The Settle-carlisle Railway Development Company Limited SETTLE


Founded in 1992, The Settle-carlisle Railway Development Company, classified under reg no. 02679394 is an active company. Currently registered at Town Hall BD24 9EJ, Settle the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 11 directors, namely Richard H., Matthew F. and Hugh C. and others. Of them, Peter S. has been with the company the longest, being appointed on 21 January 1992 and Richard H. and Matthew F. have been with the company for the least time - from 1 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Settle-carlisle Railway Development Company Limited Address / Contact

Office Address Town Hall
Office Address2 Market Place
Town Settle
Post code BD24 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679394
Date of Incorporation Tue, 21st Jan 1992
Industry Other food services
Industry Other reservation service activities n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Richard H.

Position: Director

Appointed: 01 November 2023

Matthew F.

Position: Director

Appointed: 01 November 2023

Hugh C.

Position: Director

Appointed: 05 October 2023

Alastair M.

Position: Director

Appointed: 22 June 2023

David B.

Position: Director

Appointed: 29 September 2022

Peter M.

Position: Director

Appointed: 06 May 2021

Andrew C.

Position: Director

Appointed: 01 March 2021

David S.

Position: Director

Appointed: 09 February 2011

John T.

Position: Director

Appointed: 11 January 2007

John M.

Position: Director

Appointed: 06 January 2005

Peter S.

Position: Director

Appointed: 21 January 1992

Lisa M.

Position: Director

Appointed: 29 September 2022

Resigned: 12 June 2023

Stephen B.

Position: Director

Appointed: 01 June 2021

Resigned: 04 September 2023

Joanne O.

Position: Secretary

Appointed: 24 March 2020

Resigned: 12 August 2022

Andrew H.

Position: Secretary

Appointed: 29 November 2018

Resigned: 24 March 2020

Adrian Q.

Position: Director

Appointed: 19 April 2018

Resigned: 01 February 2021

Stephen S.

Position: Director

Appointed: 30 November 2017

Resigned: 29 September 2022

Bryan G.

Position: Director

Appointed: 07 September 2017

Resigned: 01 February 2021

Donald J.

Position: Director

Appointed: 26 November 2015

Resigned: 29 September 2022

Philip M.

Position: Director

Appointed: 16 October 2014

Resigned: 27 November 2017

Marion A.

Position: Director

Appointed: 03 July 2014

Resigned: 19 November 2014

Peter M.

Position: Director

Appointed: 17 March 2014

Resigned: 29 September 2016

Geoffrey B.

Position: Director

Appointed: 11 February 2010

Resigned: 26 October 2011

Andrew H.

Position: Director

Appointed: 14 January 2009

Resigned: 03 July 2014

Roger G.

Position: Director

Appointed: 15 October 2008

Resigned: 01 January 2010

Peter R.

Position: Director

Appointed: 10 January 2008

Resigned: 08 December 2010

William H.

Position: Director

Appointed: 18 October 2007

Resigned: 06 March 2014

David W.

Position: Director

Appointed: 11 January 2007

Resigned: 16 November 2011

Heidi M.

Position: Director

Appointed: 06 January 2005

Resigned: 14 January 2009

Donald W.

Position: Director

Appointed: 06 January 2005

Resigned: 18 March 2013

Dyan C.

Position: Director

Appointed: 10 October 2003

Resigned: 14 January 2009

Paul S.

Position: Director

Appointed: 11 July 2003

Resigned: 09 December 2004

David B.

Position: Director

Appointed: 14 March 2003

Resigned: 08 December 2010

Margaret R.

Position: Secretary

Appointed: 14 March 2003

Resigned: 29 November 2018

John B.

Position: Director

Appointed: 23 January 2003

Resigned: 11 February 2010

Alan M.

Position: Director

Appointed: 23 January 2003

Resigned: 11 January 2007

Michael M.

Position: Director

Appointed: 23 January 2003

Resigned: 05 January 2006

Philip J.

Position: Secretary

Appointed: 06 January 2003

Resigned: 25 March 2003

Philip J.

Position: Director

Appointed: 10 January 2001

Resigned: 05 January 2006

Philip J.

Position: Director

Appointed: 11 December 2000

Resigned: 14 March 2003

Brian S.

Position: Director

Appointed: 12 December 1997

Resigned: 11 January 2007

Peter R.

