<<

Cumbria County Council, Email: Countryside Access Officer – sandra.smith@.gov.uk Tel: 07920711254 SECTION 31(06) DATA

ALLERDALE

PARISH DOCUMENT DATE DESCRIPTION OWNER DATE CEASES Bassenthwaite Statutory 02/02/2013 Church Plantation, The Woodland Trust 02/02/2023 (LDNPA) Declaration Bassenthwaite, Cumbria – NY autumn Park Dysart Road 227292 Grantham Lincolnshire Branthwaite, Statement and 07/11/2017 Branthwaite Hall Estate Mr D Gate, Branthwaite 07/11/2027 plan Hall Agricultural, and Great Branthwaite Workingon Clifton Cumbria CA14 4TG Holme East Statement and 07/03/2013 Land at Newton Holme, Messrs Hodgson C/O 07/03/2023 Waver plans (x3) Newton Arlosh Arnison & Co Solicitors, 7 St Andrews Place, Penrith Statutory 28/06/2011 Land at Brothybeck, Welton The Woodland Trust 28/06/2021 Declaration, (address as above) Statement and plan Sebergham Statement and 29/03/2019 Land at Sebergham Mill, Ms K C Coulson C/O 29/03/2039 Plan Warnell Hall and Dentonside Athole McKillop, Land Woodlands Factor, Unit K Skirsgill Business Park, Penrith CA11 0FA Statement and 30/08/2013 Land at High Pow Farm, Mr and Mrs Jefferson c/o 30/08/2023 Plan Wigton Alison Williamson, Cirencester Statutory 17/06/2016 Land at Mossbay, Workington Hearthstone Homes Ltd, 17/06/2036 Declaration, Orchard House, Strawberry Statement and How Road, Plan SECTION 31(06) DATA

CARLISLE

PARISH DOCUMENT DATE DESCRIPTION PARTIES DATE CEASES Arthuret/ Statutory 02/02/2013 Blackbank Wood, Longtown – The Woodland Trust 02/02/2023 Kirkandrews Declaration NY 350 677 Autumn Park Dysart Road and Map Grantham Lincolnshire Arthuret/ Statutory 30/05/2013 Shanks Wood, Longtown The Woodland Trust 30/05/2023 Kirkandrews Declaration Autumn Park Dysart Road and Map Grantham Lincolnshire Brampton Statutory 28/06/2011 Milton Rigg Woods, Brampton The Woodland Trust (as 28/06/2021 Declaration above) and Map Brampton Statutory 02/02/2013 The Ridge Wood, Brampton The Woodland Trust (as 02/02/2023 Declaration above) and Map Brampton, Statement and 06/09/2016 Greenside Estate Trustees of Greenside Est 06/09/2036 and plan c/o Edwin Thompson 15 Rosehill Montgomery Way Carlisle Statement and 13/10/2011 Carlisle Estate Church Commissioners 13/10/2021 Plan and C/O Smiths Gore, 64 Statutory Warwick Road, Carlisle Declaration Carlisle Statement and 07/12/2018 Land at Warwick Road, Messrs Slack,Cockley 07/12/2038 Plan Carlisle Bank, Heads Nook CA8 9EQ and Brundene Plains Road, Wetheral CA4 8LA Cummersdale Statement and 09/12/2017 Land at Cummersdale Mr MR Bell Sunnyvale 09/12/2037 plan High Bridge Dalston CA5 7DR Hayton Statutory 07/12/2012 The Glen, Heads Nook – NY The Woodland Trust (as 07/12/2022 Declaration 493 551 above) and Map Statement and 09/12/2017 Land at Stainton, Carlisle Mr M R Bell Sunnyvale 09/12/2037 Kingmoor plan High Bridge alston CA5 7DR Kingmoor Statement and 10/12/2019 Land at Crookdyke, Farm, Mr J Shaw, Crookdyke 10/12/2039 and Pan Rockcliffe Farm, Rockcliffe, Carlisle Rockcliffe CA6 4BQ Nicholforest Statement and 25/02/2021 Land at Stonechest Plantation Cowie Forestry Ltd, The 25/02/2041 Plan and Estate Office, Broadwood Declaration Hall, Lanchester Co Durham DH7 0TD Rockcliffe Deposit of 23/07/2014 Castletown Estate Giles Gubbins Mounsey- 23/07/2034 Statement, Heysham, David Laurence Plan and Martn Bliss and Edward statutory Henry Duff Andrewes declaration C/O Castletown, Rockcliffe, Carlisle St Cuthbert Deposit of 18/10/2018 The Beeches, Carleton Mr and Mrs Workman 18/10/2038 Without Statement and The Beeches Carleton plan Carlisle CA1 3DY Deposit of 16/09/2014 Land at Eden Golf Centre and Mr and Mrs Wannop c/o 16/09/2034 Stanwix Statement, adjoining land D Stout,Carrock Land and Rural plan and Property Consultancy, Statutory Hallsteads, Castle Carrock Declaration Brampton Cumbria Deposit of 16/09/2014 Land at Linstock Castle Mr A G M Wannop c/o D 16/09/2034 Stanwix Statement, Stout,Carrock Land and Rural plan and Property Consultancy, Statutory Hallsteads, Castle Carrock Declaration Brampton Cumbria Westlinton Deposit of 10/03/2017 Land at Justicetown Farm, Mr D S Coulthard C/O 10/03/2037 Statement and Westlinton Edwin Thompson, Fifteen Plan Rosehill, Montgomery Way, Carlisle CA1 2RW Wetheral Statement and 24/03/2021 Land at Wetheral CA4 8HS Mr Stephen Duddy c/o 24/03/2041 Plan Edwin Thompson, Fifteen Rosehill, Carlisle CA1 2RW Wetheral Deposit of 03/05/2012 Wetheral Abbey Farm Church Commissioners 03/05/2022 Statement and for c/o Smiths Plan and Gore, 64 Warwick Road, Statutory Carlisle Declaration SECTION 31(06) DATA

