Background WavePink WaveYellow Wave

THE ANGLING COLLECTION (03978513)

THE ANGLING COLLECTION (03978513) is an active UK company. incorporated on 20 April 2000. with registered office in Leominster. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE ANGLING COLLECTION has been registered for 25 years. Current directors include OWEN, Mark, WARD ALLEN, Jonathan Robert.

Company Number
03978513
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 2000
Age
25 years
Address
Eastwood House, Leominster, HR6 8DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
OWEN, Mark, WARD ALLEN, Jonathan Robert
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANGLING COLLECTION

THE ANGLING COLLECTION is an active company incorporated on 20 April 2000 with the registered office located in Leominster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE ANGLING COLLECTION was registered 25 years ago.(SIC: 91020)

Status

active

Active since 25 years ago

Company No

03978513

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Eastwood House 6 Rainbow Street Leominster, HR6 8DQ,

Previous Addresses

The Grange Ellesmere Shropshire SY12 9DE
From: 20 April 2000To: 4 May 2017
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 12
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

OWEN, Mark

Active
6 Rainbow Street, LeominsterHR6 8DQ
Born August 1960
Director
Appointed 20 Jan 2018

WARD ALLEN, Jonathan Robert

Active
The Grange, EllesmereSY12 9DE
Born September 1954
Director
Appointed 20 Apr 2000

CALEY, Roland

Resigned
Wharncliffe Road, IlkestonDE7 5GF
Secretary
Appointed 14 Jun 2018
Resigned 19 Dec 2025

MILLER, Georgina

Resigned
6 Rainbow Street, LeominsterHR6 8DQ
Secretary
Appointed 05 Oct 2016
Resigned 08 Jun 2018

WAGSTAFFE, Paul Victor

Resigned
51 New Road, Bourne EndSL8 5BT
Secretary
Appointed 20 Apr 2000
Resigned 31 Mar 2003

WARD-ALLEN, Rosalind Anne

Resigned
The Grange, ShropshireSY12 9DE
Secretary
Appointed 31 Mar 2013
Resigned 19 Apr 2017

WEBSTER, David Michael

Resigned
135 South Croxted Road, LondonSE21 8AX
Secretary
Appointed 01 Apr 2003
Resigned 31 Mar 2013

BULLER, Frederick Henry Ernest

Resigned
Kinghams Vine, AmershamHP7 0RJ
Born October 1926
Director
Appointed 20 Apr 2000
Resigned 08 Jul 2005

CALEY, Roland Charles

Resigned
6 Rainbow Street, LeominsterHR6 8DQ
Born March 1964
Director
Appointed 20 Jan 2018
Resigned 19 Dec 2025

GRIFFITHS, Steve

Resigned
18 Manor Road, LymmWA13 0AY
Born October 1945
Director
Appointed 20 Apr 2000
Resigned 16 Jun 2005

HERD, Andrew Nicholas, Doctor

Resigned
4 Goodwell Lea, DurhamDH7 8EN
Born December 1959
Director
Appointed 20 Apr 2000
Resigned 31 Mar 2003

MILLER, Georgina Jane

Resigned
6 Rainbow Street, LeominsterHR6 8DQ
Born November 1961
Director
Appointed 30 Jan 2018
Resigned 08 Jun 2018

MORGAN, Anthony Paul

Resigned
2 Coed Cae, MachynllethSY20 8NN
Born April 1951
Director
Appointed 06 Jul 2007
Resigned 20 Jan 2018

RICKARDS (DECEASED), Barrie, Dr

Resigned
The Grange, ShropshireSY12 9DE
Born June 1938
Director
Appointed 20 Apr 2000
Resigned 05 Nov 2009

WAGSTAFFE, Paul Victor

Resigned
51 New Road, Bourne EndSL8 5BT
Born June 1944
Director
Appointed 20 Apr 2000
Resigned 17 Mar 2003

WARD-ALLEN, Rosalind Anne

Resigned
The Grange, EllesmereSY12 9DE
Born February 1961
Director
Appointed 06 Jul 2007
Resigned 20 Jan 2018

WEBSTER, David Michael

Resigned
135 South Croxted Road, LondonSE21 8AX
Born January 1945
Director
Appointed 20 Apr 2000
Resigned 20 Jan 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 September 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2003
AAAnnual Accounts
Memorandum Articles
3 December 2002
MEM/ARTSMEM/ARTS
Resolution
18 November 2002
RESOLUTIONSResolutions
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Incorporation Company
20 April 2000
NEWINCIncorporation