Background WavePink WaveYellow Wave

WALTONIAN ANGLING CLUB LIMITED (00571422)

WALTONIAN ANGLING CLUB LIMITED (00571422) is an active UK company. incorporated on 12 September 1956. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WALTONIAN ANGLING CLUB LIMITED has been registered for 69 years. Current directors include BANKS, James, HEATH, Michael John, MEANEY, Cornelius Gerard and 4 others.

Company Number
00571422
Status
active
Type
ltd
Incorporated
12 September 1956
Age
69 years
Address
Unit 6 Acorn Business Park, Sheffield, S8 0TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BANKS, James, HEATH, Michael John, MEANEY, Cornelius Gerard, RANDELL, Anthony Nigel, RUMPEL, Matthew Henry, SHANNON, Stephen, UNSTEAD, John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTONIAN ANGLING CLUB LIMITED

WALTONIAN ANGLING CLUB LIMITED is an active company incorporated on 12 September 1956 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WALTONIAN ANGLING CLUB LIMITED was registered 69 years ago.(SIC: 93120)

Status

active

Active since 69 years ago

Company No

00571422

LTD Company

Age

69 Years

Incorporated 12 September 1956

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Unit 6 Acorn Business Park Woodseats Close Sheffield, S8 0TB,

Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Jun 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Dec 17
Director Left
Dec 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Jun 20
Funding Round
Jun 20
Funding Round
Jun 21
Director Left
Dec 21
Funding Round
May 22
Director Left
Apr 25
Director Left
Nov 25
3
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

RANDELL, Anthony

Active
Ashbury Drive, SheffieldS8 8LE
Secretary
Appointed 12 Mar 2013

BANKS, James

Active
Acorn Business Park, SheffieldS8 0TB
Born May 1980
Director
Appointed 09 Apr 2020

HEATH, Michael John

Active
Riddings Lane, Hope ValleyS32 3YN
Born April 1939
Director
Appointed N/A

MEANEY, Cornelius Gerard

Active
Long Line, SheffieldS11 7TX
Born September 1964
Director
Appointed 04 Mar 2002

RANDELL, Anthony Nigel

Active
Ashbury Drive, SheffieldS8 8LE
Born December 1960
Director
Appointed 13 Mar 2012

RUMPEL, Matthew Henry

Active
20 Montrose Road, SheffieldS7 2EE
Born January 1964
Director
Appointed 13 May 2003

SHANNON, Stephen

Active
Acorn Business Park, SheffieldS8 0TB
Born March 1953
Director
Appointed 22 Aug 2019

UNSTEAD, John

Active
Moorcroft Road, SheffieldS10 4GS
Born April 1955
Director
Appointed 19 Mar 2009

CROOKES, Steven

Resigned
Moscar Grange Cottage, SheffieldS6 6GL
Secretary
Appointed 03 Mar 2003
Resigned 13 Mar 2013

ROSE, John Christopher

Resigned
62 Chorley Road, SheffieldS10 3RJ
Secretary
Appointed N/A
Resigned 03 Mar 2003

ALLSOP, John

Resigned
13 Crowder Road, SheffieldS5 7PJ
Born April 1938
Director
Appointed N/A
Resigned 03 Mar 1997

ALLSOPP, Steven

Resigned
57 Musgrave Crescent, SheffieldS5 7DQ
Born January 1996
Director
Appointed 04 Mar 1996
Resigned 03 Mar 1997

ASHMORE, Jon

Resigned
Booker Close, ChesterfieldS43 3WA
Born April 1964
Director
Appointed 11 Feb 2016
Resigned 22 May 2020

BARKER, Keith Ian

Resigned
89 Windsor Road, WorksopS81 9DH
Born January 1948
Director
Appointed 01 Mar 1999
Resigned 04 Apr 2005

BARNSLEY, Peter Frederick

Resigned
47 Marsh House Road, SheffieldS11 9SP
Born January 1949
Director
Appointed 03 Mar 1997
Resigned 05 Mar 2001

BOWLEY, Robert

Resigned
Acorn Business Park, SheffieldS8 0TB
Born January 1945
Director
Appointed 18 Dec 2014
Resigned 18 Mar 2020