COPELAND

PARISH DOCUMENT DATE DESCRIPTION PARTIES DATE CEASES Statutory 12/05/2017 Stoup Dub Farm, Haverigg F Hunter and 12/05/2037 Without Declaration J Weneger, Stoup Dubb Cottage, Haverigg, Millom Millom Statement and 26/04/2016 Land at Millom Park LET Nominees 1 and 26/04/2036 Without plan LET Nominees No 2 C/O Andrew James Fox, The Estate Office, Lowther, Penrith Moresby Statutory 14/06/2012 Hawkeswood, Low Moresby The Woodland Trust, 14/06/2022 Declaration Autumn Park, Dysart Road, Grantham, Lincolnshire

Muncaster Notice, 07/02/2013 Known as the Muncaster Estate Iona Arbel Frost- 07/02/2023 (LDNPA) Declaration and Pennington, Muncaster Plan castle, Ravenglass Seascale Statement and 11/09/2012 Millhouse Farm, Wellington, Seascale I Ostle and K Mills 11/09/2022 plan C/O Cartmell Shepherd, Solicitors, Rosehill, Carlisle Statutory 07/12/2012 Harras Moor, Whitehaven The Woodland Trust 07/12/2022 Declaration (as above) Whitehaven Statutory 07/07/2017 Land at Whitehaven Commercial OCF Developments 07/07/2037 declaration and Park, Moresby Parks, Whitehaven Limited, Whitehaven plan Commercial Park, Whitehaven SECTION 31(06) DATA

EDEN

PARISH DOCUMENT DATE DESCRIPTION PARTIES DATE CEASES Statement and 04/06/2019 Castle Rigg Farm, Armathwaite Mrs Annabelle 04/06/2039 Map Stapleton c/o Edwin Thompson, Fifteen Rosehill, Montgomery Way, CARLISLE Ainstable Statement and 19/10/2020 Armathwaite Place, Armathwaite Mr G E MacLellan, 19/10/2040 Map Armathwaite Place, Armathwaite Cumbria CA4 9PY Askam, Statement and 26/04/2016 Land known as the Lowther’s LET Nominees 1 Ltd 26/04/2036 Bampton, Plan Estate Trust (LET) and LET Nominees 2 Barton, Ltd C/O Andrew James Brougham, Fox, The Estate Office, Cliburn, Clifton, Lowther Penrith , , , Lowther, Shap, Orton, Penrith, , , , and and Bolton Statement, 10/07/2020 Land at Broad Oaks, Bolton, T J Ewbank Ltd, c/o 10/07/2040 Statutory Appleby in Mr and Mrs Ewbank, Declaration and Broad Oaks, Long Plan Marton, Appleby in Westmorland CA16 6JP Bolton Statement, 10/07/2020 Land at Peat Gate, Bolton, Mr and Mrs Ewbank, 10/07/2040 Statutory Appleby in Westmorland Broad Oaks, Long Declaration and Marton, Appleby in Plan and Westmorland CA16 6JP Culgaith Statement and 25/06/2020 Land at Staingills Farm, Culgaith Messrs Lyle 25/06/2040 Plan Staingills Farm Culgaith Penrith CA10 1QU Dacre Statement and 02/10/2019 Small Farm, Stainton E McCosh c/o Edwin 02/10/2039 Plan Thompson, Fifteen Rosehill, Montgomery Way, Carlisle CA1 2RW Dacre and Statement, Plan 30/01/2019 Land known as Skirsgill Park A R Leeming and E M 30/01/2039 Penrith and Statutory C Leeming, Skirsgill Declaration Park, Penrith Dacre and Statement, Plan 30/01/2019 Land known as Skirsgill Park E M C Leeming, and 30/01/2039 Penrith and Statutory Robert Bryce Hasel- Declaration McCosh, Skirsgill Park, Penrith Dacre and Statement, Plan 30/01/2019 Land known as Skirsgill Park A R Leeming Skirsgill 30/01/2039 Penrith and Statutory Park, Penrith Declaration Statutory 28/06/2011 Dufton Ghyll Wood and The Woodland Trust, 28/06/2021 Declaration extension, Dufton Autumn Park, Dysart Road, Grantham, Lincolnshire Hartley Statement and 18/04/2018 Land of former railway line, John Strutt 18/04/2038 plan Hartley (to Darlington) Conservation Foundation c/o John Hills & Partners, Estate Office, Leyburn, N Yorkshire DL8 5EW Statement and 11/01/2021 Land at Helbeck Hall, Brough Mr and Mrs Stead C/O 11/01/2041 plan Fisher German, The Estate Office, Norman Court, Ashby de la Zouch, Leicestershire Hesket Notice and Map 08/03/2018 Southwaite Hall, Southwaite Mr T & Mrs P Kelsall, 08/03/2038 Southwaite Hall, Southwaite, Carlisle Statutory 14/06/2012 Tarn Wadling, , The Woodland Trust 14/06/2022 Declaration and Armathwaite (as above) Map Lazonby Statement and 10/06/2019 Lazonby Estate The Trustees of 10/06/2039 Map Lazonby Estate Settlement 2000 C/O Edwin Thompson, Fifteen Rosehill, Montgomery Way, CARLISLE Lazonby Statement and 02/07/2019 Land at Garden of Eden, Lazonby The Trustees of the Sir 02/07/2030 Map Gerald Ley’s Will Trust (Residuary Fund) c/o Edwin Thompson Fifteen, Rosehill, Montgomery Way, Carlisle CA1 2RW Morland Statement and 06/10/2010 Land known as Barnholme Wood, Mr R Addison, 06/10/2040 Plan and Morland Littlebeck Farm, Kings declaration Meaburn Penrith CA10 3DB Musgrave, Statement and 25/10/2019 Land at Ashfell, , The Trustees of the 25/10/2039 , Maps Ellergill, Newbiggin on Lune, Scar Hewetson 1976 & 1989 and Sykes, Skellies and Waitby Settlements and Mrs G Winton M Hewetson c/o Hewetson & Johnson Ltd, The Estate Office, Low Ploughlands, , CA17 4PQ Nateby Notice, 01/11/2018 Land at Inglenook Barn, Nateby J A Davis, Inglenook 01/11/2038 Statutory Barn, Nateby, Penrith declaration and CA17 4JR map Newbiggin Statement and 13/10/2011 Newbiggin Estate Church Commissioners 13/10/2021 Plan and C/O Smiths Gore, 64 Statutory Warwick Road, Declaration Carlisle Penrith Statement and 18/04/2016 Land at Penrith Beacon LET Nominees 1 Ltd 18/04/2036 plan and LET Nominees 2 Ltd and Special Personal Representatives of 7th Earl of Lonsdale Dec’d C/O Andrew James Fox, The Estate Office, Lowther Penrith Penrith Statement and 19/09/2017 Land at Bowscar Hall, Penrith Trustees of R C Harris, 19/09/2037 plan Bowscar c/o Savills, Eastfield House, Corbridge, Penrith Statement and 04/10/2017 Land at Brackenburgh Estate, Trustees of J F Harris, map Penrith Bowscar c/o Savills, 04/10/2037 Eastfield House, Corbridge, Northumberland SECTION 31(06) DATA

