Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
South Cumbria Rivers Trust Limited
South Cumbria Rivers Trust Limited is an active company incorporated on 30 March 2006 with the registered office located in Ulverston, Cumbria. South Cumbria Rivers Trust Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05763380
Private limited by guarantee without share capital
Age
19 years
Incorporated
30 March 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 March 2025
(6 months ago)
Next confirmation dated
30 March 2026
Due by
13 April 2026
(5 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about South Cumbria Rivers Trust Limited
Contact
Update Details
Address
The Refinery, The Clock Tower Business Centre
Low Wood, Haverthwaite
Ulverston
Cumbria
LA12 8LY
United Kingdom
Same address for the past
8 years
Companies in LA12 8LY
Telephone
01539530047
Email
Available in Endole App
Website
Scrt.co.uk
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Mrs Diana Devenish
Director • Secretary • British • Lives in England • Born in Apr 1957
Tracey Dawn Griffiths
Director • Director • Environmental Permitting & Process Manager • British • Lives in UK • Born in Jul 1980
Julius Armstrong Barratt
Director • Wine Shipper • British • Lives in UK • Born in May 1947
Andrew Wilton Gardner
Director • British • Lives in England • Born in Dec 1974
JP DL Hal Bagot
Director • Surveyor • British • Born in Feb 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lake District Motor Museum Limited
Nigel Wilkinson is a mutual person.
Active
Mandall's Slate Company Limited
Lord Richard Hugh Baron Cavendish is a mutual person.
Active
Cartmel Steeplechases Limited
Lord Richard Hugh Baron Cavendish is a mutual person.
Active
Broughton Moor Green Slate Quarries Limited(The)
Lord Richard Hugh Baron Cavendish is a mutual person.
Active
Vitagrass Farms (Holker) Limited
Lord Richard Hugh Baron Cavendish is a mutual person.
Active
Burlington Slate Production Limited
Lord Richard Hugh Baron Cavendish is a mutual person.
Active
Lakeland Green Slate & Stone Company Limited
Lord Richard Hugh Baron Cavendish is a mutual person.
Active
Parren Properties Limited
Lord Richard Hugh Baron Cavendish is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£675.92K
Decreased by £108.47K (-14%)
Turnover
£653.28K
Increased by £129.48K (+25%)
Employees
8
Same as previous period
Total Assets
£782.8K
Decreased by £144.92K (-16%)
Total Liabilities
-£220.62K
Decreased by £114.38K (-34%)
Net Assets
£562.18K
Decreased by £30.54K (-5%)
Debt Ratio (%)
28%
Decreased by 7.93% (-22%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 25 Jun 2025
Confirmation Submitted
6 Months Ago on 31 Mar 2025
Mr Julius Armstrong Barratt Details Changed
6 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 19 Jul 2024
David Kelly Appointed
1 Year 4 Months Ago on 11 Jun 2024
Richard Hines Appointed
1 Year 4 Months Ago on 11 Jun 2024
Tracey Griffiths Appointed
1 Year 4 Months Ago on 11 Jun 2024
Roger Anthony Sweeting Resigned
1 Year 4 Months Ago on 11 Jun 2024
Mr Andrew Wilton Gardner Appointed
2 Years 5 Months Ago on 2 May 2023
John Alexander Fell Resigned
2 Years 5 Months Ago on 2 May 2023
Get Alerts
Get Credit Report
Discover South Cumbria Rivers Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 31 Mar 2025
Director's details changed for Mr Julius Armstrong Barratt on 31 March 2025
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Jul 2024
Appointment of David Kelly as a director on 11 June 2024
Submitted on 15 Jul 2024
Statement of company's objects
Submitted on 11 Jul 2024
Memorandum and Articles of Association
Submitted on 11 Jul 2024
Appointment of Tracey Griffiths as a director on 11 June 2024
Submitted on 10 Jul 2024
Appointment of Richard Hines as a director on 11 June 2024
Submitted on 10 Jul 2024
Termination of appointment of Roger Anthony Sweeting as a director on 11 June 2024
Submitted on 27 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs