Background WavePink WaveYellow Wave

OUSE ANGLING PRESERVATION SOCIETY LIMITED (05381556)

OUSE ANGLING PRESERVATION SOCIETY LIMITED (05381556) is an active UK company. incorporated on 3 March 2005. with registered office in Haywards Heath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. OUSE ANGLING PRESERVATION SOCIETY LIMITED has been registered for 21 years. Current directors include ALLUM, Stewart White, BROWN, Callum Daniel, BROWN, David Richard and 4 others.

Company Number
05381556
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2005
Age
21 years
Address
3rd Floor 21 Perrymount Road, Haywards Heath, RH16 3TP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ALLUM, Stewart White, BROWN, Callum Daniel, BROWN, David Richard, HINTON, David Nicholas, PAGE, James Hamilton, PENNINGTON, David, SCOTT, David John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUSE ANGLING PRESERVATION SOCIETY LIMITED

OUSE ANGLING PRESERVATION SOCIETY LIMITED is an active company incorporated on 3 March 2005 with the registered office located in Haywards Heath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. OUSE ANGLING PRESERVATION SOCIETY LIMITED was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

05381556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 3 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

3rd Floor 21 Perrymount Road Haywards Heath, RH16 3TP,

Previous Addresses

Office C, Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD
From: 3 June 2014To: 12 August 2024
Applegarth, School Lane Barcombe East Sussex BN8 5DT
From: 3 March 2005To: 3 June 2014
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
May 10
Director Joined
May 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Mar 16
Director Left
Feb 17
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

BROWN, David Richard

Active
20 Bishop Butt Close, OrpingtonBR6 9UF
Secretary
Appointed 11 May 2006

ALLUM, Stewart White

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born July 1953
Director
Appointed 28 Jan 2020

BROWN, Callum Daniel

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born December 1994
Director
Appointed 23 Apr 2024

BROWN, David Richard

Active
20 Bishop Butt Close, OrpingtonBR6 9UF
Born May 1960
Director
Appointed 08 Mar 2005

HINTON, David Nicholas

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born January 1973
Director
Appointed 31 Mar 2023

PAGE, James Hamilton

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born May 1964
Director
Appointed 23 Apr 2024

PENNINGTON, David

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born February 1951
Director
Appointed 19 Jan 2016

SCOTT, David John

Active
Manderville Nether Lane, UckfieldTN22 3LA
Born July 1943
Director
Appointed 03 Mar 2005

GOODRICK, John Frederick

Resigned
Applegarth, BarcombeBN8 5DS
Secretary
Appointed 03 Mar 2005
Resigned 11 May 2006

GOODRICK, John Frederick

Resigned
Applegarth, BarcombeBN8 5DS
Born May 1941
Director
Appointed 11 May 2006
Resigned 03 Jun 2014

MINNIKIN, Daniel Thomas

Resigned
Lansdown Place, LewesBN7 2JU
Born July 1966
Director
Appointed 25 Jun 2020
Resigned 28 Mar 2025

PARKER, Karl John

Resigned
Hunters Quay, HeathfieldTN21 8NS
Born December 1961
Director
Appointed 08 Mar 2005
Resigned 25 Sept 2025

PEARCE, Thomas Warren

Resigned
Woodgate Meadow, LewesBN7 3BD
Born May 1947
Director
Appointed 01 Oct 2009
Resigned 04 Jun 2020

SMITH, James

Resigned
15 Northfield Cottages, IsfieldTN22 5XN
Born July 1944
Director
Appointed 08 Mar 2005
Resigned 27 Dec 2019

ST. PIERRE, John

Resigned
Applegarth, School Lane, East SussexBN8 5DT
Born March 1939
Director
Appointed 25 Apr 2012
Resigned 27 Feb 2014

TURNER, John Edward

Resigned
16 Cuckmere Path, UckfieldTN22 1LY
Born April 1937
Director
Appointed 08 Mar 2005
Resigned 26 Nov 2013

WILLIAMS, Perry Shaun

Resigned
West Street, LewesBN7 2NZ
Born April 1952
Director
Appointed 07 Jan 2015
Resigned 25 Sept 2025

WILLIAMS, Perry Shaun

Resigned
14 West Street, LewesBN7 2NZ
Born April 1952
Director
Appointed 08 Mar 2005
Resigned 26 Nov 2013

WOMERSLEY, Ian John

Resigned
Siskin Close, Burgess HillRH15 9DH
Born July 1983
Director
Appointed 03 Jun 2014
Resigned 23 Feb 2017

WOOLLEY, Andrew Harold

Resigned
14 The Martlets, South ChaileyBN8 4QG
Born March 1957
Director
Appointed 08 Mar 2005
Resigned 03 Aug 2022

Persons with significant control

1

Mr Dave Richard Brown

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born May 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Incorporation Company
3 March 2005
NEWINCIncorporation