Background WavePink WaveYellow Wave

CUMBRIA WASTE RECYCLING LIMITED (03162439)

CUMBRIA WASTE RECYCLING LIMITED (03162439) is an active UK company. incorporated on 21 February 1996. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. CUMBRIA WASTE RECYCLING LIMITED has been registered for 30 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
03162439
Status
active
Type
ltd
Incorporated
21 February 1996
Age
30 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIA WASTE RECYCLING LIMITED

CUMBRIA WASTE RECYCLING LIMITED is an active company incorporated on 21 February 1996 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. CUMBRIA WASTE RECYCLING LIMITED was registered 30 years ago.(SIC: 38110)

Status

active

Active since 30 years ago

Company No

03162439

LTD Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

MOVEAQUA LIMITED
From: 21 February 1996To: 19 April 1996
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st
From: 28 February 2011To: 17 October 2025
Unit 5a Wavell Drive Rosehill Industrial Esta Carlisle Cumbria CA1 2ST
From: 21 February 1996To: 28 February 2011
Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jun 18
Director Left
Feb 20
Director Joined
Apr 21
Loan Secured
Apr 24
Loan Cleared
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 14 Oct 2025

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 14 Oct 2025

BAREHAM, Michael Alexander Guy

Resigned
Freelands, CarlisleCA6 6EY
Secretary
Appointed 29 Nov 2001
Resigned 27 Apr 2005

BAREHAM, Michael Alexander Guy

Resigned
1 Manor Croft, CarlisleCA4 8AN
Secretary
Appointed 09 Apr 1996
Resigned 08 Mar 2001

CHANT, Andrew John

Resigned
17 Laurel Gardens, KendalLA9 6FE
Secretary
Appointed 27 Apr 2005
Resigned 31 Mar 2021

DEXTER, Roy Ian Lawson

Resigned
Sidings Court, DoncasterDN4 5NU
Secretary
Appointed 31 Mar 2021
Resigned 14 Oct 2025

SIMPSON, Paul Lawrence

Resigned
45 The Front, MillomLA18 4EP
Secretary
Appointed 08 Mar 2001
Resigned 29 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Feb 1996
Resigned 09 Apr 1996

BAREHAM, Michael Alexander Guy

Resigned
Freelands, CarlisleCA6 6EY
Born November 1965
Director
Appointed 09 Apr 1996
Resigned 31 May 2018

BROWN, Graham Dowell

Resigned
193 Bewick Park, WallsendNE28 9RZ
Born August 1963
Director
Appointed 09 Apr 1996
Resigned 23 Apr 1999

CHANT, Andrew John

Resigned
Sidings Court, DoncasterDN4 5NU
Born April 1970
Director
Appointed 14 Dec 2007
Resigned 14 Oct 2025

DEXTER, Roy Ian Lawson

Resigned
Sidings Court, DoncasterDN4 5NU
Born October 1968
Director
Appointed 31 Mar 2021
Resigned 14 Oct 2025

NICHOLSON, Alan David

Resigned
8 Laurel Drive, Barrow In FurnessLA13 0RD
Born December 1943
Director
Appointed 01 Jul 1997
Resigned 01 Sept 1998

RIDDELL, Marshall Charles

Resigned
Wavell Drive, CarlisleCA1 2ST
Born May 1962
Director
Appointed 06 Sept 2002
Resigned 19 Feb 2020

RUTHERFORD, Ian

Resigned
2 Walk Mill, CarlisleCA5 7QW
Born May 1952
Director
Appointed 11 Dec 2001
Resigned 02 Dec 2002

RUTHERFORD, Ian

Resigned
2 Walk Mill, CarlisleCA5 7QW
Born May 1952
Director
Appointed 01 Sept 1998
Resigned 21 Sept 2001

SHORT, Lawson, Cllr

Resigned
Ashstead Farm, KendalLA8 9LF
Born March 1947
Director
Appointed 21 Sept 2001
Resigned 11 Dec 2001

WATERHOUSE, John Roger

Resigned
The Grange 24 Town Lane, BradfordBD10 8NS
Born September 1945
Director
Appointed 09 Apr 1996
Resigned 09 Sept 1998

YOUNG, Stewart Farries

Resigned
58 St James Road, CarlisleCA2 5PD
Born July 1957
Director
Appointed 09 Apr 1996
Resigned 30 Jun 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Feb 1996
Resigned 09 Apr 1996

Persons with significant control

1

Wavell Drive, CarlisleCA1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Resolution
15 March 2024
RESOLUTIONSResolutions
Memorandum Articles
15 March 2024
MAMA
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Legacy
28 August 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2004
AAAnnual Accounts
Legacy
18 December 2003
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
1 June 2002
AUDAUD
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
287Change of Registered Office
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288cChange of Particulars
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
20 March 1998
AUDAUD
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
403aParticulars of Charge Subject to s859A
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
7 October 1996
224224
Memorandum Articles
26 April 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
287Change of Registered Office
Incorporation Company
21 February 1996
NEWINCIncorporation