Background WavePink WaveYellow Wave

GRAVES (CUMBERLAND) LIMITED (00273979)

GRAVES (CUMBERLAND) LIMITED (00273979) is an active UK company. incorporated on 16 March 1933. with registered office in Carlisle. The company operates in the Information and Communication sector, engaged in unknown sic code (59140) and 1 other business activities. GRAVES (CUMBERLAND) LIMITED has been registered for 93 years. Current directors include CARTER, Duncan Gilchrist, DAVIDSON, Daryl Elsie, GRAVES, Carolyn Elizabeth, Ms. and 4 others.

Company Number
00273979
Status
active
Type
ltd
Incorporated
16 March 1933
Age
93 years
Address
11 Clifford Court Cooper Way, Carlisle, CA3 0JG
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
CARTER, Duncan Gilchrist, DAVIDSON, Daryl Elsie, GRAVES, Carolyn Elizabeth, Ms., GRAVES, Charles John, GRAVES, John Michael, PLASKETT, John David, SMITH, Nicholas Craig
SIC Codes
59140, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVES (CUMBERLAND) LIMITED

GRAVES (CUMBERLAND) LIMITED is an active company incorporated on 16 March 1933 with the registered office located in Carlisle. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140) and 1 other business activity. GRAVES (CUMBERLAND) LIMITED was registered 93 years ago.(SIC: 59140, 92000)

Status

active

Active since 93 years ago

Company No

00273979

LTD Company

Age

93 Years

Incorporated 16 March 1933

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

11 Clifford Court Cooper Way Parkhouse Carlisle, CA3 0JG,

Previous Addresses

10B Clifford Court Cooper Way Parkhouse Carlisle Cumbria CA3 0JG England
From: 5 March 2020To: 30 September 2022
8 Falcon Place Workington Cumbria CA14 2EX
From: 16 March 1933To: 5 March 2020
Timeline

18 key events • 1933 - 2024

Funding Officers Ownership
Company Founded
Mar 33
Director Left
Oct 12
Director Joined
Jul 14
Director Left
Nov 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Aug 16
Loan Secured
Jul 17
Director Joined
Jul 18
Director Left
May 19
Director Joined
Sept 19
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

DAVIDSON, Daryl

Active
Cooper Way, CarlisleCA3 0JG
Secretary
Appointed 28 Oct 2013

CARTER, Duncan Gilchrist

Active
Clifford Court, Cooper Way, CarlisleCA3 0JG
Born October 1971
Director
Appointed 16 Jul 2015

DAVIDSON, Daryl Elsie

Active
Cooper Way, CarlisleCA3 0JG
Born March 1962
Director
Appointed 25 Jul 2018

GRAVES, Carolyn Elizabeth, Ms.

Active
Armathwaite Hall Hotel, KeswickCA12 4RE
Born June 1951
Director
Appointed 15 May 1998

GRAVES, Charles John

Active
Armathwaite Hall Hotel, KeswickCA12 4RE
Born October 1949
Director
Appointed 15 May 1998

GRAVES, John Michael

Active
Markham House, FrizingtonCA26 3XJ
Born August 1947
Director
Appointed N/A

PLASKETT, John David

Active
Cooper Way, CarlisleCA3 0JG
Born July 1951
Director
Appointed 06 Sept 2019

SMITH, Nicholas Craig

Active
12 The Brambles, GodalmingGU7 2QY
Born May 1958
Director
Appointed 05 Sept 2003

ATKINSON, Irene

Resigned
Hazelgrove, WorkingtonCA14 1QU
Secretary
Appointed 04 Sept 2006
Resigned 28 Oct 2013

GRAVES, William Harvey

Resigned
Dorowa Alan Court, WorkingtonCA14 3ET
Secretary
Appointed N/A
Resigned 05 May 1998

HUGHES, Vincent

Resigned
33 Valley Park, WhitehavenCA28 8BA
Secretary
Appointed 05 May 1998
Resigned 04 Sept 2006

CARVER, Michael Noel

Resigned
8 Falcon Place, CumbriaCA14 2EX
Born November 1952
Director
Appointed 10 Jul 2014
Resigned 18 Nov 2014

EDWARDS, Colin Shaun

Resigned
Meadow House, WigtonCA7 4RG
Born December 1957
Director
Appointed 26 May 2006
Resigned 31 Aug 2012

GRAVES, Barbara Ann

Resigned
35 Park End Road, WorkingtonCA14 4DE
Born August 1947
Director
Appointed 15 May 1998
Resigned 11 Oct 2001

GRAVES, Lilian

Resigned
7 Parkside Avenue, CockermouthCA13 0DR
Born September 1921
Director
Appointed N/A
Resigned 17 Jan 2002

GRAVES, Robert Vincent

Resigned
Armathwaite Hall Hotel, KeswickCA12 4RE
Born August 1916
Director
Appointed N/A
Resigned 06 Nov 2007

GRAVES, Stanley

Resigned
Lorasta The Mount, WorkingtonCA14
Born November 1923
Director
Appointed N/A
Resigned 02 Sept 2006

GRAVES, William Harvey

Resigned
Dorowa Alan Court, WorkingtonCA14 3ET
Born July 1949
Director
Appointed N/A
Resigned 18 Feb 2016

HUGHES, Vincent

Resigned
Valley Park, WhitehavenCA28 8BA
Born December 1952
Director
Appointed 01 Nov 2005
Resigned 31 Aug 2016

LAWTON, Peter

Resigned
8 Falcon Place, CumbriaCA14 2EX
Born September 1952
Director
Appointed 20 May 2016
Resigned 03 May 2019
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Accounts With Accounts Type Group
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
31 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Medium
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Medium
13 October 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
25 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
190190
Legacy
28 September 2007
353353
Legacy
28 September 2007
287Change of Registered Office
Legacy
28 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
27 September 2005
363sAnnual Return (shuttle)
Resolution
14 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
1 April 1995
403aParticulars of Charge Subject to s859A
Legacy
1 April 1995
403aParticulars of Charge Subject to s859A
Legacy
1 April 1995
403aParticulars of Charge Subject to s859A
Legacy
1 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363aAnnual Return
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
10 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
19 January 1989
386386
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
23 November 1987
225(1)225(1)
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Accounts With Made Up Date
4 December 1985
AAAnnual Accounts
Accounts With Made Up Date
1 February 1985
AAAnnual Accounts
Accounts With Made Up Date
7 October 1983
AAAnnual Accounts
Accounts With Made Up Date
6 November 1982
AAAnnual Accounts
Accounts With Made Up Date
24 October 1981
AAAnnual Accounts
Accounts With Made Up Date
31 October 1980
AAAnnual Accounts
Accounts With Made Up Date
17 December 1979
AAAnnual Accounts
Accounts With Made Up Date
11 September 1978
AAAnnual Accounts
Miscellaneous
23 February 1978
MISCMISC
Accounts With Made Up Date
16 November 1977
AAAnnual Accounts
Accounts With Made Up Date
15 April 1977
AAAnnual Accounts
Accounts With Made Up Date
7 March 1977
AAAnnual Accounts
Accounts With Made Up Date
1 March 1977
AAAnnual Accounts
Accounts With Made Up Date
22 July 1976
AAAnnual Accounts
Accounts With Made Up Date
29 May 1975
AAAnnual Accounts
Accounts With Made Up Date
12 February 1974
AAAnnual Accounts
Incorporation Company
16 March 1933
NEWINCIncorporation