ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cumbria Waste Recycling Limited

Cumbria Waste Recycling Limited is an active company incorporated on 21 February 1996 with the registered office located in Doncaster, South Yorkshire. Cumbria Waste Recycling Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03162439
Private limited company
Age
29 years
Incorporated 21 February 1996
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 21 February 2025 (9 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
England
Address changed on 17 Oct 2025 (1 month ago)
Previous address was Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st
Telephone
01228822100
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1965
Director • Chief Executive Officer • British • Lives in England • Born in May 1966
Cumbria Waste Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Darrington Quarries Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
Arnold Waste Disposal Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
FCC Waste Services (UK) Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
Anti-Waste Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
Landfill Management Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
WRG Environmental Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
BDR Property Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
FCC Environment Services (UK) Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
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
£2.62M
Decreased by £1.05M (-29%)
Turnover
£34.94M
Increased by £645K (+2%)
Employees
134
Increased by 4 (+3%)
Total Assets
£12.75M
Decreased by £135K (-1%)
Total Liabilities
-£4.02M
Decreased by £1.87M (-32%)
Net Assets
£8.73M
Increased by £1.74M (+25%)
Debt Ratio (%)
32%
Decreased by 14.21% (-31%)
Latest Activity
Accounting Period Shortened
4 Days Ago on 3 Dec 2025
Charge Satisfied
1 Month Ago on 5 Nov 2025
Registered Address Changed
1 Month Ago on 17 Oct 2025
Roy Ian Lawson Dexter Resigned
1 Month Ago on 14 Oct 2025
Andrew John Chant Resigned
1 Month Ago on 14 Oct 2025
Roy Ian Lawson Dexter Resigned
1 Month Ago on 14 Oct 2025
Mr Steven John Longdon Appointed
1 Month Ago on 14 Oct 2025
Mr Fraser Wilson Mckenzie Appointed
1 Month Ago on 14 Oct 2025
Mr Andrew John Chant Details Changed
5 Months Ago on 27 Jun 2025
Confirmation Submitted
9 Months Ago on 3 Mar 2025
Get Credit Report
Discover Cumbria Waste Recycling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 3 Dec 2025
Termination of appointment of Roy Ian Lawson Dexter as a director on 14 October 2025
Submitted on 14 Nov 2025
Satisfaction of charge 031624390004 in full
Submitted on 5 Nov 2025
Termination of appointment of Andrew John Chant 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
Appointment of Mr Fraser Wilson Mckenzie as a director on 14 October 2025
Submitted on 17 Oct 2025
Registered office address changed from Unit 5a Wavell Drive Rosehill Industrial Estate 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
Director's details changed for Mr Andrew John Chant on 27 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year