BROUGHTON, James

Resigned
72 Lloyd Street, SheffieldS4 8JB
Born May 1920
Director
Appointed N/A
Resigned 01 Mar 2007

CROOKES, Steven

Resigned
Moscar Grange Cottage, SheffieldS6 6GL
Born April 1956
Director
Appointed 05 Mar 2001
Resigned 10 Jul 2014

DALTON, Roderick Sylvester

Resigned
Acorn Business Park, SheffieldS8 0TB
Born May 1956
Director
Appointed 01 Mar 2010
Resigned 09 Mar 2015

ELLIOTT, Kevin

Resigned
Ashgate Road, ChesterfieldS42 7JE
Born October 1955
Director
Appointed 10 Jul 2014
Resigned 08 Nov 2025

FELTRUP, John

Resigned
Westwick Crescent, SheffieldS8 7DL
Born April 1967
Director
Appointed 06 Mar 2017
Resigned 10 Dec 2018

FOSTER, Peter Michael

Resigned
61 Welbeck Road, SheffieldS6 5AY
Born January 1966
Director
Appointed 03 Mar 1997
Resigned 04 Apr 2005

FURNESS, Stephen Barrie

Resigned
Fir Croft Froggatt Road, Hope ValleyS32 3ZD
Born May 1954
Director
Appointed 02 Mar 1992
Resigned 23 Oct 2012

GREEN, Donald

Resigned
16 St Quentin Drive, SheffieldS17 4PP
Born November 1926
Director
Appointed N/A
Resigned 04 Mar 1996

HADDINGTON, Fred

Resigned
41 Crowder Crescent, SheffieldS5 7PE
Born October 1943
Director
Appointed N/A
Resigned 03 Mar 1997

HANRAHAN, Kevin

Resigned
43 Downing Road, SheffieldS8 7SH
Born December 1952
Director
Appointed N/A
Resigned 07 Mar 2016

HARTLEY, Ashby Russell

Resigned
Dobcroft Road, SheffieldS11 9LG
Born August 1961
Director
Appointed 10 Jul 2014
Resigned 08 Oct 2019

HOLLIDAY, John Michael

Resigned
Derwent Lane, Hope ValleyS32 1AS
Born November 1948
Director
Appointed 11 Jul 2014
Resigned 27 Feb 2020

HUDSON, Kenneth

Resigned
8 Springfield Glen, SheffieldS7 2HL
Born July 1923
Director
Appointed N/A
Resigned 08 Sept 1996

JONES, Graham Robert

Resigned
Westpit Hill, RotherhamS63 6BP
Born July 1948
Director
Appointed 03 Mar 2008
Resigned 05 May 2015

LEE, Ronald

Resigned
1 Chatsworth Place, SheffieldS18 5ZW
Born May 1927
Director
Appointed N/A
Resigned 05 Mar 2001

LIDSTER, Simon Gelson

Resigned
Acorn Business Park, SheffieldS8 0TB
Born April 1958
Director
Appointed 12 Dec 2013
Resigned 10 Dec 2021

MALLENDER, Ian Bernard

Resigned
16 Alms Hill Crescent, SheffieldS11 9QZ
Born December 1944
Director
Appointed N/A
Resigned 17 Oct 2013

MALLINSON, Keith William Hamilton

Resigned
Maynard Road, RotherhamS60 3LP
Born December 1942
Director
Appointed 13 Mar 2012
Resigned 07 Mar 2016

MOSELEY, David

Resigned
11 Cramfit Close, SheffieldS31 7GT
Born November 1945
Director
Appointed N/A
Resigned 12 Dec 2001
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Total Exemption Full
22 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
23 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
23 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
18 March 2009
287Change of Registered Office
Legacy
15 August 2008
363sAnnual Return (shuttle)
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288cChange of Particulars
Legacy
26 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 March 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Accounts Amended With Made Up Date
16 January 2001
AAMDAAMD
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
288288
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
20 December 1991
287Change of Registered Office
Accounts With Accounts Type Small
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Legacy
9 July 1991
288288
Legacy
17 January 1991
403aParticulars of Charge Subject to s859A
Legacy
14 June 1990
363363
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
4 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
13 February 1989
363363
Accounts With Accounts Type Small
6 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Accounts With Accounts Type Small
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87