UKBizDB.co.uk

CUMBRIA WASTE MANAGEMENT LTD.

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

This company is commonly known as Cumbria Waste Management Ltd.. The company was founded 32 years ago and was given the registration number 02665973. The firm's registered office is in INDUSTRIAL ES, CARLISLE. You can find them at Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, Cumbria. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:CUMBRIA WASTE MANAGEMENT LTD.
Company Number:02665973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, Cumbria, CA1 2ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST

Secretary31 March 2021Active
17 Laurel Gardens, Kendal, LA9 6FE

Director14 December 2007Active
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST

Director31 March 2021Active
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST

Director05 July 2018Active
Freelands, Farmhouse Hethersgill, Carlisle, CA6 6EY

Secretary29 November 2001Active
1 Manor Croft, Aglionby, Carlisle, CA4 8AN

Secretary02 November 1993Active
17 Laurel Gardens, Kendal, LA9 6FE

Secretary27 April 2005Active
9 Holme Close, Scotby, Carlisle, CA4 8BN

Secretary20 November 1991Active
45 The Front, Haverigg, Millom, LA18 4EP

Secretary08 March 2001Active
Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1NP

Secretary30 June 1993Active
Freelands, Farmhouse Hethersgill, Carlisle, CA6 6EY

Director01 July 1995Active
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST

Director14 July 2016Active
5 Marlborough Gardens, Carlisle, CA3 9NW

Director11 February 2004Active
Glenwhelt Coach House, Greenhead, Brampton, CA8 7HF

Director20 November 1991Active
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST

Director22 February 2021Active
60 Bellingham Road, Kendal, LA9 5JP

Director02 December 2002Active
1 Ruskin Close, High Harrington, Workington, CA14 4LP

Director03 June 1992Active
10 Broomy Hill, Aglionby, Carlisle, CA4 8AF

Director10 March 1993Active
20 Arthuret Drive, Longtown, Carlisle, CA6 5SG

Director21 February 1992Active
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST

Director22 February 2021Active
8 Laurel Drive, Barrow In Furness, LA13 0RD

Director01 July 1997Active
Westwood, Rheda Park, Frizington, CA26 3TA

Director14 May 1992Active
The Larches, Plains Road, Wetheral, Carlisle, Great Britain, CA4 8JY

Director16 November 1998Active
2 Walk Mill, Dalston, Carlisle, CA5 7QW

Director11 December 2001Active
2 Walk Mill, Dalston, Carlisle, CA5 7QW

Director01 September 1998Active
Ashstead Farm, Selside, Kendal, LA8 9LF

Director21 September 2001Active
45 The Front, Haverigg, Millom, LA18 4EP

Director08 March 2001Active
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST

Director01 January 2017Active
5 Saint Aidans Road, Carlisle, CA1 1LT

Director20 November 1991Active
10 Ferry Road, Barrow In Furness, LA14 2QQ

Director20 November 1991Active
Holmbury 9 Ferney Green Drive, Bowness On Windermere, Windermere, LA23 3HS

Director20 November 1991Active
Thorney Croft, Arkholme, Carnforth, Lancaster, LA2 6PB

Director02 April 2002Active
The Grange 24 Town Lane, Idle, Bradford, BD10 8NS

Director04 January 1994Active
58 St James Road, Carlisle, CA2 5PD

Director03 June 1992Active

People with Significant Control

Project Chicago Bidco Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:Unit 5a, Wavell Drive, Carlisle, England, CA1 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cumbria County Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5a, Wavell Drive, Carlisle, United Kingdom, CA1 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-15Resolution

Resolution.

Download
2024-03-15Incorporation

Memorandum articles.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-15Resolution

Resolution.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.