Background WavePink WaveYellow Wave

DALES AND BOWLAND COMMUNITY INTEREST COMPANY (06130470)

DALES AND BOWLAND COMMUNITY INTEREST COMPANY (06130470) is an active UK company. incorporated on 27 February 2007. with registered office in Skipton. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. DALES AND BOWLAND COMMUNITY INTEREST COMPANY has been registered for 19 years. Current directors include ARMSTRONG, Kevin Harold, CAREY, John Richard, CHATTWOOD, Paul Edmund and 7 others.

Company Number
06130470
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2007
Age
19 years
Address
Canal Wharf Eshton Road, Skipton, BD23 3PN
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
ARMSTRONG, Kevin Harold, CAREY, John Richard, CHATTWOOD, Paul Edmund, CIOBANU, Ana-Maria, DHAWAN, Alexander Michael, NASH, Christopher Alfred, RILEY, Jonathan, ROBINSON, Howard Thompson, STALLWORTHY, Janet Anne, WRIGHT, Christopher James, Doctor
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALES AND BOWLAND COMMUNITY INTEREST COMPANY

DALES AND BOWLAND COMMUNITY INTEREST COMPANY is an active company incorporated on 27 February 2007 with the registered office located in Skipton. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. DALES AND BOWLAND COMMUNITY INTEREST COMPANY was registered 19 years ago.(SIC: 49390)

Status

active

Active since 19 years ago

Company No

06130470

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 February 2007

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 29 September 2025 (7 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Canal Wharf Eshton Road Gargrave Skipton, BD23 3PN,

Previous Addresses

Dales and Bowland C I C Eshton Road Gargrave Skipton North Yorkshire BD23 3PN England
From: 26 March 2024To: 14 June 2024
Dales & Bowland C I C Eshton Road Gargrave Skipton North Yorkshire BD23 3PN England
From: 26 March 2024To: 26 March 2024
Dales & Bowland Cic Canal Wharf, Eshton Road Gargrave Skipton North Yorkshire BD23 3PN England
From: 6 February 2024To: 26 March 2024
Dales & Bowland Cic Canal Wharf, Eshton Road Gargrave Skipton North Yorkshire BD23 3PN England
From: 6 February 2024To: 6 February 2024
C/O Yorkshire Dales Society Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3PN
From: 13 March 2012To: 6 February 2024
, the Town Hall, Cheapside, Settle, North Yorkshire, BD24 9EJ
From: 27 February 2007To: 13 March 2012
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Director Left
Apr 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Left
Nov 18
Director Left
Oct 19
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

ARMSTRONG, Kevin Harold

Active
Eshton Road, SkiptonBD23 3PN
Born November 1983
Director
Appointed 24 Jul 2021

CAREY, John Richard

Active
Eshton Road, SkiptonBD23 3PN
Born July 1956
Director
Appointed 15 Sept 2012

CHATTWOOD, Paul Edmund

Active
Eshton Road, SkiptonBD23 3PN
Born June 1969
Director
Appointed 19 Mar 2007

CIOBANU, Ana-Maria

Active
Eshton Road, SkiptonBD23 3PN
Born March 1986
Director
Appointed 22 Jan 2026

DHAWAN, Alexander Michael

Active
Eshton Road, SkiptonBD23 3PN
Born October 1998
Director
Appointed 22 Jan 2026

NASH, Christopher Alfred

Active
Eshton Road, SkiptonBD23 3PN
Born September 1947
Director
Appointed 16 Nov 2011

RILEY, Jonathan

Active
Eshton Road, SkiptonBD23 3PN
Born July 1966
Director
Appointed 01 Nov 2023

ROBINSON, Howard Thompson

Active
Eshton Road, SkiptonBD23 3PN
Born April 1949
Director
Appointed 16 Nov 2011

STALLWORTHY, Janet Anne

Active
Eshton Road, SkiptonBD23 3PN
Born December 1952
Director
Appointed 26 Jul 2014

WRIGHT, Christopher James, Doctor

Active
Eshton Road, SkiptonBD23 3PN
Born October 1942
Director
Appointed 27 Feb 2007

DISNEY, John, Dr

Resigned
Station Road, IlkestonDE7 6GW
Secretary
Appointed 17 May 2009
Resigned 26 Jul 2014

NOBLE, Helen Rosemary

Resigned
Hammerton Drive, SkiptonBD23 4LZ
Secretary
Appointed 27 Feb 2007
Resigned 26 Oct 2007

WEBSTER, Anne Margaret

Resigned
6 Runley Mill, SettleBD24 9LF
Secretary
Appointed 26 Oct 2007
Resigned 17 May 2009

CARR, John Dilworth

Resigned
4 Miller Hill, HuddersfieldHD8 8RG
Born March 1946
Director
Appointed 18 Mar 2007
Resigned 16 Jul 2011

DISNEY, John, Dr

Resigned
2 Station Road, IlkestonDE7 6GW
Born September 1960
Director
Appointed 26 Jul 2014
Resigned 20 Oct 2018

FEARNLEY, Giles Robin

Resigned
Vale End, HarrogateHG3 1NJ
Born August 1954
Director
Appointed 17 May 2009
Resigned 01 Feb 2011

HANDLEY, Howard James

Resigned
Eshton Road, SkiptonBD23 3PN
Born September 1958
Director
Appointed 19 Mar 2007
Resigned 13 Nov 2021

HARRISON, Paul

Resigned
Eshton Road, SkiptonBD23 3PN
Born May 1954
Director
Appointed 22 Jan 2022
Resigned 15 Jun 2024

LUMSDON, Leslie Malcolm, Professor

Resigned
72 Fence Avenue, MacclesfieldSK10 1LT
Born July 1953
Director
Appointed 19 Mar 2007
Resigned 16 Jul 2011

PATTINSON, Richard Anthony

Resigned
High Barn Cottages, SettleBD24 0ER
Born May 1952
Director
Appointed 15 Sept 2012
Resigned 17 Dec 2014

ROSS, Alastair Alexander

Resigned
Eshton Road, SkiptonBD23 3PN
Born June 1954
Director
Appointed 23 Jan 2017
Resigned 15 Jul 2017

SPEAKMAN, Colin

Resigned
Lawn Avenue, IlkleyLS29 7ET
Born August 1941
Director
Appointed 27 Feb 2007
Resigned 14 Mar 2018

THORNTON, Hugh

Resigned
45 Weetwood Lane, LeedsLS16 5NW
Born August 1945
Director
Appointed 19 Mar 2007
Resigned 13 Jul 2013

YULE, Graham Stewart

Resigned
Eshton Road, SkiptonBD23 3PN
Born January 1953
Director
Appointed 15 Jul 2017
Resigned 20 Jul 2019

Persons with significant control

1

Eshton Road, SkiptonBD23 3PN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 April 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Resolution
7 August 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Termination Director Company
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Incorporation Community Interest Company
27 February 2007
CICINCCICINC