Cumbria County Holdings Limited CARLISLE


Cumbria County Holdings started in year 2012 as Private Limited Company with registration number 08259197. The Cumbria County Holdings company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Carlisle at Unit 5A Wavell Drive. Postal code: CA1 2ST.

At the moment there are 5 directors in the the firm, namely Michael G., Graeme G. and Antony B. and others. In addition one secretary - Michael G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cumbria County Holdings Limited Address / Contact

Office Address Unit 5A Wavell Drive
Office Address2 Rosehill
Town Carlisle
Post code CA1 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 08259197
Date of Incorporation Thu, 18th Oct 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Michael G.

Position: Director

Appointed: 22 December 2023

Michael G.

Position: Secretary

Appointed: 22 December 2023

Graeme G.

Position: Director

Appointed: 22 December 2023

Antony B.

Position: Director

Appointed: 22 February 2021

Alan M.

Position: Director

Appointed: 01 December 2016

Thomas S.

Position: Director

Appointed: 01 December 2016

Roy D.

Position: Secretary

Appointed: 31 March 2021

Resigned: 22 December 2023

Roy D.

Position: Director

Appointed: 31 March 2021

Resigned: 22 December 2023

Robert B.

Position: Director

Appointed: 22 February 2021

Resigned: 30 November 2021

Ian W.

Position: Director

Appointed: 05 July 2018

Resigned: 22 December 2023

Michael B.

Position: Director

Appointed: 27 March 2013

Resigned: 31 May 2018

Marshall R.

Position: Director

Appointed: 27 March 2013

Resigned: 19 February 2020

Terence P.

Position: Director

Appointed: 27 March 2013

Resigned: 01 January 2016

Dominic D.

Position: Director

Appointed: 27 March 2013

Resigned: 07 August 2014

Charles W.

Position: Director

Appointed: 27 March 2013

Resigned: 06 June 2017

Andrew C.

Position: Director

Appointed: 18 October 2012

Resigned: 22 December 2023

Andrew C.

Position: Secretary

Appointed: 18 October 2012

Resigned: 31 March 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Westmorland and Furness Council from Kendal, England. The abovementioned PSC is categorised as "a local authority" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Cumberland Council that entered Carlisle, England as the official address. This PSC has a legal form of "a local authority", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Cumbria County Council, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a county council", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Westmorland And Furness Council

South Lakeland House Lowther Street, Kendal, Cumbria, LA9 4DQ, England

Legal authority Local Government Act 1972
Legal form Local Authority
Notified on 1 April 2023
Nature of control: 25-50% shares

Cumberland Council

Cumbria House 117 Botchergate, Carlisle, Cumbria, CA1 1RD, England

Legal authority Local Government Act 1972
Legal form Local Authority
Notified on 1 April 2023
Nature of control: 25-50% shares

Cumbria County Council

The Courts English Street, Carlisle, CA3 8NA, United Kingdom

Legal authority Lga 2000
Legal form County Council
Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 22nd, January 2024
Free Download (32 pages)

Company search

Advertisements