Position: Director

Appointed: 12 December 1997

Resigned: 11 December 2000

Ian S.

Position: Director

Appointed: 27 September 1996

Resigned: 16 July 1999

Alan M.

Position: Director

Appointed: 22 December 1995

Resigned: 08 June 2002

Stuart H.

Position: Director

Appointed: 22 December 1995

Resigned: 06 January 2005

Tom A.

Position: Secretary

Appointed: 01 September 1995

Resigned: 06 January 2003

Jonathan F.

Position: Director

Appointed: 03 March 1995

Resigned: 24 January 2002

Giles M.

Position: Director

Appointed: 02 March 1994

Resigned: 08 October 2002

Robert R.

Position: Secretary

Appointed: 18 August 1993

Resigned: 25 August 1995

Michael M.

Position: Director

Appointed: 23 April 1993

Resigned: 14 December 1994

Richard T.

Position: Director

Appointed: 28 August 1992

Resigned: 11 November 1996

Paul A.

Position: Director

Appointed: 16 January 1992

Resigned: 31 May 2002

Richard M.

Position: Director

Appointed: 16 January 1992

Resigned: 12 December 1997

Elizabeth G.

Position: Director

Appointed: 16 January 1992

Resigned: 25 June 2002

Bryan L.

Position: Director

Appointed: 16 January 1992

Resigned: 15 July 1993

Denis V.

Position: Director

Appointed: 16 January 1992

Resigned: 23 April 1993

Edward C.

Position: Director

Appointed: 16 January 1992

Resigned: 17 March 2000

Martin W.

Position: Director

Appointed: 16 January 1992

Resigned: 29 October 1993

David G.

Position: Secretary

Appointed: 16 January 1992

Resigned: 18 August 1993

George G.

Position: Director

Appointed: 16 January 1992

Resigned: 28 August 1992

John I.

Position: Director

Appointed: 16 January 1992

Resigned: 03 November 1994

Mary H.

Position: Director

Appointed: 16 January 1992

Resigned: 10 November 1995

Edward S.

Position: Director

Appointed: 16 January 1992

Resigned: 04 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand257 069290 463333 232313 075245 506262 593305 722301 006
Current Assets314 875343 555388 496398 878298 171291 109341 964344 920
Debtors47 84635 44040 97869 50837 09322 74221 82430 169
Net Assets Liabilities204 588235 018278 545284 875279 404285 306312 567314 508
Other Debtors8 59614 65410 9229 24612 6156 8269 5318 455
Property Plant Equipment5 7484 7124 7765 3904 8233 9764 8805 259
Total Inventories9 96017 65214 28616 29515 5725 77414 41813 745
Other
Accumulated Depreciation Impairment Property Plant Equipment51 84953 72750 15851 84653 36154 87456 33258 689
Additions Other Than Through Business Combinations Property Plant Equipment 8741 9655 0761 1986662 3622 736
Amounts Owed By Related Parties    2 9612 0243 7427 247
Average Number Employees During Period1816262829232727
Creditors296148113 899118 58523 7509 93933 55634 965
Deferred Income296148      
Disposals Decrease In Depreciation Impairment Property Plant Equipment -32-4 788 -21   
Disposals Property Plant Equipment -32-5 470-2 774-250   
Fixed Assets5 8084 7724 8365 5504 9834 1365 0405 419
Increase From Depreciation Charge For Year Property Plant Equipment 1 9101 2191 6881 5361 5131 4582 357
Investments Fixed Assets606060160160160160160
Investments In Subsidiaries606060160160160160160
Net Current Assets Liabilities200 204231 644274 597280 293274 421281 170308 408309 955
Other Creditors105 43093 49393 60695 75011 2065 7039 0804 953
Property Plant Equipment Gross Cost57 59758 43954 93457 23658 18458 85061 21263 948
Provisions For Liabilities Balance Sheet Subtotal1 1281 250888968  881866
Taxation Social Security Payable6 08511 1788 95910 5277 6331 05011 81517 767
Total Assets Less Current Liabilities206 012236 416279 433285 843279 404285 306313 448315 374
Trade Creditors Trade Payables3 1567 2408 93512 3084 9113 18610 34211 810
Trade Debtors Trade Receivables39 25020 78630 05660 26221 51713 8928 55114 467

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, December 2023
Free Download (11 pages)

Company search

Advertisements