Company NameTritax Carlisle UK Limited
Company StatusActive
Company Number07111373
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Previous NameSAD1 Stobart Air Development 1 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bjorn Dominic Hobart
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Colin Richard Godfrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Henry Bell Franklin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMrs Petrina Marie Austin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Frankie Ray Whitehead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(11 years after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr William Andrew Tinkler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr William Stobart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStretton Green Distribution Park Langford Way
Appleton
Warrington
Cheshire
WA4 4TQ
Secretary NameMr Trevor Howarth
StatusResigned
Appointed12 March 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2011)
RoleCompany Director
Correspondence AddressStobart Group Langford Way
Appleton
Warrington
WA4 4TZ
Secretary NameRichard Edward Charles Butcher
StatusResigned
Appointed20 April 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 February 2016)
RoleCompany Director
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Benjamin Mark Whawell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Michael James Heal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2-5 Old Bond Street
London
W1S 4PD
Director NameMr Lorenzo Patrassi
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2017)
RoleChief Financial Officer / Chief Operating Officer
Country of ResidenceEngland
Correspondence Address2-5 Old Bond Street
London
W1S 4PD
Secretary NameMr Lorenzo Patrassi
StatusResigned
Appointed19 February 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2017)
RoleCompany Director
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
6 Duke Street St. James'S
London
SW1Y 6BN
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
6 Duke Street St. James'S
London
SW1Y 6BN
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed22 December 2009(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2009(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitewww.carlisleairport.co.uk
Telephone01228 573641
Telephone regionCarlisle

Location

Registered Address72 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

19 February 2016Delivered on: 2 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at carlisle, cumbria known as stobart park, carlisle airport, crosby-on-eden, carlisle.
Outstanding
26 January 2015Delivered on: 4 February 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

