Background WavePink WaveYellow Wave

CUMBRIA RECYCLING LIMITED (05507680)

CUMBRIA RECYCLING LIMITED (05507680) is an active UK company. incorporated on 13 July 2005. with registered office in Workington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770). CUMBRIA RECYCLING LIMITED has been registered for 20 years. Current directors include FRYER, Mark Anthony, MOTH, Richard James.

Company Number
05507680
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 2005
Age
20 years
Address
Unit 2 Hallwood Road, Lillyhall Industrial Estate, Workington, CA14 4JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
Directors
FRYER, Mark Anthony, MOTH, Richard James
SIC Codes
46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIA RECYCLING LIMITED

CUMBRIA RECYCLING LIMITED is an active company incorporated on 13 July 2005 with the registered office located in Workington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770). CUMBRIA RECYCLING LIMITED was registered 20 years ago.(SIC: 46770)

Status

active

Active since 20 years ago

Company No

05507680

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 2 Hallwood Road, Lillyhall Industrial Estate Lillyhall Workington, CA14 4JR,

Previous Addresses

Unit 4 Joseph Noble Road Lillyhall Industrial Estate, Lillyhall Workington Cumbria CA14 4JX
From: 29 January 2013To: 14 May 2015
Unit 4 St Joseph Noble Road Lillyhall East Workington Cumbria CA14 4JH
From: 13 July 2005To: 29 January 2013
Timeline

11 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Oct 10
Loan Secured
Dec 14
Director Left
Jul 16
Director Left
Apr 17
Director Joined
Jul 17
Loan Secured
Mar 20
Director Left
Jul 21
Director Left
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FRYER, Mark Anthony

Active
Bank Road, WorkingtonCA14 3YN
Secretary
Appointed 06 Jan 2020

FRYER, Mark Anthony

Active
19 Bank Road, WorkingtonCA14 3YN
Born February 1961
Director
Appointed 25 Nov 2008

MOTH, Richard James

Active
2 St Ann's Road, CarlisleCA3 9PP
Born June 1968
Director
Appointed 25 Nov 2008

HODGSON, Stuart

Resigned
Mason Terrace, MaryportCA15 8QT
Secretary
Appointed 13 Jul 2005
Resigned 27 Mar 2006

KNOWLES, William Jeffrey

Resigned
Bowness On Solway, CarlisleCA7 5AF
Secretary
Appointed 01 Oct 2006
Resigned 06 Jan 2020

BOWDEN, David

Resigned
31 Kings Avenue, WorkingtonCA14 1DS
Born January 1954
Director
Appointed 25 Nov 2008
Resigned 31 May 2016

HARRISON, Graham Charles

Resigned
Hallwood Road, Lillyhall Industrial Estate, WorkingtonCA14 4JR
Born December 1957
Director
Appointed 15 May 2017
Resigned 06 Jan 2021

HEAD, John

Resigned
56 Derwent Bank, WorkingtonCA14 1EG
Born May 1942
Director
Appointed 13 Dec 2005
Resigned 22 Aug 2006

HODGSON, Stuart

Resigned
Mason Terrace, MaryportCA15 8QT
Born June 1959
Director
Appointed 13 Jul 2005
Resigned 01 Jul 2006

JOHNSON, Michael Anthony

Resigned
Meadowside, AmblesideLA22 9JE
Born August 1944
Director
Appointed 25 Nov 2008
Resigned 16 May 2009

KNOWLES, William Jeffrey

Resigned
Bowness On Solway, CarlisleCA7 5AF
Born April 1947
Director
Appointed 13 Jul 2005
Resigned 06 Jan 2020

NASH, Gareth Stuart

Resigned
Cecil Street, LythamFY8 5NN
Born March 1955
Director
Appointed 24 Aug 2006
Resigned 27 May 2010

RIMMER, Robert Barkley

Resigned
Cuddy Lonning, WigtonCA7 0AA
Born May 1967
Director
Appointed 23 Sept 2010
Resigned 31 Mar 2017

ROSS, Archibald Campbell

Resigned
Hatched Green, FrizingtonCA26 3XY
Born June 1936
Director
Appointed 13 Jul 2005
Resigned 22 Aug 2006
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 August 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date
21 October 2009
AR01AR01
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
17 September 2009
287Change of Registered Office
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Resolution
3 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
287Change of Registered Office
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Incorporation Company
13 July 2005
NEWINCIncorporation