Cumbria Logistics Limited LONGTOWN


Cumbria Logistics started in year 2001 as Private Limited Company with registration number 04147413. The Cumbria Logistics company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Longtown at Shed 8 Site 7. Postal code: CA6 5SR.

At present there are 2 directors in the the company, namely Karla C. and Richard C.. In addition one secretary - Richard C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cumbria Logistics Limited Address / Contact

Office Address Shed 8 Site 7
Office Address2 Sandysike Industrial Estate Sandysike,
Town Longtown
Post code CA6 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147413
Date of Incorporation Thu, 25th Jan 2001
Industry Freight transport by road
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Karla C.

Position: Director

Appointed: 14 September 2017

Richard C.

Position: Director

Appointed: 21 March 2013

Richard C.

Position: Secretary

Appointed: 01 February 2007

Elizabeth H.

Position: Director

Appointed: 21 March 2013

Resigned: 12 March 2018

Robert R.

Position: Secretary

Appointed: 01 September 2002

Resigned: 01 March 2007

Richard C.

Position: Director

Appointed: 31 August 2001

Resigned: 12 August 2014

Susan D.

Position: Secretary

Appointed: 31 August 2001

Resigned: 01 September 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2001

Resigned: 25 January 2001

Louise R.

Position: Secretary

Appointed: 25 January 2001

Resigned: 31 August 2001

Malcolm R.

Position: Director

Appointed: 25 January 2001

Resigned: 31 August 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 25 January 2001

Resigned: 25 January 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Richard Charnley & Sons Limited from Carlisle, England. The abovementioned PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard C. This PSC owns 50,01-75% shares.

Richard Charnley & Sons Limited

Shed 8, Site 7, Sandysike Ind Est, Longtown, Carlisle, Cumbria, CA6 5SR, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited
Country registered Cumbria
Place registered England
Registration number 00567544
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 26 September 2017
Ceased on 14 July 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth147 759304 542       
Balance Sheet
Cash Bank On Hand 191 873380 513203 885454 212450 210330 010352 000403 496
Current Assets560 345777 153936 081820 7281 124 3591 347 7421 497 6421 591 7411 717 835
Debtors524 365585 280555 568616 948670 147897 5321 167 6321 239 7411 314 339
Net Assets Liabilities 304 542473 595479 161580 074595 539603 660708 515800 496
Property Plant Equipment 67 60283 858128 264277 823504 346532 800780 1251 342 083
Cash Bank In Hand35 980191 873       
Net Assets Liabilities Including Pension Asset Liability147 759304 542       
Tangible Fixed Assets86 24267 602       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve147 757304 540       
Shareholder Funds147 759304 542       
Other
Accumulated Depreciation Impairment Property Plant Equipment 155 851175 382122 229134 912203 561308 687459 919684 307
Administrative Expenses 312 787324 244      
Creditors 544 386547 03539 70474 511222 142213 112312 811723 394
Fixed Assets96 24277 60293 858128 264     
Gross Profit Loss 510 444536 765      
Increase From Depreciation Charge For Year Property Plant Equipment  19 53029 72983 43998 696162 677160 241315 655
Intangible Assets 10 00010 000      
Intangible Assets Gross Cost 10 00010 000      
Interest Payable Similar Charges Finance Costs 1 9281 177      
Net Current Assets Liabilities72 873232 767389 046414 213416 861402 717382 211389 230394 855
Operating Profit Loss 197 657212 521      
Profit Loss 156 783169 054      
Profit Loss On Ordinary Activities Before Tax 195 729211 344      
Property Plant Equipment Gross Cost 223 453259 240250 493412 735707 907841 4871 240 0442 026 390
Provisions For Liabilities Balance Sheet Subtotal 5 8279 30923 61340 09989 38298 239148 029213 048
Tax Tax Credit On Profit Or Loss On Ordinary Activities 38 94642 290      
Total Additions Including From Business Combinations Property Plant Equipment  35 78782 045257 573348 193210 237424 521922 690
Total Assets Less Current Liabilities169 115310 369482 904542 477694 684907 063915 0111 169 3551 736 938
Accrued Liabilities  14 97614 772     
Average Number Employees During Period  33402845475666
Bank Borrowings Overdrafts  15 5679 397     
Corporation Tax Payable  38 808      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   82 88270 75630 04757 5519 00991 267
Disposals Property Plant Equipment   90 79295 33153 02176 65725 964136 344
Finance Lease Liabilities Present Value Total  4 82239 704137 408362 056132 052184 081312 228
Future Minimum Lease Payments Under Non-cancellable Operating Leases    94 600189 344198 011149 211160 136
Increase Decrease In Property Plant Equipment   61 261     
Investments Fixed Assets10 00010 00010 000      
Other Creditors  96 209      
Other Taxation Social Security Payable  12 12816 699     
Prepayments  3 73926 201     
Trade Creditors Trade Payables  308 111310 599     
Trade Debtors Trade Receivables  551 829590 747     
Creditors Due After One Year11 969        
Creditors Due Within One Year487 472544 386       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges9 3875 827       
Secured Debts8 5469 372       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 7 854       
Tangible Fixed Assets Cost Or Valuation216 021223 453       
Tangible Fixed Assets Depreciation129 779155 851       
Tangible Fixed Assets Depreciation Charged In Period 26 072       
Tangible Fixed Assets Increase Decrease From Transfers Between Items -422       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
Free Download (10 pages)

Company search

Advertisements