UKBizDB.co.uk

CUMBRIA NUCLEAR SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cumbria Nuclear Solutions Limited. The company was founded 18 years ago and was given the registration number 05699216. The firm's registered office is in MOOR ROW. You can find them at Jacobs Stobbarts Limited Pillar House, Westlakes Science &technology Park, Moor Row, Cumbria. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CUMBRIA NUCLEAR SOLUTIONS LIMITED
Company Number:05699216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Jacobs Stobbarts Limited Pillar House, Westlakes Science &technology Park, Moor Row, Cumbria, England, CA24 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Saint Andrews Road, Stainburn, Workington, CA14 1YY

Secretary24 July 2006Active
The Old Town Hall, Duke Street, Whitehaven, United Kingdom, CA28 7NU

Director31 May 2023Active
5, White Moss Close, Ackworth, Pontefract, England, WF7 7QT

Director31 March 2015Active
Jacobs Stobbarts Limited, Pillar House, Westlakes Science &Technology Park, Moor Row, England, CA24 3HW

Director06 May 2022Active
Brackenthwaite Lodge, Gilgarran, Workington, England, CA25 5RF

Director02 March 2018Active
Westinghouse Electric Company Uk Ltd, Salwick, Preston, England, PR4 0XJ

Director31 May 2023Active
Broom Cottage, Sunderland, Cockermouth, CA13 9SS

Secretary06 February 2006Active
Pallaflat Farm, Bigrigg, Egremont, CA22 2TX

Secretary07 March 2006Active
Building 643, Westinghouse Uk, Springfields, Preston, England, PR4 0XJ

Director29 September 2020Active
Fingals, Halls Mead, Keswick, CA12 4BE

Director17 October 2006Active
Broom Cottage, Sunderland, Cockermouth, CA13 9SS

Director06 February 2006Active
Long House, Simonscales Lane, Cockermouth, England, CA13 9FB

Director01 April 2014Active
Jacobs Stobbarts Limited, Pillar House, Westlakes Science &Technology Park, Moor Row, England, CA24 3HW

Director04 March 2019Active
Mountain View Cottage, Blindcrake, Cockermouth, CA13 0QP

Director13 May 2008Active
Jacobs Stobbarts Limited, Pillar House, Westlakes Science &Technology Park, Moor Row, England, CA24 3HW

Director29 August 2017Active
47 Laurel Bank, Whitehaven, CA28 6SW

Director07 March 2006Active
Jacobs Stobbarts Limited, Pillar House, Westlakes Science &Technology Park, Moor Row, England, CA24 3HW

Director15 March 2021Active
Jacobs Stobbarts Limited, Pillar House, Westlakes Science &Technology Park, Moor Row, England, CA24 3HW

Director27 July 2017Active
1 Mitre Court, St Helens Street, Cockermouth, CA13 9HZ

Director10 June 2009Active
Stable Cottage, Arlecdon, Frizington, CA26 3UB

Director06 February 2006Active
Westmarch House, 42 Eaton Avenue, Buckshaw Village, Chorley, PR7 7NA

Director24 November 2010Active
Jacobs Field Solutions Limted, Westlakes Science & Technology Park, Moor Row, Nr. Whitehaven, England, CA24 3TP

Director04 January 2021Active
Robinson House, First Floor West, Westlakes Science & Technology Park, Moor Row, England, CA24 3HY

Director12 November 2021Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director10 May 2011Active
Peebles Keldholme, Kirkbymoorside, York, YO62 6ND

Director07 March 2006Active
Dovecote Barn, Catgill, Egremont, CA22 2UD

Director28 June 2006Active
1 Meadowville Main Road, High Harrington, Workington, CA14 5AN

Director07 March 2006Active
1 Fairladies, St Bees, CA27 0AR

Director07 March 2006Active
Phoenix Court, Earl Street, Cleator Moor, Gb-Gbr, CA25 5AU

Director01 February 2013Active
Tarn Howe, Lakes Road, Derwent Howe Industrial Estate, Workington, Great Britain, CA14 3YP

Director30 June 2016Active
Pallaflat Farm, Bigrigg, Egremont, CA22 2TX

Director06 February 2006Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW

Director15 November 2019Active

People with Significant Control

Mr Alan David Bowes
Notified on:31 May 2023
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:The Old Town Hall, Shepley Engineers Limited, Whitehaven, United Kingdom, CA28 7NU
Nature of control:
  • Significant influence or control
Mr Stephen William Topping
Notified on:31 May 2023
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Westinghouse Electric Company Uk Ltd, Salwick, Preston, England, PR4 0XJ
Nature of control:
  • Significant influence or control
Mr Wayne Edward Jackson
Notified on:06 May 2022
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Jacobs Stobbarts Limited, Pillar House, Moor Row, England, CA24 3HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Graham Alan Palin
Notified on:12 November 2021
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Robinson House, First Floor West, Moor Row, England, CA24 3HY
Nature of control:
  • Significant influence or control
Mr John Kipling
Notified on:15 March 2021
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Jacobs Stobbarts Limited, Pillar House, Moor Row, England, CA24 3HW
Nature of control:
  • Significant influence or control
Mr Robert Paul Anthony Mcbride
Notified on:04 January 2021
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Jacobs Field Services Limited, The Innovation Centre, Moor Row, England, CA24 3TP
Nature of control:
  • Significant influence or control
Mr Steven Graham Capner
Notified on:29 September 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Building 643, Westinghouse Uk, Salwick, Preston, England, PR4 0XJ
Nature of control:
  • Significant influence or control
Mr Stuart Francis Yellowlees
Notified on:15 November 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Gordon House, Sceptre Way, Preston, England, PR5 6AW
Nature of control:
  • Significant influence or control
Mrs Eleanor Sanderson French
Notified on:04 March 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Jacobs Stobbarts Limited, Pillar House, Moor Row, England, CA24 3HW
Nature of control:
  • Significant influence or control
Mr Philip Anthony Redfern
Notified on:02 March 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Brackenthwaite Lodge, Gilgarran, Workington, England, CA14 4RF
Nature of control:
  • Significant influence or control
Mr Antony Goodenough
Notified on:09 November 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:1, Bakery Drive, Stockton-On-Tees, England, TS19 0SN
Nature of control:
  • Significant influence or control
Mr Kipling John
Notified on:27 July 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:Great Britain
Address:2, Dearham Bridge Road, Maryport, Great Britain, CA15 6RW
Nature of control:
  • Significant influence or control
Mr Nicholas Paul Houghton
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Jacobs Stobbarts Limited, Pillar House, Moor Row, England, CA24 3HW
Nature of control:
  • Significant influence or control
Doctor Paul Michael Read
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Jacobs Stobbarts Limited, Pillar House, Moor Row, England, CA24 3HW
Nature of control:
  • Significant influence or control
Mr Timothy George Fox
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Jacobs Stobbarts Limited, Lakes Road, Workington, CA14 3YP
Nature of control:
  • Significant influence or control
Mr Steven Michael Woodend
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Jacobs Stobbarts Limited, Lakes Road, Workington, CA14 3YP
Nature of control:
  • Significant influence or control
Mr Andrew Lund
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Jacobs Stobbarts Limited, Lakes Road, Workington, CA14 3YP
Nature of control:
  • Significant influence or control
Mr Robert Morgan Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Jacobs Stobbarts Limited, Pillar House, Moor Row, England, CA24 3HW
Nature of control:
  • Significant influence or control
Mr Andrew James Gillespie
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Jacobs Stobbarts Limited, Pillar House, Moor Row, England, CA24 3HW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.