WEST CUMBERLAND ENGINEERING LIMITED
Overview
| Company Name | WEST CUMBERLAND ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03170481 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST CUMBERLAND ENGINEERING LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
- Manufacture of other tanks, reservoirs and containers of metal (25290) / Manufacturing
- Manufacture of steel drums and similar containers (25910) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is WEST CUMBERLAND ENGINEERING LIMITED located?
| Registered Office Address | 3125 Thorpe Park LS15 8ZB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST CUMBERLAND ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHERN LANDFILL LIMITED | Apr 01, 1996 | Apr 01, 1996 |
| CRASHHAT LIMITED | Mar 11, 1996 | Mar 11, 1996 |
What are the latest accounts for WEST CUMBERLAND ENGINEERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for WEST CUMBERLAND ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for WEST CUMBERLAND ENGINEERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 27, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2025 | 24 pages | AA | ||
Satisfaction of charge 031704810008 in full | 4 pages | MR04 | ||
Satisfaction of charge 031704810007 in full | 4 pages | MR04 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 24 pages | AA | ||
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on Nov 01, 2024 | 1 pages | AD01 | ||
Registration of charge 031704810008, created on Oct 04, 2024 | 70 pages | MR01 | ||
Appointment of Mr Callum Michael Woodend as a director on Apr 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graeme Allan Phillips as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||
Satisfaction of charge 031704810006 in full | 4 pages | MR04 | ||
Registration of charge 031704810007, created on Nov 18, 2022 | 67 pages | MR01 | ||
Director's details changed for Renew Corporate Director Limited on Oct 01, 2019 | 1 pages | CH02 | ||
Secretary's details changed for Renew Nominees Limited on Oct 01, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Lee Jakubowski as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Paul Houghton as a director on Jan 17, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 23 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of WEST CUMBERLAND ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENEW NOMINEES LIMITED | Secretary | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 41291250014 | ||||||||||
| JAKUBOWSKI, Gavin Lee | Director | Thorpe Park LS15 8ZB Leeds 3125 England | United Kingdom | British | 271472260001 | |||||||||
| SCOTT, Paul | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | 63708460003 | |||||||||
| WOODEND, Callum Michael | Director | Thorpe Park LS15 8ZB Leeds 3125 England | United Kingdom | British | 189789270002 | |||||||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 91993060004 | ||||||||||
| BARKER, Roger Winston | Secretary | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | 59419910001 | ||||||||||
| GREASLEY, Antony Frederick | Secretary | Padside Hall Braithwaite HG3 4AN Harrogate North Yorkshire | British | 69165360001 | ||||||||||
| LITTLEHALES, Richard | Secretary | 10 Oaklands Avenue Adel LS16 8NR Leeds West Yorkshire | British | 57288230001 | ||||||||||
| PARKINSON, John | Secretary | Pinewoods Larchwood Scarcroft LS14 3BN Leeds West Yorkshire | British | 10307790002 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BARKER, Roger Winston | Director | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | 59419910001 | ||||||||||
| DAWES, John Brian | Director | Holly Lodge Arkleby CA7 2BT Wigton Cumbria | England | British | 10253750001 | |||||||||
| FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 66800550001 | ||||||||||
| GREASLEY, Antony Frederick | Director | Padside Hall Braithwaite HG3 4AN Harrogate North Yorkshire | United Kingdom | British | 69165360001 | |||||||||
| HOUGHTON, Nicholas Paul | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | United Kingdom | British | 101688970001 | |||||||||
| LITTLEHALES, Richard | Director | Aisling Cottage Back Church Lane LS16 8DW Leeds West Yorkshire | British | 57288230002 | ||||||||||
| MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | 1571200002 | ||||||||||
| PEARSON, Valerie | Director | Phoenix House Hawthorn Park LS14 1PQ Leeds | British | 82999480006 | ||||||||||
| PHILLIPS, Graeme Allan | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | United Kingdom | British | 53578950001 | |||||||||
| THOMSON, Brian Malcolm | Director | Amber Manor Farm Alice Head Road Stonedge S45 0DQ Ashover Derbyshire | British | 5774340006 | ||||||||||
| UNDERWOOD, Philip John | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | British | 59420330011 | ||||||||||
| WAREING, Anthony James | Director | 4 Craig Road CA14 3JX Workington Cumbria | United Kingdom | British | 17422620001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of WEST CUMBERLAND ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shepley Engineers Limited | Apr 06, 2016 | Main Street North Aberford LS25 3AA Leeds Yew Trees England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0