Company NameRyedale Anglers' Club Limited
Company StatusActive
Company Number03143083
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1996(28 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr George Knowles
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFoss Grange
Crayke
York
North Yorkshire
YO61 4TB
Director NameMr Christopher Hartley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2007(11 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleManaging Director Wholesale Co
Country of ResidenceEngland
Correspondence AddressThe Old School House
Oxmore Lane Biggin
Leeds
LS25 6HJ
Director NameMr John Michael Wilson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2010(14 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56a Bootham
York
North Yorkshire
YO30 7BZ
Director NameMr John Philip Aston
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(21 years after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Shaws Close
Norby
Thirsk
YO7 1TP
Director NameMaj Gen Michael Charlton - Weedy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Managment
Country of ResidenceEngland
Correspondence Address56a Bootham
York
North Yorkshire
YO30 7BZ
Director NameMr Andrew Leslie Greenwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56a Bootham
York
North Yorkshire
YO30 7BZ
Director NameMr Keith Robert Lewis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(26 years, 3 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressPheasant Hill Kilburn
York
YO61 4AG
Director NameMr Jim Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(26 years, 3 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Beechwood Hill Beechwood Rise
Wetherby
LS22 7QT
Secretary NameMr Jim Brown
StatusCurrent
Appointed21 March 2024(28 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence Address33 Beechwood Rise
Wetherby
LS22 7QT
Director NameGeorge Peter Knowles
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleRetired
Correspondence Address11 Lang Road
Bishopthorpe
York
North Yorkshire
YO2 1QJ
Director NameJeremy Alexander Willson Leech
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressNorthfield House
Hovingham
York
Yorkshire
YO6 4LG
Director NameAlan Keith Scott
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleMedical Practitioner
Correspondence Address15 Rawcliffe Lane
York
North Yorkshire
YO3 6NP
Director NameDr Owen Charles Wetherell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleMedical Practitioner
Correspondence AddressEden House
Ryton
Malton
North Yorkshire
Yo17
Director NameDr Richard William Maylin Wright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address18 Grosvenor Terrace
York
North Yorkshire
YO3 7AG
Secretary NameJeremy Alexander Willson Leech
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressNorthfield House
Hovingham
York
Yorkshire
YO6 4LG
Director NameSimon Reginald Dench
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years (resigned 21 March 2024)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
North End, Raskelf
York
North Yorkshire
YO61 3LF
Director NameMr Andrew Michael Robert Wainwright
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1996(2 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 09 January 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSproxton Hall
Sproxton Helmsley
York
North Yorkshire
YO6 5EQ
Director NameMr Roger William Peacock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1996(2 months, 2 weeks after company formation)
Appointment Duration14 years (resigned 26 March 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEspersykes House
Old Malton
Malton
North Yorkshire
YO17 0RE
Director NameMr Thomas Anthony Willmott Kettlewell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1997(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 April 2008)
RoleShipbroker
Correspondence AddressSouth Lodge Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Secretary NameSimon Reginald Dench
NationalityBritish
StatusResigned
Appointed05 July 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 21 March 2024)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
North End, Raskelf
York
North Yorkshire
YO61 3LF
Director NameDr Nigel Stewart Walters
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(8 years, 2 months after company formation)
Appointment Duration15 years (resigned 20 March 2019)
RoleGeneral Medical Prac
Country of ResidenceEngland
Correspondence Address4 Flatts Lane
Wombleton
York
North Yorkshire
YO62 7RU
Director NameKenneth Victor Foote
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address18 Newland Park Close
York
North Yorkshire
YO10 3HW
Director NameMrs Linda Kay Raines
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 March 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSawkill Farm
Huttons Ambo
York
North Yorkshire
YO60 7HY
Director NameMr Michael John Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressVillage Farm Newby
Middlesbrough
TS8 0AD

Location

Registered Address56a Bootham
York
North Yorkshire
YO30 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,266
Cash£16,508
Current Liabilities£10,645

