019-09-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ILKESTON MASONIC HALL ASSOCIATION LIMITED ILKESTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ELVASTON CASTLE STEAM RALLY BELPER Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
DORMANT 120 LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ALAN MILLER INSPECTION SERVICES LIMITED DERBYSHIRE Dissolved... MICRO ENTITY 71200 - Technical testing and analysis
HIGTON (PLASTERING CONTRACTORS) LIMITED NOTTINGHAM ... MICRO ENTITY 43310 - Plastering

Free Reports Available

Report Date Filed Date of Report Assets
Accounts filed on 31-12-2023 2024-03-26 31-12-2023
Accounts filed on 31-12-2022 2023-02-28 31-12-2022
Accounts filed on 31-12-2021 2022-02-05 31-12-2021
Accounts filed on 31-12-2020 2021-02-03 31-12-2020
Accounts filed on 31-12-2019 2020-02-11 31-12-2019
Accounts filed on 31-12-2018 2019-02-19 31-12-2018
Accounts filed on 31-12-2017 2018-02-06 31-12-2017
Accounts filed on 31-12-2016 2017-02-10 31-12-2016
Accounts filed on 31-12-2015 2016-03-04 31-12-2015 £41,795 Cash £422,342 equity