Background WavePink WaveYellow Wave

NORTHERN FELLS RURAL COMMUNITY DEVELOPMENT GROUP (04504085)

NORTHERN FELLS RURAL COMMUNITY DEVELOPMENT GROUP (04504085) is an active UK company. incorporated on 6 August 2002. with registered office in Wigton. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 3 other business activities. NORTHERN FELLS RURAL COMMUNITY DEVELOPMENT GROUP has been registered for 23 years. Current directors include ATKINSON, Karen Lesley, BRIDGES, Keith Anthony, BROCKBANK, Stephen Routh and 8 others.

Company Number
04504085
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 August 2002
Age
23 years
Address
Millhouse Village Hall, Wigton, CA7 8HR
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
ATKINSON, Karen Lesley, BRIDGES, Keith Anthony, BROCKBANK, Stephen Routh, BURGESS, Anne, CARTMELL, Timothy Henry, GRAHAM, Elizabeth Helen, GROVES, Philippa, HINE, Peter Geoffrey, PEARSON, Peter John Hay, RICHARDSON, Michael, ROSE, Andrew Simon
SIC Codes
49390, 88100, 88990, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN FELLS RURAL COMMUNITY DEVELOPMENT GROUP

NORTHERN FELLS RURAL COMMUNITY DEVELOPMENT GROUP is an active company incorporated on 6 August 2002 with the registered office located in Wigton. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 3 other business activities. NORTHERN FELLS RURAL COMMUNITY DEVELOPMENT GROUP was registered 23 years ago.(SIC: 49390, 88100, 88990, 96040)

Status

active

Active since 23 years ago

Company No

04504085

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Millhouse Village Hall Millhouse Hesket Newmarket Wigton, CA7 8HR,

Timeline

53 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Sept 17
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 20
Director Left
Oct 20
Director Joined
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Feb 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JAMES BAGGLEY

Active
Millhouse, WigtonCA7 8HR
Corporate secretary
Appointed 19 Jun 2024

ATKINSON, Karen Lesley

Active
Millhouse Village Hall, WigtonCA7 8HR
Born August 1957
Director
Appointed 17 Oct 2022

BRIDGES, Keith Anthony

Active
Hilltop Cottage, WigtonCA7 1HA
Born July 1954
Director
Appointed 10 Oct 2005

BROCKBANK, Stephen Routh

Active
Millhouse Village Hall, WigtonCA7 8HR
Born December 1953
Director
Appointed 18 May 2016

BURGESS, Anne

Active
Millhouse Village Hall, WigtonCA7 8HR
Born August 1952
Director
Appointed 28 Jan 2019

CARTMELL, Timothy Henry

Active
Millhouse Village Hall, WigtonCA7 8HR
Born January 1948
Director
Appointed 03 Sept 2015

GRAHAM, Elizabeth Helen

Active
Millhouse Village Hall, WigtonCA7 8HR
Born March 1955
Director
Appointed 15 Oct 2022

GROVES, Philippa

Active
Millhouse Village Hall, WigtonCA7 8HR
Born September 1954
Director
Appointed 28 Jan 2022

HINE, Peter Geoffrey

Active
Millhouse Village Hall, WigtonCA7 8HR
Born October 1949
Director
Appointed 12 Oct 2013

PEARSON, Peter John Hay

Active
Millhouse Village Hall, WigtonCA7 8HR
Born August 1960
Director
Appointed 10 Sept 2014

RICHARDSON, Michael

Active
Millhouse Village Hall, WigtonCA7 8HR
Born September 1954
Director
Appointed 03 Sept 2015

ROSE, Andrew Simon

Active
Millhouse Village Hall, WigtonCA7 8HR
Born November 1957
Director
Appointed 13 May 2019

BARRACLOUGH, Diane Mary

Resigned
Millhouse Village Hall, WigtonCA7 8HR
Secretary
Appointed 01 Nov 2011
Resigned 18 Jul 2022

CLARKE, Susan Frances

Resigned
Millhouse Village Hall, WigtonCA7 8HR
Secretary
Appointed 01 Dec 2009
Resigned 01 Nov 2011

