A. CUMBERLIDGE LIMITED

Register to unlock more data on OkredoRegister

A. CUMBERLIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182158

Incorporation date

28/08/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Bentley Business Park, Church Lane Dinnington, Sheffield, South Yorkshire S25 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1976)
dot icon17/11/2025
Confirmation statement made on 2025-10-14 with updates
dot icon17/11/2025
Cessation of Andrew Reeves as a person with significant control on 2025-02-28
dot icon17/11/2025
Notification of Matthew Reeves as a person with significant control on 2025-02-28
dot icon05/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/11/2022
Confirmation statement made on 2022-10-14 with updates
dot icon06/10/2022
Termination of appointment of Timothy Richard Vaughan as a director on 2022-09-30
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Cessation of Timothy Richard Vaughan as a person with significant control on 2020-09-30
dot icon28/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon09/10/2020
Termination of appointment of Timothy Richard Vaughan as a secretary on 2020-09-30
dot icon09/10/2020
Appointment of Mr Matthew Thomas Reeves as a secretary on 2020-09-30
dot icon09/10/2020
Appointment of Mr Matthew Thomas Reeves as a director on 2020-09-30
dot icon09/10/2020
Appointment of Mr Damian Lee Bradley as a director on 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon03/05/2018
Cessation of Timothy Richard Vaughan as a person with significant control on 2016-06-30
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Notification of Timothy Richard Vaughan as a person with significant control on 2016-06-30
dot icon05/07/2017
Notification of Andrew Reeves as a person with significant control on 2016-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon22/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Cancellation of shares. Statement of capital on 2014-05-12
dot icon12/05/2014
Resolutions
dot icon12/05/2014
Purchase of own shares.
dot icon16/09/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Cancellation of shares. Statement of capital on 2013-04-23
dot icon23/04/2013
Resolutions
dot icon23/04/2013
Termination of appointment of Keith Pursehouse as a director
dot icon23/04/2013
Purchase of own shares.
dot icon18/04/2013
Particulars of variation of rights attached to shares
dot icon18/04/2013
Change of share class name or designation
dot icon18/04/2013
Statement of company's objects
dot icon18/04/2013
Resolutions
dot icon26/07/2012
Annual return made up to 2012-07-01
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/08/2009
Return made up to 13/05/09; full list of members
dot icon08/08/2009
Director's change of particulars / andrew reeves / 13/05/2009
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon13/05/2008
Return made up to 13/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/09/2007
Return made up to 14/05/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: 127 bawtry road wickersley rotherham south yorkshire S66 2BW
dot icon12/05/2006
Return made up to 14/05/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/05/2005
Return made up to 14/05/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/06/2004
Accounts for a small company made up to 2003-12-31
dot icon20/05/2004
Return made up to 14/05/04; full list of members
dot icon30/12/2003
Memorandum and Articles of Association
dot icon22/12/2003
Certificate of change of name
dot icon23/10/2003
Director's particulars changed
dot icon16/05/2003
Return made up to 14/05/03; full list of members
dot icon07/05/2003
Accounts for a small company made up to 2002-12-31
dot icon20/02/2003
Secretary's particulars changed;director's particulars changed
dot icon12/09/2002
Accounts for a small company made up to 2001-12-31
dot icon08/07/2002
Return made up to 14/05/02; full list of members
dot icon10/07/2001
Return made up to 14/05/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon16/05/2000
Return made up to 14/05/00; full list of members
dot icon02/02/2000
New director appointed
dot icon24/09/1999
Accounts for a small company made up to 1998-12-31
dot icon24/05/1999
Return made up to 14/05/99; full list of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon10/05/1998
Return made up to 14/05/98; full list of members
dot icon30/05/1997
Return made up to 14/05/97; full list of members
dot icon18/04/1997
Accounts for a small company made up to 1996-12-31
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon24/06/1996
Accounts for a small company made up to 1995-12-31
dot icon16/05/1996
Return made up to 14/05/96; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon19/06/1995
Return made up to 14/05/95; full list of members
dot icon19/04/1995
New secretary appointed
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Secretary resigned;director resigned
dot icon19/01/1995
Director resigned
dot icon19/09/1994
Accounts for a small company made up to 1993-12-31
dot icon06/07/1994
Return made up to 14/05/94; full list of members
dot icon17/09/1993
Accounts for a small company made up to 1992-12-31
dot icon29/07/1993
Return made up to 14/05/93; full list of members
dot icon17/06/1992
Accounts for a small company made up to 1991-12-31
dot icon01/06/1992
Return made up to 14/05/92; full list of members
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 14/05/91; full list of members
dot icon05/06/1990
Accounts for a small company made up to 1989-12-31
dot icon05/06/1990
Return made up to 14/05/90; full list of members
dot icon24/08/1989
Accounts for a small company made up to 1988-12-31
dot icon24/08/1989
Return made up to 14/06/89; full list of members
dot icon18/02/1989
Memorandum and Articles of Association
dot icon26/01/1989
Resolutions
dot icon26/01/1989
New director appointed
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Particulars of contract relating to shares
dot icon23/01/1989
Wd 29/12/88 ad 22/12/88--------- £ si 1898@1=1898 £ ic 2/1900
dot icon22/09/1988
Accounts for a small company made up to 1987-12-31
dot icon22/09/1988
Return made up to 22/08/88; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1986-12-31
dot icon14/10/1987
Return made up to 01/07/87; full list of members
dot icon08/01/1987
Declaration of satisfaction of mortgage/charge
dot icon08/01/1987
Declaration of satisfaction of mortgage/charge
dot icon19/12/1986
Registered office changed on 19/12/86 from: springfield house bawtry road rotherham
dot icon15/11/1986
Particulars of mortgage/charge
dot icon28/06/1986
Full accounts made up to 1985-12-31
dot icon28/06/1986
Return made up to 07/04/86; full list of members
dot icon31/05/1985
Annual return made up to 16/05/85
dot icon18/06/1976
Annual return made up to 31/12/75
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
373.53K
-
0.00
229.06K
-
2022
21
388.12K
-
0.00
330.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Andrew
Director
01/01/2000 - Present
4
Vaughan, Timothy Richard
Secretary
23/12/1994 - 30/09/2020
-
Reeves, Matthew Thomas
Secretary
30/09/2020 - Present
-
Bradley, Damian Lee
Director
30/09/2020 - Present
-
Reeves, Matthew Thomas
Director
30/09/2020 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. CUMBERLIDGE LIMITED

A. CUMBERLIDGE LIMITED is an(a) Active company incorporated on 28/08/1974 with the registered office located at Unit 2 Bentley Business Park, Church Lane Dinnington, Sheffield, South Yorkshire S25 2RG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. CUMBERLIDGE LIMITED?

toggle

A. CUMBERLIDGE LIMITED is currently Active. It was registered on 28/08/1974 .

Where is A. CUMBERLIDGE LIMITED located?

toggle

A. CUMBERLIDGE LIMITED is registered at Unit 2 Bentley Business Park, Church Lane Dinnington, Sheffield, South Yorkshire S25 2RG.

What does A. CUMBERLIDGE LIMITED do?

toggle

A. CUMBERLIDGE LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for A. CUMBERLIDGE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-14 with updates.