SOUTH LAKELAND

PARISH DOCUMENT DATE DESCRIPTION PARTIES DATE CEASES Allithwaite Statutory 02/02/2013 Sea Wood, Bardsea near Barrow The Woodland Trust, 02/02/2023 Declaration and in Furness Autumn Park, Dysart Map Road, Grantham, Lincolnshire Statutory 02/02/2013 Crossfield Wood, Arnside The Woodland Trust 02/02/2023 Declaration and (as above) Map Arnside Statutory 02/02/2013 Dobshall Wood, Arnside The Woodland Trust 02/02/2023 Declaration and (as above) Map Arnside Statement and 27/04/2020 29 The Meadows, Arnside Mr M and Mrs J 27/04/2040 Plan Ingram, 29 The Meadows, Arnside Carnforth LA5 0EY Barbon, Statutory 01/10/2014 Underley Life Interest Fund Estate Trustee of S P Pease 01/10/2034 Casterton, Declaration, Life Interest Fund C/O Hutton Roof, Statement and davis and Bowring 6-8 Kirkby Plan Main Street, , Lonsdale Lupton and Mansergh Barbon, Kirkby Statutory 01/10/2014 Underley 1974 Settlement Estate Trustee of S P Pease 01/10/2034 Lonsdale, Declaration, 1974 Settlement C/O Lupton and Statement and davis and Bowring 6-8 Mansergh Plan Main Street, Kirkby Lonsdale Broughton In Statement and 23/02/2018 15 Broughton Park Broughton in Mr and Mrs P Willis 23/02/2038 Furness Map and Furness Stockhull House statutory Cotheridge Worcester declaration WR6 5LZ Broughton in Statutory 14/06/2012 Croglinhurst Wood, The Woodland Trust 14/06/2022 Furness declaration, (address as above) Statement and plan Fell Statutory 02/02/2013 Beech Hill Wood, Storrs – SD 390 The Woodland Trust 02/02/2023 (LDNPA) Declaration and 923 (as above) Map Cartmel Statement and 23/07/2017 Longlands Farm, Cartmel Mr and Mrs Dixon, 23/07/2037 Map Longlands Farm, Carmell Cartmell Statement and 23/07/2017 Applebury Hill, Cark Mr and Mrs Dixon, 23/07/2037 Map Longlands Farm, Cartmell Statutory 02/02/2013 Knipe Fold Coppice, Hawkshead The Woodland Trust 02/02/2023 (LDNPA) Declaration and near Outgate – NY 342 001 (as above) Map Statutory 30/05/2013 Scroggs Wood, Kendal – SD 512 The Woodland 30/05/2023 Declaration and 906 Trust (as above) Map Kendal Statutory 02/02/2013 Warriners Wood, Kendal – SD The Woodland Trust 02/02/2023 Declaration and 498 904 (as above) Map Kendal Statutory 28/06/2011 Round Hill Wood, The Woodland Trust 28/06/2021 Declaration, Drive, Kendal (address as above) Statement and Plan Kendal Form CA16 24/04/2014 Stainbank Green, Kendal Hyperion & Baltac 24/04/2034 Statement and Holdings Inc c/o Davis plan and Bowring Main Street, Kirkby Lonsdale Kendal Statement and 23/02/2018 Newton Barn - Mr R Morley Newton 23/02/2038 Plan Dry Holme Farm, Selside, Kendal Barn Farm Ltd, 52 and Bannisdale Head Farm, Parliament Hill , Kendal NW3 2TL Kendal Statement and 29/03/2021 Land at Birds Park Farm, Mr and Mrs Towler, 29/03/2041 Plan Sedbergh Road, Kendal Birds Park Farm, Sedbergh Road, Kendal LA6 6PB Lupton, Form CA16 16/12/2014 Rigmaden Estate c/o Carter Jonas, 52 16/12/2034 Mansergh & Statement and Kirkland, Kendal Middleton plan Levens, Statement, 26/04/2018 Known as Dallam Tower Estate The Trustees of CE 26/04/2038 , Declaration and Tyron-Wilson Will and plans trust t/a Dallam Tower Arnside Estates, Milnthorpe LA7 7AG Milnthorpe Statutory 01/09/2015 Dallam School, Milnthorpe Dallam School C/o Mrs 01/09/2035 Declaration, J Hamer, 24 Hillcrest, Statement and Milnthorpe LA7 7RG Plan Milnthorpe Statutory 01/09/2015 The Old Railway Line, Heversham Dallam School C/o Mrs 01/09/2035 Declaration, J Hamer, 24 Hillcrest, Statement and Milnthorpe LA7 7RG Plan Sedbergh Statutory 28/06/2011 Hebblethwaite Hall Wood, The Woodland Trust 28/06/2021 Declaration and Sedbergh – SD 688 930 (as above) Map Sedbergh Statement and 23/06/020 Sedbergh School and Casterton Clive Scott Tobias 23/06/2040 Map School Lehmann, Malim Lodge, Sedbergh LA10 5RY Staveley Statutory 02/02/2013 Beckmickle Ing Wood, Staveley – The Woodland Trust 02/02/2023 (LDNPA) Declaration and SD 490 979 (as above) Map Statutory 30/05/2013 Spooner Vale, Windermere – SD The Woodland Trust 30/05/2023 (LDNPA) Declaration and 407 990 (as above) Map Windermere Statutory 30/05/2013 Spooner Vale ext Windermere – The Woodland Trust 30/05/2023 (LDNPA) Declaration and (as above) Map SECTION 31(06) DATA

