Background WavePink WaveYellow Wave

SINGLETON'S CORNER LIMITED (02418935)

SINGLETON'S CORNER LIMITED (02418935) is an active UK company. incorporated on 1 September 1989. with registered office in Whitehaven. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. SINGLETON'S CORNER LIMITED has been registered for 36 years. Current directors include BAINES, Heather, BOTTERILL, Paul Timothy, CALVIN, Ralph and 5 others.

Company Number
02418935
Status
active
Type
ltd
Incorporated
1 September 1989
Age
36 years
Address
28 Lowther Street, Whitehaven, CA28 7DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAINES, Heather, BOTTERILL, Paul Timothy, CALVIN, Ralph, DONALDSON, Joyce, NWAIGWE, Adaeze, PURKISS, Keith Alan, SMITH, Elaine, SOCTOR, Ileana Ana
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINGLETON'S CORNER LIMITED

SINGLETON'S CORNER LIMITED is an active company incorporated on 1 September 1989 with the registered office located in Whitehaven. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. SINGLETON'S CORNER LIMITED was registered 36 years ago.(SIC: 74990, 98000)

Status

active

Active since 36 years ago

Company No

02418935

LTD Company

Age

36 Years

Incorporated 1 September 1989

Size

N/A

Accounts

ARD: 1/1

Up to Date

1y 6m left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 2 January 2025 - 1 January 2026(12 months)
Type: Micro Entity

Next Due

Due by 1 October 2027
Period: 2 January 2026 - 1 January 2027

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

28 Lowther Street Whitehaven, CA28 7DJ,

Previous Addresses

Oxford Chambers New Oxford Street Workington CA14 2LR England
From: 10 September 2024To: 15 September 2025
72 Lowther Street Whitehaven CA28 7AH England
From: 9 November 2018To: 10 September 2024
Unit 18 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ
From: 15 October 2009To: 9 November 2018
15 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA
From: 1 September 1989To: 15 October 2009
Timeline

16 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Apr 17
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

CALVIN, Ralph

Active
Lowther Street, WhitehavenCA28 7AH
Secretary
Appointed 01 Oct 2015

BAINES, Heather

Active
Lowther Street, WhitehavenCA28 7AH
Born March 1956
Director
Appointed 01 Apr 2022

BOTTERILL, Paul Timothy

Active
Roper Street, WhitehavenCA28 7BS
Born November 1971
Director
Appointed 12 Feb 2010

CALVIN, Ralph

Active
Dalelands, WhitehavenCA28 9UG
Born September 1948
Director
Appointed 12 Apr 1995

DONALDSON, Joyce

Active
20 Roper Street, WhitehavenCA28 7BS
Born January 1938
Director
Appointed 05 Oct 1993

NWAIGWE, Adaeze

Active
Lowther Street, WhitehavenCA28 7AH
Born September 1971
Director
Appointed 11 Oct 2013

PURKISS, Keith Alan

Active
31-33 Irish Street, WhitehavenCA28 7BY
Born July 1962
Director
Appointed 26 Mar 2004

SMITH, Elaine

Active
22b Roper Street, WhitehavenCA28 7BS
Born September 1970
Director
Appointed 05 Oct 1993

SOCTOR, Ileana Ana

Active
Lowther Street, WhitehavenCA28 7DJ
Born April 1969
Director
Appointed 23 Sept 2022

DONALDSON, Joyce

Resigned
20 Roper Street, WhitehavenCA28 7BS
Secretary
Appointed 25 Sept 1995
Resigned 01 Mar 2005

FARAGHER, James Alan

Resigned
141 Corporation Road, WorkingtonCA14 2PW
Secretary
Appointed N/A
Resigned 06 Jan 1993

GUISE, Christopher

Resigned
22a Roper Street, WhitehavenCA28 7BS
Secretary
Appointed 05 Oct 1993
Resigned 01 Oct 1996

REID, Colin Stuart

Resigned
28 Lincoln Close, WarringtonWA1 4LU
Secretary
Appointed 06 Jan 1993
Resigned 08 Oct 1993

SMITH, Martin Kevin

Resigned
21 Roper Street, WhitehavenCA28 7BS
Secretary
Appointed 01 Oct 2005
Resigned 01 Oct 2015

ATKINSON, Kathryn

Resigned
23 James Street, WhitehavenCA28 7HZ
Born November 1967
Director
Appointed 06 Aug 2007
Resigned 13 May 2011

BLACKLOCK, Gary

Resigned
21a Roper Street, WhitehavenCA28 7BS
Born July 1971
Director
Appointed 08 Sept 2002
Resigned 06 Aug 2007

BLAMIRE, Paul Andrew

Resigned
21a Roper Street, WhitehavenCA28 7BS
Born December 1974
Director
Appointed 28 Oct 1999
Resigned 24 Mar 2004

DAVISON, Michael

Resigned
21a Roper Court, WhitehavenCA28 7BS
Born January 1963
Director
Appointed 01 Oct 1996
Resigned 10 Sept 1999

EDWARDSON, William Thomas

Resigned
147 Queen Street, WhitehavenCA28 7AW
Born January 1937
Director
Appointed 09 Mar 1995
Resigned 31 May 2000

GUISE, Christopher

Resigned
22a Roper Street, WhitehavenCA28 7BS
Born January 1963
Director
Appointed 05 Oct 1993
Resigned 01 Oct 1996

HAWORTH, Peter John

Resigned
20a Roper Street, WhitehavenCA28 7BS
Born May 1965
Director
Appointed 05 Oct 1993
Resigned 01 Oct 1996

HOLE, John Frederick Bruce

Resigned
Saddlebank Cottage, GosforthCA20 1AE
Born August 1935
Director
Appointed N/A
Resigned 05 Oct 1993

JOHNSTONE, Agnes Mcewan

Resigned
22a Roper Street, WhitehavenCA28 7BS
Born October 1942
Director
Appointed 01 Oct 1996
Resigned 16 Mar 2012

MOORE, Robert

Resigned
Lowther Street, WhitehavenCA28 7AH
Born July 1957
Director
Appointed 14 May 2011
Resigned 01 Apr 2022

NELSON, Keith

Resigned
College View, WhitehavenCA28 9PJ
Born June 1938
Director
Appointed 01 Oct 1996
Resigned 26 Mar 2004

ROBSON, Andrew

Resigned
20 Roper Street, WhitehavenCA28 7BS
Born October 1972
Director
Appointed 01 Oct 1996
Resigned 12 Feb 2010

SIMS, Stephen John

Resigned
22 Roper Street, WhitehavenCA28 7BS
Born February 1964
Director
Appointed 05 Oct 1993
Resigned 01 Oct 1996

SMITH, Caroline Kerr

Resigned
Lowther Street, WhitehavenCA28 7AH
Born October 1973
Director
Appointed 01 Oct 2015
Resigned 31 Aug 2022

SMITH, Martin Kevin

Resigned
21 Roper Street, WhitehavenCA28 7BS
Born July 1973
Director
Appointed 01 Oct 1996
Resigned 10 Jun 2015

SOLARIE, Anthony Mark

Resigned
147 Queen Street, WhitehavenCA28 7AW
Born November 1961
Director
Appointed 25 Sept 2000
Resigned 03 Aug 2016

WELLS, Mary Edith

Resigned
Queen Street, WhitehavenCA28 7AW
Born June 1940
Director
Appointed 03 Aug 2016
Resigned 16 Feb 2017

WILSON, Albert

Resigned
21 Roper Street, WhitehavenCA28 7BS
Born January 1939
Director
Appointed 05 Oct 1993
Resigned 10 Sept 1999

WILSON, Cynthia

Resigned
21 Roper Street, WhitehavenCA28 7BS
Born June 1939
Director
Appointed 05 Oct 1993
Resigned 10 Sept 1999

Persons with significant control

1

Mr Ralph Calvin

Active
Lowther Street, WhitehavenCA28 7DJ
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
287Change of Registered Office
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Legacy
13 November 1998
287Change of Registered Office
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
8 January 1994
287Change of Registered Office
Legacy
7 November 1993
287Change of Registered Office
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
21 September 1993
88(2)R88(2)R
Legacy
9 September 1993
88(2)R88(2)R
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1993
AAAnnual Accounts
Legacy
8 April 1993
88(2)R88(2)R
Legacy
22 March 1993
88(2)R88(2)R
Memorandum Articles
12 January 1993
MEM/ARTSMEM/ARTS
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
10 September 1992
288288
Accounts With Accounts Type Dormant
26 May 1992
AAAnnual Accounts
Resolution
26 May 1992
RESOLUTIONSResolutions
Legacy
12 September 1991
363b363b
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 1991
AAAnnual Accounts
Resolution
18 March 1991
RESOLUTIONSResolutions
Legacy
1 November 1989
88(2)R88(2)R
Legacy
1 November 1989
224224
Incorporation Company
1 September 1989
NEWINCIncorporation