UKBizDB.co.uk

THE EDEN RIVERS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Eden Rivers Trust. The company was founded 16 years ago and was given the registration number 06460807. The firm's registered office is in PENRITH. You can find them at Dunmail Building, Newton Rigg College, Penrith, Cumbria. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE EDEN RIVERS TRUST
Company Number:06460807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Dunmail Building, Newton Rigg College, Penrith, Cumbria, United Kingdom, CA11 0AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Secretary20 November 2019Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director14 November 2019Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director14 November 2019Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director15 September 2016Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director11 December 2014Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director10 April 2022Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director27 April 2023Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director27 April 2023Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director15 September 2016Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director11 December 2014Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director12 January 2012Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director27 April 2023Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director26 January 2017Active
Moorhouse Hall, Warwick On Eden, Carlisle, CA4 8PA

Secretary28 December 2007Active
Moorhouse Hall, Warwick On Eden, Carlisle, CA4 8PA

Director28 December 2007Active
Grange Farm, Bampton Grange, Penrith, CA10 2QR

Director28 December 2007Active
Eden Lacy Lodge, Lazonby, Penrith, CA10 1BZ

Director28 December 2007Active
Low Wilkinson, Howgill, Kendal, LA8 0BT

Director22 February 2008Active
Littlewater, Bampton, Penrith, CA10 2RA

Director28 December 2007Active
Warwick Hall, Warwick On Eden, Carlisle, CA4 8PG

Director22 February 2008Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director01 May 2008Active
37a Boroughgate, Appleby-In-Westmorland, CA16 6XG

Director28 December 2007Active
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN

Director22 May 2017Active
Dunmail Building, University Of Cumbria, Newton Rigg, Penrith, England, CA11 0AH

Director15 December 2011Active
Colby Laithes, Colby, Appleby, CA16 6BA

Director28 December 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-04Change of constitution

Statement of companys objects.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-23Officers

Appoint person director company with name date.

Download
2022-04-23Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-12-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.