List of Old Deposits

CARLISLE

PARISH DOCUMENT DATE DESCRIPTION OWNER CEASED Brampton Statement and map 17/10/1990 Millfield Ministry of Defence 17/10/1996 Brampton Letter and Plan 17/11/2006 Rowbank Wood, T H Wilson Lawns 17/11/2016 Milton, Brampton Farm, Stanford Rivers, Ongar, Essex Carlisle Statement and map 17/10/1990 RAF 14MU Ministry of Defence 17/10/1996 Longtown Statement and plan 17/10/1990 Longtown C.A.D Ministry of Defence 17/10/1996 Carlisle Statement and plan 17/10/1990 Ministry of Defence 17/10/1996

Longtown Statutory Declaration, 11/09/1997 Blackbank wood Woodland trust 11/09/2003 Statement and Map Brampton Statement and plan 25/09/1995 Hollin stone farm Trustees of the 25/09/2001 Askerton Trust Estate Brampton Statement and plan 25/09/1995 Old church farm Trustees of the 25/09/2001 Askerton Trust Estate Hayton Statement, Plan and 16/09/2010 Hayton Hall Estate Mr PE and Mrs DA 16/09/2020 Statutory Declaration Day c/o Messrs Edwin Thompson, Rosehill, Carlisle Scotby Statement and plan 02/03/1996 Wheelbarrow hall Mr J Fell 02/03/2002 Arthuret/ Statutory Declaration 07/10/1997 Shanks Wood, The Woodland Trust 07/10/2007 Kirkandrews and Map Longtown – NY 465 (as above) 704 Bowness on Solway Statutory Declaration 05/02/1999 Land at North Plain The Royal Society 05/02/2009 and Map Farm and Campfield for the Protection of Marsh, Bowness on Birds, The Lodge Solway – NY 15 NE, Sandy Bedfordshire NY 16 SE, NY 25 NW and NY 26 SW Brampton Statutory Declaration 05/02/1999 Midgeholme and The Royal Society 05/02/2009 and Map Haltonlea West Fell, for the Protection of Midgeholme, Birds (as above) Brampton Raughton Head Statutory Declaration 26/06/1998 Wythmoor House, Benjamin Pears, 26/06/2008 and Map Stockdalewath Sykeside, Stockdalewath, Raughtonhead, Carlisle Rockcliffe Deposit of Statement 24/07/1998 Castletown Estate Giles Gubbins 24/07/2008 and Plan Mounsey-Heysham and Audley William Twiston Davies, Robert Alexander Ross, Hugh William Lawson C/O Cluttons, Castletown, Rockcliffe, Carlisle Orton Statement to 21/12/2001 Watch Tree Park DEFRA 21/12/2011 accompany deposit of (Land at Great Orton Map Airfield)

Wetheral Deposit of Statement 20/02/2006 Locarno, Cotehill Michael Allan 20/02/2016 and Plan Kennedy and Geoffrey Roy Kennedy, West Lodge, Barrock Park, , Carlisle

