SETTLE & CARLISLE RAILWAY COMPANY LIMITED(THE)

74 Springfield Road 74 Springfield Road, Shipley, BD17 5LX, England
StatusACTIVE
Company No.01874680
CategoryPrivate Limited Company
Incorporated28 Dec 1984
Age39 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

SETTLE & CARLISLE RAILWAY COMPANY LIMITED(THE) is an active private limited company with number 01874680. It was incorporated 39 years, 4 months, 20 days ago, on 28 December 1984. The company address is 74 Springfield Road 74 Springfield Road, Shipley, BD17 5LX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: Elizabeth Ann Album

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Jonathan Corcos Album

Cessation date: 2023-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Anthony Kampen

Notification date: 2023-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-15

Psc name: John Damian Smith

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Luckett

Termination date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Thomas Myers

Appointment date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Damian Smith

Appointment date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Joanne Marie Crompton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Edward Jonathan Corcos Album

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Mrs Jillian Mary Tiernan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-11

Officer name: Patricia Rand

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Christopher Metcalfe

Termination date: 2021-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Luckett

Appointment date: 2021-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Brown

Termination date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Trevor Ingham

Termination date: 2021-05-25

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Rand

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney Christopher Metcalfe

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanne Marie Crompton

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr John Trevor Ingham

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr John Richard Carey

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brown

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Ann Album

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Edward Jonathan Corcos Album

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Jonathan Corcos Album

Change date: 2021-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2020

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Marie Crompton

Appointment date: 2020-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

New address: 74 Springfield Road Baildon Shipley BD17 5LX

Old address: 47 Lyndale Avenue London NW2 2QB

Change date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-12

Officer name: Carole Eileen Silk

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Kampen

Appointment date: 2020-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-12

Officer name: Carole Eileen Silk

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Trevor Ingham

Appointment date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Mr John Richard Carey

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Mrs Patricia Rand

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Christopher Metcalfe

Appointment date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Brown

Appointment date: 2020-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-30

Psc name: Elizabeth Ann Album

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

Old address: 47 Lyndale Avenue London NW2 2QB England

New address: 47 Lyndale Avenue London NW2 2QB

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2020

Action Date: 04 Oct 2020

Category: Address

Type: AD01

New address: 47 Lyndale Avenue London NW2 2QB

Old address: Landmark House 190 Willifield Way London NW11 6YA England

Change date: 2020-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Jonathan Corcos Album

Notification date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: Landmark House 190 Willifield Way London NW11 6YA

Change date: 2018-04-03

Old address: 336 Marine Road Central Morecambe Lancashire LA4 5AB

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Duncan Brown

Termination date: 2018-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carole Eileen Silk

Appointment date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Wise

Termination date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Peter Duncan Brown

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Elisabeth Johnson

Termination date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marcus Mallam

Termination date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mrs Carole Eileen Silk

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Siân Elisabeth Johnson

Cessation date: 2018-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Duncan Brown

Cessation date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Edward Jonathan Corcos Album

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Mr Peter Duncan Brown

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Duncan Brown

Change date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Peter Duncan Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from flat 1 336 marine road central morecambe LA4 5AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sian wise / 01/12/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 25/09/07 from: flat 3 336 marine road central morecambe LA4 5AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ALLGOOD CONSULTANCY LIMITED

12 MULBERRY CLOSE,BLYTH,NE24 3XR

Number:09839900
Status:ACTIVE
Category:Private Limited Company

IDENTIFONT LIMITED

17 SIGNET COURT,CAMBRIDGE,CB5 8LA

Number:11614946
Status:ACTIVE
Category:Private Limited Company

LISTVILLE LIMITED

40 ASHWORTH ROAD,LONDON,W9 1JY

Number:01132883
Status:ACTIVE
Category:Private Limited Company

MITCHELLSON PLANT HIRE LIMITED

MITCHELLSON HOUSE,STANWELL ROAD,SL3 9PF

Number:02072365
Status:ACTIVE
Category:Private Limited Company

S M TESTING LIMITED

2 DOUGLAS STREET,HYDE,SK14 1QF

Number:09427850
Status:ACTIVE
Category:Private Limited Company

THE ETHICAL HOUSING COMPANY LIMITED

38 SEYMOUR STREET,LONDON,W1H 7BP

Number:10927536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source