Background WavePink WaveYellow Wave

SRRL LIMITED (08692078)

SRRL LIMITED (08692078) is an active UK company. incorporated on 16 September 2013. with registered office in Cartmel. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. SRRL LIMITED has been registered for 12 years. Current directors include GALLAGHER-YORK, Christopher Philip, ROGAN, Simon Neil, TAPSELL, Penelope Elizabeth and 1 others.

Company Number
08692078
Status
active
Type
ltd
Incorporated
16 September 2013
Age
12 years
Address
L'Enclume, Cartmel, LA11 6PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GALLAGHER-YORK, Christopher Philip, ROGAN, Simon Neil, TAPSELL, Penelope Elizabeth, WARD, Sam Andrew Abel
SIC Codes
56101, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRRL LIMITED

SRRL LIMITED is an active company incorporated on 16 September 2013 with the registered office located in Cartmel. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. SRRL LIMITED was registered 12 years ago.(SIC: 56101, 70229)

Status

active

Active since 12 years ago

Company No

08692078

LTD Company

Age

12 Years

Incorporated 16 September 2013

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 30 September 2025 (6 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

L'Enclume Cavendish Street Cartmel, LA11 6PZ,

Previous Addresses

7 South Terrace South Terrace Littlehampton West Sussex BN17 5NZ England
From: 12 February 2016To: 13 January 2021
Cavendish Street Cartmel Grange over Sands Cumbria LA11 6PZ
From: 16 September 2013To: 12 February 2016
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Oct 17
Director Joined
Feb 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

TAPSELL, Penelope

Active
Cavendish Street, CartmelLA11 6PZ
Secretary
Appointed 16 Sept 2013

GALLAGHER-YORK, Christopher Philip

Active
The Square, CartmelLA11 6QB
Born February 1985
Director
Appointed 13 May 2024

ROGAN, Simon Neil

Active
Cavendish Street, CartmelLA11 6PZ
Born October 1967
Director
Appointed 16 Sept 2013

TAPSELL, Penelope Elizabeth

Active
Cavendish Street, CartmelLA11 6PZ
Born March 1970
Director
Appointed 16 Sept 2013

WARD, Sam Andrew Abel

Active
Cavendish Street, CartmelLA11 6PZ
Born July 1985
Director
Appointed 01 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
L'Enclume, CartmelLA11 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2022

Mr Simon Neil Rogan

Ceased
Cavendish Street, CartmelLA11 6PZ
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Dec 2022

Miss Penelope Tapsell

Ceased
Cavendish Street, CartmelLA11 6PZ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Incorporation Company
16 September 2013
NEWINCIncorporation