Background WavePink WaveYellow Wave

GHYLL FOLD MANAGEMENT COMPANY LIMITED (05267409)

GHYLL FOLD MANAGEMENT COMPANY LIMITED (05267409) is an active UK company. incorporated on 22 October 2004. with registered office in Windermere. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GHYLL FOLD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HEATON, Marianna, JAMESON, Anne, STITT, Judith Margaret and 1 others.

Company Number
05267409
Status
active
Type
ltd
Incorporated
22 October 2004
Age
21 years
Address
Suite B Rayrigg Hall Farm, Windermere, LA23 1BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEATON, Marianna, JAMESON, Anne, STITT, Judith Margaret, TURLEY, Nicholas Allan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHYLL FOLD MANAGEMENT COMPANY LIMITED

GHYLL FOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 October 2004 with the registered office located in Windermere. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GHYLL FOLD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05267409

LTD Company

Age

21 Years

Incorporated 22 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Suite B Rayrigg Hall Farm Rayrigg Road Windermere, LA23 1BW,

Previous Addresses

Suite F Rayrigg Estates Rayrigg Road Windermere Cumbria LA23 1BW
From: 22 October 2004To: 19 December 2019
Timeline

13 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
May 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HEATON, Marianna

Active
Ghyll Fold, KendalLA8 9AL
Born July 1951
Director
Appointed 14 Dec 2006

JAMESON, Anne

Active
Ghyll Fold, KendalLA8 9AL
Born March 1943
Director
Appointed 05 Apr 2018

STITT, Judith Margaret

Active
Ghyll Fold, IngsLA8 9AL
Born September 1958
Director
Appointed 01 Nov 2024

TURLEY, Nicholas Allan

Active
Ghyll Fold, KendalLA8 9AL
Born March 1986
Director
Appointed 23 Mar 2018

BELL, Katrina Joyce

Resigned
7 Highfield Hall, KendalLA8 0AA
Secretary
Appointed 22 Oct 2004
Resigned 14 Dec 2006

CURME, Stephen John

Resigned
3 Ghyll Fold, KendalLA8 9AL
Secretary
Appointed 14 Dec 2006
Resigned 01 Nov 2012

RICHARDS, Tim

Resigned
Ghyll Fold, KendalLA8 9AL
Secretary
Appointed 01 Nov 2012
Resigned 23 Mar 2018

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 22 Oct 2004
Resigned 22 Oct 2004

BELL, Katrina Joyce

Resigned
7 Highfield Hall, KendalLA8 0AA
Born November 1956
Director
Appointed 22 Oct 2004
Resigned 14 Dec 2006

BYRNE, Paul Robert

Resigned
Ghyll Fold, KendalLA8 9AL
Born July 1956
Director
Appointed 20 Apr 2012
Resigned 01 Apr 2024

CAMPBELL, Debbie Miehlle

Resigned
2 Ghyll Fold, KendalLA8 9AL
Born February 1963
Director
Appointed 14 Dec 2006
Resigned 20 Apr 2012

CURME, Stephen John

Resigned
3 Ghyll Fold, KendalLA8 9AL
Born May 1966
Director
Appointed 14 Dec 2006
Resigned 04 Sept 2014

ETHERINGTON, Rachel Amanda

Resigned
Ghyll Fold, KendalLA8 9AL
Born September 1969
Director
Appointed 04 Sept 2014
Resigned 27 Jan 2026

FELL, Naomi Jane

Resigned
The Vicarage, SedberghLA10 5SQ
Born November 1957
Director
Appointed 22 Oct 2004
Resigned 14 Dec 2006

JAMESON, John Francis

Resigned
1 Ghyll Fold, KendalLA8 9AL
Born March 1941
Director
Appointed 14 Dec 2006
Resigned 05 Apr 2018

RICHARDS, Timothy Michael

Resigned
4 Ghyll Fold, KendalLA8 9AL
Born June 1951
Director
Appointed 14 Dec 2006
Resigned 23 Mar 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 22 Oct 2004
Resigned 22 Oct 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Timothy Richards

Ceased
Ghyll Fold, KendalLA8 9AL
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 August 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
287Change of Registered Office
Incorporation Company
22 October 2004
NEWINCIncorporation