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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Secretary | 20 November 2019 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 14 November 2019 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 14 November 2019 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 15 September 2016 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 11 December 2014 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 10 April 2022 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 27 April 2023 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 27 April 2023 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 15 September 2016 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 11 December 2014 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 12 January 2012 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 27 April 2023 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 26 January 2017 | Active |
Moorhouse Hall, Warwick On Eden, Carlisle, CA4 8PA | Secretary | 28 December 2007 | Active |
Moorhouse Hall, Warwick On Eden, Carlisle, CA4 8PA | Director | 28 December 2007 | Active |
Grange Farm, Bampton Grange, Penrith, CA10 2QR | Director | 28 December 2007 | Active |
Eden Lacy Lodge, Lazonby, Penrith, CA10 1BZ | Director | 28 December 2007 | Active |
Low Wilkinson, Howgill, Kendal, LA8 0BT | Director | 22 February 2008 | Active |
Littlewater, Bampton, Penrith, CA10 2RA | Director | 28 December 2007 | Active |
Warwick Hall, Warwick On Eden, Carlisle, CA4 8PG | Director | 22 February 2008 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 01 May 2008 | Active |
37a Boroughgate, Appleby-In-Westmorland, CA16 6XG | Director | 28 December 2007 | Active |
4, Cowper Road, Gilwilly Industrial Estate, Penrith, United Kingdom, CA11 9BN | Director | 22 May 2017 | Active |
Dunmail Building, University Of Cumbria, Newton Rigg, Penrith, England, CA11 0AH | Director | 15 December 2011 | Active |
Colby Laithes, Colby, Appleby, CA16 6BA | Director | 28 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-12-04 | Change of constitution | Statement of companys objects. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-23 | Officers | Appoint person director company with name date. | Download |
2022-04-23 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.