Cumbria Waste Recycling Limited CARLISLE


Cumbria Waste Recycling started in year 1996 as Private Limited Company with registration number 03162439. The Cumbria Waste Recycling company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Carlisle at Unit 5A Wavell Drive. Postal code: CA1 2ST. Since 1996-04-19 Cumbria Waste Recycling Limited is no longer carrying the name Moveaqua.

At the moment there are 2 directors in the the company, namely Roy D. and Andrew C.. In addition one secretary - Roy D. - is with the firm. At the moment 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.

This company operates within the CA1 2ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0290185 . It is located at Barrow Household Waste, Recycling Centre, Barrow-in-furness with a total of 129 carsand 50 trailers. It has eleven locations in the UK.

Cumbria Waste Recycling Limited Address / Contact

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

Company Information / Profile

Registration Number 03162439
Date of Incorporation Wed, 21st Feb 1996
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 28 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 Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Roy D.

Position: Secretary

Appointed: 31 March 2021

Roy D.

Position: Director

Appointed: 31 March 2021

Andrew C.

Position: Director

Appointed: 14 December 2007

Andrew C.

Position: Secretary

Appointed: 27 April 2005

Resigned: 31 March 2021

Marshall R.

Position: Director

Appointed: 06 September 2002

Resigned: 19 February 2020

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

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: Secretary

Appointed: 09 April 1996

Resigned: 08 March 2001

Michael B.

Position: Director

Appointed: 09 April 1996

Resigned: 31 May 2018

Graham B.

Position: Director

Appointed: 09 April 1996

Resigned: 23 April 1999

Stewart Y.

Position: Director

Appointed: 09 April 1996

Resigned: 30 June 1997

John W.

Position: Director

Appointed: 09 April 1996

Resigned: 09 September 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 February 1996

Resigned: 09 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1996

Resigned: 09 April 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Cumbria Waste Management Limited from Carlisle, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cumbria Waste Management Limited

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

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02665973
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Moveaqua April 19, 1996

Transport Operator Data

Barrow Household Waste
Address Recycling Centre , Walney Road
City Barrow-in-furness
Post code LA14 4RH
Vehicles 4
Trailers 3
Waste Recycling Group
Address Walney Road
City Barrow-in-furness
Post code LA14 5UY
Vehicles 5
Trailers 3
Cumbria Waste Management
Address Hespin Wood Landfill Site , Todhills , Rockcliffe
City Carlisle
Post code CA6 4BJ
Vehicles 25
Trailers 15
Kingsmoor Works
Address Kingmoor Road
City Carlisle
Post code CA3 9QJ
Vehicles 36
Trailers 8
Gem Vehicle Repairs
Address Beezon Road Trading Estate
City Kendal
Post code LA9 6BW
Vehicles 8
South Lakeland District Council
Address Canal Head North
City Kendal
Post code LA9 7BY
Vehicles 3
Landfill Site
Address Flusco
City Penrith
Post code CA11 0JB
Vehicles 20
Trailers 10
B422 Compound Sellafield
Address Sellafield
City Seascale
Post code CA20 1PG
Vehicles 5
Trailers 2
South Lakeland District Council
Address North Lonsdale Road
City Ulverston
Post code LA12 9DX
Vehicles 6
Trailers 4
South Lakeland District Council
Address Ecclerigg
City Windermere
Post code LA23 1LJ
Vehicles 2
Distington Mrf
Address Pittwood Road , Lillyhall Industrial Estate , Lillyhall
City Workington
Post code CA14 4JP
Vehicles 15
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to 2023-03-31
filed on: 8th, January 2024
Free Download (21 pages)

Company search

Advertisements