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

CUMBRIA COUNTY HOLDINGS LIMITED

UNIT 5A WAVELL DRIVE, ROSEHILL, CARLISLE, CA1 2ST,
Company Registration Number
08259197
Private Limited Company
Active

Company Overview

About Cumbria County Holdings Ltd
CUMBRIA COUNTY HOLDINGS LIMITED was founded on 2012-10-18 and has its registered office in Carlisle. The organisation's status is listed as "Active". Cumbria County Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CUMBRIA COUNTY HOLDINGS LIMITED
 
Legal Registered Office
UNIT 5A WAVELL DRIVE
ROSEHILL
CARLISLE
CA1 2ST
Other companies in CA1
 
Filing Information
Company Number 08259197
Company ID Number 08259197
Date formed 2012-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBRIA COUNTY HOLDINGS LIMITED
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 COUNTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHANT
Company Secretary 2012-10-18
ANDREW JOHN CHANT
Director 2012-10-18
ALAN MOORE
Director 2016-12-01
MARSHALL CHARLES RIDDELL
Director 2013-03-27
THOMAS SPAUL
Director 2016-12-01
IAN WOOD
Director 2018-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALEXANDER GUY BAREHAM
Director 2013-03-27 2018-05-31
CHARLES ANTHONY WADDINGTON
Director 2013-03-27 2017-06-06
TERENCE JOHN PONTING
Director 2013-03-27 2016-01-01
DOMINIC MICHAEL DONNINI
Director 2013-03-27 2014-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CHANT SLS (CUMBRIA) LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
ANDREW JOHN CHANT LAKELAND MINERALS LIMITED Director 2015-07-31 CURRENT 2003-05-06 Active
ANDREW JOHN CHANT ECR RECYCLING LIMITED Director 2015-05-29 CURRENT 2013-07-17 Active - Proposal to Strike off
ANDREW JOHN CHANT ORIAN SOLUTIONS LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
ANDREW JOHN CHANT TROTTERS DRY WASTE LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active - Proposal to Strike off
ANDREW JOHN CHANT LAKELAND WASTE MANAGEMENT LIMITED Director 2007-12-20 CURRENT 1992-07-03 Active
ANDREW JOHN CHANT CUMBRIA WASTE RECYCLING LIMITED Director 2007-12-14 CURRENT 1996-02-21 Active
ANDREW JOHN CHANT CUMBRIA WASTE MANAGEMENT LTD. Director 2007-12-14 CURRENT 1991-11-20 Active
ALAN MOORE ORIAN SOLUTIONS LIMITED Director 2017-02-04 CURRENT 2012-10-02 Active
ALAN MOORE ALAN MOORE ASSOCIATES LTD Director 2017-01-16 CURRENT 2017-01-16 Active
MARSHALL CHARLES RIDDELL LAKELAND MINERALS LIMITED Director 2015-07-31 CURRENT 2003-05-06 Active
MARSHALL CHARLES RIDDELL ECR RECYCLING LIMITED Director 2015-05-29 CURRENT 2013-07-17 Active - Proposal to Strike off
MARSHALL CHARLES RIDDELL TROTTERS DRY WASTE LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active - Proposal to Strike off
MARSHALL CHARLES RIDDELL LAKELAND WASTE MANAGEMENT LIMITED Director 2002-11-13 CURRENT 1992-07-03 Active
THOMAS SPAUL CUMBRIA WASTE MANAGEMENT LTD. Director 2017-01-01 CURRENT 1991-11-20 Active
THOMAS SPAUL BRISTOL WASTE COMPANY LIMITED Director 2016-07-15 CURRENT 2015-03-05 Active
THOMAS SPAUL THE NATIONAL FOREST CHARITABLE TRUST Director 2015-03-26 CURRENT 1997-11-14 Active - Proposal to Strike off
IAN WOOD ORIAN SOLUTIONS LIMITED Director 2018-06-25 CURRENT 2012-10-02 Active
IAN WOOD TALKIN ENERGY LTD Director 2016-02-09 CURRENT 2016-02-09 Active
IAN WOOD CARR'S GROUP PLC Director 2015-10-01 CURRENT 1908-06-03 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
2024-01-22Memorandum articles filed
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-08APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2024-01-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-28APPOINTMENT TERMINATED, DIRECTOR ROY IAN LAWSON DEXTER
2023-12-28APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CHANT
2023-12-28Termination of appointment of Roy Ian Lawson Dexter on 2023-12-22
2023-12-28DIRECTOR APPOINTED MR GRAEME GUNN
2023-12-28DIRECTOR APPOINTED MR MICHAEL JAMES GILES
2023-12-28Appointment of Mr Michael James Giles as company secretary on 2023-12-22
2023-12-14Statement by Directors
2023-12-14Solvency Statement dated 14/12/23
2023-12-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-14Statement of capital on GBP 3,183.10
2023-11-21CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-08-03Notification of Cumberland Council as a person with significant control on 2023-04-01
2023-08-03Notification of Westmorland and Furness Council as a person with significant control on 2023-04-01
2023-08-03CESSATION OF CUMBRIA COUNTY COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL BARLTROP
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-04-12AP01DIRECTOR APPOINTED MR ROY IAN LAWSON DEXTER
2021-04-12AP03Appointment of Mr Roy Ian Lawson Dexter as company secretary on 2021-03-31
2021-04-12TM02Termination of appointment of Andrew Chant on 2021-03-31
2021-02-23CH01Director's details changed for Mr Anthony Paul Byrne on 2021-02-22
2021-02-22AP01DIRECTOR APPOINTED MR ROBERT MICHAEL BARLTROP
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL CHARLES RIDDELL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-10AP01DIRECTOR APPOINTED MR IAN WOOD
2018-06-14RES13Resolutions passed:
  • Delegation 31/05/2018
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER GUY BAREHAM
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY WADDINGTON
2016-12-01AP01DIRECTOR APPOINTED MR THOMAS SPAUL
2016-12-01AP01DIRECTOR APPOINTED MR ALAN MOORE
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 3183100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN PONTING
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 3183100
2015-11-10AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 3183100
2014-11-03AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MICHAEL DONNINI
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-06AR0118/10/13 ANNUAL RETURN FULL LIST
2013-11-05AA01Current accounting period extended from 31/10/13 TO 31/03/14
2013-04-11AP01DIRECTOR APPOINTED DOMINIC MICHAEL DONNINI
2013-04-11AP01DIRECTOR APPOINTED MARSHALL CHARLES RIDDELL
2013-04-11AP01DIRECTOR APPOINTED CHARLES ANTHONY WADDINGTON
2013-04-11AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER GUY BAREHAM
2013-04-11AP01DIRECTOR APPOINTED MR TERENCE JOHN PONTING
2013-04-11RES01ADOPT ARTICLES 27/03/2013
2013-04-11RES13SECTION 175 27/03/2013
2013-04-11SH0127/03/13 STATEMENT OF CAPITAL GBP 3183100.00
2013-04-11SH0127/03/13 STATEMENT OF CAPITAL GBP 2813100.00
2012-10-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CUMBRIA COUNTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUMBRIA COUNTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUMBRIA COUNTY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31

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 COUNTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CUMBRIA COUNTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMBRIA COUNTY HOLDINGS LIMITED
Trademarks
We have not found any records of CUMBRIA COUNTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMBRIA COUNTY HOLDINGS LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as CUMBRIA COUNTY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUMBRIA COUNTY HOLDINGS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMBRIA COUNTY HOLDINGS LIMITED 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 COUNTY HOLDINGS LIMITED 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.