Background WavePink WaveYellow Wave

THE BIRDSGROVE FLY-FISHING CLUB LTD (02765372)

THE BIRDSGROVE FLY-FISHING CLUB LTD (02765372) is an active UK company. incorporated on 17 November 1992. with registered office in Ashbourne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). THE BIRDSGROVE FLY-FISHING CLUB LTD has been registered for 33 years. Current directors include HARRIS, Robert Michael Neil, KAY, Richard James, MILBURN, David John.

Company Number
02765372
Status
active
Type
ltd
Incorporated
17 November 1992
Age
33 years
Address
Walsage House, Ashbourne, DE6 2EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
HARRIS, Robert Michael Neil, KAY, Richard James, MILBURN, David John
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIRDSGROVE FLY-FISHING CLUB LTD

THE BIRDSGROVE FLY-FISHING CLUB LTD is an active company incorporated on 17 November 1992 with the registered office located in Ashbourne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). THE BIRDSGROVE FLY-FISHING CLUB LTD was registered 33 years ago.(SIC: 03120)

Status

active

Active since 33 years ago

Company No

02765372

LTD Company

Age

33 Years

Incorporated 17 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

OFFSHELF 178 LTD.
From: 17 November 1992To: 8 January 1993
Contact
Address

Walsage House Roston Ashbourne, DE6 2EE,

Previous Addresses

20 Thales Drive Arnold Nottingham NG5 7NF England
From: 28 June 2021To: 28 March 2025
20 Thales Drive Arnold Nottingham NG5 7NF England
From: 28 June 2021To: 28 June 2021
Herdsman's Close Farm Ashbourne Green Ashbourne DE6 1JE England
From: 7 April 2020To: 28 June 2021
28 Bladon Crescent Alsager Stoke-on-Trent ST7 2BG
From: 11 May 2010To: 7 April 2020
Napley House Napley Market Drayton Shropshire TF9 4DS
From: 17 November 1992To: 11 May 2010
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
May 10
Director Joined
May 10
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HARRIS, Robert Michael Neil

Active
Calwich, AshbourneDE6 2HE
Born January 1949
Director
Appointed 01 Dec 2006

KAY, Richard James

Active
Roston, AshbourneDE6 2EE
Born February 1960
Director
Appointed 27 Mar 2025

MILBURN, David John

Active
Barrow Styles Lane, Market DraytonTF9 1EZ
Born July 1945
Director
Appointed 17 Apr 2015

ALLEN, Timothy Peter

Resigned
Ashbourne Green, AshbourneDE6 1JE
Secretary
Appointed 07 Apr 2020
Resigned 28 Jun 2021

DAVENPORT, Anthony Henry

Resigned
Bladon Crescent, Stoke-On-TrentST7 2BG
Secretary
Appointed 16 Apr 2010
Resigned 07 Apr 2020

ELLIS, Peter Tennant

Resigned
4 Holm Oak Drive, CreweCW3 9HR
Secretary
Appointed 17 Nov 1992
Resigned 01 Feb 1993

FRENCH, James William

Resigned
Grooms Cottage, AshbourneDE6 2HE
Secretary
Appointed 01 Feb 1993
Resigned 14 Feb 2002

HARRIS, Robert Michael Neil

Resigned
Meadowcroft, AlvechurchB48 7TJ
Secretary
Appointed 01 Dec 2006
Resigned 02 Dec 2006

MILBURN, David John

Resigned
Napley House, Market DraytonTF9 4DS
Secretary
Appointed 14 Feb 2002
Resigned 16 Apr 2010

ALLEN, Timothy Peter

Resigned
Ashbourne Green, AshbourneDE6 1JE
Born March 1955
Director
Appointed 07 Apr 2020
Resigned 28 Jun 2021

ANLEY, Desmond Lempriere

Resigned
Norbury Old Rectory, AshbourneDE6 2EG
Born December 1945
Director
Appointed 14 Feb 2002
Resigned 17 Apr 2015

BLADEN, Robert Clement

Resigned
Walford House, EccleshallST21 6QS
Born May 1929
Director
Appointed 01 Feb 1993
Resigned 25 Apr 2003

DAVENPORT, Anthony Henry

Resigned
Bladon Crescent, Stoke-On-TrentST7 2BG
Born July 1955
Director
Appointed 16 Apr 2010
Resigned 07 Apr 2020

ELLIS, Peter Tennant

Resigned
361 Stone Road, Stoke On TrentST4 8NQ
Born December 1961
Director
Appointed 17 Nov 1992
Resigned 01 Feb 1993

FISHER, Norman Henry

Resigned
Radleith, WilmslowSK9 6LB
Born March 1927
Director
Appointed 01 Feb 1993
Resigned 30 Nov 2006

HARRIS, Michael Guy, Brigadier

Resigned
Myrtos Back Walls, CheltenhamGL54 1DR
Born February 1916
Director
Appointed 01 Feb 1993
Resigned 14 Feb 2002

JOHNSON, John Denys

Resigned
High Rough, AshbourneDE6 2EJ
Born April 1921
Director
Appointed 01 Feb 1993
Resigned 14 Feb 2002

MILBURN, David John

Resigned
Napley House, Market DraytonTF9 4DS
Born July 1945
Director
Appointed 14 Feb 2002
Resigned 16 Apr 2010

MOORE, James Gilbert

Resigned
130 Lightwood Road, BuxtonSK17 6RW
Born April 1944
Director
Appointed 17 Nov 1992
Resigned 01 Feb 1993

ROBERTS, Andrew

Resigned
Thales Drive, NottinghamNG5 7NF
Born September 1967
Director
Appointed 28 Jun 2021
Resigned 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
12 September 1995
395Particulars of Mortgage or Charge
Legacy
9 February 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
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Resolution
26 August 1994
RESOLUTIONSResolutions
Resolution
26 August 1994
RESOLUTIONSResolutions
Resolution
26 August 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
395Particulars of Mortgage or Charge
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
397a397a
Legacy
20 April 1993
397a397a
Legacy
20 April 1993
397a397a
Legacy
20 April 1993
397a397a
Legacy
20 April 1993
397a397a
Legacy
20 April 1993
397a397a
Legacy
20 April 1993
397a397a
Legacy
20 April 1993
397a397a
Legacy
20 April 1993
397a397a
Legacy
20 April 1993
397a397a
Legacy
20 April 1993
397a397a
Legacy
22 February 1993
288288
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
224224
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
88(2)R88(2)R
Legacy
17 February 1993
287Change of Registered Office
Legacy
11 February 1993
397397
Resolution
11 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 1992
NEWINCIncorporation