ENDSLEIGH FISHING CLUB LIMITED

ENDSLEIGH FISHING CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENDSLEIGH FISHING CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00713122
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENDSLEIGH FISHING CLUB LIMITED?

    • Freshwater fishing (03120) / Agriculture, Forestry and Fishing

    Where is ENDSLEIGH FISHING CLUB LIMITED located?

    Registered Office Address
    Walden Lodge
    Tarrandean Lane
    TR3 7NP Perranwell Station Truro
    Cornwall
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENDSLEIGH FISHING CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENDSLEIGH FISHING CLUB LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for ENDSLEIGH FISHING CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    15 pagesAA

    Confirmation statement made on Oct 12, 2025 with updates

    8 pagesCS01

    Purchase of own shares.

    4 pagesSH03

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Oct 12, 2024 with updates

    9 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Oct 12, 2023 with updates

    8 pagesCS01

    Director's details changed for Alex Polizzi on Feb 11, 2022

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 06, 2022

    • Capital: GBP 12,798
    3 pagesSH01

    Confirmation statement made on Oct 12, 2022 with updates

    8 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    Statement of capital following an allotment of shares on Apr 11, 2022

    • Capital: GBP 12,636
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Oct 12, 2021 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Apr 22, 2021

    • Capital: GBP 12,474
    3 pagesSH01

    Confirmation statement made on Oct 12, 2020 with updates

    8 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    16 pagesAA

    Statement of capital following an allotment of shares on Mar 26, 2020

    • Capital: GBP 12,150
    4 pagesSH01

    Appointment of Mr Ben James Snee as a director on Feb 12, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Oct 12, 2019 with updates

    8 pagesCS01

    Termination of appointment of Harry Robert Unsworth as a director on Oct 12, 2019

