Background WavePink WaveYellow Wave

CONSTRUCTION TRAINING (CUMBRIA) LTD (05311914)

CONSTRUCTION TRAINING (CUMBRIA) LTD (05311914) is an active UK company. incorporated on 13 December 2004. with registered office in Carlisle. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CONSTRUCTION TRAINING (CUMBRIA) LTD has been registered for 21 years. Current directors include CHAPLOW, Philip, EVANS, David Gary, SANDERSON, David.

Company Number
05311914
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2004
Age
21 years
Address
James Watson House Montgomery Way, Carlisle, CA1 2UU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CHAPLOW, Philip, EVANS, David Gary, SANDERSON, David
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION TRAINING (CUMBRIA) LTD

CONSTRUCTION TRAINING (CUMBRIA) LTD is an active company incorporated on 13 December 2004 with the registered office located in Carlisle. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CONSTRUCTION TRAINING (CUMBRIA) LTD was registered 21 years ago.(SIC: 94110)

Status

active

Active since 21 years ago

Company No

05311914

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 13 December 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

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

James Watson House Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2UU,

Previous Addresses

Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
From: 6 July 2011To: 3 August 2023
6 Brunswick Street Carlisle Cumbria CA1 1PN
From: 13 December 2004To: 6 July 2011
Timeline

16 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Jun 18
Director Left
Jan 20
Director Left
Dec 21
Director Joined
Aug 22
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

RICHARDSON, David, Dr

Active
Faraway Farm, Grange Over SandsLA11 6RQ
Secretary
Appointed 08 Oct 2008

CHAPLOW, Philip

Active
Montgomery Way, CarlisleCA1 2UU
Born September 1968
Director
Appointed 04 Aug 2022

EVANS, David Gary

Active
Montgomery Way, CarlisleCA1 2UU
Born April 1970
Director
Appointed 02 Jun 2014

SANDERSON, David

Active
Criffel Road, CarlisleCA2 7QP
Born August 1965
Director
Appointed 08 Oct 2008

IRVING, Peter James

Resigned
26 Inglewood Crescent, CarlisleCA2 6JJ
Secretary
Appointed 13 Dec 2004
Resigned 08 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 2004
Resigned 13 Dec 2004

ASBRIDGE, Adrian

Resigned
Montgomery Way, CarlisleCA1 2RW
Born August 1968
Director
Appointed 09 Nov 2009
Resigned 02 Jun 2014

GIBSON, Ian

Resigned
Montgomery Way, CarlisleCA1 2RW
Born April 1955
Director
Appointed 13 Oct 2010
Resigned 02 Jun 2014

GORDON, Nicky James

Resigned
Montgomery Way, CarlisleCA1 2RW
Born April 1984
Director
Appointed 02 Jun 2014
Resigned 08 Jan 2020

IRVING, Peter James

Resigned
26 Inglewood Crescent, CarlisleCA2 6JJ
Born May 1943
Director
Appointed 01 Feb 2009
Resigned 13 Oct 2010

MUIR, James Hendry

Resigned
Kingledoors, CanonbieDG14 0XA
Born November 1947
Director
Appointed 13 Dec 2004
Resigned 09 Nov 2009

NEWBY, Malcolm Scott

Resigned
Old Vicarage High Street, MaryportCA15 6EJ
Born December 1945
Director
Appointed 13 Dec 2004
Resigned 01 Feb 2009

RICHARDSON, David, Dr

Resigned
Faraway Farm, Grange Over SandsLA11 6RQ
Born September 1959
Director
Appointed 13 Dec 2004
Resigned 08 Oct 2008

RIDLEY, Susan

Resigned
Montgomery Way, CarlisleCA1 2RW
Born July 1966
Director
Appointed 22 Jun 2018
Resigned 15 Dec 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Nicky James Gordon

Ceased
Montgomery Way, CarlisleCA1 2RW
Born April 1984

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 31 Oct 2017

Mr David Gary Evans

Ceased
Montgomery Way, CarlisleCA1 2RW
Born April 1970

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 31 Oct 2017

Mr David Sanderson

Ceased
Criffel Road, CarlisleCA2 7QP
Born August 1965

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
23 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
4 February 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
288bResignation of Director or Secretary
Incorporation Company
13 December 2004
NEWINCIncorporation