Background WavePink WaveYellow Wave

PENNYPARROCK ANGLING COMPANY LIMITED (01262589)

PENNYPARROCK ANGLING COMPANY LIMITED (01262589) is an active UK company. incorporated on 11 June 1976. with registered office in Ulverston. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PENNYPARROCK ANGLING COMPANY LIMITED has been registered for 49 years. Current directors include CLOWES, Richard William Andrew, DIXON, Howard Martin, DIXON, Philip John and 6 others.

Company Number
01262589
Status
active
Type
ltd
Incorporated
11 June 1976
Age
49 years
Address
16 Quaker Fold, Ulverston, LA12 9NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CLOWES, Richard William Andrew, DIXON, Howard Martin, DIXON, Philip John, HOUSTON, David, HUCK, Philip Albert, LEWTHWAITE, David, MARMION, Stephen, MCCRAE, Lindsay, WILKINSON, Thomas Joseph
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNYPARROCK ANGLING COMPANY LIMITED

PENNYPARROCK ANGLING COMPANY LIMITED is an active company incorporated on 11 June 1976 with the registered office located in Ulverston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PENNYPARROCK ANGLING COMPANY LIMITED was registered 49 years ago.(SIC: 93120)

Status

active

Active since 49 years ago

Company No

01262589

LTD Company

Age

49 Years

Incorporated 11 June 1976

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 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

16 Quaker Fold Ulverston, LA12 9NE,

Previous Addresses

5 Clover Meadows Heads Nook Brampton Cumbria CA8 9AW England
From: 26 March 2021To: 15 April 2024
Foxwood Mowings Lane Ulverston Cumbria LA12 7DD England
From: 15 May 2016To: 26 March 2021
41 Willowside Park Haverigg Millom Cumbria LA18 4PT
From: 11 June 1976To: 15 May 2016
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jun 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 15
Director Joined
May 15
Director Left
May 16
Director Left
May 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HUCK, Philip Albert

Active
Quaker Fold, UlverstonLA12 9NE
Secretary
Appointed 15 Apr 2024

CLOWES, Richard William Andrew

Active
Nibthwaite, UlverstonLA12 8DB
Born October 1971
Director
Appointed 13 Apr 2025

DIXON, Howard Martin

Active
Quaker Fold, UlverstonLA12 9NE
Born April 1955
Director
Appointed 02 Apr 2023

DIXON, Philip John

Active
House Yard Close, CreweCW1 4GX
Born July 1984
Director
Appointed 15 Apr 2018

HOUSTON, David

Active
Quaker Fold, UlverstonLA12 9NE
Born May 1953
Director
Appointed 12 Apr 2015

HUCK, Philip Albert

Active
16 Quaker Fold, UlverstonLA12 9NE
Born January 1959
Director
Appointed 04 Mar 2022

LEWTHWAITE, David

Active
Lindale Hill, Nr Grange-Over-SandsLA11 6LT
Born July 1942
Director
Appointed 15 Apr 2018

MARMION, Stephen

Active
The Green, MillomLA18 5JT
Born February 1956
Director
Appointed 04 Mar 2022

MCCRAE, Lindsay

Active
Broughton-In-Furness, Broughton-In-FurnessLA20 6BP
Born October 1989
Director
Appointed 04 Mar 2022

WILKINSON, Thomas Joseph

Active
Duddon Bridge Cottages, Broughton In FurnessLA20 6ET
Born November 1954
Director
Appointed 02 Apr 1995

CLEAVER, John

Resigned
Lowick Mill Cottage, UlverstonLA12 8EF
Secretary
Appointed 15 Mar 1992
Resigned 05 Apr 1998

HIGGINSON, Paul Samuel

Resigned
Tantabank House, Dalton In FurnessLA15 8QE
Secretary
Appointed 05 Apr 1998
Resigned 27 Apr 2003

LAWSON, Geoffrey Bernard

Resigned
37 Birkett Drive, UlverstonLA12 9LS
Secretary
Appointed N/A
Resigned 24 Jun 1991

NEW, David William

Resigned
41 Willowside Park, MillomLA18 4PT
Secretary
Appointed 27 Apr 2003
Resigned 03 Apr 2016

WHITE, Brian

Resigned
Clover Meadows, BramptonCA8 9AW
Secretary
Appointed 03 Apr 2016
Resigned 15 Apr 2024

BARROW, Robert Antony

Resigned
Tenterfield, MillomLA18 5HP
Born September 1976
Director
Appointed 24 Apr 2005
Resigned 15 Apr 2007