25 January 2021Appointment of Mr Frankie Ray Whitehead as a director on 4 January 2021 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (22 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 March 2020Change of details for Tritax Big Box Reit Plc as a person with significant control on 17 December 2019 (2 pages)
13 March 2020Director's details changed for Mr Henry Bell Franklin on 17 December 2019 (2 pages)
27 January 2020Termination of appointment of Mark Glenn Bridgman Shaw as a director on 7 January 2020 (1 page)
17 December 2019Registered office address changed from 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
22 November 2018Director's details changed for Mr Henry Bell Franklin on 22 November 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
20 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
18 June 2018Withdrawal of a person with significant control statement on 18 June 2018 (2 pages)
18 June 2018Notification of Tritax Big Box Reit Plc as a person with significant control on 20 November 2017 (2 pages)
11 June 2018Register(s) moved to registered office address 2-5 Old Bond Street London W1S 4PD (1 page)
11 June 2018Register inspection address has been changed from C/O Gramercy Europe Limited 15 Bedford Street London WC2E 9HE England to 5 New Street Square London EC4A 3TW (1 page)
30 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-20
(2 pages)
30 January 2018Change of name notice (2 pages)
17 January 2018Appointment of Mrs Petrina Marie Austin as a director on 17 November 2017 (2 pages)
17 January 2018Appointment of Mr Mark Glenn Bridgman Shaw as a director on 17 November 2017 (2 pages)
17 January 2018Appointment of Mr Bjorn Dominic Hobart as a director on 17 November 2017 (2 pages)
17 January 2018Appointment of Mrs Petrina Marie Austin as a director on 17 November 2017 (2 pages)
17 January 2018Appointment of Mr Mark Glenn Bridgman Shaw as a director on 17 November 2017 (2 pages)
17 January 2018Appointment of Mr Bjorn Dominic Hobart as a director on 17 November 2017 (2 pages)
4 December 2017Termination of appointment of Lorenzo Patrassi as a director on 17 November 2017 (1 page)
4 December 2017Appointment of Mr Colin Richard Godfrey as a director on 17 November 2017 (2 pages)
4 December 2017Registered office address changed from 15 Bedford Street London WC2E 9HE England to 2-5 Old Bond Street London W1S 4PD on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Henry Bell Franklin as a director on 17 November 2017 (2 pages)
4 December 2017Termination of appointment of Michael James Heal as a director on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Michael James Heal as a director on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Lorenzo Patrassi as a secretary on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Lorenzo Patrassi as a director on 17 November 2017 (1 page)
4 December 2017Appointment of Mr Henry Bell Franklin as a director on 17 November 2017 (2 pages)
4 December 2017Termination of appointment of Lorenzo Patrassi as a secretary on 17 November 2017 (1 page)
4 December 2017Registered office address changed from 15 Bedford Street London WC2E 9HE England to 2-5 Old Bond Street London W1S 4PD on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Colin Richard Godfrey as a director on 17 November 2017 (2 pages)
27 November 2017Satisfaction of charge 071113730002 in full (1 page)
27 November 2017Satisfaction of charge 071113730002 in full (1 page)
11 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 May 2017Satisfaction of charge 071113730001 in full (4 pages)
13 May 2017Satisfaction of charge 071113730001 in full (4 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
23 December 2016Register inspection address has been changed from C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ England to C/O Gramercy Europe Limited 15 Bedford Street London WC2E 9HE (1 page)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
23 December 2016Register inspection address has been changed from C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ England to C/O Gramercy Europe Limited 15 Bedford Street London WC2E 9HE (1 page)
8 December 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
8 December 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
28 June 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
28 June 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
21 March 2016Auditor's resignation (1 page)
21 March 2016Auditor's resignation (1 page)
9 March 2016Auditor's resignation (2 pages)
9 March 2016Auditor's resignation (2 pages)
3 March 2016Auditor's resignation (1 page)
3 March 2016Auditor's resignation (1 page)
2 March 2016Registration of charge 071113730002, created on 19 February 2016 (39 pages)
2 March 2016Registration of charge 071113730002, created on 19 February 2016 (39 pages)
25 February 2016Registered office address changed from 22 Soho Square London W1D 4NS to 15 Bedford Street London WC2E 9HE on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Richard Edward Charles Butcher as a secretary on 19 February 2016 (1 page)
25 February 2016Termination of appointment of William Andrew Tinkler as a director on 19 February 2016 (1 page)
25 February 2016Termination of appointment of Benjamin Mark Whawell as a director on 19 February 2016 (1 page)
25 February 2016Termination of appointment of William Andrew Tinkler as a director on 19 February 2016 (1 page)
25 February 2016Appointment of Mr Michael James Heal as a director on 19 February 2016 (2 pages)
25 February 2016Appointment of Mr Michael James Heal as a director on 19 February 2016 (2 pages)
25 February 2016Appointment of Mr Lorenzo Patrassi as a director on 19 February 2016 (2 pages)
25 February 2016Registered office address changed from 22 Soho Square London W1D 4NS to 15 Bedford Street London WC2E 9HE on 25 February 2016 (1 page)
25 February 2016Appointment of Mr Lorenzo Patrassi as a director on 19 February 2016 (2 pages)
25 February 2016Termination of appointment of Benjamin Mark Whawell as a director on 19 February 2016 (1 page)
25 February 2016Termination of appointment of Richard Edward Charles Butcher as a secretary on 19 February 2016 (1 page)
25 February 2016Appointment of Mr Lorenzo Patrassi as a secretary on 19 February 2016 (2 pages)
25 February 2016Appointment of Mr Lorenzo Patrassi as a secretary on 19 February 2016 (2 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
3 December 2015Full accounts made up to 28 February 2015 (14 pages)
3 December 2015Full accounts made up to 28 February 2015 (14 pages)
20 February 2015Resolutions
  • RES13 ‐ Directors authorise connection with documents 22/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors authorise connection with documents 22/01/2015
(4 pages)
20 February 2015Memorandum and Articles of Association (25 pages)
20 February 2015Memorandum and Articles of Association (25 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors authorise connection with documents 22/01/2015
(4 pages)
4 February 2015Registration of charge 071113730001, created on 26 January 2015 (60 pages)
4 February 2015Registration of charge 071113730001, created on 26 January 2015 (60 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ (1 page)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Director's details changed for Mr William Andrew Tinkler on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015 (1 page)
7 January 2015Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015 (2 pages)
7 January 2015Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ (1 page)
7 January 2015Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mr William Andrew Tinkler on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr William Andrew Tinkler on 7 January 2015 (2 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
7 May 2014Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014 (2 pages)
7 May 2014Termination of appointment of William Stobart as a director (2 pages)
7 May 2014Termination of appointment of William Stobart as a director (2 pages)
7 May 2014Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014 (2 pages)
7 May 2014Appointment of Benjamin Mark Whawell as a director (3 pages)
7 May 2014Appointment of Benjamin Mark Whawell as a director (3 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(6 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(6 pages)
20 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
20 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 August 2013Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 (2 pages)
19 August 2013Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 (2 pages)
15 August 2013Director's details changed for Mr William Stobart on 15 August 2013 (2 pages)
15 August 2013Director's details changed (2 pages)
15 August 2013Director's details changed for Mr William Stobart on 15 August 2013 (2 pages)
15 August 2013Director's details changed (2 pages)
15 August 2013Director's details changed for Mr Andrew Tinkler on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Andrew Tinkler on 15 August 2013 (2 pages)
16 May 2013Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Cumbria WA4 4TZ United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Cumbria WA4 4TZ United Kingdom on 16 May 2013 (1 page)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
3 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
3 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
11 October 2012Director's details changed for Mr William Stobart on 10 October 2012 (2 pages)
11 October 2012Director's details changed for Mr William Stobart on 10 October 2012 (2 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
26 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
26 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
23 August 2011Appointment of Richard Edward Charles Butcher as a secretary (2 pages)
23 August 2011Termination of appointment of Trevor Howarth as a secretary (1 page)
23 August 2011Appointment of Richard Edward Charles Butcher as a secretary (2 pages)
23 August 2011Termination of appointment of Trevor Howarth as a secretary (1 page)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
7 January 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
7 January 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Appointment of Mr Trevor Howarth as a secretary (1 page)
12 March 2010Termination of appointment of Peter Crossley as a director (1 page)
12 March 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 12 March 2010 (1 page)
12 March 2010Appointment of Mr Andrew Tinkler as a director (2 pages)
12 March 2010Appointment of Mr Trevor Howarth as a secretary (1 page)
12 March 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
12 March 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
12 March 2010Appointment of Mr Andrew Tinkler as a director (2 pages)
12 March 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
12 March 2010Appointment of Mr William Stobart as a director (2 pages)
12 March 2010Termination of appointment of Peter Crossley as a director (1 page)
12 March 2010Appointment of Mr William Stobart as a director (2 pages)
12 March 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 12 March 2010 (1 page)
12 March 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
12 March 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
12 March 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
22 December 2009Incorporation (33 pages)
22 December 2009Incorporation (33 pages)