Background WavePink WaveYellow Wave

TEBAY GORGE SERVICES LIMITED (01039443)

TEBAY GORGE SERVICES LIMITED (01039443) is an active UK company. incorporated on 21 January 1972. with registered office in Penrith. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEBAY GORGE SERVICES LIMITED has been registered for 54 years. Current directors include AUSTIN, Neil, DUNNING, Sarah Beatrice, LANE, Jane and 1 others.

Company Number
01039443
Status
active
Type
ltd
Incorporated
21 January 1972
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, LANE, Jane, SUBUH, Nabil Subhi Khalil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEBAY GORGE SERVICES LIMITED

TEBAY GORGE SERVICES LIMITED is an active company incorporated on 21 January 1972 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. TEBAY GORGE SERVICES LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01039443

LTD Company

Age

54 Years

Incorporated 21 January 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 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: 8 January 2010To: 7 September 2021
Low Chapel, Orton Penrith Cumbria CA10 3RE
From: 21 January 1972To: 8 January 2010
Timeline

12 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Jan 72
Loan Secured
Apr 13
Director Joined
Sept 13
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 Dec 1994

LANE, Jane

Active
Farm, King's LynnPE32 2RH
Born January 1969
Director
Appointed 01 Dec 1994

SUBUH, Nabil Subhi Khalil

Active
Redhills, PenrithCA11 0DQ
Born July 1969
Director
Appointed 09 Feb 2023

DUNNING, Barbara Jane

Resigned
Low Chapel, PenrithCA10 3RE
Secretary
Appointed 20 Mar 1991
Resigned 01 Jul 2018

STEADMAN, William Bradford Kirkbride

Resigned
Bryn Cleifion Hall, MachynllethSY20 9HW
Secretary
Appointed N/A
Resigned 20 Mar 1991

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
Orton, PenrithCA10 3SB
Born December 1962
Director
Appointed 17 Apr 2013
Resigned 09 Feb 2023

Persons with significant control

1

Redhills, PenrithCA11 0DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Change To A Person With Significant Control
8 April 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 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
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 Full
7 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
1 March 2022
MR05Certification of Charge
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 Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Resolution
22 August 2020
RESOLUTIONSResolutions
Memorandum Articles
22 August 2020
MAMA
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 February 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Memorandum Articles
2 May 2013
MEM/ARTSMEM/ARTS
Resolution
2 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
1 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
88(2)R88(2)R
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
6 September 2002
88(3)88(3)
Legacy
6 September 2002
88(3)88(3)
Legacy
6 September 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 February 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
169169
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
363sAnnual Return (shuttle)
Resolution
20 June 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Resolution
27 January 1995
RESOLUTIONSResolutions
Miscellaneous
27 January 1995
MISCMISC
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
7 April 1991
288288
Legacy
11 February 1991
363aAnnual Return
Legacy
11 February 1991
363363
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
30 June 1988
287Change of Registered Office
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
9 July 1987
363363
Legacy
17 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
363363
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Accounts With Made Up Date
8 January 1986
AAAnnual Accounts
Accounts With Made Up Date
3 September 1984
AAAnnual Accounts
Accounts With Made Up Date
24 March 1984
AAAnnual Accounts
Legacy
16 March 1984
363363
Legacy
21 July 1983
363363
Accounts With Made Up Date
4 May 1983
AAAnnual Accounts
Incorporation Company
21 January 1972
NEWINCIncorporation