HODGE, Margaret Isobel, Group Secretary

Resigned
Elm Close, CarlisleCA4 0JA
Secretary
Appointed 01 Jul 2008
Resigned 11 Dec 2009

SALES, Andrea

Resigned
Millhouse Village Hall, WigtonCA7 8HR
Secretary
Appointed 18 Jul 2022
Resigned 19 Jun 2024

SUTTON, Zoe

Resigned
High House Woodhall, WigtonCA7 8JT
Secretary
Appointed 07 Jul 2003
Resigned 30 Apr 2005

WARD, Antoinette Marie Edwina

Resigned
The Green, WigtonCA7 8ER
Secretary
Appointed 06 Aug 2002
Resigned 07 Jul 2003

WOODCOCK, Joyce Margaret Anne

Resigned
Pasture Lane House, WigtonCA7 8JP
Secretary
Appointed 01 May 2005
Resigned 30 Jun 2008

ALEXANDER, Elspeth

Resigned
Suncroft, WigtonCA7 1DS
Born September 1946
Director
Appointed 21 Apr 2021
Resigned 31 Jan 2025

BAGGULEY, Malcolm John

Resigned
Millhouse Village Hall, WigtonCA7 8HR
Born March 1957
Director
Appointed 27 Sept 2012
Resigned 15 Oct 2015

BATEY, Robert Geoffrey

Resigned
Millhouse Village Hall, WigtonCA7 8HR
Born July 1944
Director
Appointed 20 Sept 2010
Resigned 07 Oct 2020

BAUER, Michael Robert Frederick

Resigned
Millhouse Village Hall, WigtonCA7 8HR
Born August 1970
Director
Appointed 29 Apr 2014
Resigned 15 Jan 2015

BIBBY, Pauline

Resigned
Rose Hill, WigtonCA7 1DA
Born March 1949
Director
Appointed 27 Sept 2004
Resigned 26 Sept 2005

BLAND, Jennifer Margaret

Resigned
Millhouse Village Hall, WigtonCA7 8HR
Born July 1956
Director
Appointed 29 Sept 2011
Resigned 13 Sept 2021

BROWN, William Leslie

Resigned
Millhouse Village Hall, WigtonCA7 8HR
Born March 1937
Director
Appointed 20 Jan 2016
Resigned 17 May 2016

BRUIN, David John Charles

Resigned
Matala, WigtonCA7 8NG
Born April 1939
Director
Appointed 27 Sept 2004
Resigned 25 Sept 2013

BUSH, Jenny

Resigned
Millhouse Village Hall, WigtonCA7 8HR
Born July 1949
Director
Appointed 14 Sept 2021
Resigned 15 Oct 2023

BUSH, Jenny

Resigned
Sandale, WigtonCA7 1DE
Born July 1949
Director
Appointed 01 Oct 2009
Resigned 04 May 2020

COX, James, Dr

Resigned
The Barn, WigtonCA7 8DP
Born January 1950
Director
Appointed 06 Aug 2002
Resigned 10 Sept 2014

ELDERKIN, Michael, Dr

Resigned
Rosley, WigtonCA7 8BZ
Born September 1928
Director
Appointed 11 Dec 2002
Resigned 03 Mar 2010

GASH, Graham

Resigned
Welton, CarlisleCA5 7HH
Born March 1943
Director
Appointed 09 Oct 2009
Resigned 31 Mar 2014

GLEED, Leonard Wilson

Resigned
Stanthwaite, CarlisleCA5 1HB
Born December 1947
Director
Appointed 11 Dec 2002
Resigned 15 Sept 2017

GUY, Michael

Resigned
Well Rash, WigtonCA7 1DH
Born February 1953
Director
Appointed 24 Sept 2007
Resigned 01 Oct 2009

HUNTINGTON, Peter

Resigned
Brackenthwaite, WigtonCA7 8AS
Born March 1946
Director
Appointed 21 Apr 2010
Resigned 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Memorandum Articles
11 October 2022
MAMA
Resolution
11 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2022
CC04CC04
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Resolution
12 April 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
3 September 2009
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
16 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Resolution
11 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
287Change of Registered Office
Legacy
11 June 2003
225Change of Accounting Reference Date
Incorporation Company
6 August 2002
NEWINCIncorporation