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
29 March 2019Appointment of Maj Gen Michael Charlton - Weedy as a director on 20 March 2019 (2 pages)
28 March 2019Appointment of Mr Andrew Leslie Greenwood as a director on 20 March 2019 (2 pages)
28 March 2019Termination of appointment of Nigel Stewart Walters as a director on 20 March 2019 (1 page)
25 February 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
6 November 2018Termination of appointment of Kenneth Victor Foote as a director on 1 November 2018 (1 page)
12 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 January 2017Termination of appointment of Andrew Michael Robert Wainwright as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Andrew Michael Robert Wainwright as a director on 9 January 2017 (1 page)
17 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
15 January 2017Appointment of Mr Michael John Smith as a director on 10 January 2017 (2 pages)
15 January 2017Appointment of Mr John Philip Aston as a director on 10 January 2017 (2 pages)
15 January 2017Appointment of Mr John Philip Aston as a director on 10 January 2017 (2 pages)
15 January 2017Appointment of Mr Michael John Smith as a director on 10 January 2017 (2 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 10 January 2016 no member list (10 pages)
14 January 2016Annual return made up to 10 January 2016 no member list (10 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 January 2015Termination of appointment of Richard William Maylin Wright as a director on 28 March 2014 (1 page)
11 January 2015Annual return made up to 10 January 2015 no member list (10 pages)
11 January 2015Annual return made up to 10 January 2015 no member list (10 pages)
11 January 2015Termination of appointment of Richard William Maylin Wright as a director on 28 March 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 10 January 2014 no member list (11 pages)
27 January 2014Annual return made up to 10 January 2014 no member list (11 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 2 January 2013 no member list (11 pages)
14 January 2013Annual return made up to 2 January 2013 no member list (11 pages)
14 January 2013Annual return made up to 2 January 2013 no member list (11 pages)
10 January 2013Annual return made up to 10 January 2013 no member list (11 pages)
10 January 2013Annual return made up to 10 January 2013 no member list (11 pages)
10 January 2013Registered office address changed from Duncombe Place York North Yorkshire YO1 2DY on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Duncombe Place York North Yorkshire YO1 2DY on 10 January 2013 (1 page)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 2 January 2012 no member list (11 pages)
5 January 2012Annual return made up to 2 January 2012 no member list (11 pages)
5 January 2012Annual return made up to 2 January 2012 no member list (11 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 2 January 2011 no member list (11 pages)
11 January 2011Annual return made up to 2 January 2011 no member list (11 pages)
11 January 2011Annual return made up to 2 January 2011 no member list (11 pages)
18 May 2010Appointment of Mr John Michael Wilson as a director (2 pages)
18 May 2010Appointment of Mr John Michael Wilson as a director (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 March 2010Termination of appointment of Roger Peacock as a director (1 page)
27 March 2010Termination of appointment of Roger Peacock as a director (1 page)
20 January 2010Director's details changed for George Knowles on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Andrew Michael Robert Wainwright on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Simon Reginald Dench on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Roger William Peacock on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Dr Nigel Stewart Walters on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Simon Reginald Dench on 2 January 2010 (2 pages)
20 January 2010Annual return made up to 2 January 2010 no member list (7 pages)
20 January 2010Director's details changed for Kenneth Victor Foote on 2 January 2010 (2 pages)
20 January 2010Annual return made up to 2 January 2010 no member list (7 pages)
20 January 2010Annual return made up to 2 January 2010 no member list (7 pages)
20 January 2010Director's details changed for Linda Kay Raines on 2 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Roger William Peacock on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Linda Kay Raines on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Simon Reginald Dench on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Roger William Peacock on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Kenneth Victor Foote on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Ridhard William Maylin Wright on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Andrew Michael Robert Wainwright on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Andrew Michael Robert Wainwright on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Dr Nigel Stewart Walters on 2 January 2010 (2 pages)
20 January 2010Director's details changed for George Knowles on 2 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Ridhard William Maylin Wright on 2 January 2010 (2 pages)
20 January 2010Director's details changed for George Knowles on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Dr Nigel Stewart Walters on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Linda Kay Raines on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Ridhard William Maylin Wright on 2 January 2010 (2 pages)
20 January 2010Director's details changed for Kenneth Victor Foote on 2 January 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Annual return made up to 02/01/09 (5 pages)
8 January 2009Annual return made up to 02/01/09 (5 pages)
19 June 2008Director appointed kenneth victor foote (2 pages)
19 June 2008Director appointed kenneth victor foote (2 pages)
28 May 2008Director appointed linda kay raines (2 pages)
28 May 2008Director appointed linda kay raines (2 pages)
22 April 2008Appointment terminated director thomas kettlewell (1 page)
22 April 2008Appointment terminated director thomas kettlewell (1 page)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Director resigned (1 page)
17 January 2008Annual return made up to 02/01/08 (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Annual return made up to 02/01/08 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
13 February 2007Annual return made up to 02/01/07 (7 pages)
13 February 2007Annual return made up to 02/01/07 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 January 2006Annual return made up to 02/01/06 (7 pages)
18 January 2006Annual return made up to 02/01/06 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Annual return made up to 02/01/05 (7 pages)
14 January 2005Annual return made up to 02/01/05 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
12 January 2004Annual return made up to 02/01/04 (7 pages)
12 January 2004Annual return made up to 02/01/04 (7 pages)
31 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 January 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 January 2002Annual return made up to 02/01/02 (6 pages)
11 January 2002Annual return made up to 02/01/02 (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 January 2000Annual return made up to 02/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
6 January 2000Annual return made up to 02/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 January 1999Annual return made up to 02/01/99 (6 pages)
8 January 1999Annual return made up to 02/01/99 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 January 1998Annual return made up to 02/01/98 (6 pages)
8 January 1998Annual return made up to 02/01/98 (6 pages)
31 December 1997Full accounts made up to 31 December 1996 (10 pages)
31 December 1997Full accounts made up to 31 December 1996 (10 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
21 January 1997Annual return made up to 02/01/97 (6 pages)
21 January 1997Annual return made up to 02/01/97 (6 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
13 February 1996Accounting reference date notified as 31/12 (1 page)
13 February 1996Location of register of members (1 page)
13 February 1996Accounting reference date notified as 31/12 (1 page)
13 February 1996Location of register of members (1 page)
2 January 1996Incorporation (40 pages)
2 January 1996Incorporation (40 pages)