Background WavePink WaveYellow Wave

GELTBRIDGE LAND LIMITED (07595712)

GELTBRIDGE LAND LIMITED (07595712) is an active UK company. incorporated on 7 April 2011. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. GELTBRIDGE LAND LIMITED has been registered for 14 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
07595712
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GELTBRIDGE LAND LIMITED

GELTBRIDGE LAND LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. GELTBRIDGE LAND LIMITED was registered 14 years ago.(SIC: 01500)

Status

active

Active since 14 years ago

Company No

07595712

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB
From: 23 September 2014To: 5 November 2018
Unit a Queens Drive Kingmoor Park South Carlisle CA6 4SB
From: 20 November 2013To: 23 September 2014
6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom
From: 17 April 2012To: 20 November 2013
Hayton Hall Edmond Castle Estate Corby Hill Carlisle Cumbria CA4 8QD England
From: 7 April 2011To: 17 April 2012
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Mar 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
May 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CARRUTHERS, June

Active
Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 31 Oct 2013

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 01 Mar 2016

DAY, Philip Edward

Resigned
Brunswick Street, CarlisleCA1 1PN
Born October 1965
Director
Appointed 07 Apr 2011
Resigned 31 Oct 2013

EDMONDS, Robert Neil

Resigned
Waverley Mills, LangholmDG13 0EB
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 21 Aug 2017

LEE, Kristian Brian

Resigned
Bower Gardens, StalybridgeSK15 2UY
Born May 1974
Director
Appointed 14 Oct 2013
Resigned 01 Jun 2017

Persons with significant control

1

Waverley Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Incorporation Company
7 April 2011
NEWINCIncorporation