UKBizDB.co.uk

WEST CUMBRIA RIVERS TRUST LIMITED

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

This company is commonly known as West Cumbria Rivers Trust Limited. The company was founded 14 years ago and was given the registration number 07019413. The firm's registered office is in KESWICK. You can find them at Keswick Convention Centre, Skiddaw Street, Keswick, Cumbria. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:WEST CUMBRIA RIVERS TRUST LIMITED
Company Number:07019413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Keswick Convention Centre, Skiddaw Street, Keswick, Cumbria, England, CA12 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY

Secretary30 September 2016Active
West Cumbria Rivers Trust, Skiddaw Steer, Keswick, England, CA12 4BY

Director16 January 2023Active
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY

Director23 November 2020Active
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY

Director11 March 2019Active
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY

Director26 April 2017Active
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY

Director25 November 2019Active
Barncroft, Dovenby, Cockermouth, England, CA13 0PN

Director25 July 2011Active
Catlands Cottage, Mealsgate, Wigton, United Kingdom, CA7 1DF

Director01 July 2022Active
10 Briar Bank, Briar Bank, Cockermouth, United Kingdom, CA13 9DL

Director01 July 2022Active
Mill Cottage, Acorn Bank, Temple Sowerby, Penrith, United Kingdom, CA10 1SP

Director01 July 2022Active
Moss Garth, Portinscale, Keswick, England, CA12 5TX

Secretary15 September 2009Active
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY

Director26 April 2017Active
Scarness Cottage, Bassenthwaite, Keswick, England, CA12 4QZ

Director27 May 2011Active
Fingals, Halls Mead, Keswick, United Kingdom, CA12 4BE

Director21 June 2012Active
2, Merchants Drive, Carlisle, CA3 0JW

Director27 November 2010Active
5 Morningside, Morningside, Plumbland, Wigton, United Kingdom, CA7 2EY

Director01 July 2022Active
Lingley Mere Business Park, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, England, WA5 3LP

Director17 February 2015Active
Oakwood, Abbeytown, Wigton, England, CA7 4RU

Director28 June 2011Active
30 Haymarket, Haymarket, Lytham St. Annes, England, FY8 3LW

Director01 July 2022Active
7 Rheda Close, Frizington, CA26 3TB

Director15 September 2009Active
North Lodge, Isel Road, Cockermouth, CA13 9HJ

Director15 September 2009Active
Unit 23, Lillyhall Business Centre, Jubilee Road, Workington, England, CA14 4HA

Director28 June 2011Active
Damson Ghyll, Loweswater, Cockermouth, England, CA13 0RR

Director20 September 2012Active
Moss Garth, Portinscale, Keswick, CA12 5TX

Director15 September 2009Active
Low Orchard, Haile, Egremont, England, CA22 2PD

Director08 December 2011Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person secretary company with change date.

Download
2020-09-02Address

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

Download
2020-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.