Lower Nibthwaite Anglers Limited(the) BARROW IN FURNESS


Founded in 1960, Lower Nibthwaite Anglers (the), classified under reg no. 00660380 is an active company. Currently registered at Darington House, 7 Stone Dyke LA13 0LW, Barrow In Furness the company has been in the business for 64 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Peter T., Kenneth A. and David N. and others. In addition one secretary - Peter T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lower Nibthwaite Anglers Limited(the) Address / Contact

Office Address Darington House, 7 Stone Dyke
Office Address2 Roose
Town Barrow In Furness
Post code LA13 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00660380
Date of Incorporation Tue, 24th May 1960
Industry Manufacture electricity distribution etc.
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter T.

Position: Secretary

Appointed: 23 August 2017

Peter T.

Position: Director

Appointed: 22 June 2017

Kenneth A.

Position: Director

Appointed: 31 March 2015

David N.

Position: Director

Appointed: 27 March 2013

Kenneth G.

Position: Director

Appointed: 21 March 2002

John C.

Position: Director

Appointed: 21 March 2002

Resigned: 30 March 2015

Kenneth G.

Position: Secretary

Appointed: 28 May 2000

Resigned: 23 August 2017

Eric H.

Position: Director

Appointed: 31 December 1992

Resigned: 21 March 2001

Alan B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 2013

Rodney H.

Position: Director

Appointed: 31 December 1991

Resigned: 10 March 1995

Donald H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1992

John R.

Position: Director

Appointed: 31 December 1991

Resigned: 05 January 2002

Eric H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 28 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth8 5698 751      
Balance Sheet
Current Assets8 0308 2128 4588 5288 7708 8668 8789 096
Net Assets Liabilities 8 7518 8398 90910 30910 40510 41710 635
Net Assets Liabilities Including Pension Asset Liability8 5698 751      
Reserves/Capital
Called Up Share Capital224224      
Profit Loss Account Reserve5 7455 927      
Shareholder Funds8 5698 751      
Other
Creditors 1 000158158    
Fixed Assets1 5391 5391 5391 5391 5391 5391 5391 539
Net Current Assets Liabilities8 0308 2128 3008 3708 7708 8668 8789 096
Total Assets Less Current Liabilities9 5699 7519 8399 90910 30910 40510 41710 635
Number Shares Allotted 16      
Par Value Share 14      
Provisions For Liabilities Charges1 0001 000      
Share Capital Allotted Called Up Paid224224      
Share Premium Account2 6002 600      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements