Books Cumbria Limited CUMBRIA


Founded in 2000, Books Cumbria, classified under reg no. 03947464 is an active company. Currently registered at Spring Close CA7 0EG, Cumbria the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2000/03/31 Books Cumbria Limited is no longer carrying the name Carlisle Book Shop.

Currently there are 3 directors in the the firm, namely Lucy M., Gwenda M. and Stephen M.. In addition one secretary - Gwenda M. - is with the company. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Books Cumbria Limited Address / Contact

Office Address Spring Close
Office Address2 Wigton
Town Cumbria
Post code CA7 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03947464
Date of Incorporation Tue, 14th Mar 2000
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Lucy M.

Position: Director

Appointed: 06 April 2012

Gwenda M.

Position: Secretary

Appointed: 14 March 2000

Gwenda M.

Position: Director

Appointed: 14 March 2000

Stephen M.

Position: Director

Appointed: 14 March 2000

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 14 March 2000

Resigned: 14 March 2000

Ar Nominees Limited

Position: Nominee Director

Appointed: 14 March 2000

Resigned: 14 March 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Gwenda M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Stephen M. This PSC has significiant influence or control over the company,.

Gwenda M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Carlisle Book Shop March 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth338 939329 592     
Balance Sheet
Cash Bank On Hand 155 872220 214310 073349 527385 521442 727
Current Assets354 753321 598373 246460 785529 399607 289634 904
Debtors39 86214 7265 5325 5125 17260 36830 777
Net Assets Liabilities 348 195357 563393 866468 210530 477605 019
Other Debtors 30 7612 8542 6592 62458 36127 113
Property Plant Equipment 61 49160 70152 82351 13544 20348 469
Total Inventories 151 000147 500145 200174 700161 400161 400
Cash Bank In Hand148 791155 872     
Net Assets Liabilities Including Pension Asset Liability338 939329 592     
Stocks Inventory166 100151 000     
Tangible Fixed Assets40 24161 491     
Reserves/Capital
Called Up Share Capital2 7002 700     
Profit Loss Account Reserve336 239326 892     
Shareholder Funds338 939329 592     
Other
Accumulated Depreciation Impairment Property Plant Equipment 59 31167 56675 44483 12891 019101 220
Additions Other Than Through Business Combinations Property Plant Equipment  7 465 5 99695914 467
Average Number Employees During Period 343728302927
Creditors 50 74573 018116 940108 908117 98173 573
Increase From Depreciation Charge For Year Property Plant Equipment  8 2557 8787 6847 891-10 201
Net Current Assets Liabilities301 225270 820300 228343 845420 491489 308561 331
Other Creditors 5 3906 1516 6597 8308 6146 637
Other Remaining Borrowings  5 18047 93037 68059 53040 260
Property Plant Equipment Gross Cost 120 802128 267128 267134 263135 222149 689
Provisions For Liabilities Balance Sheet Subtotal 2 7193 3662 8023 4163 0344 781
Taxation Social Security Payable 3 2614 7984 9822 5234 108 
Total Assets Less Current Liabilities341 466332 311360 929396 668471 626533 511609 800
Total Borrowings  5 18047 93037 68059 53040 260
Trade Creditors Trade Payables 22 79040 92629 10030 69914 809 
Trade Debtors Trade Receivables 2 5352 6782 8532 5482 0073 664
Amount Specific Advance Or Credit Directors 2 842     
Amount Specific Advance Or Credit Made In Period Directors 2 842     
Amount Specific Advance Or Credit Repaid In Period Directors -3 286-2 842    
Creditors Due Within One Year53 52850 778     
Fixed Assets40 24161 491     
Number Shares Allotted2 7002 700     
Par Value Share 1     
Provisions For Liabilities Charges2 5272 719     
Value Shares Allotted2 7002 700     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
Free Download (7 pages)

Company search

Advertisements