Company NameD & S Angling Supplies Limited
DirectorRobert Minikin
Company StatusActive
Company Number04756457
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Robert Minikin
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
Director NameSteven Hill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Grove Road
Harrogate
North Yorkshire
HG1 5EW
Director NameMr David Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Kingsley Close
Harrogate
North Yorkshire
HG1 4RA
Secretary NameEmma Wright
NationalityBritish
StatusResigned
Appointed09 February 2004(9 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 20 March 2018)
RoleCompany Director
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Director NameMrs Rebecca Minikin
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(18 years, 9 months after company formation)
Appointment Duration6 days (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteharrogateangling.co.uk

Location

Registered AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr David Wright
50.00%
Ordinary
1 at £1Mr Stephen William Hill
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,847
Cash£31,511
Current Liabilities£183,662

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

17 January 2024Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 17 January 2024 (1 page)
13 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 June 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
22 February 2022Termination of appointment of Rebecca Minikin as a director on 7 February 2022 (1 page)
9 February 2022Notification of Robert Minikin as a person with significant control on 1 February 2022 (2 pages)
9 February 2022Appointment of Mrs Rebecca Minikin as a director on 1 February 2022 (2 pages)
9 February 2022Cessation of Emma Wright as a person with significant control on 31 January 2022 (1 page)
9 February 2022Cessation of David Wright as a person with significant control on 31 January 2022 (1 page)
9 February 2022Notification of Rebecca Minikin as a person with significant control on 1 February 2022 (2 pages)
9 February 2022Termination of appointment of David Wright as a director on 31 January 2022 (1 page)
21 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
9 June 2021Notification of Emma Wright as a person with significant control on 6 June 2021 (2 pages)
9 June 2021Appointment of Mr Robert Minikin as a director on 6 June 2021 (2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 June 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
4 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 March 2018Termination of appointment of Emma Wright as a secretary on 20 March 2018 (1 page)
7 March 2018Director's details changed for Mr David Wright on 7 March 2018 (2 pages)
7 March 2018Secretary's details changed for Emma Wright on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Steven Hill as a director on 31 January 2017 (1 page)
8 September 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
8 September 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
7 September 2017Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page)
7 September 2017Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page)
2 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
3 November 2014Registered office address changed from 61 High Street Harrogate North Yorkshire HG2 7LQ to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 61 High Street Harrogate North Yorkshire HG2 7LQ to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 61 High Street Harrogate North Yorkshire HG2 7LQ to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 3 November 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(5 pages)
11 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(5 pages)
11 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 May 2011Director's details changed for Steven Hill on 1 May 2011 (2 pages)
8 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
8 May 2011Director's details changed for Steven Hill on 1 May 2011 (2 pages)
8 May 2011Director's details changed for David Wright on 1 May 2011 (2 pages)
8 May 2011Director's details changed for David Wright on 1 May 2011 (2 pages)
8 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
8 May 2011Director's details changed for Steven Hill on 1 May 2011 (2 pages)
8 May 2011Director's details changed for David Wright on 1 May 2011 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for David Wright on 1 October 2009 (2 pages)
9 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for David Wright on 1 October 2009 (2 pages)
9 May 2010Director's details changed for David Wright on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Steven Hill on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Steven Hill on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Steven Hill on 1 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 May 2009Return made up to 07/05/09; full list of members (4 pages)
18 May 2009Return made up to 07/05/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 May 2008Return made up to 07/05/08; full list of members (4 pages)
20 May 2008Return made up to 07/05/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 07/05/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 07/05/07; full list of members (2 pages)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 May 2006Return made up to 07/05/06; full list of members (2 pages)
15 May 2006Return made up to 07/05/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 May 2005Return made up to 07/05/05; full list of members (2 pages)
9 May 2005Return made up to 07/05/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004New secretary appointed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Secretary resigned (1 page)
14 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (17 pages)
7 May 2003Incorporation (17 pages)