Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIMAX FISHING TACKLE LIMITED
Company Information for

CLIMAX FISHING TACKLE LIMITED

2D WENDOVER ROAD, RACKHEATH INDUSTRIAL ESTATE, RACKHEATH, NORWICH, NR13 6LH,
Company Registration Number
04634358
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Climax Fishing Tackle Ltd
CLIMAX FISHING TACKLE LIMITED was founded on 2003-01-13 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Climax Fishing Tackle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLIMAX FISHING TACKLE LIMITED
 
Legal Registered Office
2D WENDOVER ROAD
RACKHEATH INDUSTRIAL ESTATE, RACKHEATH
NORWICH
NR13 6LH
Other companies in S8
 
Filing Information
Company Number 04634358
Company ID Number 04634358
Date formed 2003-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-11 05:26:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIMAX FISHING TACKLE LIMITED
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 CLIMAX FISHING TACKLE LIMITED

Current Directors
Officer Role Date Appointed
DARREN IAN BAILEY
Director 2016-07-21
MARTYN GRAHAM PAGE
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA CHRISTINE ADEY
Company Secretary 2003-01-13 2016-07-21
RORY FLINT
Director 2003-01-13 2016-07-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-13 2003-01-13
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-13 2003-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN IAN BAILEY FOSTERS FISHING LIMITED Director 2017-09-29 CURRENT 2007-01-30 Active - Proposal to Strike off
DARREN IAN BAILEY HL & S LIMITED Director 2012-03-15 CURRENT 2000-07-10 Active - Proposal to Strike off
DARREN IAN BAILEY J.SIMPSON (ANGLING) LIMITED Director 2008-12-31 CURRENT 1972-04-26 Active - Proposal to Strike off
DARREN IAN BAILEY ANGLING DIRECT PLC Director 2004-06-11 CURRENT 2004-06-11 Active
DARREN IAN BAILEY NORWICH GUTTERING SUPPLIES LIMITED Director 2002-01-09 CURRENT 1992-03-09 Active
DARREN IAN BAILEY CONTEX BUILDERS LIMITED Director 2001-05-14 CURRENT 1978-01-20 Active
DARREN IAN BAILEY CONTEXT BUILDERS LIMITED Director 2001-03-01 CURRENT 2001-03-01 Active
DARREN IAN BAILEY HILLAGES LIMITED Director 2000-06-11 CURRENT 1996-10-24 Active
MARTYN GRAHAM PAGE FOSTERS FISHING LIMITED Director 2017-09-29 CURRENT 2007-01-30 Active - Proposal to Strike off
MARTYN GRAHAM PAGE ADSQ HOLIDAYS LTD Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
MARTYN GRAHAM PAGE J.SIMPSON (ANGLING) LIMITED Director 2008-12-31 CURRENT 1972-04-26 Active - Proposal to Strike off
MARTYN GRAHAM PAGE ANGLING DIRECT PLC Director 2004-06-11 CURRENT 2004-06-11 Active
MARTYN GRAHAM PAGE SPORTQUEST HOLIDAYS LTD Director 2003-05-28 CURRENT 2003-05-28 Active
MARTYN GRAHAM PAGE HILLAGES LEISURE LTD Director 2003-04-07 CURRENT 2003-04-07 Active
MARTYN GRAHAM PAGE HILLAGES LIMITED Director 1996-10-24 CURRENT 1996-10-24 Active

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
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-07DS01Application to strike the company off the register
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2020-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-10-02AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-27PSC05Change of details for Angling Direct Limited as a person with significant control on 2017-06-21
2018-09-27PSC05Change of details for Angling Direct Limited as a person with significant control on 2017-06-21
2018-08-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046343580002
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-06-09AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-05-09MR05
2016-12-15AA01Current accounting period shortened from 28/02/17 TO 31/01/17
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM 158 Hemper Lane, Greenhill Sheffield South Yorkshire S8 7FE
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/01/16
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/01/15
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/01/14
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/01/13
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/01/12
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/01/11
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/01/10
2016-08-08ANNOTATIONClarification
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046343580002
2016-07-21TM02Termination of appointment of Sandra Christine Adey on 2016-07-21
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RORY FLINT
2016-07-21AP01DIRECTOR APPOINTED MARTYN GRAHAM PAGE
2016-07-21AP01DIRECTOR APPOINTED DARREN IAN BAILEY
2016-07-20SH0130/01/03 STATEMENT OF CAPITAL GBP 1
2016-07-20AR0113/01/09 FULL LIST AMEND
2016-07-20AR0113/01/08 FULL LIST
2016-07-20AR0113/01/07 FULL LIST
2016-07-20AR0113/01/06 FULL LIST AMEND
2016-07-20AR0113/01/05 FULL LIST AMEND
2016-07-20AR0113/01/04 FULL LIST AMEND
2016-07-06AA28/02/16 TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0113/01/16 FULL LIST
2016-01-26AR0113/01/16 STATEMENT OF CAPITAL GBP 100
2015-05-06AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-03AR0113/01/15 FULL LIST
2014-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-30AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-16AR0113/01/14 FULL LIST
2013-05-24AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-15AR0113/01/13 FULL LIST
2012-11-28AA29/02/12 TOTAL EXEMPTION SMALL
2012-01-17AR0113/01/12 FULL LIST
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-15AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-13AR0113/01/11 FULL LIST
2010-04-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-15AR0113/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY FLINT / 13/01/2010
2010-01-15AA28/02/09 TOTAL EXEMPTION SMALL
2010-01-15AR0113/01/10 FULL LIST
2009-05-13RES01ADOPT MEM AND ARTS 04/05/2008
2009-05-13RES04GBP NC 1000/1100 04/05/2009
2009-05-13123NC INC ALREADY ADJUSTED 04/05/09
2009-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1388(2)AD 04/05/09 GBP SI 80@1=80 GBP IC 21/101
2009-05-1388(2)AD 04/05/09 GBP SI 20@1=20 GBP IC 1/21
2009-03-27363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-03363sRETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS
2008-12-03288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA ADEY / 11/08/2008
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / RORY FLINT / 11/08/2008
2008-04-18AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-29363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-13363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-09363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-18225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-13363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288aNEW SECRETARY APPOINTED
2003-01-30288bSECRETARY RESIGNED
2003-01-30288bDIRECTOR RESIGNED
2003-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to CLIMAX FISHING TACKLE 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 CLIMAX FISHING TACKLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2011-09-27 Satisfied BRYNLEY ILSLEY
Creditors
Creditors Due Within One Year 2014-02-28 £ 377,725
Creditors Due Within One Year 2013-02-28 £ 472,192
Creditors Due Within One Year 2013-02-28 £ 472,192
Creditors Due Within One Year 2012-02-29 £ 871,353
Provisions For Liabilities Charges 2014-02-28 £ 19,535
Provisions For Liabilities Charges 2013-02-28 £ 31,695
Provisions For Liabilities Charges 2013-02-28 £ 31,695
Provisions For Liabilities Charges 2012-02-29 £ 29,395

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 CLIMAX FISHING TACKLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 0
Called Up Share Capital 2013-02-28 £ 0
Cash Bank In Hand 2014-02-28 £ 1,314,537
Cash Bank In Hand 2013-02-28 £ 1,416,476
Cash Bank In Hand 2013-02-28 £ 1,416,476
Cash Bank In Hand 2012-02-29 £ 1,450,008
Current Assets 2014-02-28 £ 1,808,737
Current Assets 2013-02-28 £ 2,071,686
Current Assets 2013-02-28 £ 2,071,686
Current Assets 2012-02-29 £ 2,114,850
Debtors 2014-02-28 £ 3,883
Shareholder Funds 2014-02-28 £ 3,321,224
Shareholder Funds 2013-02-28 £ 3,192,681
Shareholder Funds 2013-02-28 £ 3,192,681
Shareholder Funds 2012-02-29 £ 2,925,391
Stocks Inventory 2014-02-28 £ 490,317
Stocks Inventory 2013-02-28 £ 655,210
Stocks Inventory 2013-02-28 £ 655,210
Stocks Inventory 2012-02-29 £ 664,842
Tangible Fixed Assets 2014-02-28 £ 1,909,747
Tangible Fixed Assets 2013-02-28 £ 1,624,882
Tangible Fixed Assets 2013-02-28 £ 1,624,882
Tangible Fixed Assets 2012-02-29 £ 1,711,289

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIMAX FISHING TACKLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIMAX FISHING TACKLE LIMITED
Trademarks
We have not found any records of CLIMAX FISHING TACKLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIMAX FISHING TACKLE 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as CLIMAX FISHING TACKLE LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where CLIMAX FISHING TACKLE 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 CLIMAX FISHING TACKLE 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 CLIMAX FISHING TACKLE 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.