ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cumbria Waste Management Ltd

Cumbria Waste Management Ltd is an active company incorporated on 20 November 1991 with the registered office located in Doncaster, South Yorkshire. Cumbria Waste Management Ltd was registered 33 years ago.
Status
Active
Active since 32 years ago
Company No
02665973
Private limited company
Age
33 years
Incorporated 20 November 1991
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 9 November 2024 (11 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
England
Address changed on 17 Oct 2025 (5 days ago)
Previous address was Unit 5a Wavell Drive, Rosehill Industrial Es, Carlisle Cumbria CA1 2st
Telephone
01228822100
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Oct 1968
Director • Accountant • British • Lives in England • Born in Apr 1970
Director • Chief Executive Officer • British • Lives in England • Born in May 1966
Director • British • Lives in UK • Born in Dec 1958
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Chicago Topco Limited
Fraser Wilson McKenzie, Steven John Longdon, and 3 more are mutual people.
Active
Project Chicago Midco 1 Limited
Fraser Wilson McKenzie, Steven John Longdon, and 3 more are mutual people.
Active
Project Chicago Midco 2 Limited
Fraser Wilson McKenzie, Steven John Longdon, and 3 more are mutual people.
Active
Project Chicago Bidco Limited
Fraser Wilson McKenzie, Steven John Longdon, and 3 more are mutual people.
Active
Cumbria Waste Recycling Limited
Fraser Wilson McKenzie, Steven John Longdon, and 2 more are mutual people.
Active
Wicks Services Limited
Fraser Wilson McKenzie, Steven John Longdon, and 2 more are mutual people.
Active
Derwent Recycling Services Limited
Fraser Wilson McKenzie, Steven John Longdon, and 2 more are mutual people.
Active
Wicks Metals Limited
Fraser Wilson McKenzie, Steven John Longdon, and 2 more are mutual people.
Active
Brands
Cumbria Waste Recycling Ltd
Cumbria Waste Group is a provider of waste collection, waste disposal, and recycling services in Cumbria, serving over 5,000 customers across the North of England and Southern Scotland.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.74M
Decreased by £1.67M (-31%)
Turnover
£37.82M
Increased by £1.09M (+3%)
Employees
204
Increased by 6 (+3%)
Total Assets
£31.11M
Increased by £5.76M (+23%)
Total Liabilities
-£23.42M
Increased by £4.81M (+26%)
Net Assets
£7.7M
Increased by £951K (+14%)
Debt Ratio (%)
75%
Increased by 1.87% (+3%)
Latest Activity
Registered Address Changed
5 Days Ago on 17 Oct 2025
Ian Wood Resigned
8 Days Ago on 14 Oct 2025
Roy Ian Lawson Dexter Resigned
8 Days Ago on 14 Oct 2025
Andrew John Chant Resigned
8 Days Ago on 14 Oct 2025
Roy Ian Lawson Dexter Resigned
8 Days Ago on 14 Oct 2025
Mr Steven John Longdon Appointed
8 Days Ago on 14 Oct 2025
Mr Fraser Wilson Mckenzie Appointed
8 Days Ago on 14 Oct 2025
New Charge Registered
12 Days Ago on 10 Oct 2025
Mr Andrew John Chant Details Changed
3 Months Ago on 27 Jun 2025
Charge Satisfied
8 Months Ago on 11 Feb 2025
Get Credit Report
Discover Cumbria Waste Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Fraser Wilson Mckenzie as a director on 14 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Steven John Longdon as a director on 14 October 2025
Submitted on 17 Oct 2025
Registered office address changed from Unit 5a Wavell Drive, Rosehill Industrial Es, Carlisle Cumbria CA1 2st to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 17 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Roy Ian Lawson Dexter as a secretary on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Andrew John Chant as a director on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Roy Ian Lawson Dexter as a director on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Ian Wood as a director on 14 October 2025
Submitted on 17 Oct 2025
Registration of charge 026659730005, created on 10 October 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Andrew John Chant on 27 June 2025
Submitted on 27 Jun 2025
Part of the property or undertaking has been released and no longer forms part of charge 026659730004
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year