Background WavePink WaveYellow Wave

ANGLING DIRECT PLC (05151321)

ANGLING DIRECT PLC (05151321) is an active UK company. incorporated on 11 June 2004. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). ANGLING DIRECT PLC has been registered for 21 years.

Company Number
05151321
Status
active
Type
plc
Incorporated
11 June 2004
Age
21 years
Address
2d Wendover Road Rackheath Industrial Estate, Norwich, NR13 6LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLING DIRECT PLC

ANGLING DIRECT PLC is an active company incorporated on 11 June 2004 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). ANGLING DIRECT PLC was registered 21 years ago.(SIC: 47640)

Status

active

Active since 21 years ago

Company No

05151321

PLC Company

Age

21 Years

Incorporated 11 June 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

4 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ANGLING DIRECT LIMITED
From: 18 December 2007To: 21 June 2017
ANGLING DIRECT (ESSEX) LTD
From: 11 June 2004To: 18 December 2007
Contact
Address

2d Wendover Road Rackheath Industrial Estate Rackheath Norwich, NR13 6LH,

Previous Addresses

The Homestead Thurgarton Road Aldborough Norfolk NR11 7NY
From: 11 June 2004To: 23 April 2015
Timeline

54 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 12
Loan Cleared
Jul 16
Funding Round
Jul 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Feb 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Jul 17
Loan Secured
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Owner Exit
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Left
Jun 21
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Mar 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Director Left
Feb 26
23
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Secretary Company With Name Date
20 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Capital Return Purchase Own Shares Treasury Capital Date
20 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 August 2025
SH03Return of Purchase of Own Shares
Resolution
27 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
9 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 April 2025
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 April 2025
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Resolution
28 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Resolution
5 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Resolution
24 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Resolution
9 August 2021
RESOLUTIONSResolutions
Resolution
10 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Resolution
15 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2020
AAAnnual Accounts
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Resolution
10 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Resolution
12 May 2020
RESOLUTIONSResolutions
Resolution
12 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
28 July 2017
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 July 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Resolution
23 June 2017
RESOLUTIONSResolutions
Accounts Balance Sheet
21 June 2017
BSBS
Auditors Report
21 June 2017
AUDRAUDR
Auditors Statement
21 June 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
21 June 2017
CERT5CERT5
Re Registration Memorandum Articles
21 June 2017
MARMAR
Resolution
21 June 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
21 June 2017
RR01RR01
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2017
RESOLUTIONSResolutions
Resolution
27 March 2017
RESOLUTIONSResolutions
Auditors Resignation Company
27 February 2017
AUDAUD
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 July 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
5 July 2016
CC04CC04
Resolution
5 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts Amended With Made Up Date
20 March 2013
AAMDAAMD
Legacy
12 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Legacy
30 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Certificate Change Of Name Company
18 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
17 September 2004
88(2)R88(2)R
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation