Background WavePink WaveYellow Wave

LOWER NIBTHWAITE ANGLERS LIMITED(THE) (00660380)

LOWER NIBTHWAITE ANGLERS LIMITED(THE) (00660380) is an active UK company. incorporated on 24 May 1960. with registered office in Ulverston. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). LOWER NIBTHWAITE ANGLERS LIMITED(THE) has been registered for 65 years. Current directors include CLOWES, Richard William Andrew, NEW, David William, TURNER, Peter Stewart.

Company Number
00660380
Status
active
Type
ltd
Incorporated
24 May 1960
Age
65 years
Address
Nibthwaite Grange, Ulverston, LA12 8BD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
CLOWES, Richard William Andrew, NEW, David William, TURNER, Peter Stewart
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWER NIBTHWAITE ANGLERS LIMITED(THE)

LOWER NIBTHWAITE ANGLERS LIMITED(THE) is an active company incorporated on 24 May 1960 with the registered office located in Ulverston. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). LOWER NIBTHWAITE ANGLERS LIMITED(THE) was registered 65 years ago.(SIC: 03120)

Status

active

Active since 65 years ago

Company No

00660380

LTD Company

Age

65 Years

Incorporated 24 May 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Nibthwaite Grange Nibthwaite Ulverston, LA12 8BD,

Previous Addresses

Darington House, 7 Stone Dyke Roose Barrow in Furness Cumbria LA13 0LW
From: 24 May 1960To: 31 August 2025
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
May 13
Director Left
Jan 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 17
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

TURNER, Peter Stewart

Active
Nibthwaite, UlverstonLA12 8BD
Secretary
Appointed 23 Aug 2017

CLOWES, Richard William Andrew

Active
Nibthwaite, UlverstonLA12 8DB
Born October 1971
Director
Appointed 30 Aug 2025

NEW, David William

Active
Willowside Park, MillomLA18 4PT
Born September 1958
Director
Appointed 27 Mar 2013

TURNER, Peter Stewart

Active
Willowside Park, MillomLA18 4PT
Born January 1957
Director
Appointed 22 Jun 2017

GRIME, Kenneth William

Resigned
7, Barrow In FurnessLA13 0LW
Secretary
Appointed 28 May 2000
Resigned 23 Aug 2017

HADWIN, Eric

Resigned
Nibthwaite Grange, UlverstonLA12 8DB
Secretary
Appointed N/A
Resigned 28 May 2000

ATKINSON, Kenneth

Resigned
Main Street, GreenoddLA12 7RD
Born September 1947
Director
Appointed 31 Mar 2015
Resigned 27 Aug 2025

BOYREN, Alan Fenton

Resigned
Blawith, UlverstonLA12 8EG
Born July 1927
Director
Appointed N/A
Resigned 01 Jun 2013

CLEAVER, John

Resigned
Lowick Bridge, UlverstonLA12 8EF
Born January 1953
Director
Appointed 21 Mar 2002
Resigned 30 Mar 2015

GRIME, Kenneth William

Resigned
7, Barrow In FurnessLA13 0LW
Born June 1947
Director
Appointed 21 Mar 2002
Resigned 30 Sept 2025

HADWIN, Eric

Resigned
Nibthwaite Grange, UlverstonLA12 8DB
Born January 1939
Director
Appointed N/A
Resigned 21 Mar 2001

HARGREAVES, Rodney

Resigned
Rylands, UlverstonLA12
Born October 1918
Director
Appointed N/A
Resigned 10 Mar 1995

HOCKENHALL, Donald John Darlington

Resigned
Prospect House, UlverstonLA12 7RG
Born June 1931
Director
Appointed N/A
Resigned 31 Dec 1992

RUSHTON, John Platt

Resigned
Whitelands, UlverstonLA12 8EQ
Born October 1916
Director
Appointed N/A
Resigned 05 Jan 2002
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
19 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
287Change of Registered Office
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 2000
AAAnnual Accounts
Accounts With Made Up Date
22 March 1999
AAAnnual Accounts
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 July 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
24 May 1993
363aAnnual Return
Accounts With Made Up Date
20 April 1993
AAAnnual Accounts
Accounts With Made Up Date
8 June 1992
AAAnnual Accounts
Accounts With Made Up Date
15 April 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Legacy
7 April 1991
363aAnnual Return
Accounts With Made Up Date
26 October 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Made Up Date
1 November 1989
AAAnnual Accounts
Accounts With Made Up Date
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Legacy
6 December 1988
287Change of Registered Office
Legacy
31 October 1987
288288
Accounts With Made Up Date
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363