Background WavePink WaveYellow Wave

CUMBERLAND HOLDINGS LIMITED (02332404)

CUMBERLAND HOLDINGS LIMITED (02332404) is an active UK company. incorporated on 3 January 1989. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CUMBERLAND HOLDINGS LIMITED has been registered for 37 years. Current directors include ELLISON, Richard Bryan, MOORE, Patrick Desmond.

Company Number
02332404
Status
active
Type
ltd
Incorporated
3 January 1989
Age
37 years
Address
Cumberland House Cooper Way, Carlisle, CA3 0JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLISON, Richard Bryan, MOORE, Patrick Desmond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND HOLDINGS LIMITED

CUMBERLAND HOLDINGS LIMITED is an active company incorporated on 3 January 1989 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CUMBERLAND HOLDINGS LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02332404

LTD Company

Age

37 Years

Incorporated 3 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

RAREJUST LIMITED
From: 3 January 1989To: 1 September 1989
Contact
Address

Cumberland House Cooper Way Parkhouse Carlisle, CA3 0JF,

Previous Addresses

, Cumberland House, Castle Street, Carlisle, CA3 8RX
From: 3 January 1989To: 4 October 2013
Timeline

13 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Jan 89
Capital Update
Mar 11
Funding Round
Apr 14
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HEYS, Silas Harrison

Active
Cooper Way, CarlisleCA3 0JF
Secretary
Appointed 01 Jun 2024

ELLISON, Richard Bryan

Active
Cooper Way, CarlisleCA3 0JF
Born June 1973
Director
Appointed 04 Jun 2019

MOORE, Patrick Desmond

Active
Cooper Way, CarlisleCA3 0JF
Born August 1962
Director
Appointed 01 Apr 2018

KIDD, John Christopher Norman

Resigned
Cooper Way, CarlisleCA3 0JF
Secretary
Appointed 07 Jan 2016
Resigned 13 Oct 2017

KIDD, John Christopher Norman

Resigned
Cooper Way, CarlisleCA3 0JF
Secretary
Appointed 23 Sept 1999
Resigned 25 Mar 2015

LYON, Samuel John

Resigned
Cooper Way, CarlisleCA3 0JF
Secretary
Appointed 25 Mar 2015
Resigned 07 Jan 2016

ROBINSON, Anthony Canice

Resigned
32 Lansdowne Close, CarlisleCA3 9HN
Secretary
Appointed N/A
Resigned 23 Sept 1999

VINES, John Paul

Resigned
Cooper Way, CarlisleCA3 0JF
Secretary
Appointed 13 Oct 2017
Resigned 01 Jun 2024

GADDES, Joseph Graham

Resigned
Dormers 50 Belah Crescent, CarlisleCA3 9TZ
Born December 1926
Director
Appointed N/A
Resigned 28 Jul 1997

GITTINS, Paul Trevor

Resigned
Cooper Way, CarlisleCA3 0JF
Born July 1959
Director
Appointed 27 Nov 2018
Resigned 04 Jun 2019

KIDD, John Christopher Norman

Resigned
Cooper Way, CarlisleCA3 0JF
Born June 1965
Director
Appointed 26 Mar 2018
Resigned 15 Nov 2018

KITCHEN, Ian Henry

Resigned
Stoneybeck, BramptonCA8 1LT
Born June 1945
Director
Appointed N/A
Resigned 30 Sept 2002

LEVESON, John Mark

Resigned
Cooper Way, CarlisleCA3 0JF
Born September 1959
Director
Appointed 16 Sept 2002
Resigned 01 Oct 2014

PARR, Kevin

Resigned
Cooper Way, CarlisleCA3 0JF
Born May 1960
Director
Appointed 29 Jul 1997
Resigned 31 Mar 2018

TEMPLE, Peter Ridley

Resigned
Cooper Way, CarlisleCA3 0JF
Born March 1961
Director
Appointed 25 Mar 2015
Resigned 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Miscellaneous
17 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
28 March 2011
SH19Statement of Capital
Legacy
10 March 2011
SH20SH20
Legacy
10 March 2011
CAP-SSCAP-SS
Resolution
10 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
88(2)R88(2)R
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
88(2)Return of Allotment of Shares
Legacy
26 July 1994
123Notice of Increase in Nominal Capital
Resolution
26 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
288288
Legacy
22 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Resolution
15 November 1989
RESOLUTIONSResolutions
Legacy
3 October 1989
288288
Legacy
3 October 1989
288288
Legacy
3 October 1989
287Change of Registered Office
Legacy
15 September 1989
224224
Certificate Change Of Name Company
31 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 1989
NEWINCIncorporation