Background WavePink WaveYellow Wave

WESTMORLAND MOTORWAY SERVICES LIMITED (01027246)

WESTMORLAND MOTORWAY SERVICES LIMITED (01027246) is an active UK company. incorporated on 13 October 1971. with registered office in Penrith. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTMORLAND MOTORWAY SERVICES LIMITED has been registered for 54 years. Current directors include AUSTIN, Neil, DUNNING, Sarah Beatrice.

Company Number
01027246
Status
active
Type
ltd
Incorporated
13 October 1971
Age
54 years
Address
Rheged, Penrith, CA11 0DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AUSTIN, Neil, DUNNING, Sarah Beatrice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMORLAND MOTORWAY SERVICES LIMITED

WESTMORLAND MOTORWAY SERVICES LIMITED is an active company incorporated on 13 October 1971 with the registered office located in Penrith. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTMORLAND MOTORWAY SERVICES LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01027246

LTD Company

Age

54 Years

Incorporated 13 October 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Rheged Redhills Penrith, CA11 0DQ,

Previous Addresses

Westmorland Place Orton Penrith Cumbria CA10 3SB
From: 13 October 1971To: 7 September 2021
Timeline

7 key events • 1971 - 2023

Funding Officers Ownership
Company Founded
Oct 71
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AUSTIN, Neil

Active
Redhills, PenrithCA11 0DQ
Born December 1975
Director
Appointed 09 Feb 2023

DUNNING, Sarah Beatrice

Active
Redhills, PenrithCA11 0DQ
Born September 1970
Director
Appointed 01 Jul 2018

DUNNING, Sarah Beatrice

Resigned
The Old Rectory, Kirkby StephenCA17 4PW
Secretary
Appointed 01 Sept 2006
Resigned 31 Dec 2009

RANDELL, Robert Thomas

Resigned
The Cornmill, CarlisleCA4 0EW
Secretary
Appointed 30 Jun 2000
Resigned 31 Aug 2006

SAVAGE, John Newall

Resigned
Flat 3 Jubilee Court, PenrithCA11 7SQ
Secretary
Appointed N/A
Resigned 26 Nov 1994

SNOWDON, David Michael Birkett

Resigned
Rectory Stables, PenrithCA11 9LW
Secretary
Appointed 01 Jan 1995
Resigned 30 Jun 2000

BIRKETT, Anthony Nicholas Hedley

Resigned
Harewood House, PenrithCA10 1TL
Born September 1937
Director
Appointed N/A
Resigned 01 Jul 2005

DUNNING, Barbara Jane

Resigned
Low Chapel, PenrithCA10 3RE
Born February 1936
Director
Appointed N/A
Resigned 01 Jul 2018

DUNNING, John Carter

Resigned
Low Chapel, PenrithCA10 3RE
Born April 1934
Director
Appointed N/A
Resigned 01 Jul 2018

KING, Laurence

Resigned
Redhills, PenrithCA11 0DQ
Born December 1962
Director
Appointed 01 Jul 2018
Resigned 09 Feb 2023

SNOWDON, David Michael Birkett

Resigned
Rectory Stables, PenrithCA11 9LW
Born July 1936
Director
Appointed N/A
Resigned 01 Jul 2005

Persons with significant control

1

Orton, PenrithCA10 3SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Legacy
24 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
19 August 2005
169169
Accounts With Accounts Type Group
22 July 2005
AAAnnual Accounts
Legacy
20 July 2005
155(6)b155(6)b
Legacy
20 July 2005
155(6)a155(6)a
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
288cChange of Particulars
Accounts Amended With Accounts Type Group
16 May 2003
AAMDAAMD
Accounts With Accounts Type Group
6 May 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
18 March 2002
AAMDAAMD
Accounts Amended With Accounts Type Full
18 March 2002
AAMDAAMD
Legacy
2 February 2002
403aParticulars of Charge Subject to s859A
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 March 2001
AAAnnual Accounts
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288cChange of Particulars
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Memorandum Articles
11 August 1998
MEM/ARTSMEM/ARTS
Resolution
11 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
13 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
22 February 1995
288288
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Legacy
4 June 1994
403aParticulars of Charge Subject to s859A
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
8 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
10 March 1993
363aAnnual Return
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Medium
1 November 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Medium
8 January 1990
AAAnnual Accounts
Legacy
22 August 1989
403aParticulars of Charge Subject to s859A
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
11 October 1988
395Particulars of Mortgage or Charge
Legacy
19 August 1988
363363
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
26 February 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 July 1987
AAAnnual Accounts
Legacy
17 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 May 1986
363363
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Accounts With Made Up Date
6 April 1984
AAAnnual Accounts
Incorporation Company
13 October 1971
NEWINCIncorporation