    1 pagesTM01

    Appointment of Mr Charles James Bracher as a director on Oct 13, 2018

    2 pagesAP01

    Appointment of Mrs Philippa Medd as a director on Oct 13, 2018

    2 pagesAP01

    Appointment of Ms Sandra Burling as a director on Oct 13, 2018

    2 pagesAP01

    Who are the officers of ENDSLEIGH FISHING CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TULLETT, Keith John Arthur
    Walden Lodge
    Tarrandean Lane Perranwell Station
    TR3 7NP Truro
    Cornwall
    Secretary
    Walden Lodge
    Tarrandean Lane Perranwell Station
    TR3 7NP Truro
    Cornwall
    British52498790001
    BELL, Robert Simon Parnell
    North Street
    PO19 1LX Chichester
    Northgate House
    West Sussex
    England
    Director
    North Street
    PO19 1LX Chichester
    Northgate House
    West Sussex
    England
    EnglandBritish52267990002
    BRACHER, Charles James
    Brinscombe Lane
    Membury
    EX13 7JY Axminster
    Brinscombe Farm
    England
    Director
    Brinscombe Lane
    Membury
    EX13 7JY Axminster
    Brinscombe Farm
    England
    EnglandBritish205210790001
    BURLING, Sandra
    Calonne Road
    SW19 5SS London
    27
    England
    Director
    Calonne Road
    SW19 5SS London
    27
    England
    EnglandBritish253230620001
    DEARLOVE, Richard Billing, Sir
    Pembroke College
    Trumpington Street
    CB2 1RF Cambridge
    Cambridgeshire
    Director
    Pembroke College
    Trumpington Street
    CB2 1RF Cambridge
    Cambridgeshire
    United KingdomBritish106259070001
    MEDD, James Powys
    85 Inglethorpe Street
    SW6 6NU London
    Director
    85 Inglethorpe Street
    SW6 6NU London
    United KingdomBritish55492310002
    MEDD, Philippa
    Pound Green
    Baughurst
    RG26 5SP Tadley
    The Malthouse
    England
    Director
    Pound Green
    Baughurst
    RG26 5SP Tadley
    The Malthouse
    England
    EnglandBritish253230640001
    POLIZZI DI SORRENTINO, Alex
    8 Venn Hill
    PL19 0NY Milton Abbot
    Devon
    Director
    8 Venn Hill
    PL19 0NY Milton Abbot
    Devon
    United KingdomBritish109015910002
    RUSSELL, Robin Loel Hastings, Lord
    Walden Lodge
    Tarrandean Lane
    TR3 7NP Perranwell Station Truro
    Cornwall
    Director
    Walden Lodge
    Tarrandean Lane
    TR3 7NP Perranwell Station Truro
    Cornwall
    United KingdomBritish170517060001
    SNEE, Benjamin James
    Cleveland Road
    SW13 0AA London
    15
    England
    Director
    Cleveland Road
    SW13 0AA London
    15
    England
    United KingdomBritish136210720002
    MACLEOD, Malcolm Loudoun Adair
    Evershot Puddletown Road
    BH20 6AE Wareham
    Dorset
    Secretary
    Evershot Puddletown Road
    BH20 6AE Wareham
    Dorset
    British21894190004
    BERRY, David Curtis
    The Old Sawmill
    Exebridge
    TA22 9AY Dulverton
    Somerset
    Director
    The Old Sawmill
    Exebridge
    TA22 9AY Dulverton
    Somerset
    British60953560001
    BLAKENHAM, Michael John, Viscount
    1 St Leonards Studios
    Smith Street
    SW3 4EN London
    Director
    1 St Leonards Studios
    Smith Street
    SW3 4EN London
    United KingdomBritish59420750001
    BOYLE, David Thomas Alan
    Fairstead Hall
    Fairstead Hall Road, Fairstead
    CM3 2AT Chelmsford
    Essex
    Director
    Fairstead Hall
    Fairstead Hall Road, Fairstead
    CM3 2AT Chelmsford
    Essex
    United KingdomBritish90334420001
    CAFFYN, Delphine Angelique, Lady
    Norman Norris
    Vines Cross
    TN21 9HA Heathfield
    East Sussex
    Director
    Norman Norris
    Vines Cross
    TN21 9HA Heathfield
    East Sussex
    British21894200001
    CAREY, Charles Henry St George, Mr.
    47 Ashchurch Grove
    W12 9BU London
    Director
    47 Ashchurch Grove
    W12 9BU London
    EnglandBritish5125940002
    HALL, Peter John Duncan
    Target Farm Underlyn Lane
    Marden
    TN12 9AT Tonbridge
    Kent
    Director
    Target Farm Underlyn Lane
    Marden
    TN12 9AT Tonbridge
    Kent
    United KingdomBritish53967720001
    MACLEOD, Malcolm Loudoun Adair
    Evershot Puddletown Road
    BH20 6AE Wareham
    Dorset
    Director
    Evershot Puddletown Road
    BH20 6AE Wareham
    Dorset
    British21894190004
    MEDD, Nicholas Dorian Lindsay
    The Malthouse
    Pound Green
    RG26 5SP Tadley
    Hampshire
    Director
    The Malthouse
    Pound Green
    RG26 5SP Tadley
    Hampshire
    United KingdomBritish123667260001
    MEDD, Wilfrid Evelyn, Dr
    Abbey Cottage Pyrford Road
    Pyrford Green
    GU22 8UT Woking
    Surrey
    Director
    Abbey Cottage Pyrford Road
    Pyrford Green
    GU22 8UT Woking
    Surrey
    British25635120003
    PEPPIATT, Brian Kenneth
    Pitcombe
    Littlebredy
    DT2 9HG Dorchester
    Dorset
    Director
    Pitcombe
    Littlebredy
    DT2 9HG Dorchester
    Dorset
    British1014140002
    TAYLOR, Susan Lesley
    Manor Farm
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    Director
    Manor Farm
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    EnglandBritish42098260003
    TRENCHARD, Hugh Viscount, Viscount
    Standon Lordship
    Standon
    SG11 1PR Ware
    Hertfordshire
    Director
    Standon Lordship
    Standon
    SG11 1PR Ware
    Hertfordshire
    EnglandBritish50964190001
    TRENCHARD, John, The Honourable
    Lower Abbotts Wootton Farm
    Wootton Fitzpaine
    DT6 6NL Bridport
    Dorset
    Director
    Lower Abbotts Wootton Farm
    Wootton Fitzpaine
    DT6 6NL Bridport
    Dorset
    United KingdomBritish81301780001
    TUCKETT, Philip Debell
    Leigh Barton
    Milton Abbot
    PL19 8PL Tavistock
    Devon
    Director
    Leigh Barton
    Milton Abbot
    PL19 8PL Tavistock
    Devon
    British21894230002
    UNSWORTH, Harry Robert
    Spreyton
    EX17 5AH Crediton
    Coffyns
    Devon
    England
    Director
    Spreyton
    EX17 5AH Crediton
    Coffyns
    Devon
    England
    BritainBritish197774850001
    WATT, Ian Glendinning
    Rough Acre
    Furners Green
    TN22 3RP Uckfield
    East Sussex
    Director
    Rough Acre
    Furners Green
    TN22 3RP Uckfield
    East Sussex
    British8763120001
    WEHNER, Jeffrey Paul
    C/O Deloitte & Touche Llp
    180 Strand
    WC2R 1BL London
    Director
    C/O Deloitte & Touche Llp
    180 Strand
    WC2R 1BL London
    United KingdomAmerican114398760001

    What are the latest statements on persons with significant control for ENDSLEIGH FISHING CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0