Background WavePink WaveYellow Wave

COURTS NOMINEES LTD (03628053)

COURTS NOMINEES LTD (03628053) is an active UK company. incorporated on 8 September 1998. with registered office in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COURTS NOMINEES LTD has been registered for 27 years. Current directors include HODGKINSON, David John, MCLAUGHLIN-FLYNN, Catherine Anna.

Company Number
03628053
Status
active
Type
ltd
Incorporated
8 September 1998
Age
27 years
Address
Pensions Finance Team Parkhouse Building, Carlisle, CA6 4SJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HODGKINSON, David John, MCLAUGHLIN-FLYNN, Catherine Anna
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTS NOMINEES LTD

COURTS NOMINEES LTD is an active company incorporated on 8 September 1998 with the registered office located in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COURTS NOMINEES LTD was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03628053

LTD Company

Age

27 Years

Incorporated 8 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

CHARCO 740 LIMITED
From: 8 September 1998To: 5 November 1998
Contact
Address

Pensions Finance Team Parkhouse Building Kingmoor Business Park Carlisle, CA6 4SJ,

Previous Addresses

C/O Pensions Finance Team Parkhouse Building Cumbria County Council Kingmoor Business Park Carlisle Cumbria CA6 4SJ England
From: 12 November 2015To: 11 April 2023
C/O C/O Pensions Finance Team Parkhouse Building Baron Way Kingmoor Business Park Carlisle Cumbria CA6 4SJ England
From: 3 November 2015To: 12 November 2015
C/O Cumbria County Council the Courts English Street Carlisle CA3 8NA
From: 9 January 2013To: 3 November 2015
Bow Bells House 1 Bread Street London EC4M 9HH
From: 5 February 2010To: 9 January 2013
One Bow Churchyard London EC4M 9HH
From: 8 September 1998To: 5 February 2010
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Feb 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Nov 21
Director Joined
Mar 22
Owner Exit
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WESTMORLAND AND FURNESS COUNCIL

Active
Baron Way, CarlisleCA6 4SJ
Corporate secretary
Appointed 14 Dec 2012

HODGKINSON, David John

Active
Parkhouse Building, CarlisleCA6 4SJ
Born February 1978
Director
Appointed 02 Jun 2025

MCLAUGHLIN-FLYNN, Catherine Anna

Active
Parkhouse Building, CarlisleCA6 4SJ
Born March 1965
Director
Appointed 04 Jun 2024

CAMPBELL, Ian Robin

Resigned
30 Triggs Close, WokingGU22 0EJ
Secretary
Appointed 05 Nov 1998
Resigned 31 Jul 2002

HARE, Paul Edward

Resigned
39 Cloudesley Road, LondonN1 0EL
Secretary
Appointed 11 May 2006
Resigned 30 Jun 2009

HOUGHTON, Sarah Jane

Resigned
86 Dora Road, LondonSW19 7HJ
Secretary
Appointed 31 Jul 2002
Resigned 11 May 2006

LAVERTY, James Thomas

Resigned
23c Oberstein Road, LondonSW11 2AE
Secretary
Appointed 16 Sept 2003
Resigned 21 Jan 2004

SHACKLADY, Dawn Frances Lee

Resigned
24c Cromwell Grove, LondonW6 7RG
Secretary
Appointed 21 Jan 2004
Resigned 17 Mar 2006

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queens Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed 01 Jul 2009
Resigned 14 Dec 2012

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 08 Sept 1998
Resigned 05 Nov 1998

AULTON, Nigel Robert

Resigned
Foxes Cottage, BuresCO8 5HD
Born May 1964
Director
Appointed 08 Dec 1999
Resigned 30 Mar 2001

BALL, Peter James

Resigned
1 Clarendon Way, ChislehurstBR7 6RE
Born December 1956
Director
Appointed 08 Dec 1999
Resigned 24 May 2002

BURGESS, Mark David

Resigned
St Germains House, St AlbansAL3 4SH
Born December 1962
Director
Appointed 04 Oct 2006
Resigned 30 Apr 2007

CLARK, Alison Irene Joyce

Resigned
Parkhouse Building, CarlisleCA6 4SJ
Born January 1977
Director
Appointed 01 Feb 2021
Resigned 03 Jun 2024

COLLINS, David Maxwell

Resigned
7 Alpine Copse, BromleyBR1 2AW
Born June 1963
Director
Appointed 10 May 2006
Resigned 04 Oct 2006

CRELLIN, Julie Williams

Resigned
Cumbria County Council, CarlisleCA6 4SJ
Born February 1972
Director
Appointed 30 Jan 2013
Resigned 12 Jun 2021

CUNLIFFE, Matthew Christopher Miles

Resigned
Broomwood Road, ClaphamSW11 6JU
Born October 1968
Director
Appointed 11 Dec 2008
Resigned 16 Nov 2009

