CARLISLE WAVERLEY VIADUCT TRUST

Register to unlock more data on OkredoRegister

CARLISLE WAVERLEY VIADUCT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09668596

Incorporation date

02/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 The Abbey, Carlisle, Cumbria CA3 8TZCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2015)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon27/03/2026
Termination of appointment of Matthew Robert Johnston as a director on 2026-03-24
dot icon21/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon25/04/2025
Termination of appointment of Elizabeth Bernadette Burke as a director on 2025-04-22
dot icon01/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/03/2025
Appointment of Mr Matthew Johnston as a director on 2025-02-26
dot icon18/03/2025
Appointment of Mrs Elizabeth Bernadette Burke as a director on 2025-02-26
dot icon18/03/2025
Director's details changed for Mr Matthew Johnston on 2025-02-26
dot icon13/01/2025
Registered office address changed from , PO Box CA2 7PS, 13 Beaver Road, Carlisle, CA2 7PS, England to 9 the Abbey Carlisle Cumbria CA3 8TZ on 2025-01-13
dot icon13/01/2025
Director's details changed for Stephen James Crichton on 2025-01-12
dot icon13/01/2025
Director's details changed for Julie Bowman on 2025-01-12
dot icon13/01/2025
Director's details changed for Barry Maxwell on 2025-01-12
dot icon13/01/2025
Director's details changed for Jessica Riddle on 2025-01-12
dot icon10/01/2025
Termination of appointment of David Ramshaw as a director on 2024-12-24
dot icon10/01/2025
Director's details changed for Richard Angus Bain on 2025-01-10
dot icon09/09/2024
Termination of appointment of Harvey Charles Tye as a director on 2024-08-21
dot icon01/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon16/01/2024
Registered office address changed from , 13 13 Beaver Road, Carlisle, CA2 7PS, United Kingdom to 9 the Abbey Carlisle Cumbria CA3 8TZ on 2024-01-16
dot icon23/10/2023
Appointment of Mr Toby Harling as a director on 2023-10-19
dot icon23/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon19/10/2023
Appointment of Mr Richard Daryl Platt as a director on 2023-10-19
dot icon19/10/2023
Termination of appointment of Roger Martin Tringham as a director on 2023-10-18
dot icon06/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon17/02/2023
Termination of appointment of Christine Bowditch as a director on 2023-02-15
dot icon17/02/2023
Appointment of Mr Harvey Charles Tye as a director on 2023-02-15
dot icon08/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon26/02/2018
Termination of appointment of Anne Gadsden as a director on 2018-02-15
dot icon31/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/12/2016
Registered office address changed from , 6 Victoria Place, Carlisle, Cumbria, CA1 1ES to 9 the Abbey Carlisle Cumbria CA3 8TZ on 2016-12-05
dot icon29/09/2016
Appointment of Mrs Anne Gadsden as a director on 2016-09-28
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/06/2016
Resolutions
dot icon29/06/2016
Statement of company's objects
dot icon29/06/2016
Resolutions
dot icon24/06/2016
Director's details changed for Roger Martin Tringham on 2016-01-05
dot icon21/06/2016
Termination of appointment of Paul Carrigan as a director on 2016-06-10
dot icon04/12/2015
Second filing of CH01 previously delivered to Companies House
dot icon16/11/2015
Director's details changed
dot icon09/11/2015
Termination of appointment of Vaughan Jones as a director on 2015-09-14
dot icon20/10/2015
Statement of company's objects
dot icon20/10/2015
Memorandum and Articles of Association
dot icon20/10/2015
Resolutions
dot icon08/10/2015
Termination of appointment of a director
dot icon08/10/2015
Termination of appointment of Sara Worsick as a director on 2015-09-14
dot icon08/10/2015
Appointment of Stephen James Crichton as a director on 2015-09-14
dot icon08/10/2015
Appointment of Roger Martin Tringham as a director on 2015-09-14
dot icon08/10/2015
Appointment of Richard Angus Bain as a director on 2015-09-14
dot icon08/10/2015
Appointment of Paul Carrigan as a director on 2015-09-14
dot icon08/10/2015
Appointment of Jessica Riddle as a director on 2015-09-14
dot icon08/10/2015
Appointment of Julie Bowman as a director on 2015-09-14
dot icon08/10/2015
Appointment of David Ramshaw as a director on 2015-09-14
dot icon08/10/2015
Appointment of Christine Bowditch as a director on 2015-09-14
dot icon08/10/2015
Appointment of Barry Maxwell as a director on 2015-09-14
dot icon24/09/2015
Statement of company's objects
dot icon02/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.89K
-
0.00
5.89K
-
2022
-
6.16K
-
0.00
6.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crichton, Stephen James
Director
14/09/2015 - Present
2
Platt, Richard Daryl
Director
19/10/2023 - Present
4
Jones, Richard Martin Vaughan
Director
02/07/2015 - 14/09/2015
58
Tringham, Roger Martin
Director
14/09/2015 - 18/10/2023
1
Riddle, Jessica
Director
14/09/2015 - Present
2

Persons with Significant Control

1
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 WAVERLEY VIADUCT TRUST

CARLISLE WAVERLEY VIADUCT TRUST is an(a) Active company incorporated on 02/07/2015 with the registered office located at 9 The Abbey, Carlisle, Cumbria CA3 8TZ. There are currently 7 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 WAVERLEY VIADUCT TRUST?

toggle

CARLISLE WAVERLEY VIADUCT TRUST is currently Active. It was registered on 02/07/2015 .

Where is CARLISLE WAVERLEY VIADUCT TRUST located?

toggle

CARLISLE WAVERLEY VIADUCT TRUST is registered at 9 The Abbey, Carlisle, Cumbria CA3 8TZ.

What does CARLISLE WAVERLEY VIADUCT TRUST do?

toggle

CARLISLE WAVERLEY VIADUCT TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CARLISLE WAVERLEY VIADUCT TRUST?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.