COPELAND PARISH DOCUMENT DATE DESCRIPTION OWNER CEASED Ravenglass Statement and plan 25/03/1994 Eskdale estate 25/03/2000 Ravenglass Statement and plan 17/10/1990 Eskemeals P&EE Ministry of Defence 17/10/1996 Ennerdale Statement and plan 14/08/1991 Whinns & Croft foot Messrs Ireland 14/08/1997 farms Seascale Statement and plan 15/06/1995 Thornholme farm, MAFF 15/06/2001 Calderbridge Bootle Statutory Declaration 19/07/2001 Hycemoor, Bootle Charles Anthony 19/07/2011 and Plan James and Margaret Ruth James, Low Wood, Bootle Station, Millom Egremont Statutory Declaration 02/07/1999 Clints Quarry Nature The Wildlife Trust 02/07/2009 Reserve Cumbria, Brockhole, Windermere Millom Statutory Declaration 05/02/1999 Hodbarrow Nature The Royal Society 05/02/2009 Reserve for the Protection of Birds The Lodge, Sandy, Bedfordshire Lowca Deposit of Statement 07/06/2006 Field adjacent to the Mr John Messenger, 07/06/2016 and Map A595 and the road to Adamgill Farm, Lowca Moresby, Cumbria Millom Deposit of Statement 22/10/1998 Haverigg Haws National Farmers 22/10/2008 and Map Union and R F Tyson Beck Farm Millom Statements, Plans and 23/06/2010 Frizington Parks Alan Jackson and 23/06/2020 Statutory Declaration John Jackson deceased Will Trust C/O H & H Bowe, Borderway, Rosehill, Carlisle

PARISH DOCUMENT DATE DESCRIPTION OWNER CEASED Eaglesfield Notice and plan 23/09/1993 Moorland close Countryside 23/09/1999 commission Broughton moor Plan 13/12/1990 Broughton moor Ministry of Defence 13/12/1996 Statement and plan 17/10/1990 Anthorn Ministry of Defence 17/10/1996 Cockermouth Letter and plan 11/08/1988 Footpath from Hassall Homes 11/08/2008 Riverdale Estate, Allerdale House Cockermouth, Brigham Cumbria to the former Cockermouth railway site Cockermouth Statement and Plan 21/10/2010 Land at Hames Hall Mr MSG Milbourn 21/10/2020 and Statutory Cockermouth C/O Edwin Declaration Thompson, 28 St John’s Street, Keswick Cockermouth Statutory Declaration 02/07/1998 Oldfield Farm, Thomas Richard 02/07/2008 Greysouthern, Miller, C/O Ackroyd Cockermouth, & Harrison, Cumbria Matterdale, Penrith, Cumbria Cockermouth Statutory Declaration 02/07/1998 Oldfield Farm, Leslie Miller 02/07/2008 Greysouthern, (as above) Cockermouth, Cumbria Deposit of Statement 14/11/2002 Land at Gilcrux, Charles Henry 14/11/2012 and Map Cumbria Pfister and Richard Fontes – Trustees of the Mrs M Ballantine Dykes 1997 Settlement c/o Messrs Clark Scott Haden Little Dockray Penrith Statutory Declaration 18/06/1998 Branthwaite Estate Branthwaite Hall 18/06/2008 Agricultural Ltd c/o Messrs Ackroyd and Harrison Matterdale Penrith Keswick Statutory Declaration 02/07/2009 Land at Mire House, Mr J W Fryer- 02/07/2019 Keswick Spedding, Mirehouse, Keswick Oughterside Statement and Map 27/01/2001 Land at Oughterside, James Philip Lister 27/01/2011 , Cumbria and Ethel Margaret Lister, Oughterside Mill Aspatria

Sebergham Statutory Declaration 28/06/2011 Brothybeck Wood, The Woodland Trust 28/06/2011 Welton, Cumbria – autumn Park Dysart NY 334 433 Road Grantham Lincolnshire Workington Deposit of Statement 06/01/2004 Land situate at Lakes College 06/01/2014 and Map Lillyhall West Lillyhall Business Industrial Estate, Park Workington Workington, Cumbria

