ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TSG Cumbria Ltd

TSG Cumbria Ltd is an active company incorporated on 12 March 2014 with the registered office located in Barrow-in-Furness, Cumbria. TSG Cumbria Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08934562
Private limited company
Age
11 years
Incorporated 12 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 March 2025 (9 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Unit 3 Forge Close
Barrow-In-Furness
Cumbria
LA14 2UF
England
Address changed on 15 Dec 2025 (15 days ago)
Previous address was Sandscale Park Park Road Barrow in Furness Cumbria LA14 4QT United Kingdom
Telephone
01229407894
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jun 1984
PSC • Director • British • Lives in England • Born in Jun 1957
Director • Shareholder • English • Lives in England • Born in May 1991
Director • Shareholder • British • Lives in England • Born in May 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hayden Park Group Limited
Anne Armer and Jonathan Roger Higham are mutual people.
Active
KHJ Limited
Anne Armer is a mutual person.
Active
Armer Properties Limited
Anne Armer is a mutual person.
Active
Armer Holdings Limited
Anne Armer is a mutual person.
Active
Kimberley Court (Cumbria) Management Limited
Anne Armer is a mutual person.
Active
U-Gym (NW) Limited
Anne Armer is a mutual person.
Active
Holden & Co (Barrow) Limited
Kyle Holden is a mutual person.
Active
A & A Property (NW) Limited
Anne Armer 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
£42.44K
Decreased by £31.77K (-43%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 1 (-6%)
Total Assets
£534.82K
Decreased by £275.03K (-34%)
Total Liabilities
-£787.4K
Decreased by £266.25K (-25%)
Net Assets
-£252.57K
Decreased by £8.78K (+4%)
Debt Ratio (%)
147%
Increased by 17.12% (+13%)
Latest Activity
Full Accounts Submitted
8 Days Ago on 22 Dec 2025
Registered Address Changed
15 Days Ago on 15 Dec 2025
Confirmation Submitted
9 Months Ago on 27 Mar 2025
Full Accounts Submitted
1 Year Ago on 24 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 20 Feb 2024
Mr Jonathan Roger Higham Details Changed
1 Year 10 Months Ago on 20 Feb 2024
Mrs Anne Armer Details Changed
1 Year 10 Months Ago on 20 Feb 2024
Mr Michael Shepherd Details Changed
1 Year 10 Months Ago on 20 Feb 2024
Mr Kyle Holden Details Changed
1 Year 10 Months Ago on 20 Feb 2024
Get Credit Report
Discover TSG Cumbria Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Registered office address changed from Sandscale Park Park Road Barrow in Furness Cumbria LA14 4QT United Kingdom to Unit 3 Forge Close Barrow-in-Furness Cumbria LA14 2UF on 15 December 2025
Submitted on 15 Dec 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Confirmation statement made on 12 March 2024 with updates
Submitted on 13 Mar 2024
Director's details changed for Mr Kyle Holden on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Mr Michael Shepherd on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Mrs Anne Armer on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Mr Jonathan Roger Higham on 20 February 2024
Submitted on 20 Feb 2024
Registered office address changed from Unit 9 James Freel Close Barrow in Furness Cumbria LA14 2NW United Kingdom to Sandscale Park Park Road Barrow in Furness Cumbria LA14 4QT on 20 February 2024
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year