Background WavePink WaveYellow Wave

WATERLINE ANGLING PRODUCTS LIMITED (02696374)

WATERLINE ANGLING PRODUCTS LIMITED (02696374) is an active UK company. incorporated on 12 March 1992. with registered office in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATERLINE ANGLING PRODUCTS LIMITED has been registered for 34 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
02696374
Status
active
Type
ltd
Incorporated
12 March 1992
Age
34 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLINE ANGLING PRODUCTS LIMITED

WATERLINE ANGLING PRODUCTS LIMITED is an active company incorporated on 12 March 1992 with the registered office located in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WATERLINE ANGLING PRODUCTS LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02696374

LTD Company

Age

34 Years

Incorporated 12 March 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

CHARMOBTAIN LIMITED
From: 12 March 1992To: 22 June 1992
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Previous Addresses

Unit 10 Shepcote Way Tinsley Industrial Estate Sheffield South Yorkshire S9 1TH
From: 12 March 1992To: 21 May 2013
Timeline

19 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Funding Round
Jan 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Capital Update
Jul 19
Loan Cleared
Oct 21
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TOWNSEND, Wendy Ann

Resigned
Stonedge Westfield Lane, SheffieldS31 9RY
Secretary
Appointed 31 Mar 1992
Resigned 22 May 2013

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 24 May 2013
Resigned 04 Dec 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 1992
Resigned 31 Mar 1992

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 26 Apr 2013
Resigned 14 Oct 2016

HORSNALL, Alan

Resigned
8 Lathkill Grove, ChesterfieldS45 9TE
Born November 1955
Director
Appointed 31 Mar 2009
Resigned 21 May 2013

LEACH, Barry John

Resigned
Brook Park East Road, ShirebrookNG20 8RY
Born February 1966
Director
Appointed 21 May 2013
Resigned 27 Oct 2014

NEVITT, Sean Matthew

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1970
Director
Appointed 27 Oct 2014
Resigned 14 Oct 2016

STEADE, John Andrew

Resigned
2 Harlech Mead, SheffieldS10 4NT
Born January 1964
Director
Appointed 03 Aug 1992
Resigned 21 May 2013

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

TOWNSEND, Raymond

Resigned
Stonedge Westfield Lane, SheffieldS31 9RY
Born December 1957
Director
Appointed 31 Mar 1992
Resigned 21 May 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Mar 1992
Resigned 31 Mar 1992

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 July 2019
SH19Statement of Capital
Legacy
18 July 2019
CAP-SSCAP-SS
Resolution
18 July 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Auditors Resignation Company
21 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Legacy
17 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Resolution
18 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Statement Of Affairs
19 June 2009
SASA
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
287Change of Registered Office
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
15 May 1997
AUDAUD
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
403aParticulars of Charge Subject to s859A
Legacy
27 May 1994
225(1)225(1)
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
13 March 1994
88(2)R88(2)R
Legacy
14 February 1994
287Change of Registered Office
Legacy
14 July 1993
395Particulars of Mortgage or Charge
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
25 September 1992
288288
Legacy
29 July 1992
224224
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
287Change of Registered Office
Certificate Change Of Name Company
19 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1992
NEWINCIncorporation