PENNYPARROCK ANGLING COMPANY LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 7DD

Company number 01262589
Status Active
Incorporation Date 11 June 1976
Company Type Private Limited Company
Address FOXWOOD, MOWINGS LANE, ULVERSTON, CUMBRIA, ENGLAND, LA12 7DD
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Appointment of Mr Brian White as a secretary; Appointment of Mr Brian White as a secretary on 3 April 2016. The most likely internet sites of PENNYPARROCK ANGLING COMPANY LIMITED are www.pennyparrockanglingcompany.co.uk, and www.pennyparrock-angling-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Askam Rail Station is 4.3 miles; to Cark Rail Station is 5.4 miles; to Foxfield Rail Station is 6.2 miles; to Barrow-in-Furness Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennyparrock Angling Company Limited is a Private Limited Company. The company registration number is 01262589. Pennyparrock Angling Company Limited has been working since 11 June 1976. The present status of the company is Active. The registered address of Pennyparrock Angling Company Limited is Foxwood Mowings Lane Ulverston Cumbria England La12 7dd. . WHITE, Brian is a Secretary of the company. CHAMBERLAIN, Paul Arthur is a Director of the company. GRIME, Kenneth William is a Director of the company. HIGGINS, Leslie James is a Director of the company. HOUSTON, David is a Director of the company. NEW, David William is a Director of the company. WARD, Andrew Byron is a Director of the company. WHITE, Brian Terence is a Director of the company. WILKINSON, Gary Steven is a Director of the company. WILKINSON, Thomas Joseph is a Director of the company. Secretary CLEAVER, John has been resigned. Secretary HIGGINSON, Paul Samuel has been resigned. Secretary LAWSON, Geoffrey Bernard has been resigned. Secretary NEW, David William has been resigned. Director BARROW, Robert Anthony has been resigned. Director CLEAVER, John has been resigned. Director HICKEY, Raymond Arthur has been resigned. Director HIGGINSON, Paul Samuel has been resigned. Director HIGH, Colin John has been resigned. Director HIND, Alan Kenneth has been resigned. Director HOLLAND, Trevor Ellis has been resigned. Director JONES, Brian Vincent has been resigned. Director LAWSON, Geoffrey Bernard has been resigned. Director MANAGH, Alan has been resigned. Director MILNER, Michael Robert has been resigned. Director MURRAY, James Michael has been resigned. Director POTTS, James Rowland, Dr has been resigned. Director SANDERSON, David Bowness has been resigned. Director SIMPSON, Graham has been resigned. Director THOMASON, Richard has been resigned. Director THOMPSON, Alan has been resigned. Director TOMLINSON, Ramon has been resigned. Director WILKINSON, Joseph Bowcock has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
WHITE, Brian
Appointed Date: 03 April 2016

Director
CHAMBERLAIN, Paul Arthur
Appointed Date: 15 April 2009
77 years old

Director
GRIME, Kenneth William
Appointed Date: 29 April 2012
78 years old

Director
HIGGINS, Leslie James
Appointed Date: 29 April 2012
77 years old

Director
HOUSTON, David
Appointed Date: 12 April 2015
72 years old

Director
NEW, David William
Appointed Date: 06 April 1997
67 years old

Director
WARD, Andrew Byron
Appointed Date: 23 April 1998
64 years old

Director
WHITE, Brian Terence
Appointed Date: 21 April 2002
67 years old

Director
WILKINSON, Gary Steven
Appointed Date: 12 April 2015
56 years old

Director
WILKINSON, Thomas Joseph
Appointed Date: 02 April 1995
70 years old

Resigned Directors

Secretary
CLEAVER, John
Resigned: 05 April 1998
Appointed Date: 15 March 1992

Secretary
HIGGINSON, Paul Samuel
Resigned: 27 April 2003
Appointed Date: 05 April 1998

Secretary
LAWSON, Geoffrey Bernard
Resigned: 24 June 1991

Secretary
NEW, David William
Resigned: 03 April 2016
Appointed Date: 27 April 2003

Director
BARROW, Robert Anthony
Resigned: 15 April 2007
Appointed Date: 24 April 2005
49 years old

Director
CLEAVER, John
Resigned: 01 February 2016
Appointed Date: 15 March 1992
72 years old

Director
HICKEY, Raymond Arthur
Resigned: 28 March 1993
85 years old

Director
HIGGINSON, Paul Samuel
Resigned: 15 April 2007
Appointed Date: 28 March 1993
69 years old

Director
HIGH, Colin John
Resigned: 02 April 2016
Appointed Date: 15 April 2009
84 years old

Director
HIND, Alan Kenneth
Resigned: 05 April 2008
Appointed Date: 15 April 2007
82 years old

Director
HOLLAND, Trevor Ellis
Resigned: 24 April 2005
Appointed Date: 26 October 1995
71 years old

Director
JONES, Brian Vincent
Resigned: 27 March 1994
102 years old

Director
LAWSON, Geoffrey Bernard
Resigned: 24 June 1991
91 years old

Director
MANAGH, Alan
Resigned: 31 May 2011
Appointed Date: 21 April 2002
75 years old

Director
MILNER, Michael Robert
Resigned: 20 November 2002
79 years old

Director
MURRAY, James Michael
Resigned: 07 April 2013
Appointed Date: 24 April 2005
47 years old

Director
POTTS, James Rowland, Dr
Resigned: 01 March 2006
79 years old

Director
SANDERSON, David Bowness
Resigned: 29 April 2012
97 years old

Director
SIMPSON, Graham
Resigned: 24 April 2005
Appointed Date: 28 April 1993
67 years old

Director
THOMASON, Richard
Resigned: 27 March 1994
104 years old

Director
THOMPSON, Alan
Resigned: 06 April 1997
92 years old

Director
TOMLINSON, Ramon
Resigned: 20 June 2000
94 years old

Director
WILKINSON, Joseph Bowcock
Resigned: 18 April 1999
109 years old

PENNYPARROCK ANGLING COMPANY LIMITED Events

12 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 May 2016
Appointment of Mr Brian White as a secretary
16 May 2016
Appointment of Mr Brian White as a secretary on 3 April 2016
15 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 27,400

15 May 2016
Termination of appointment of Colin John High as a director on 2 April 2016
...
... and 103 more events
30 Jul 1987
Return made up to 12/04/87; full list of members

30 Jul 1987
Accounts for a small company made up to 31 December 1986

30 Jul 1987
Registered office changed on 30/07/87 from: 5 gevena street barrow in furness cumbria

03 Jun 1986
Return made up to 30/03/86; full list of members

10 May 1986
Accounts for a small company made up to 31 December 1985