Cumbria Waste Management Ltd. INDUSTRIAL ES, CARLISLE


Cumbria Waste Management started in year 1991 as Private Limited Company with registration number 02665973. The Cumbria Waste Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Industrial Es, Carlisle at Unit 5a. Postal code: CA1 2ST.

Currently there are 3 directors in the the firm, namely Roy D., Ian W. and Andrew C.. In addition one secretary - Roy D. - is with the company. Currently 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 Waste Management Ltd. Address / Contact

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

Company Information / Profile

Registration Number 02665973
Date of Incorporation Wed, 20th Nov 1991
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Roy D.

Position: Director

Appointed: 31 March 2021

Roy D.

Position: Secretary

Appointed: 31 March 2021

Ian W.

Position: Director

Appointed: 05 July 2018

Andrew C.

Position: Director

Appointed: 14 December 2007

Antony B.

Position: Director

Appointed: 22 February 2021

Resigned: 22 December 2023

Alan M.

Position: Director

Appointed: 22 February 2021

Resigned: 22 December 2023

Thomas S.

Position: Director

Appointed: 01 January 2017

Resigned: 22 December 2023

Robert B.

Position: Director

Appointed: 14 July 2016

Resigned: 30 November 2021

Andrew C.

Position: Secretary

Appointed: 27 April 2005

Resigned: 31 March 2021

Jeffrey B.

Position: Director

Appointed: 11 February 2004

Resigned: 13 December 2011

Tom C.

Position: Director

Appointed: 02 December 2002

Resigned: 21 November 2003

Charles W.

Position: Director

Appointed: 02 April 2002

Resigned: 06 June 2017

Ian R.

Position: Director

Appointed: 11 December 2001

Resigned: 02 December 2002

Michael B.

Position: Secretary

Appointed: 29 November 2001

Resigned: 27 April 2005

Lawson S.

Position: Director

Appointed: 21 September 2001

Resigned: 11 December 2001

Paul S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 29 November 2001

Paul S.

Position: Director

Appointed: 08 March 2001

Resigned: 29 November 2001

Marshall R.

Position: Director

Appointed: 16 November 1998

Resigned: 19 February 2020

Ian R.

Position: Director

Appointed: 01 September 1998

Resigned: 21 September 2001

Alan N.

Position: Director

Appointed: 01 July 1997

Resigned: 01 September 1998

Michael B.

Position: Director

Appointed: 01 July 1995

Resigned: 31 May 2018

John W.

Position: Director

Appointed: 04 January 1994

Resigned: 09 September 1998

Michael B.

Position: Secretary

Appointed: 02 November 1993

Resigned: 08 March 2001

David W.

Position: Secretary

Appointed: 30 June 1993

Resigned: 02 November 1993

Ian H.

Position: Director

Appointed: 10 March 1993

Resigned: 01 November 1993

Kenneth D.

Position: Director

Appointed: 03 June 1992

Resigned: 01 April 2001

Stewart Y.

Position: Director

Appointed: 03 June 1992

Resigned: 30 June 1997

Terence P.

Position: Director

Appointed: 14 May 1992

Resigned: 01 January 2016

John M.

Position: Director

Appointed: 21 February 1992

Resigned: 30 June 1995

John T.

Position: Director

Appointed: 20 November 1991

Resigned: 02 June 1992

John B.

Position: Director

Appointed: 20 November 1991

Resigned: 03 June 1992

William S.

Position: Director

Appointed: 20 November 1991

Resigned: 03 June 1992

Agnes T.

Position: Director

Appointed: 20 November 1991

Resigned: 28 May 1992

Alan F.

Position: Secretary

Appointed: 20 November 1991

Resigned: 01 July 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Project Chicago Bidco Limited from Carlisle, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cumbria County Holdings Limited that put Carlisle, United Kingdom as the address. This PSC has a legal form of "a limited company", 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.

Project Chicago Bidco Limited

Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, CA1 2ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15263188
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cumbria County Holdings Limited

5a Wavell Drive, Rosehill Industrial Estate, Carlisle, CA1 2ST, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08259197
Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 8th, January 2024
Free Download (28 pages)

Company search

Advertisements