EDEN

PARISH DOCUMENT DATE DESCRIPTION OWNER CEASED Alston Notice and Map and 20/10/2009 Brewery Plantation, Mr & Mrs May, 20/10/2019 Statutory declaration Clarghyll Head Main Street, Great Broughton Alston Statement and Plan 17/03/2009 Land at Hartside, Mrs K Renwick, 17/03/2019 Alston Hartside Café, Alston Alston Statement and Plan 02/06/2009 Land at Gamblesby Mr J Wilson, Low 02/06/2019 Fell, Hartside, Alston Farm, Gamblesby, Alston Dufton Statement, Plan and 31/08/1994 Dufton Gyll and Woodland trust 31/08/2000 Statutory Declaration extension Kirkoswald Notice and Map 05/06/2004 Hudgills and Margaret Woof 05/06/2014 Commonwood Fetherstonhaugh, The College, Kirkoswald, Cumbria Kirkby Stephen Statement and plan 03/02/1994 Eden place, Hartley J H Strutt 03/02/2000 fold farm and west view farm Kirkby Stephen Statement and plan 28/01/1994 Dukerdale, Hartley D J Dixon 28/01/2000 Kirkby Stephen Statement and plan 28/01/1994 Hartley and Nateby J H Dixon and C M 28/01/2000 Dixon Kirkby Stephen Statement and plan 28/01/1994 P E Dixon 28/01/2000 Mallerstang, Statements and plans 30/11/1995 Hewetson Trust Hewetson Trust 30/11/2001 Musgrave, Orton, Ravenstonedale, and Waitby Mallerstang Statement and plan 28/01/1994 Nateby and J H Dixon 28/01/2000 Mallerstang Kirkby Stephen Statement and plan 14/01/1994 Garshill cottage Mr and Mrs Morris 14/01/2000 Statement and plans 17/10/1990 Warcop army training Ministry of Defence 17/10/1996 area Statement and plan 17/10/1990 Stainmore Ministry of Defence 17/10/1996 Ainstable Notice and Map 31/10/2000 Lazonby Estate: Beresford Trustees 31/10/2010 Armathwaite Place Limited C/O Ackroyd and Harrison, Matterdale, Cumbria Notice and Map and 27/12/2000 Land known as Alston Trustees for Roman 27/12/2010 Statutory Declaration Estate Catholic Purposes, 114 Mount Street, London W1Y 6AH Asby & Crosby Statutory Declaration 28/07/1998 Gaythorne Hall farm Charles Henry 28/07/2008 Ravensworth Bagot (as Above) Crosby Notice and Map and 22/06/1998 and Woodlands at Charles Henry 30/09/2008 Ravensworth Statutory Declaration 30/09/1998 Gaythorne Hall (C1) Bagot (As above) Dacre Statutory Declaration 26/06/2000 Land known as Anthony Richard 26/06/2010 Skirsgill Estate Leeming and Elizabeth Mary Cecilia Leeming, Skirsgill Park, Penrith, Cumbria Dacre Statutory Declaration 26/06/2000 Land known as Elizabeth Mary 26/06/2010 Skirsgill Estate Cecilia Leeming (as above) Dacre Statutory Declaration 26/06/2000 Land known as Anthony Richard 26/06/2010 Map Skirsgill Estate Leeming (as above) Dacre Statement and Map 20/3/2008 Land at Soulby Fell Edward Hasell 20/03/2018 and Statutory Farm, Stainton McCosh C/O Edwin Declaration Thompson, Rosehill, Carlisle Kirkby Stephen Statutory Declaration 2/7/1999 Waitby Greenriggs Cumbria Wildlife 2/07/2009 Nature Reserve Trust, Brockhole, Windermere, Cumbria Lazonby Notice and Map 09/10/2000 Lazonby Estate: Mrs Annabel 09/10/2010 Castlerigg Farm Stapleton C/O Ackroyd and Harrison, Matterdale, Cumbria Lazonby Notice and Map 15/02/2001 Land at Woodend Jasper Properties 15/02/2011 Farm and Baronwood Ltd C/O Ackroyd Park, Lazonby and Harrison, Matterdale, Cumbria Kirkoswald Notice and Map 23/02/2011 The College Estate Margaret Woof 23/02/2021 Fetherstonhaugh, The College, Kirkoswald, Cumbria Kirkoswald Notice and Map and 26/04/2011 College Estate Timothy 26/04/2021 Statutory Declaration Fetherstonhaugh, The College, Kirkoswald, Cumbria Morland Notice, Statutory 09/12/2010 Land known as Heatherville 09/12/2020 Declarations and Crossrigg Estate Limited, Commerce Maps House, Les Banques, St Peter Port, Guernsey Stainmore Notices, Statutory 02/07/1999 Land known as Argill Cumbria Wildlife 02/07/2009 Declarations and Woods Nature Trust, Brockhole, Maps Reserve Windermere, Cumbria Waitby, Crosby Notice, Statutory 02/07/1999 Land known as Cumbria Wildlife 02/07/2009 Garrett and Declaration and Map Gill – NY Trust (as above) Ravenstonedale 727 069 Lazonby Notice and Map 12/12/2002 Land known as the Mrs A A Stapleton 12/12/2012 Lazonby Estate Trust Mr David Stapleton Mr David Williams- Ellis C/O Ackroyd and Harrison, Matterdale, Penrith, Cumbria Langwathby Notice, Map and 31/10/2002 Land known land S A Holden- 31/10/2012 Statutory Declaration owned by S A Hindley, The Court Holden-Hindley, Yard, Edenhall, Edenhall Estate Penrith, Cumbria Langwathby Notice, Map and 31/10/2002 Land known as A D A J Holden-Hindley 31/10/2012 Statutory Declaration Hindley Settlement and No 7, Edenhall Estate S A Holden- Hindley (as above) Langwathby Notice, Map and 31/10/2002 Land known as S A A J Holden-Hindley 31/10/2012 Statutory Declaration Holden-Hindley (as above) Settlement 8, Edenhall Estate Langwathby Notice, Map and 31/10/2002 Land known as S A A J Holden-Hindley 31/10/2012 Statutory Declaration Holden-Hindley (as above) Settlement 9, Edenhall Estate Langwathby Notice, Map and 31/10/2002 Land known as S A A J Holden-Hindley 31/10/2012 Statutory Declaration Holden-Hindley (as above) Settlement 11 Pheasantries Trust, Edenhall Estate Langwathby Notice, Map and 31/10/2002 Land known as Trust Emma Holden- 31/10/2012 Statutory Declaration 12, Edenhall Estate Hindley (as above)

Langwathby Notice, Map and 31/10/2002 Land known as Trust M A Holden- 31/10/2012 Statutory Declaration 13, Edenhall Estate Hindley (as above) Langwathby Notice, Map and 31/10/2002 Land known as S A A J Holden-Hindley 31/10/2012 Statutory Declaration Holden-Hindley (as above) Settlement 17, Edenhall Estate Langwathby Notice, Map and 31/10/2002 Land known as S A A J Holden-Hindley 31/10/2012 Statutory Declaration Holden-Hindley (as above) Discretionary Settlement 18, Edenhall Estate Langwathby Notice, Map and 31/10/2002 Land known as Mrs A John Edward 31/10/2012 Statutory Declaration J Holden-Hindley Berriman Page The Discretionary Court Yard, Settlement 20, Edenhall, Penrith, Edenhall Estate Cumbria Matterdale Notice and Maps 20/06/2008 Land at Swinburn’s SETCAR LTD, 20/06/2018 Park, Scarrowhill Woodland Wood, Tutehill Holdings, C/O Plantation, Edwin Thompson, Surveyors, Rosehill, Carlisle Tebay Notice and Map 07/03/2003 Land at Tebay M6 Truck Services 07/03/2013 Limited and David John Iniff and Malcolm Branthwaite of Bankfield, Tebay, Penrith Cumbria