DUKE, Pamela Gail

Resigned
Parkhouse Building, CarlisleCA6 4SJ
Born August 1967
Director
Appointed 22 Mar 2022
Resigned 25 Mar 2025

EINHAEUSER, Karin

Resigned
Fritzlarer Strasse 6b, Frankfurt/Main
Born July 1965
Director
Appointed 01 May 2007
Resigned 29 Oct 2008

FISHWICK, Ian Robert

Resigned
14 Malbrook Road, LondonSW15 6UF
Born October 1962
Director
Appointed 11 Sept 2000
Resigned 07 Dec 2001

HEUSS, Karl Heinz

Resigned
65207 Wiesbaden-Auringen
Born October 1954
Director
Appointed 11 Dec 2008
Resigned 30 Jun 2009

HILLMAN, Christopher Arthur

Resigned
16 Seaford Road, EnfieldEN1 1NT
Born March 1953
Director
Appointed 10 May 2006
Resigned 04 Oct 2006

HILLS, Andrew Paul

Resigned
Shepherdess Walk, LondonN1 7RR
Born January 1967
Director
Appointed 29 Oct 2008
Resigned 11 Dec 2008

HOUGHTON, Sarah Jane

Resigned
86 Dora Road, LondonSW19 7HJ
Born July 1968
Director
Appointed 06 Dec 2007
Resigned 29 Oct 2008

KING, David Neil, Mr.

Resigned
Grange Farm House, GranboroughMK18 3NT
Born June 1961
Director
Appointed 04 Oct 2007
Resigned 11 Dec 2008

MCCARTHY, Martyn Gerald

Resigned
1 Bread Street, LondonEC4M 9HH
Born July 1956
Director
Appointed 01 Jul 2009
Resigned 14 Dec 2012

MIES, Joachim Martin

Resigned
Flat 1, LondonSW10 9JJ
Born April 1962
Director
Appointed 15 Nov 2006
Resigned 28 Sept 2007

NEWSON, Glenn Martin

Resigned
The Needles, BeaconsfieldHP9 2DQ
Born August 1962
Director
Appointed 08 Dec 1999
Resigned 01 May 2007

NORMAN, David Anthony

Resigned
8 North Frith Park, TonbridgeTN11 9QW
Born November 1962
Director
Appointed 29 Oct 2008
Resigned 17 Dec 2008

O'CONNOR, John Patrick

Resigned
1 Bread Street, LondonEC4M 9HH
Born June 1947
Director
Appointed 01 Jul 2009
Resigned 29 Jun 2012

PUZIO, Iolanda Maria

Resigned
Cumbria County Council, CarlisleCA6 4SJ
Born November 1972
Director
Appointed 12 Sept 2017
Resigned 04 Nov 2021

REISSFELDER, Juergen

Resigned
Offenbah63069
Born October 1959
Director
Appointed 11 Dec 2008
Resigned 30 Jun 2009

REISSFELDER, Juergen

Resigned
Offenbah63069
Born October 1959
Director
Appointed 01 May 2007
Resigned 29 Oct 2008

SHARMAN, Paul

Resigned
Ridgelands Farm, LewesBN8 4RR
Born January 1952
Director
Appointed 05 Nov 1998
Resigned 14 Nov 2000

STEVENS, John Russell

Resigned
1 Bread Street, LondonEC4M 9HH
Born October 1953
Director
Appointed 16 Nov 2009
Resigned 14 Dec 2012

Persons with significant control

4

1 Active
3 Ceased

Westmorland & Furness Council

Active
Lowther Street, KendalLA9 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2023

Cumbria County Council

Ceased
English Street, CarlisleCA3 8NA

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
Notified 30 Jun 2016
Ceased 01 Apr 2023

Mrs Julie Williams Crellin

Ceased
Cumbria County Council, CarlisleCA6 4SJ
Born February 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 12 Jun 2021

Mrs Patricia Diane Wood

Ceased
Cumbria County Council, CarlisleCA6 4SJ
Born November 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 April 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 February 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
20 February 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
9 July 2009
287Change of Registered Office
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
21 December 2007
288cChange of Particulars
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
288cChange of Particulars
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
9 March 2006
288cChange of Particulars
Legacy
17 January 2006
287Change of Registered Office
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288cChange of Particulars
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 2002
AUDAUD
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
6 March 2002
287Change of Registered Office
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
287Change of Registered Office
Legacy
5 October 1999
363sAnnual Return (shuttle)
Memorandum Articles
12 November 1998
MEM/ARTSMEM/ARTS
Resolution
12 November 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
225Change of Accounting Reference Date
Legacy
12 November 1998
287Change of Registered Office
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1998
NEWINCIncorporation