CARLISLE LAKE DISTRICT AIRPORT LIMITED

Register to unlock more data on OkredoRegister

CARLISLE LAKE DISTRICT AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185647

Incorporation date

22/03/2001

Size

Full

Contacts

Registered address

Registered address

The Terminal Aviation Way, Carlisle Lake District Airport, Carlisle, Cumbria CA6 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon17/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon09/04/2025
Appointment of Mr Richard Allan Jenkinson as a director on 2025-03-31
dot icon28/03/2025
Register inspection address has been changed from C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ England to Aw Jenkinson Forest Products Clifton Moor Clifton Penrith Cumbria CA10 2EY
dot icon27/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon14/01/2025
Previous accounting period shortened from 2025-02-28 to 2024-09-30
dot icon17/10/2024
Full accounts made up to 2024-02-29
dot icon06/09/2024
Registration of charge 041856470010, created on 2024-09-05
dot icon22/05/2024
Notification of Smith & Co (Holdings) Limited as a person with significant control on 2024-05-20
dot icon22/05/2024
Cessation of Esken Holdings Limited as a person with significant control on 2024-05-20
dot icon22/05/2024
Appointment of Mr David Andrew Lindop as a director on 2024-05-20
dot icon22/05/2024
Termination of appointment of Nicholas Anthony Dilworth as a director on 2024-05-20
dot icon22/05/2024
Termination of appointment of John Andrew Upton as a director on 2024-05-20
dot icon27/04/2024
Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to The Terminal Aviation Way Carlisle Lake District Airport Carlisle Cumbria CA6 4NZ on 2024-04-27
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon30/12/2023
Satisfaction of charge 041856470009 in full
dot icon02/11/2023
Full accounts made up to 2023-02-28
dot icon26/07/2023
Termination of appointment of Lewis Ian Girdwood as a director on 2023-07-24
dot icon14/06/2023
Appointment of Mr John Andrew Upton as a director on 2023-06-14
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon03/01/2023
Satisfaction of charge 041856470005 in full
dot icon03/01/2023
Satisfaction of charge 041856470006 in full
dot icon03/01/2023
Satisfaction of charge 041856470007 in full
dot icon03/01/2023
Satisfaction of charge 041856470008 in full
dot icon21/12/2022
Registration of charge 041856470009, created on 2022-12-15
dot icon09/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon07/09/2022
Full accounts made up to 2022-02-28
dot icon26/05/2022
Change of details for Stobart Holdings Limited as a person with significant control on 2022-04-06
dot icon06/04/2022
Certificate of change of name
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon23/09/2021
Full accounts made up to 2021-02-28
dot icon10/09/2021
Registration of charge 041856470008, created on 2021-08-26
dot icon13/05/2021
Termination of appointment of Warwick Brady as a director on 2021-04-30
dot icon24/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon22/03/2021
Appointment of Nicholas Anthony Dilworth as a director on 2021-03-08
dot icon16/03/2021
Termination of appointment of Nicholas Anthony Dilworth as a director on 2021-03-16
dot icon10/03/2021
Appointment of Nicholas Anthony Dilworth as a director on 2021-03-08
dot icon08/12/2020
Full accounts made up to 2020-02-29
dot icon10/06/2020
Registration of charge 041856470007, created on 2020-06-04
dot icon27/05/2020
Registration of charge 041856470006, created on 2020-05-23
dot icon04/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon04/04/2020
Termination of appointment of Glyn Jones as a director on 2020-03-27
dot icon06/12/2019
Full accounts made up to 2019-02-28
dot icon11/09/2019
Appointment of Mr Lewis Ian Girdwood as a director on 2019-09-09
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon13/11/2018
Full accounts made up to 2018-02-28
dot icon21/06/2018
Termination of appointment of Louse Mary Helen Brace as a director on 2018-06-14
dot icon21/06/2018
Appointment of Glyn Jones as a director on 2018-06-14
dot icon20/06/2018
Termination of appointment of William Andrew Tinkler as a director on 2018-06-14
dot icon20/06/2018
Appointment of Louse Mary Helen Brace as a director on 2018-06-14
dot icon09/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon15/11/2017
Appointment of Mr Warwick Brady as a director on 2017-11-13
dot icon15/11/2017
Termination of appointment of Benjamin Mark Whawell as a director on 2017-11-13
dot icon15/11/2017
Termination of appointment of Richard Edward Charles Butcher as a secretary on 2017-11-13
dot icon25/10/2017
Change of details for Stobart Holdings Limited as a person with significant control on 2017-10-25
dot icon24/10/2017
Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor 15 Stratford Place London W1C 1BE on 2017-10-24
dot icon20/10/2017
Full accounts made up to 2017-02-28
dot icon05/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon20/12/2016
Certificate of change of name
dot icon09/12/2016
Full accounts made up to 2016-02-29
dot icon18/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon04/02/2016
Full accounts made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr William Andrew Tinkler on 2015-03-31
dot icon31/03/2015
Secretary's details changed for Richard Edward Charles Butcher on 2015-03-31
dot icon31/03/2015
Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
dot icon31/03/2015
Director's details changed for Mr. Benjamin Mark Whawell on 2015-03-31
dot icon10/02/2015