PARISH DOCUMENT DATE DESCRIPTION OWNER CEASED Bouth Statement 31/08/1990 Mosswood and Height Woodland trust 31/08/1996 Springs

Burton in Kendal Statement and Plan 16/07/2009 Dalton Estate Francis Mason- 16/07/2019 and Statutory Hornby and Martin declaration Ainscough for the Trustees for F A Mason-Hornby Burton-in-Kendal Statement and Plan 20/08/2009 Henridding Farm Christopher Mason- 20/08/2019 and Statutory Hornby and Tony Declaration Richardson for the Trustees for F A Mason-Hornby Burton in Kendal Statement and Plan 09/10/2009 Dalton Estate Mrs C Mason- 09/10/2019 Hornby, Dalton Hall, Burton, Carnforth, Lancs Statement and plan 09/11/1992 Lowick common J Miller and Y M 09/11/1998 Miller Coniston Statement and map 17/07/2009 Land opposite The Frederic Robinson 17/07/2019 Crown, Coniston Ltd C/O Messrs Meller Braggins, Roshtene, Knutsford, Cheshire Hawkshead, , Statement and plan 31/08/1995 Graythwaite estate and Trustees of M E M 31/08/2001 Satterthwaite, dale park Sandys 1956 Colton settlement Hawkshead Statement and plan, 14/02/1995 Hawkshead youth Youth hostel 14/02/2001 Statutory Declaration hostel association Claife Statutory Declaration 06/09/1995 Bryers Wood estate Mr A C I Naylor 06/09/2001 Claife Statutory Declaration 06/09/1995 Bryers Wood Mrs P E Naylor 06/09/2001 woodlands Notice, Statutory 15/10/2009 Land at Fellside The Woodland Trust 15/10/2019 Declaration and Map Wood, Old Hutton (as above) near Kendal – SD 565 880 Casterton Statement and plan, 12/02/1996 Coach house M H Smith 12/02/2002 Statutory Declaration Various Statement, Plan and 27/10/1998 Lonsdale Settled The Trustees of 27/10/2004 Statutory Declaration Estates 1992 Lonsdale Settled Settlement Estates 1992 Settlement Various Statement, Plan and July 1998 Lowther Estates Lowther Estates July 2004 Statutory Declaration Trust Various Statement, Plan and October 1998 Lord Lonsdales Life The Right October 2004 Statutory Declaration Interest Properties Honourable James Hugh William, 7th Earl of Lonsdale Various Statement, Plan and October 1998 Viscount Lowther’s The Trustees of October 2004 Statutory Declaration Life Interest Fund Viscount Lowther’s Life Interest Fund Various Statement, Plan and July 1998 Levens 1996 Trustees of the July 2004 Statutory Declaration Maintenance Fund Levens 1996 Maintenance Fund Burton Statutory Declaration 01/06/1999 Dalton Hall Estate J A Cropper and 01/06/2009 F J R Boddy – Trustees for C R Mason-Hornby (as above) Burton Statutory Declaration 01/06/1999 Dalton Hall Estate J A Cropper and 01/06/2009 F J R Boddy – Trustees for C R Mason-Hornby (as above) Burton Statutory Declaration 14/06/1999 Dalton Hall Estate J A Cropper and 14/06/2009 F J R Boddy – Trustees for C R Mason-Hornby (as above) Crosthwaite & Lyth Statutory Declaration 02/07/1999 The Hervey Memorial The Wildlife Trust 02/07/2009 and Map Nature Reserve Cumbria, Brockhole, Windermere, Cumbria Copy Statutory 01/07/1998 Part Helsington Levens Estate 28/07/2008 Declaration (shared Laithes (West) Levens Hall, with other properties) Kendal, Cumbria Helsington Statutory Declaration 28/07/1998 Part Helsington Levens Estate (as 28/07/2008 Laithes Farm (East) above) Helsington Copy Statutory 28/07/1998 Lyth Valley Allotment Levens Estate (as 28/07/2008 Declaration (shared or Helsington Moss above) with other properties)

Helsington Notice and Map and 12/10/2009 Sizergh, Kendal The National Trust, 12/10/2019 (LDNPA) Statutory Declaration Sizergh, Kendal LA8 8AE & Copy Statutory 28/07/1998 Hugill Allotment, Levens Estate (as 28/07/2008 Declaration (shared Kentmere above) with other properties) Kendal Statutory Declaration 28/06/2011 Round Hill Wood, The Woodland Trust 28/06/2011 and Map Kendal – SD 529 929 (as above) Kendal Statement, Statutory 23/10/2009 Vicarage Drive, Fleetwood Building 23/10/2019 Declaration and Plan Kendal Company, C/O Charlesworth, Wood and Brown solicitors of Skipton Kendal Statutory Declaration, 12/10/2009 Sizergh, Kendal The National Trust, 12/10/2019 Statement and Plan NW Region, The Hollens, Grasmere, LA22 9QZ Levens Copy Statutory 28/07/1998 Lords Plain Farm, Levens Estate (as 28/07/2008 Declaration (shared Levens above) with other properties) Levens & Copy Statutory 28/07/1998 Lawrence House Farm Levens Estate (as 28/07/2008 Heversham Declaration (shared above) with other properties) Levens & Copy Statutory 28/07/1998 High Barns Farm Charles Henry Bagot 28/07/2008 Declaration (shared (as above) with other properties) Notice, Statutory 02/07/1999 Dorothy Farrer’s The Wildlife Trust 02/07/2009 Declaration and Map Spring Wood – SD Cumbria (as above) 482 948 and SD 482 986 Underbarrow & Copy Statutory 28/07/1998 Helsington Barrows Levens Estate (as 28/07/2008 Bradleyfield, Declaration (shared Allotment above) Helsington with other properties)