CHAMBERLAIN, Paul Arthur

Resigned
Clover Meadows, BramptonCA8 9AW
Born June 1948
Director
Appointed 15 Apr 2009
Resigned 02 Apr 2023

CLEAVER, John

Resigned
Lowick Mill Cottage, UlverstonLA12 8EF
Born January 1953
Director
Appointed 15 Mar 1992
Resigned 01 Feb 2016

GRIME, Kenneth William

Resigned
Mowings Lane, UlverstonLA12 7DD
Born June 1947
Director
Appointed 29 Apr 2012
Resigned 14 Apr 2020

HICKEY, Raymond Arthur

Resigned
Lindal Moor House, Lindal In FurnessLA12 0LF
Born September 1940
Director
Appointed N/A
Resigned 28 Mar 1993

HIGGINS, Leslie James

Resigned
Clover Meadows, BramptonCA8 9AW
Born February 1948
Director
Appointed 29 Apr 2012
Resigned 02 Apr 2023

HIGGINSON, Paul Samuel

Resigned
Tantabank House, Dalton In FurnessLA15 8QE
Born June 1956
Director
Appointed 28 Mar 1993
Resigned 15 Apr 2007

HIGH, Colin John

Resigned
Dane Avenue, Barrow-In-FurnessLA14 4JY
Born June 1941
Director
Appointed 15 Apr 2009
Resigned 02 Apr 2016

HIND, Alan Kenneth

Resigned
12 Hallfield, UlverstonLA12 9TA
Born September 1943
Director
Appointed 15 Apr 2007
Resigned 05 Apr 2008

HOLLAND, Trevor Ellis

Resigned
Tenterend Barn, KendalLA8 0DB
Born February 1954
Director
Appointed 26 Oct 1995
Resigned 24 Apr 2005

JONES, Brian Vincent

Resigned
1 The Drive, UlverstonLA12 0DT
Born December 1922
Director
Appointed N/A
Resigned 27 Mar 1994

LAWSON, Geoffrey Bernard

Resigned
37 Birkett Drive, UlverstonLA12 9LS
Born February 1934
Director
Appointed N/A
Resigned 24 Jun 1991

MANAGH, Alan

Resigned
100 Glenridding Drive, Barrow In FurnessLA14 4PA
Born October 1950
Director
Appointed 21 Apr 2002
Resigned 31 May 2011

MILNER, Michael Robert

Resigned
Lowick Farm, UlverstonLA12 8DX
Born November 1945
Director
Appointed N/A
Resigned 20 Nov 2002

MURRAY, James Michael

Resigned
Meadow Cottages, MillomLA18 5JA
Born November 1977
Director
Appointed 24 Apr 2005
Resigned 07 Apr 2013

NEW, David William

Resigned
41 Willowside Park, MillomLA18 4PT
Born September 1958
Director
Appointed 06 Apr 1997
Resigned 14 Apr 2019

POTTS, James Rowland, Dr

Resigned
27 Woodland Road, UlverstonLA12 0DX
Born August 1946
Director
Appointed N/A
Resigned 01 Mar 2006

SANDERSON, David Bowness

Resigned
Aynsome, WindermereLA23 1DH
Born June 1928
Director
Appointed N/A
Resigned 29 Apr 2012

SIMPSON, Graham

Resigned
Roxana Lyndene Drive, Grange Over SandsLA11 6QP
Born October 1958
Director
Appointed 28 Apr 1993
Resigned 24 Apr 2005

THOMASON, Richard

Resigned
Four Ways, UlverstonLA12 9NG
Born May 1921
Director
Appointed N/A
Resigned 27 Mar 1994
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
6 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Legacy
16 May 2016
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
16 May 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Director Company With Name
5 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2000
AAAnnual Accounts
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 March 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Accounts With Accounts Type Small
18 March 1996
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
7 March 1994
287Change of Registered Office
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
29 June 1992
88(2)R88(2)R
Legacy
29 June 1992
288288
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Resolution
17 April 1991
RESOLUTIONSResolutions
Legacy
17 April 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
17 March 1991
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Small
2 May 1990
AAAnnual Accounts
Legacy
20 March 1990
88(2)R88(2)R
Legacy
20 March 1990
288288
Legacy
19 June 1989
288288
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
16 February 1989
288288
Legacy
10 November 1988
288288
Accounts With Accounts Type Small
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
7 September 1987
288288
Legacy
30 July 1987
363363
Accounts With Accounts Type Small
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
363363
Accounts With Accounts Type Small
10 May 1986
AAAnnual Accounts