Background WavePink WaveYellow Wave

SOUTH CUMBRIA RIVERS TRUST LIMITED (05763380)

SOUTH CUMBRIA RIVERS TRUST LIMITED (05763380) is an active UK company. incorporated on 30 March 2006. with registered office in Ulverston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. SOUTH CUMBRIA RIVERS TRUST LIMITED has been registered for 19 years. Current directors include BAGOT, Hal, Jp Dl, BARRATT, Julius Armstrong, BENN, Stephen Anthony and 9 others.

Company Number
05763380
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2006
Age
19 years
Address
The Refinery, The Clock Tower Business Centre, Ulverston, LA12 8LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAGOT, Hal, Jp Dl, BARRATT, Julius Armstrong, BENN, Stephen Anthony, CAVENDISH, Richard Hugh Baron, Lord, CLEAVER, John, DEVENISH, Diana, GARDNER, Andrew Wilton, GRIFFITHS, Tracey Dawn, HINES, Richard, KELLY, David, KNIGHT, Dickon Peter Richard, WILKINSON, Nigel
SIC Codes
82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH CUMBRIA RIVERS TRUST LIMITED

SOUTH CUMBRIA RIVERS TRUST LIMITED is an active company incorporated on 30 March 2006 with the registered office located in Ulverston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. SOUTH CUMBRIA RIVERS TRUST LIMITED was registered 19 years ago.(SIC: 82990, 85590)

Status

active

Active since 19 years ago

Company No

05763380

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 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

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

The Refinery, The Clock Tower Business Centre Low Wood, Haverthwaite Ulverston, LA12 8LY,

Previous Addresses

The Sulphur Store, the Clock Tower Business Centre Low Wood, Haverthwaite Ulverston Cumbria LA12 8LY
From: 19 May 2015To: 21 April 2017
The Clock Tower Business Centre Low Wood Ulverston Cumbria LA12 8LY
From: 13 June 2014To: 19 May 2015
the Estate Office Penny Bridge Hall Penny Bridge Ulverston Cumbria LA12 7RJ
From: 30 March 2006To: 13 June 2014
Timeline

31 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
May 16
Director Joined
Jun 16
Director Left
Apr 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

13 Active
18 Resigned

DEVENISH, Diana

Active
Priest's Lane, Grange Over SandsLA11 6PU
Secretary
Appointed 25 Apr 2017

BAGOT, Hal, Jp Dl

Active
Church Lane, KendalLA8 8PU
Born February 1946
Director
Appointed 30 Mar 2006

BARRATT, Julius Armstrong

Active
Haverthwaite, UlverstonLA12 8PG
Born May 1947
Director
Appointed 30 Mar 2006

BENN, Stephen Anthony

Active
The Gill, UlverstonLA12 7BP
Born March 1952
Director
Appointed 13 Jun 2022

CAVENDISH, Richard Hugh Baron, Lord

Active
Holker, Grange Over SandsLA11 7PP
Born November 1941
Director
Appointed 30 Mar 2006

CLEAVER, John

Active
Lowick Mill Cottage, UlverstonLA12 8EF
Born January 1953
Director
Appointed 30 Mar 2006

DEVENISH, Diana

Active
Priest's Lane, Grange Over SandsLA11 6PU
Born April 1957
Director
Appointed 13 Apr 2015

GARDNER, Andrew Wilton

Active
Hale, MilnthorpeLA7 7BL
Born December 1974
Director
Appointed 02 May 2023

GRIFFITHS, Tracey Dawn

Active
Foxfield, Broughton-In-FurnessLA20 6BT
Born July 1980
Director
Appointed 11 Jun 2024

HINES, Richard

Active
The Clock Tower Business Centre, UlverstonLA12 8LY
Born December 1989
Director
Appointed 11 Jun 2024

KELLY, David

Active
Little Langdale, AmblesideLA22 9PE
Born July 1992
Director
Appointed 11 Jun 2024

KNIGHT, Dickon Peter Richard

Active
Cark In Cartmel, Grange Over SandsLA11 7PQ
Born November 1957
Director
Appointed 30 Mar 2006

