Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROB HUGHES ANGLING PROMOTIONS LIMITED
Company Information for

ROB HUGHES ANGLING PROMOTIONS LIMITED

CANNIMORE FARM, CANNIMORE LANE, WARMINSTER, BA12 8DP,
Company Registration Number
03862808
Private Limited Company
Active

Company Overview

About Rob Hughes Angling Promotions Ltd
ROB HUGHES ANGLING PROMOTIONS LIMITED was founded on 1999-10-21 and has its registered office in Warminster. The organisation's status is listed as "Active". Rob Hughes Angling Promotions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROB HUGHES ANGLING PROMOTIONS LIMITED
 
Legal Registered Office
CANNIMORE FARM
CANNIMORE LANE
WARMINSTER
BA12 8DP
Other companies in SY2
 
Filing Information
Company Number 03862808
Company ID Number 03862808
Date formed 1999-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB236236516  
Last Datalog update: 2024-04-07 03:43:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROB HUGHES ANGLING PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER ROBERT BRADDICK HUGHES
Company Secretary 1999-10-21
PETER ROBERT BRADDICK HUGHES
Director 1999-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE EMMA BRADDICK-HUGHES
Director 1999-10-21 2008-08-06
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 1999-10-21 1999-10-21
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 1999-10-21 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT BRADDICK HUGHES R S INITIATIVES LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Dissolved 2015-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 67 1st Floor Market Place Warminster BA12 9AZ England
2024-03-14Change of details for Mr Peter Robert Braddick Hughes as a person with significant control on 2024-03-13
2024-03-14Director's details changed for Mr Peter Robert Braddick Hughes on 2024-03-13
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-02AD02Register inspection address changed from Column House London Road Shrewsbury SY2 6NN England to 67 1st Floor Market Place Warminster BA12 9AZ
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-12-04PSC04Change of details for Mr Peter Robert Braddick Hughes as a person with significant control on 2020-10-31
2020-12-04CH01Director's details changed for Peter Robert Braddick Hughes on 2020-10-31
2020-12-04CH03SECRETARY'S DETAILS CHNAGED FOR PETER ROBERT BRADDICK HUGHES on 2020-10-31
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM Column House 7 London Road Shrewsbury SY2 6NN United Kingdom
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM Column House 7 London Road Shrewsbury SY2 6NN United Kingdom
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-25CH01Director's details changed for Peter Robert Braddick Hughes on 2019-11-25
2019-11-25CH03SECRETARY'S DETAILS CHNAGED FOR PETER ROBERT BRADDICK HUGHES on 2019-11-25
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-12-13CH03SECRETARY'S DETAILS CHNAGED FOR PETER ROBERT BRADDICK HUGHES on 2018-12-13
2018-12-13CH01Director's details changed for Peter Robert Braddick Hughes on 2018-12-13
2018-12-13PSC04Change of details for Mr Peter Robert Braddick Hughes as a person with significant control on 2018-10-31
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM Yew Tree House Wellhead Lane Westbury Wilts BA13 3PT England
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Column House London Road Shrewsbury Shropshire SY2 6NN
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-13CH03SECRETARY'S DETAILS CHNAGED FOR PETER ROBERT BRADDICK HUGHES on 2016-12-01
2016-12-13CH01Director's details changed for Peter Robert Braddick Hughes on 2016-12-01
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-14AD02Register inspection address changed from C/O Turner Peachey Column House London Road Shrewsbury SY2 6NN England to Column House London Road Shrewsbury SY2 6NN
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22DISS40Compulsory strike-off action has been discontinued
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0106/12/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0106/12/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0106/12/12 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0106/12/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-06AR0106/12/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BRADDICK HUGHES / 04/10/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ROBERT BRADDICK HUGHES / 04/10/2010
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM BIRCHWOOD FARM MOSS LANE WHIXALL SHROPSHIRE SY13 2RU
2009-11-09AR0121/10/09 FULL LIST
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-06AD02SAIL ADDRESS CREATED
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BRADDICK HUGHES / 06/11/2009
2009-09-25AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE BRADDICK-HUGHES
2008-01-02363sRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-15363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-24363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-05363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-22363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-31363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-28ELRESS386 DISP APP AUDS 01/11/99
2001-07-28ELRESS366A DISP HOLDING AGM 01/11/99
2000-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/00
2000-11-16363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
1999-11-05288aNEW DIRECTOR APPOINTED
1999-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-26288bDIRECTOR RESIGNED
1999-10-26288bSECRETARY RESIGNED
1999-10-26287REGISTERED OFFICE CHANGED ON 26/10/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW
1999-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

Licences & Regulatory approval
We could not find any licences issued to ROB HUGHES ANGLING PROMOTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROB HUGHES ANGLING PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROB HUGHES ANGLING PROMOTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Creditors
Creditors Due Within One Year 2012-10-31 £ 23,156
Creditors Due Within One Year 2011-10-31 £ 5,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROB HUGHES ANGLING PROMOTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 1,799
Cash Bank In Hand 2011-10-31 £ 1,422
Current Assets 2012-10-31 £ 24,755
Current Assets 2011-10-31 £ 19,067
Debtors 2012-10-31 £ 18,885
Debtors 2011-10-31 £ 13,574
Fixed Assets 2011-10-31 £ 1,071
Shareholder Funds 2012-10-31 £ 2,123
Shareholder Funds 2011-10-31 £ 14,142
Stocks Inventory 2012-10-31 £ 4,071
Stocks Inventory 2011-10-31 £ 4,071
Tangible Fixed Assets 2011-10-31 £ 1,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROB HUGHES ANGLING PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROB HUGHES ANGLING PROMOTIONS LIMITED
Trademarks
We have not found any records of ROB HUGHES ANGLING PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROB HUGHES ANGLING PROMOTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as ROB HUGHES ANGLING PROMOTIONS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ROB HUGHES ANGLING PROMOTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROB HUGHES ANGLING PROMOTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROB HUGHES ANGLING PROMOTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BA12 8DP