Company NameCressbrook & Litton Flyfishers Club Limited
Company StatusActive
Company Number05050035
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr David John Marriott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameDr Christopher Arthur Austin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(12 years after company formation)
Appointment Duration8 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Director NameDr John Herbert Frederick Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(13 years after company formation)
Appointment Duration7 years, 1 month
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address15 Holyrood Avenue Lodge Moor
Sheffield
South Yorkshire
S10 4ND
Secretary NameMr David John Marriott
StatusCurrent
Appointed15 March 2017(13 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameMr John Roger Shirtcliffe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCo Chairman
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Bar Lane Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameThomas William David Smith
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleSurgeon
Correspondence AddressCleveland House
3 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameDr John Herbert Frederick Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage Lydgate
Eyam
Hope Valley
Derbyshire
S32 5QU
Secretary NameMr John Roger Shirtcliffe
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCo Chairman
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Bar Lane Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameMr Paul John Francis Edgeley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Edwards
Rivelin Valley Road
Sheffield
S6 5SQ
Director NameMr William Michael Rogers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Causeway Glade
Dore
Sheffield
South Yorkshire
S17 3EZ
Secretary NameDr John Herbert Frederick Smith
NationalityBritish
StatusResigned
Appointed09 March 2010(6 years after company formation)
Appointment Duration3 years, 12 months (resigned 05 March 2014)
RoleCompany Director
Correspondence Address44 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Director NameCatherine Hilary Langan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(10 years after company formation)
Appointment Duration3 years (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreebirch Cottage Oxton Rakes
Barlow
Dronfield
Derbyshire
S18 7TH
Secretary NameMrs Catherine Hilary Langan
StatusResigned
Appointed05 March 2014(10 years after company formation)
Appointment Duration3 years (resigned 15 March 2017)
RoleCompany Director
Correspondence AddressFreebirch Cottage Oxton Rakes
Barlow
Dronfield
Derbyshire
S18 7TH
Director NameMarriott Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES
Director NameMarriott Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES
Secretary NameMarriott Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES

Contact

Websitecressbrookandlittonflyfishers.co.uk
Telephone0114 2307948
Telephone regionSheffield

Location

Registered AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£102,951
Cash£163,428
Current Liabilities£94,466

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 March 2017Appointment of Mr David John Marriott as a secretary on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Catherine Hilary Langan as a director on 15 March 2017 (1 page)
20 March 2017Appointment of Dr John Herbert Frederick Smith as a director on 14 March 2017 (2 pages)
20 March 2017Termination of appointment of Catherine Hilary Langan as a secretary on 15 March 2017 (1 page)
20 March 2017Appointment of Dr John Herbert Frederick Smith as a director on 14 March 2017 (2 pages)
20 March 2017Appointment of Mr David John Marriott as a secretary on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Catherine Hilary Langan as a secretary on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Catherine Hilary Langan as a director on 15 March 2017 (1 page)
2 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
18 March 2016Termination of appointment of John Herbert Frederick Smith as a director on 1 March 2016 (1 page)
18 March 2016Appointment of Dr Christopher Arthur Austin as a director on 1 March 2016 (2 pages)
18 March 2016Termination of appointment of John Herbert Frederick Smith as a director on 1 March 2016 (1 page)
18 March 2016Appointment of Dr Christopher Arthur Austin as a director on 1 March 2016 (2 pages)
17 March 2016Annual return made up to 19 February 2016 no member list (5 pages)
17 March 2016Annual return made up to 19 February 2016 no member list (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 March 2015Annual return made up to 19 February 2015 no member list (5 pages)
4 March 2015Annual return made up to 19 February 2015 no member list (5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 August 2014Director's details changed for David John Marriott on 14 August 2014 (2 pages)
22 August 2014Director's details changed for David John Marriott on 14 August 2014 (2 pages)
2 April 2014Appointment of Catherine Hilary Langan as a director (3 pages)
2 April 2014Appointment of Catherine Hilary Langan as a director (3 pages)
28 March 2014Director's details changed for Dr John Herbert Frederick Smith on 5 March 2014 (2 pages)
28 March 2014Appointment of Mrs Catherine Hilary Langan as a secretary (2 pages)
28 March 2014Director's details changed for Dr John Herbert Frederick Smith on 5 March 2014 (2 pages)
28 March 2014Termination of appointment of John Smith as a secretary (1 page)
28 March 2014Termination of appointment of John Smith as a secretary (1 page)
28 March 2014Director's details changed for Dr John Herbert Frederick Smith on 5 March 2014 (2 pages)
28 March 2014Appointment of Mrs Catherine Hilary Langan as a secretary (2 pages)
6 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
6 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 February 2013Annual return made up to 19 February 2013 no member list (4 pages)
22 February 2013Annual return made up to 19 February 2013 no member list (4 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 March 2012Annual return made up to 19 February 2012 no member list (4 pages)
6 March 2012Annual return made up to 19 February 2012 no member list (4 pages)
13 October 2011Termination of appointment of William Rogers as a director (1 page)
13 October 2011Termination of appointment of William Rogers as a director (1 page)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 February 2011Annual return made up to 19 February 2011 no member list (5 pages)
22 February 2011Annual return made up to 19 February 2011 no member list (5 pages)
12 April 2010Appointment of Dr John Herbert Frederick Smith as a secretary (3 pages)
12 April 2010Appointment of Dr John Herbert Frederick Smith as a secretary (3 pages)
22 March 2010Appointment of Mr William Michael Rogers as a director (3 pages)
22 March 2010Appointment of Mr William Michael Rogers as a director (3 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 March 2010Termination of appointment of Paul Edgeley as a director (1 page)
10 March 2010Annual return made up to 19 February 2010 no member list (4 pages)
10 March 2010Termination of appointment of Paul Edgeley as a director (1 page)
10 March 2010Termination of appointment of John Shirtcliffe as a secretary (1 page)
10 March 2010Termination of appointment of John Shirtcliffe as a director (1 page)
10 March 2010Termination of appointment of John Shirtcliffe as a secretary (1 page)
10 March 2010Annual return made up to 19 February 2010 no member list (4 pages)
10 March 2010Termination of appointment of John Shirtcliffe as a director (1 page)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Annual return made up to 19/02/09 (3 pages)
4 March 2009Annual return made up to 19/02/09 (3 pages)
3 April 2008Annual return made up to 19/02/08 (3 pages)
3 April 2008Annual return made up to 19/02/08 (3 pages)
2 April 2008Registered office changed on 02/04/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Registered office changed on 02/04/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 March 2007Director resigned (1 page)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Annual return made up to 19/02/07 (2 pages)
7 March 2007Annual return made up to 19/02/07 (2 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Annual return made up to 19/02/06 (2 pages)
20 February 2006Annual return made up to 19/02/06 (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Annual return made up to 19/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005Annual return made up to 19/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 January 2005Registered office changed on 07/01/05 from: hutton`s buildings, 146 west street, sheffield south yorkshire S1 4ES (1 page)
7 January 2005Registered office changed on 07/01/05 from: hutton`s buildings, 146 west street, sheffield south yorkshire S1 4ES (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Director resigned (1 page)
19 February 2004Incorporation (18 pages)
19 February 2004Incorporation (18 pages)