Satisfaction of charge 4 in full
dot icon04/02/2015
Registration of charge 041856470005, created on 2015-01-26
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon27/10/2014
Miscellaneous
dot icon12/05/2014
Appointment of Mr Benjamin Mark Whawell as a director
dot icon12/05/2014
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 2014-05-12
dot icon12/05/2014
Termination of appointment of William Stobart as a director
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon28/11/2013
Full accounts made up to 2013-02-28
dot icon19/08/2013
Secretary's details changed for Richard Edward Charles Butcher on 2013-08-16
dot icon15/08/2013
Director's details changed for Mr William Andrew Tinkler on 2013-08-15
dot icon15/08/2013
Director's details changed for Mr William Stobart on 2013-08-15
dot icon02/08/2013
Auditor's resignation
dot icon16/05/2013
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ on 2013-05-16
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-02-29
dot icon10/10/2012
Director's details changed for Mr William Stobart on 2012-10-10
dot icon02/04/2012
Termination of appointment of Trevor Howarth as a secretary
dot icon30/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-02-28
dot icon22/08/2011
Appointment of Richard Edward Charles Butcher as a secretary
dot icon22/08/2011
Termination of appointment of a secretary
dot icon20/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon20/04/2011
Director's details changed for Mr William Stobart on 2011-04-01
dot icon20/04/2011
Director's details changed for Mr William Andrew Tinkler on 2011-04-01
dot icon20/04/2011
Secretary's details changed
dot icon10/01/2011
Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
dot icon07/01/2011
Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon16/09/2010
Register(s) moved to registered inspection location
dot icon16/09/2010
Register inspection address has been changed
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2009
Full accounts made up to 2009-02-28
dot icon08/06/2009
Resolutions
dot icon08/06/2009
Resolutions
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon19/03/2009
Appointment terminated secretary richard butcher
dot icon18/03/2009
Secretary appointed trevor howarth
dot icon23/10/2008
Full accounts made up to 2008-02-29
dot icon08/05/2008
Return made up to 22/03/08; full list of members
dot icon08/05/2008
Director's change of particulars / william stobart / 01/02/2007
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2008
Full accounts made up to 2007-02-28
dot icon10/04/2008
Accounting reference date shortened from 03/08/2007 to 28/02/2007
dot icon19/10/2007
Resolutions
dot icon02/10/2007
Particulars of mortgage/charge
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon22/03/2007
Return made up to 22/03/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: c/o wa developments LIMITED station road appleby in westmoreland cumbria CA16 6TB
dot icon24/05/2006
Registered office changed on 24/05/06 from: the green great corby carlisle cumbria CA4 8LR
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Certificate of change of name
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Miscellaneous
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Secretary resigned
dot icon11/04/2006
Memorandum and Articles of Association
dot icon11/04/2006
Return made up to 22/03/06; full list of members
dot icon11/04/2006
Accounts for a small company made up to 2005-07-29
dot icon06/06/2005
Accounts for a small company made up to 2004-07-30
dot icon01/04/2005
Return made up to 22/03/05; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-08-01
dot icon19/04/2004
Return made up to 22/03/04; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-08-02
dot icon03/05/2003
Return made up to 22/03/03; full list of members
dot icon26/04/2003
Resolutions
dot icon22/04/2003
Particulars of mortgage/charge
dot icon04/07/2002
Accounts for a small company made up to 2001-08-03
dot icon04/07/2002
Accounting reference date shortened from 31/07/02 to 03/08/01
dot icon08/05/2002
Return made up to 22/03/02; full list of members
dot icon23/04/2002
Ad 21/02/02--------- £ si 900000@1=900000 £ ic 100000/1000000
dot icon06/03/2002
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon22/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murdock, Martin Patrick
Secretary
22/03/2001 - 07/04/2006
-
Whawell, Benjamin Mark
Director
10/04/2014 - 13/11/2017
75
Stobart, William
Director
07/04/2006 - 10/04/2014
146
Jenkinson, Richard Allan
Director
31/03/2025 - Present
-
Butcher, Richard Edward Charles
Secretary
20/04/2011 - 13/11/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLISLE LAKE DISTRICT AIRPORT LIMITED

CARLISLE LAKE DISTRICT AIRPORT LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at The Terminal Aviation Way, Carlisle Lake District Airport, Carlisle, Cumbria CA6 4NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE LAKE DISTRICT AIRPORT LIMITED?

toggle

CARLISLE LAKE DISTRICT AIRPORT LIMITED is currently Active. It was registered on 22/03/2001 .

Where is CARLISLE LAKE DISTRICT AIRPORT LIMITED located?

toggle

CARLISLE LAKE DISTRICT AIRPORT LIMITED is registered at The Terminal Aviation Way, Carlisle Lake District Airport, Carlisle, Cumbria CA6 4NZ.

What does CARLISLE LAKE DISTRICT AIRPORT LIMITED do?

toggle

CARLISLE LAKE DISTRICT AIRPORT LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for CARLISLE LAKE DISTRICT AIRPORT LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-22 with no updates.