Underbarrow & Copy Statutory 28/07/1998 Barrowfield Farm and Charles Henry Bagot 28/07/2008 Bradleyfield, Declaration (shared Woods (as above) Helsington with other properties) Whitwell & Selside Notice, Statutory 12/11/1997 Lowbridge Estate, Mr J M Fothergill, 12/11/2007 Declaration and Map Selside 79 Eaton Terrace, London Whitwell & Selside Copy Statutory 28/07/1998 Yoad Pot Farm, Charles Henry Bagot 28/07/2008 Declaration (shared Selside (as above) with other properties)

Whitwell & Selside, Notice, Statutory 01/07/1998 Heaves Hall Farm and Charles Henry Bagot 28/07/2008 Fawcett Forest, Shap Declaration and Map Forest Hall Farm (as above) Rural and & Ulpha Statutory Declaration 18/02/2002 Crag Wood, Meathop The Woodland Trust 18/02/2012 and Map – SD 457 807 (as above)

Hawkshead Statutory Declaration 18/02/2002 Stevney Spinney, The Woodland Trust 18/02/2012 and Map Outgate (as above) Colton Statutory Declaration 18/02/2002 Moss & Height Spring The Woodland Trust 18/02/2012 and Map Wood, Booth near (as above) Colton – SD 325 864 Hawkshead Notice and map 09/01/2008 Outgate and Mr I Carr, Attwood, 09/01/2018 Hawkshead SD 351 Outgate, Ambleside 997 Windermere Notice, Statutory 27/06/2005 Great Knott Wood, The Woodland Trust 27/06/2015 Declaration and Map Lakeside, Windermere (as above) – SD 374 873 Grange over Sands Statutory Declaration 18/07/2008 Low Fell Gate Cartmel Mr & Mrs Wilkin 18/07/2018 and Map Road Grange over c/o Edwin Sands Thompson Surveyors, Rosehill, Carlisle Grange over Sands Statutory Declaration 18/07/2008 Sandy Field Hampsfell Mrs Wilkin c/o 18/07/2018 and Map Road Grange over Edwin Thompson Sands Surveyors, Rosehill, Carlisle Hawkshead and Notice, Statutory 06/10/2008 Graythwaite Estate Mr M C R Sandys, 06/10/2018 Satterthwaite Declaration and Map Graythwaite Estate, MISCELLANEOUS DEPOSITS PARISH DOCUMENT DATE DESCRIPTION OWNER Kitscar 03/06/1991 Croglinhurst wood Heads nook 26/07/1991 The Glen Stavely 29/05/1992 Beckmickle ingwood Cockermouth July 1992 Riverdale estate High Ireby Statement and map Millom December 1992 Hodbarrow Nature reserve Brampton 19/05/1993 Ridge wood Woodland trust Hawkshead 19/05/1993 Knipe fold coppice Woodland trust Bardsea 01/08/1994 Sea wood Bootle 18 & 23/03/1994 Hycemoor Penrith and the 31/01/1995 Cumbrian way Major Bell borders Skelton 11/02/1996 Linton Gill Storrs 15/01/1997 Beech hill wood Arnside 14/02/1997 Crossfield Kendal 19/03/1997 Warreners wood Woodland trust Arnside 19/03/1997 Dobshall wood Woodland trust Bassenthwaite 11/09/1997 Church plantation Woodland trust Selside 12/11/1997 Lowbridge estate Woodland trust Branthwaite 13/02/1998 Branthwaite Hall Greysouthern 17/04/1998 Oldfield farm Stockdalewath 26/06/1998 Sykeside Millom 28/09/1998 Beck Farm Mr R F Tyson Bowness on Solway 10/12/1998 North Plain Farm & Camp field marsh Dalton 14/12/1998 Dalton Hall estate Lazonby 23/10/2000 Castlerigg farm Armathwaite 08/11/2000 Armathwaite place 04/01/2001 TRCPR North Pennine estate Oughterside 07/02/2001 Land at Oughterside, Mr and Mrs Lister Aspatria Heatherville LTD 03/05/2000 Millom 23/07/2001 James and Margaret James Great Orton 21/12/2001 Watch tree park Penrith 2002 Edenhall estate Trustees of the SA Holden-Hindley and AD Hindley trust 13/01/2003 Trustees of Mrs M Ballantyne Dyke 1997 Whitehaven 27/01/2003 Land at Harras Moor Tebay 07/03/2003 Bankfield Malcolm Braithwaite Whitehaven 22/07/2003 Whitehaven J Taylor Workington 13/01/2004 Lillyhall west industrial estate Kirkoswald 05/06/2004 Hudgills and Commonwood Windermere 15/6/06/2004 Great Knott Wood Rockcliffe 23/07/2004 Castletown estate Wetheral 22/02/2006 Locarno, Cotehill Messers Kennedy Moresby Field adjacent to A595 Mr J Messenger lowca Millom Stoup dub farm Ambleside Plan Pinfold Row MOD Brampton Map Greenfield estate Ministry of Defence Carlisle Map Hadrians camp Ministry of Defence Various Plans Up to 1981 Public rights of way Forestry (in file cabinet in on Forestry Commission store room) Commission land