Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUMBRIA REALISATIONS 2020 LTD.
Company Information for

CUMBRIA REALISATIONS 2020 LTD.

Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG,
Company Registration Number
02013405
Private Limited Company
Liquidation

Company Overview

About Cumbria Realisations 2020 Ltd.
CUMBRIA REALISATIONS 2020 LTD. was founded on 1986-04-23 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Cumbria Realisations 2020 Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CUMBRIA REALISATIONS 2020 LTD.
 
Legal Registered Office
Sanderling House Springbrook Lane
Earlswood
Solihull
B94 5SG
Other companies in CV37
 
Previous Names
BIGWOOD FINE ART AUCTIONEERS LIMITED31/03/2021
BIGWOOD AUCTIONEERS LIMITED30/11/2006
Filing Information
Company Number 02013405
Company ID Number 02013405
Date formed 1986-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB897393356  
Last Datalog update: 2022-09-28 12:25:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBRIA REALISATIONS 2020 LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUMBRIA REALISATIONS 2020 LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER IRONMONGER
Company Secretary 1996-02-01
CELIA MARGARET IRONMONGER
Director 1991-12-13
CHARLOTTE ROSE IRONMONGER
Director 2007-07-24
CHRISTOPHER IRONMONGER
Director 1991-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HAROLD CARTER
Director 1991-12-13 2006-11-17
ARNOLD IVOR SHEPHERD
Director 1991-12-13 2006-11-17
CHRISTOPHER JOHN ICKE
Company Secretary 1991-12-13 1996-01-31
STEVEN BARRY BRUCE
Director 1991-12-13 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IRONMONGER STRATFORD-ON-AVON DEVELOPMENT COMPANY LIMITED Company Secretary 2008-03-17 CURRENT 1919-07-05 Active
CHARLOTTE ROSE IRONMONGER STRATFORD-ON-AVON DEVELOPMENT COMPANY LIMITED Director 2014-07-18 CURRENT 1919-07-05 Active
CHRISTOPHER IRONMONGER STRATFORD-ON-AVON DEVELOPMENT COMPANY LIMITED Director 1991-02-20 CURRENT 1919-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-28Final Gazette dissolved via compulsory strike-off
2022-06-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM The Old School, Tiddington Stratford on Avon Warwickshire CV37 7AW
2021-05-18600Appointment of a voluntary liquidator
2021-05-18LIQ01Voluntary liquidation declaration of solvency
2021-05-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-05
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-31RES15CHANGE OF COMPANY NAME 31/03/21
2020-12-29AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-02-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-01-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-01-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-13AR0113/12/14 ANNUAL RETURN FULL LIST
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-18AR0113/12/13 ANNUAL RETURN FULL LIST
2013-11-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-16AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-18AR0113/12/11 ANNUAL RETURN FULL LIST
2010-12-15AR0113/12/10 ANNUAL RETURN FULL LIST
2010-11-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0113/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01Director's details changed for Mrs Celia Ironmonger on 2009-12-20
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IRONMONGER / 20/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROSE IRONMONGER / 20/12/2009
2008-12-15363aReturn made up to 13/12/08; full list of members
2008-09-02AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-02363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-08-31288aNEW DIRECTOR APPOINTED
2006-12-15363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: THE OLD SCHOOL TIDDINGTON STRATFORD UPON AVON WARWICKSHIRE CV37 7AW
2006-12-15190LOCATION OF DEBENTURE REGISTER
2006-12-15353LOCATION OF REGISTER OF MEMBERS
2006-11-30CERTNMCOMPANY NAME CHANGED BIGWOOD AUCTIONEERS LIMITED CERTIFICATE ISSUED ON 30/11/06
2006-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 51-52 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH
2006-11-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-14363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2004-12-29363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-09363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-13363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-07363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-09363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: BIGWOOD HOUSE 43A CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2000-01-12363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-01-18363sRETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-01-16363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-11-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1996-12-30363sRETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS
1996-12-30288bDIRECTOR RESIGNED
1996-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-12-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-19AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-27288NEW SECRETARY APPOINTED
1996-02-27288SECRETARY RESIGNED
1996-01-11363sRETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS
1995-11-30AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-04-26AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-01-17363sRETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS
1994-01-07AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-07363sRETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS
1994-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-05AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-17363sRETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS
1993-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CUMBRIA REALISATIONS 2020 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-10
Resolution2021-05-10
Notices to2021-05-10
Fines / Sanctions
No fines or sanctions have been issued against CUMBRIA REALISATIONS 2020 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUMBRIA REALISATIONS 2020 LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 266,184
Creditors Due Within One Year 2012-06-30 £ 251,706

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUMBRIA REALISATIONS 2020 LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 25,000
Called Up Share Capital 2012-06-30 £ 25,000
Cash Bank In Hand 2013-06-30 £ 585,806
Cash Bank In Hand 2012-06-30 £ 539,846
Current Assets 2013-06-30 £ 670,545
Current Assets 2012-06-30 £ 593,385
Debtors 2013-06-30 £ 84,739
Debtors 2012-06-30 £ 53,539
Shareholder Funds 2013-06-30 £ 406,566
Shareholder Funds 2012-06-30 £ 344,877
Tangible Fixed Assets 2013-06-30 £ 2,548
Tangible Fixed Assets 2012-06-30 £ 3,743

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUMBRIA REALISATIONS 2020 LTD. registering or being granted any patents
Domain Names

CUMBRIA REALISATIONS 2020 LTD. owns 1 domain names.

bigwoodauctioneers.co.uk  

Trademarks
We have not found any records of CUMBRIA REALISATIONS 2020 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMBRIA REALISATIONS 2020 LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CUMBRIA REALISATIONS 2020 LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CUMBRIA REALISATIONS 2020 LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCUMBRIA REALISATIONS 2020 LTD.Event Date2021-05-10
Name of Company: CUMBRIA REALISATIONS 2020 LTD. Company Number: 02013405 Trading Name: Bigwood Auctioneers Nature of Business: Other professional, scientific and technical activities Previous Name of…
 
Initiating party Event TypeResolution
Defending partyCUMBRIA REALISATIONS 2020 LTD.Event Date2021-05-10
 
Initiating party Event TypeNotices to
Defending partyCUMBRIA REALISATIONS 2020 LTD.Event Date2021-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMBRIA REALISATIONS 2020 LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUMBRIA REALISATIONS 2020 LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.