About

Registered Number: 07019413
Date of Incorporation: 15/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Keswick Convention Centre, Skiddaw Street, Keswick, Cumbria, CA12 4BY,

 

Based in Keswick, Cumbria, West Cumbria Rivers Trust Ltd was setup in 2009, it's status at Companies House is "Active". Mills, Jodie Alice, Brown, Sandy, Dunlop, Patricia, Hastings, Mark, Hayman, Ross, Malley, John Charles, Wilson, John Stephen Robert, Calvert, William David, Creighton, Ian William Robert, Hilton, John, Smith, Thomas David, Walker, John Wilkins, Webb, Leslie John, Wright, Evan Martin are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sandy 26 April 2017 - 1
DUNLOP, Patricia 11 March 2019 - 1
HASTINGS, Mark 26 April 2017 - 1
HAYMAN, Ross 25 November 2019 - 1
MALLEY, John Charles 28 June 2011 - 1
CALVERT, William David 27 May 2011 25 November 2019 1
CREIGHTON, Ian William Robert 27 November 2010 27 November 2010 1
HILTON, John 17 February 2015 23 May 2019 1
SMITH, Thomas David 15 September 2009 11 July 2016 1
WALKER, John Wilkins 28 June 2011 03 July 2015 1
WEBB, Leslie John 20 September 2012 22 March 2018 1
WRIGHT, Evan Martin 08 December 2011 10 November 2013 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Jodie Alice 30 September 2016 - 1
WILSON, John Stephen Robert 15 September 2009 14 September 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
CH01 - Change of particulars for director 18 September 2020
CH01 - Change of particulars for director 18 September 2020
CH03 - Change of particulars for secretary 18 September 2020
AD01 - Change of registered office address 02 September 2020
AP01 - Appointment of director 13 February 2020
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 06 November 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 04 April 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 22 October 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 10 November 2017
MA - Memorandum and Articles 12 September 2017
RESOLUTIONS - N/A 23 August 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 06 December 2016
AP03 - Appointment of secretary 12 October 2016
TM02 - Termination of appointment of secretary 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 28 July 2016
AD01 - Change of registered office address 26 July 2016
AD01 - Change of registered office address 12 May 2016
AD01 - Change of registered office address 12 May 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 25 September 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 06 September 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 30 May 2012
RESOLUTIONS - N/A 21 December 2011
AP01 - Appointment of director 09 December 2011
AA01 - Change of accounting reference date 02 December 2011
AD01 - Change of registered office address 24 November 2011
RESOLUTIONS - N/A 27 September 2011
CC04 - Statement of companies objects 27 September 2011
MEM/ARTS - N/A 27 September 2011
CERTNM - Change of name certificate 23 September 2011
CONNOT - N/A 23 September 2011
AR01 - Annual Return 21 September 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
AA - Annual Accounts 06 June 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP03 - Appointment of secretary 24 May 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.