Background WavePink WaveYellow Wave

SETTLE & CARLISLE RAILWAY COMPANY LIMITED(THE) (01874680)

SETTLE & CARLISLE RAILWAY COMPANY LIMITED(THE) (01874680) is an active UK company. incorporated on 28 December 1984. with registered office in Shipley. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. SETTLE & CARLISLE RAILWAY COMPANY LIMITED(THE) has been registered for 41 years. Current directors include CAREY, John Richard, MYERS, Peter Thomas, SMITH, John Damian and 1 others.

Company Number
01874680
Status
active
Type
ltd
Incorporated
28 December 1984
Age
41 years
Address
74 Springfield Road, Shipley, BD17 5LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
CAREY, John Richard, MYERS, Peter Thomas, SMITH, John Damian, TIERNAN, Jillian Mary
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETTLE & CARLISLE RAILWAY COMPANY LIMITED(THE)

SETTLE & CARLISLE RAILWAY COMPANY LIMITED(THE) is an active company incorporated on 28 December 1984 with the registered office located in Shipley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. SETTLE & CARLISLE RAILWAY COMPANY LIMITED(THE) was registered 41 years ago.(SIC: 55209)

Status

active

Active since 41 years ago

Company No

01874680

LTD Company

Age

41 Years

Incorporated 28 December 1984

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

74 Springfield Road Baildon Shipley, BD17 5LX,

Previous Addresses

47 Lyndale Avenue London NW2 2QB
From: 6 October 2020To: 25 November 2020
47 Lyndale Avenue London NW2 2QB England
From: 4 October 2020To: 6 October 2020
Landmark House 190 Willifield Way London NW11 6YA England
From: 3 April 2018To: 4 October 2020
336 Marine Road Central Morecambe Lancashire LA4 5AB
From: 28 December 1984To: 3 April 2018
Timeline

32 key events • 2018 - 2023

Funding Officers Ownership
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
New Owner
Jul 18
New Owner
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
May 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
0
Funding
24
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

KAMPEN, Paul

Active
Springfield Road, ShipleyBD17 5LX
Secretary
Appointed 12 Nov 2020

CAREY, John Richard

Active
Springfield Road, ShipleyBD17 5LX
Born July 1956
Director
Appointed 12 Nov 2020

MYERS, Peter Thomas

Active
Springfield Road, ShipleyBD17 5LX
Born April 1962
Director
Appointed 09 May 2023

SMITH, John Damian

Active
Springfield Road, ShipleyBD17 5LX
Born August 1959
Director
Appointed 11 Nov 2022

TIERNAN, Jillian Mary

Active
Springfield Road, ShipleyBD17 5LX
Born August 1955
Director
Appointed 08 Jul 2022

BROWN, Peter Duncan

Resigned
Marine Road Central, MorecambeLA4 5AB
Secretary
Appointed 27 Sept 2004
Resigned 20 Mar 2018

SILK, Carole Eileen

Resigned
190 Willifield Way, LondonNW11 6YA
Secretary
Appointed 20 Mar 2018
Resigned 12 Nov 2020

COMPANY SECRETARIES LIMITED

Resigned
8th Floor Aldwych House, LondonWC2B 4HN
Corporate secretary
Appointed N/A
Resigned 27 Sept 2004

ALBUM, Edward Jonathan Corcos

Resigned
Springfield Road, ShipleyBD17 5LX
Born September 1936
Director
Appointed 20 Mar 2018
Resigned 31 Oct 2022

BROWN, Paul

Resigned
Springfield Road, ShipleyBD17 5LX
Born May 1975
Director
Appointed 12 Nov 2020
Resigned 13 Jul 2021

BROWN, Peter Duncan

Resigned
Marine Road Central, MorecambeLA4 5AB
Born December 1941
Director
Appointed N/A
Resigned 20 Mar 2018

CROMPTON, Joanne Marie

Resigned
Springfield Road, ShipleyBD17 5LX
Born January 1977
Director
Appointed 29 Dec 2020
Resigned 11 Nov 2022

INGHAM, John Trevor

Resigned
Springfield Road, ShipleyBD17 5LX
Born May 1948
Director
Appointed 12 Nov 2020
Resigned 25 May 2021

JOHNSON, Sian Elisabeth

Resigned
Flat 3, MorecambeLA4 5AB
Born January 1944
Director
Appointed N/A
Resigned 20 Mar 2018

LUCKETT, Colin

Resigned
Springfield Road, ShipleyBD17 5LX
Born June 1949
Director
Appointed 13 Aug 2021
Resigned 07 Jul 2023

MALLAM, John Marcus

Resigned
11 Church Street, PrestonPR3 3XP
Born March 1944
Director
Appointed N/A
Resigned 20 Mar 2018

MARSH, Geoffrey Kent Dowsett

Resigned
Flat 2, LondonWC1H 9EW
Born September 1951
Director
Appointed N/A
Resigned 31 Mar 2006

METCALFE, Rodney Christopher

Resigned
Springfield Road, ShipleyBD17 5LX
Born January 1943
Director
Appointed 12 Nov 2020
Resigned 11 Nov 2021

RAND, Patricia

Resigned
Springfield Road, ShipleyBD17 5LX
Born May 1941
Director
Appointed 12 Nov 2020
Resigned 11 Jun 2022

SILK, Carole Eileen

Resigned
190 Willifield Way, LondonNW11 6YA
Born June 1949
Director
Appointed 20 Mar 2018
Resigned 12 Nov 2020

WISE, Sian

Resigned
Woodland Road, FolkestoneCT18 8DL
Born July 1960
Director
Appointed N/A
Resigned 20 Mar 2018

Persons with significant control

6

2 Active
4 Ceased

Mr Paul Anthony Kampen

Active
Springfield Road, ShipleyBD17 5LX
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2023

Mr John Damian Smith

Active
Springfield Road, ShipleyBD17 5LX
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2023

Mrs Elizabeth Ann Album

Ceased
Springfield Road, ShipleyBD17 5LX
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2020
Ceased 15 Sept 2023

Mr Edward Jonathan Corcos Album

Ceased
Springfield Road, ShipleyBD17 5LX
Born September 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Ceased 15 Sept 2023

Miss Siân Elisabeth Johnson

Ceased
Marine Road Central, MorecambeLA4 5AB
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2018

Mr Peter Duncan Brown

Ceased
Marine Road Central, MorecambeLA4 5AB
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
353353
Legacy
14 September 2009
190190
Legacy
14 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2005
AAAnnual Accounts
Legacy
30 September 2004
287Change of Registered Office
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1995
AAAnnual Accounts
Resolution
1 May 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
27 February 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1992
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1992
AAAnnual Accounts
Legacy
17 February 1992
363b363b
Accounts With Accounts Type Dormant
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Accounts With Accounts Type Dormant
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
18 May 1989
288288
Legacy
12 April 1989
363363
Accounts With Accounts Type Dormant
14 March 1989
AAAnnual Accounts
Accounts With Made Up Date
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
2 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363