ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cumbria County Holdings Limited

Cumbria County Holdings Limited is an active company incorporated on 18 October 2012 with the registered office located in Carlisle, Cumbria. Cumbria County Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08259197
Private limited company
Age
12 years
Incorporated 18 October 2012
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 19 November 2024 (9 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Stocklund House
Castle Street
Carlisle
Cumbria
CA3 8SY
England
Address changed on 22 Aug 2024 (1 year ago)
Previous address was Unit 5a Wavell Drive Rosehill Carlisle CA1 2st
Telephone
01228513090
Email
Unreported
People
Officers
9
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Finance Director • British • Lives in England • Born in Jun 1980
Director • Secretary • Accountant • British • Lives in England • Born in Sep 1963
Director • Non Executive Director • British • Lives in England • Born in Feb 1964
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1964
Director • British • Lives in England • Born in Jan 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orian Solutions Limited
Thomas Spaul, Alan Moore, and 4 more are mutual people.
Active
Britton-Hillary Ltd
Graeme Gunn, Mr Andrew Robert Young, and 1 more are mutual people.
Active
CCG Cleaning Ltd
Graeme Gunn, Mr Andrew Robert Young, and 1 more are mutual people.
Active
IT's Clean Limited
Mr Andrew Robert Young and Mr John Donnison are mutual people.
Active
Corserv Solutions Limited
Mr Antony Paul Byrne is a mutual person.
Active
Cormac Contracting Limited
Mr Antony Paul Byrne is a mutual person.
Active
Spaul Consulting Limited
Thomas Spaul is a mutual person.
Active
Giles Business Accounting Solutions Limited
Michael James Giles is a mutual person.
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
£6.94M
Decreased by £10.05M (-59%)
Turnover
£64.67M
Decreased by £11.62M (-15%)
Employees
1.77K
Decreased by 11 (-1%)
Total Assets
£12.27M
Decreased by £38.39M (-76%)
Total Liabilities
-£3.37M
Decreased by £24.99M (-88%)
Net Assets
£8.9M
Decreased by £13.4M (-60%)
Debt Ratio (%)
27%
Decreased by 28.5% (-51%)
Latest Activity
Mr John Donnison Appointed
19 Days Ago on 18 Aug 2025
Graeme Gunn Resigned
19 Days Ago on 18 Aug 2025
Group Accounts Submitted
8 Months Ago on 6 Jan 2025
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Registered Address Changed
1 Year Ago on 22 Aug 2024
Mr Andrew Robert Young Appointed
1 Year 2 Months Ago on 2 Jul 2024
Michael James Giles Resigned
1 Year 2 Months Ago on 2 Jul 2024
Michael James Giles Resigned
1 Year 2 Months Ago on 2 Jul 2024
Mr Andrew Robert Young Appointed
1 Year 2 Months Ago on 2 Jul 2024
Ian Wood Resigned
1 Year 8 Months Ago on 22 Dec 2023
Get Credit Report
Discover Cumbria County Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Graeme Gunn as a director on 18 August 2025
Submitted on 18 Aug 2025
Appointment of Mr John Donnison as a director on 18 August 2025
Submitted on 18 Aug 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Confirmation statement made on 19 November 2024 with updates
Submitted on 19 Nov 2024
Registered office address changed from Unit 5a Wavell Drive Rosehill Carlisle CA1 2st to Stocklund House Castle Street Carlisle Cumbria CA3 8SY on 22 August 2024
Submitted on 22 Aug 2024
Appointment of Mr Andrew Robert Young as a secretary on 2 July 2024
Submitted on 8 Jul 2024
Termination of appointment of Michael James Giles as a director on 2 July 2024
Submitted on 2 Jul 2024
Termination of appointment of Michael James Giles as a secretary on 2 July 2024
Submitted on 2 Jul 2024
Appointment of Mr Andrew Robert Young as a director on 2 July 2024
Submitted on 2 Jul 2024
Memorandum and Articles of Association
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year