CGM CUMBRIA GRANITE & MARBLE LIMITED

Register to unlock more data on OkredoRegister

CGM CUMBRIA GRANITE & MARBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04608510

Incorporation date

04/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27 Escott Business Park, Rome Street, Carlisle, Cumbria CA2 5LECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon12/10/2023
Change of details for Mr Robert Agnew as a person with significant control on 2017-11-01
dot icon11/10/2023
Change of details for Mrs Jacqueline Agnew as a person with significant control on 2017-04-05
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Second filing of Confirmation Statement dated 2017-10-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Change of details for Mr Robert Agnew as a person with significant control on 2017-11-01
dot icon26/09/2018
Notification of Jacqueline Agnew as a person with significant control on 2017-04-05
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon31/10/2017
Change of details for Mr Robert Agnew as a person with significant control on 2017-10-31
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Appointment of Mrs Jacqueline Agnew as a director on 2017-04-05
dot icon01/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon10/11/2014
Director's details changed for Mr Robert Agnew on 2014-10-31
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon06/12/2011
Register(s) moved to registered inspection location
dot icon06/12/2011
Register inspection address has been changed
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Termination of appointment of Nicola Page as a secretary
dot icon14/06/2010
Termination of appointment of Christopher Dalgleish as a director
dot icon15/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon15/01/2010
Director's details changed for Christopher Dalgleish on 2010-01-11
dot icon15/01/2010
Director's details changed for Robert Agnew on 2010-01-11
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Director appointed robert agnew
dot icon05/03/2009
Return made up to 04/12/08; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 04/12/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 04/12/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 04/12/05; full list of members
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon01/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
New secretary appointed
dot icon21/04/2005
Secretary resigned
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Ad 10/12/04--------- £ si 100@1=100 £ ic 100/200
dot icon10/12/2004
Return made up to 04/12/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon22/12/2003
Return made up to 04/12/03; full list of members
dot icon21/01/2003
Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/12/2002
Incorporation
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
7
369.33K
-
0.00
377.85K
-
2022
6
369.86K
-
0.00
275.42K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agnew, Jacqueline
Director
05/04/2017 - Present
2
Agnew, Robert
Director
01/09/2009 - Present
2

Persons with Significant Control

2
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 CGM CUMBRIA GRANITE & MARBLE LIMITED

CGM CUMBRIA GRANITE & MARBLE LIMITED is an(a) Active company incorporated on 04/12/2002 with the registered office located at Unit 27 Escott Business Park, Rome Street, Carlisle, Cumbria CA2 5LE. There are currently 2 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 CGM CUMBRIA GRANITE & MARBLE LIMITED?

toggle

CGM CUMBRIA GRANITE & MARBLE LIMITED is currently Active. It was registered on 04/12/2002 .

Where is CGM CUMBRIA GRANITE & MARBLE LIMITED located?

toggle

CGM CUMBRIA GRANITE & MARBLE LIMITED is registered at Unit 27 Escott Business Park, Rome Street, Carlisle, Cumbria CA2 5LE.

What does CGM CUMBRIA GRANITE & MARBLE LIMITED do?

toggle

CGM CUMBRIA GRANITE & MARBLE LIMITED operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

What is the latest filing for CGM CUMBRIA GRANITE & MARBLE LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-14 with updates.