South Cumbria Rivers Trust Limited ULVERSTON


Founded in 2006, South Cumbria Rivers Trust, classified under reg no. 05763380 is an active company. Currently registered at The Refinery, The Clock Tower Business Centre LA12 8LY, Ulverston the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 10 directors in the the company, namely Stephen B., Nigel W. and Diana D. and others. In addition one secretary - Diana D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dickon K. who worked with the the company until 25 April 2017.

South Cumbria Rivers Trust Limited Address / Contact

Office Address The Refinery, The Clock Tower Business Centre
Office Address2 Low Wood, Haverthwaite
Town Ulverston
Post code LA12 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05763380
Date of Incorporation Thu, 30th Mar 2006
Industry Other business support service activities not elsewhere classified
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (195 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Stephen B.

Position: Director

Appointed: 13 June 2022

Nigel W.

Position: Director

Appointed: 27 April 2021

Diana D.

Position: Secretary

Appointed: 25 April 2017

Diana D.

Position: Director

Appointed: 13 April 2015

John F.

Position: Director

Appointed: 14 April 2014

Roger S.

Position: Director

Appointed: 30 March 2006

Julius B.

Position: Director

Appointed: 30 March 2006

Hal B.

Position: Director

Appointed: 30 March 2006

Dickon K.

Position: Director

Appointed: 30 March 2006

Richard C.

Position: Director

Appointed: 30 March 2006

John C.

Position: Director

Appointed: 30 March 2006

Brian W.

Position: Director

Appointed: 20 April 2016

Resigned: 27 April 2021

Paul C.

Position: Director

Appointed: 14 April 2014

Resigned: 26 July 2022

Benjamin B.

Position: Director

Appointed: 01 May 2012

Resigned: 14 October 2013

John M.

Position: Director

Appointed: 19 April 2010

Resigned: 21 May 2013

Leslie H.

Position: Director

Appointed: 01 March 2010

Resigned: 26 July 2022

Colin H.

Position: Director

Appointed: 01 March 2010

Resigned: 01 May 2012

Alan H.

Position: Director

Appointed: 02 April 2007

Resigned: 04 April 2008

Ian M.

Position: Director

Appointed: 02 April 2007

Resigned: 03 November 2020

William C.

Position: Director

Appointed: 30 March 2006

Resigned: 02 April 2007

Jeffrey C.

Position: Director

Appointed: 30 March 2006

Resigned: 01 May 2012

Dickon K.

Position: Secretary

Appointed: 30 March 2006

Resigned: 25 April 2017

Frederick F.

Position: Director

Appointed: 30 March 2006

Resigned: 15 May 2011

Grahame H.

Position: Director

Appointed: 30 March 2006

Resigned: 21 April 2008

Christopher P.

Position: Director

Appointed: 30 March 2006

Resigned: 04 April 2011

Christopher P.

Position: Director

Appointed: 30 March 2006

Resigned: 04 April 2011

Mark S.

Position: Director

Appointed: 30 March 2006

Resigned: 04 November 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, July 2023
Free Download (27 pages)

Company search

Advertisements