Background WavePink WaveYellow Wave

SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED (03778762)

SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED (03778762) is an active UK company. incorporated on 27 May 1999. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED has been registered for 26 years. Current directors include BRAY, Christopher William, INGHAM, John Trevor, QUINE, Adrian.

Company Number
03778762
Status
active
Type
ltd
Incorporated
27 May 1999
Age
26 years
Address
15 Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BRAY, Christopher William, INGHAM, John Trevor, QUINE, Adrian
SIC Codes
47789, 68100, 68320, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED

SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED is an active company incorporated on 27 May 1999 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED was registered 26 years ago.(SIC: 47789, 68100, 68320, 91030)

Status

active

Active since 26 years ago

Company No

03778762

LTD Company

Age

26 Years

Incorporated 27 May 1999

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

S & C RAILWAY PROPERTIES LIMITED
From: 27 May 1999To: 27 July 1999
Contact
Address

15 Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Previous Addresses

, Fairview House Victoria Place, Carlisle, CA1 1HP
From: 30 April 2013To: 26 June 2023
, the Flat Ribblehead Station, Ingleton, Near Carnforth, North Yorkshire, LA6 3AS
From: 7 April 2010To: 30 April 2013
, 18 Park Place, Hellifield, North Yorkshire, BD23 4HB
From: 27 May 1999To: 7 April 2010
Timeline

39 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Left
Nov 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jan 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Jul 21
New Owner
Sept 23
Owner Exit
Sept 23
0
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BRAY, Christopher William

Active
Montgomery Way, CarlisleCA1 2RW
Born August 1967
Director
Appointed 07 Jun 2019

INGHAM, John Trevor

Active
Montgomery Way, CarlisleCA1 2RW
Born May 1948
Director
Appointed 07 Jul 2020

QUINE, Adrian

Active
Montgomery Way, CarlisleCA1 2RW
Born February 1967
Director
Appointed 07 Jun 2019

RITCHIE, Margaret

Resigned
Norman Crescent, PinnerHA5 3QH
Secretary
Appointed 09 Nov 2008
Resigned 04 Apr 2013

SILK, Carole Eileen

Resigned
49 Stratton Drive, BarkingIG11 9HD
Secretary
Appointed 27 May 1999
Resigned 09 Nov 2008

ALBUM, Edward Jonathan Corcos

Resigned
47 Lyndale Avenue, LondonNW2 2QB
Born September 1936
Director
Appointed 27 May 1999
Resigned 09 Nov 2008

BIDDLE, Gordon James

Resigned
The Crossings, KendalLA8 8NU
Born April 1928
Director
Appointed 17 Sept 1999
Resigned 19 Jan 2001

BLYTHE, Jon

Resigned
Kepstorn Road, LeedsLS16 5HL
Born December 1955
Director
Appointed 13 Feb 2015
Resigned 06 Nov 2017

CLEAR, Stuart Keirle

Resigned
Victoria Place, CarlisleCA1 1HP
Born June 1973
Director
Appointed 07 Jun 2019
Resigned 12 Oct 2020

DOW, Geoffrey Graham, Right Reverend

Resigned
Kimberley Avenue, StockportSK6 4AB
Born July 1942
Director
Appointed 07 Sept 2012
Resigned 14 Feb 2015

DRURY, Alan Peter

Resigned
12 Riverside, BanchoryAB31 6PS
Born April 1953
Director
Appointed 06 Jul 2001
Resigned 14 Feb 2015

FENTEN, Wilfried

Resigned
The Shaws Selside, SettleBD24 0HZ
Born February 1945
Director
Appointed 17 Sept 1999
Resigned 11 Nov 2006

FRESCHINI, Anthony Peter

Resigned
15 Sandown Road, LancasterLA1 4LN
Born May 1939
Director
Appointed 11 Nov 2006
Resigned 16 Jun 2014

HOLLIDAY, Timothy William Todd

Resigned
Great Salkeld, PenrithCA11 9NA
Born January 1973
Director
Appointed 13 Feb 2015
Resigned 07 Jun 2019

JOHNSTON, Philip Frederick

Resigned
Town Head House, SkiptonBD23 4QH
Born February 1936
Director
Appointed 19 Jan 2001
Resigned 07 Sept 2012

LEVET, Paul Anthony

Resigned
Gisburn Road, ClitheroeBB7 4NP
Born July 1952
Director
Appointed 13 Feb 2015
Resigned 07 Jul 2020

MORRIS, Richard

Resigned
Mill Brow, CarlisleCA4 9PJ
Born April 1942
Director
Appointed 24 Oct 2013
Resigned 25 Nov 2014

PEARCE, Nicholas James

Resigned
Briery Bank, CarnforthLA5 0EF
Born January 1952
Director
Appointed 13 Feb 2015
Resigned 07 Jun 2019

POTTER, David Graham

Resigned
Graizelound Fields Road, DoncasterDN9 2LN
Born February 1962
Director
Appointed 13 Feb 2015
Resigned 16 Jan 2020

SUTCLIFFE, Brian Roland

Resigned
Green Bank Hillcrest, WetherbyLS22 5DN
Born August 1940
Director
Appointed 30 Jul 1999
Resigned 19 Jan 2001

WALPOLE, Derek Stephen

Resigned
Bainbridge, LeyburnDL8 3EN
Born March 1946
Director
Appointed 24 Oct 2013
Resigned 07 Jul 2020

WARD, David Harrold

Resigned
1 Ascham Lane, CambridgeCB2 4NT
Born December 1931
Director
Appointed 09 Nov 2008
Resigned 24 Oct 2013

WARD, Nigel Henry

Resigned
Hollings, West Lane, KeighleyBD22 0ER
Born September 1941
Director
Appointed 24 Oct 2013
Resigned 25 Nov 2014

WOLFENDALE, Derek Martin

Resigned
Victoria Place, CarlisleCA1 1HP
Born February 1950
Director
Appointed 07 Jun 2019
Resigned 06 Jul 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Christopher William Bray

Active
Montgomery Way, CarlisleCA1 2RW
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2023

Mr John Trevor Ingham

Active
Montgomery Way, CarlisleCA1 2RW
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2019

Right Reverend Geoffrey Graham Dow

Ceased
Montgomery Way, CarlisleCA1 2UU
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023

Mr Derek Stephen Walpole

Ceased
Victoria Place, CarlisleCA1 1HP
Born March 1946

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Jun 2019

Mr Nicholas James Pearce

Ceased
Victoria Place, CarlisleCA1 1HP
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Memorandum Articles
9 June 2015
MAMA
Resolution
9 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Sail Address Company
24 June 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Legacy
23 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
225Change of Accounting Reference Date
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1999
NEWINCIncorporation