WILKINSON, Nigel

Active
Low Wood, Haverthwaite, UlverstonLA12 8LY
Born July 1964
Director
Appointed 27 Apr 2021

KNIGHT, Dickon Peter Richard

Resigned
Cark In Cartmel, Grange Over SandsLA11 7PQ
Secretary
Appointed 30 Mar 2006
Resigned 25 Apr 2017

BAYLISS, Benjamin Dirkin

Resigned
Greenways, Nr CarnforthLA6 1DE
Born May 1971
Director
Appointed 01 May 2012
Resigned 14 Oct 2013

CARROLL, Jeffrey Roger

Resigned
8 Old Furness Road, ConistonLA21 8HU
Born July 1967
Director
Appointed 30 Mar 2006
Resigned 01 May 2012

CHAMBERLAIN, Paul Arthur

Resigned
Low Wood, UlverstonLA12 8LY
Born June 1948
Director
Appointed 14 Apr 2014
Resigned 26 Jul 2022

CHAPLIN, William John Montague

Resigned
Finsthwaite House, UlverstonLA12 8BN
Born February 1932
Director
Appointed 30 Mar 2006
Resigned 02 Apr 2007

FELL, John Alexander

Resigned
Haverthwaite, UlverstonLA12 8AJ
Born August 1943
Director
Appointed 14 Apr 2014
Resigned 02 May 2023

FRENCH, Frederick Arthur

Resigned
Sweden How Sweden Bridge Lane, AmblesideLA22 9EX
Born July 1932
Director
Appointed 30 Mar 2006
Resigned 15 May 2011

HALL, Grahame, Dr

Resigned
11 Hill Close, KendalLA8 0JR
Born January 1950
Director
Appointed 30 Mar 2006
Resigned 21 Apr 2008

HIGGINS, Leslie James

Resigned
Torver, ConistonLA21 8BQ
Born February 1948
Director
Appointed 01 Mar 2010
Resigned 26 Jul 2022

HIGH, Colin John

Resigned
Dane Avenue, Barrow In FurnessLA14 4JY
Born June 1941
Director
Appointed 01 Mar 2010
Resigned 01 May 2012

HIND, Alan Kenneth

Resigned
12 Hallfield, UlverstonLA12 9TA
Born September 1943
Director
Appointed 02 Apr 2007
Resigned 04 Apr 2008

MARTIN, John William

Resigned
Penny Bridge, UlverstonLA12 7RJ
Born May 1954
Director
Appointed 19 Apr 2010
Resigned 21 May 2013

MCMURDO, Ian Hugh

Resigned
South View, KendalLA8 8PB
Born February 1956
Director
Appointed 02 Apr 2007
Resigned 03 Nov 2020

POTTS, Christopher

Resigned
The Old Vicarage, UlverstonLA12 8BJ
Born March 1947
Director
Appointed 30 Mar 2006
Resigned 04 Apr 2011

PRESTON, Christopher Thomas

Resigned
Yew Tree House, KendalLA8 8AY
Born September 1938
Director
Appointed 30 Mar 2006
Resigned 04 Apr 2011

SOUTHERN, Mark Graham

Resigned
Penny Bridge Hall, UlverstonLA12 7RW
Born December 1965
Director
Appointed 30 Mar 2006
Resigned 04 Nov 2013

SWEETING, Roger Anthony, Dr

Resigned
Birkby Hall, Grange Over SandsLA11 7NP
Born June 1948
Director
Appointed 30 Mar 2006
Resigned 11 Jun 2024

WHITE, Brian Terence

Resigned
Mowings Lane, UlverstonLA12 7DD
Born July 1958
Director
Appointed 20 Apr 2016
Resigned 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Statement Of Companys Objects
11 July 2024
CC04CC04
Memorandum Articles
11 July 2024
MAMA
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
31 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
287Change of Registered Office
Legacy
16 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
353353
Legacy
21 April 2008
287Change of Registered Office
Legacy
21 April 2008
190190
Legacy
28 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288aAppointment of Director or Secretary
Incorporation Company
30 March 2006
NEWINCIncorporation