Background WavePink WaveYellow Wave

01315545 LIMITED (01315545)

01315545 LIMITED (01315545) is an active UK company. incorporated on 31 May 1977. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 01315545 LIMITED has been registered for 48 years. Current directors include HUGHES, Stephen Glynn.

Company Number
01315545
Status
active
Type
ltd
Incorporated
31 May 1977
Age
48 years
Address
Old Croft, Carlisle, CA3 9BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUGHES, Stephen Glynn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

01315545 LIMITED

01315545 LIMITED is an active company incorporated on 31 May 1977 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 01315545 LIMITED was registered 48 years ago.(SIC: 74990)

Status

active

Active since 48 years ago

Company No

01315545

LTD Company

Age

48 Years

Incorporated 31 May 1977

Size

N/A

Accounts

ARD: 30/8

Overdue

4 years overdue

Last Filed

Made up to 31 August 2019 (6 years ago)
Submitted on 25 March 2020 (6 years ago)
Period: 2 September 2018 - 31 August 2019(12 months)
Type: Dormant

Next Due

Due by 30 May 2021
Period: 1 September 2019 - 30 August 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 2 December 2019 (6 years ago)

Next Due

Due by 11 January 2021
For period ending 30 November 2020

Previous Company Names

WALLACE OILS LIMITED
From: 11 June 2014To: 17 March 2026
J.M. RAINE LIMITED
From: 31 May 1977To: 11 June 2014
Contact
Address

Old Croft Stanwix Carlisle, CA3 9BA,

Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Mar 13
Director Joined
May 13
Director Left
May 13
Loan Cleared
May 13
Director Left
Aug 13
Capital Update
Jun 20
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

RATCLIFFE, Matthew

Active
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 25 Nov 2016

HUGHES, Stephen Glynn

Active
Montgomery Way, CarlisleCA1 2UY
Born January 1969
Director
Appointed 21 Feb 2023

RAINE, John Malcolm

Resigned
South View, SpennymoorDL16 7NL
Secretary
Appointed N/A
Resigned 28 Jun 2001

ROWELL, Alastair

Resigned
Southview Farm, SpennymoorDL16 7NL
Secretary
Appointed 28 Jun 2001
Resigned 21 Jul 2008

WOOD, Katie

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 01 Jan 2013
Resigned 25 Nov 2016

WOOD, Ronald Chalmers

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 21 Jul 2008
Resigned 01 Jan 2013

AUSTIN, Neil

Resigned
Stanwix, CarlisleCA3 9BA
Born December 1975
Director
Appointed 01 May 2013
Resigned 12 Jan 2023

DAVIES, Timothy John

Resigned
Stanwix, CarlisleCA3 9BA
Born July 1962
Director
Appointed 01 Mar 2013
Resigned 12 Jan 2023

DENT, Peter John

Resigned
Station House, New CoundonDL14 8QD
Born May 1964
Director
Appointed 28 Jun 2001
Resigned 26 Feb 2003

HOLMES, Christopher Nigel Couper

Resigned
Stanwix, CarlisleCA3 9BA
Born September 1951
Director
Appointed 07 Jul 2008
Resigned 31 Jul 2013

RAINE, John Malcolm

Resigned
South View, SpennymoorDL16 7NL
Born December 1939
Director
Appointed N/A
Resigned 28 Jun 2001

RAINE, Vera

Resigned
South View, SpennymoorDL16 7NL
Born April 1942
Director
Appointed N/A
Resigned 28 Jun 2001

ROWELL, Alastair

Resigned
Southview Farm, SpennymoorDL16 7NL
Born December 1963
Director
Appointed 28 Jun 2001
Resigned 21 Jul 2008

ROWELL, Michelle Annette

Resigned
Southview Farm, SpennymoorDL16 7NL
Born March 1966
Director
Appointed 26 Feb 2003
Resigned 21 Jul 2008

WOOD, Ronald Chalmers

Resigned
Stanwix, CarlisleCA3 9BA
Born November 1947
Director
Appointed 07 Jul 2008
Resigned 01 May 2013

Persons with significant control

1

Stanwix, CarlisleCA3 9BA

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

131

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2026
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Restoration Order Of Court
17 March 2026
AC92AC92
Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 July 2020
DS01DS01
Capital Statement Capital Company With Date Currency Figure
29 June 2020
SH19Statement of Capital
Resolution
29 June 2020
RESOLUTIONSResolutions
Legacy
29 June 2020
SH20SH20
Legacy
29 June 2020
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Certificate Change Of Name Company
11 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 June 2014
RESOLUTIONSResolutions
Resolution
5 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
5 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
26 January 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
353353
Legacy
24 December 2008
190190
Legacy
24 December 2008
287Change of Registered Office
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
353353
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
20 March 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
16 February 1987
288288
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87