Background WavePink WaveYellow Wave

THE STATION CAFE LIMITED (06543084)

THE STATION CAFE LIMITED (06543084) is an active UK company. incorporated on 25 March 2008. with registered office in Settle. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. THE STATION CAFE LIMITED has been registered for 18 years. Current directors include ARMSTRONG, Marion Elspeth, HALEY, Andrew, MOORHOUSE, John Alistair and 1 others.

Company Number
06543084
Status
active
Type
ltd
Incorporated
25 March 2008
Age
18 years
Address
Town Hall, Settle, BD24 9EJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ARMSTRONG, Marion Elspeth, HALEY, Andrew, MOORHOUSE, John Alistair, SMITH, Susanne
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STATION CAFE LIMITED

THE STATION CAFE LIMITED is an active company incorporated on 25 March 2008 with the registered office located in Settle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. THE STATION CAFE LIMITED was registered 18 years ago.(SIC: 56102)

Status

active

Active since 18 years ago

Company No

06543084

LTD Company

Age

18 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Town Hall Town Hall Settle, BD24 9EJ,

Previous Addresses

1 Commercial Courtyard Settle North Yorkshire BD24 9RH United Kingdom
From: 10 February 2012To: 10 January 2013
Town Hall Market Place Settle North Yorkshire BD24 9EJ England
From: 5 October 2010To: 10 February 2012
Skipton Station Broughton Road Skipton North Yorkshire BD23 1RT England
From: 28 June 2010To: 5 October 2010
Clint Mill Cornmarket Penrith Cumbria CA11 7HW
From: 25 March 2008To: 28 June 2010
Timeline

19 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Dec 14
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Dec 17
Director Joined
Jan 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ARMSTRONG, Marion Elspeth

Active
Craggs View, SettleBD24 9HL
Born October 1956
Director
Appointed 25 Mar 2008

HALEY, Andrew

Active
Cross Bank, SkiptonBD23 6AH
Born April 1967
Director
Appointed 14 Feb 2012

MOORHOUSE, John Alistair

Active
11 Harvelin Park, TodmordenOL14 6HX
Born June 1948
Director
Appointed 25 Mar 2008

SMITH, Susanne

Active
Town Hall, SettleBD24 9EJ
Born May 1973
Director
Appointed 01 Oct 2025

BUTTERWORTH, David Johnson

Resigned
72 Fairfield Drive, ClitheroeBB7 2PS
Secretary
Appointed 25 Mar 2008
Resigned 08 Dec 2010

BUTTERWORTH, David Johnson

Resigned
Fairfield Drive, ClitheroeBB7 2PS
Born February 1943
Director
Appointed 01 Jun 2010
Resigned 08 Dec 2010

HALEY, Andrew

Resigned
105 Victoria Mount, LeedsLS18 4PZ
Born April 1967
Director
Appointed 16 Apr 2008
Resigned 10 Feb 2011

HODGINS, William Douglas Henry

Resigned
Church Brough, Kirkby StephenCA17 4EN
Born December 1943
Director
Appointed 01 Jun 2010
Resigned 11 Mar 2014

JONES, Colin Peter

Resigned
Brackenley Close, SkiptonBD23 6PY
Born April 1948
Director
Appointed 01 Jun 2010
Resigned 23 Aug 2012

MOORHOUSE, Philip Guy

Resigned
Town Hall, SettleBD24 9EJ
Born August 1954
Director
Appointed 24 Nov 2016
Resigned 30 Nov 2017

MYERS, Peter Thomas

Resigned
Town Hall, SettleBD24 9EJ
Born April 1962
Director
Appointed 05 Jan 2023
Resigned 01 Oct 2025

MYERS, Peter Thomas

Resigned
Lichfield Close, BeverleyHU17 8PX
Born April 1962
Director
Appointed 27 Nov 2014
Resigned 29 Sept 2016

STOPHER, David Robert

Resigned
Town Hall, SettleBD24 9EJ
Born February 1948
Director
Appointed 03 Mar 2011
Resigned 13 Mar 2026
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2010
AA01Change of Accounting Reference Date
Legacy
25 March 2009
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Incorporation Company
25 March 2008
NEWINCIncorporation