CUMBERLAND ELECTROCHEMICAL LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND ELECTROCHEMICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00465980

Incorporation date

19/03/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Bignell Park Barns, Chesterton, Bicester OX26 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1949)
dot icon29/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon28/08/2025
Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA to Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD on 2025-08-28
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/01/2024
Termination of appointment of Andrew John Mason as a director on 2023-12-27
dot icon22/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon23/12/2022
Cessation of Andrew John Mason as a person with significant control on 2022-12-13
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-06 with updates
dot icon24/11/2021
Resolutions
dot icon03/11/2021
Appointment of Mr Lakshmanan Somasundaram as a director on 2021-10-26
dot icon03/11/2021
Notification of Lakshmanan Somasundaram as a person with significant control on 2021-10-26
dot icon03/11/2021
Appointment of Mr Mathilakathu Mohamed Unni Mohamed Sheriff as a director on 2021-10-26
dot icon03/11/2021
Notification of Mathilakathu Mohamed Unni Mohamed Sheriff as a person with significant control on 2021-10-26
dot icon03/11/2021
Change of details for Mr Andrew John Mason as a person with significant control on 2021-10-26
dot icon26/10/2021
Satisfaction of charge 5 in full
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon04/12/2020
Registration of charge 004659800009, created on 2020-12-01
dot icon13/10/2020
Registration of charge 004659800008, created on 2020-10-13
dot icon04/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Registration of charge 004659800007, created on 2020-02-24
dot icon12/12/2019
Notification of Andrew John Mason as a person with significant control on 2019-09-30
dot icon12/12/2019
Withdrawal of a person with significant control statement on 2019-12-12
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon08/11/2019
Appointment of Mr Andrew John Mason as a director on 2019-09-30
dot icon08/11/2019
Termination of appointment of Toshihiko Yasuda as a director on 2019-09-30
dot icon08/11/2019
Termination of appointment of Naokazu Kumagai as a director on 2019-09-30
dot icon08/11/2019
Termination of appointment of Tadashi Kimura as a director on 2019-09-30
dot icon20/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Termination of appointment of Tetsuro Iwashita as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Toshihiko Yasuda as a director on 2019-04-01
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon21/08/2018
Accounts for a small company made up to 2017-12-31
dot icon24/05/2018
Termination of appointment of Takashi Mishima as a director on 2018-03-31
dot icon24/05/2018
Termination of appointment of Shoichi Momose as a director on 2018-03-31
dot icon24/05/2018
Appointment of Mr Tadashi Kimura as a director on 2018-04-01
dot icon24/05/2018
Appointment of Mr Tetsuro Iwashita as a director on 2018-04-01
dot icon24/05/2018
Appointment of Mr Naokazu Kumagai as a director on 2018-04-01
dot icon09/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon04/12/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Yasuo Ogawa as a director on 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2016-12-06 with updates
dot icon23/11/2016
Termination of appointment of Alistair Mcleod Munro as a director on 2016-06-30
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon13/04/2016
Termination of appointment of Koichi Tsukamoto as a director on 2016-04-01
dot icon11/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon11/11/2014
Appointment of Shoichi Momose as a director on 2014-07-24
dot icon11/11/2014
Appointment of Takashi Mishima as a director on 2014-07-24
dot icon11/11/2014
Appointment of Koichi Tsukamoto as a director on 2014-07-24
dot icon11/11/2014
Appointment of Yasuo Ogawa as a director on 2014-07-24
dot icon06/11/2014
Satisfaction of charge 6 in full
dot icon06/11/2014
Satisfaction of charge 4 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Resolutions
dot icon16/07/2014
Resolutions
dot icon27/06/2014
Resolutions
dot icon06/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Termination of appointment of Peter Cooper as a secretary
dot icon25/03/2010
Termination of appointment of Andrew Mason as a secretary
dot icon25/03/2010
Termination of appointment of Andrew Mason as a director
dot icon10/03/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon25/02/2010
Director's details changed for Alistair Mcleod Munro on 2009-10-09
dot icon06/01/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon13/10/2009
Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 2009-10-13
dot icon11/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/03/2009
Secretary appointed peter ernest cooper
dot icon11/03/2009
Return made up to 06/12/08; full list of members; amend
dot icon30/12/2008
Return made up to 06/12/08; full list of members
dot icon30/12/2008
Director and secretary's change of particulars / andrew mason / 01/09/2008
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2008
Return made up to 06/12/07; full list of members
dot icon13/02/2008
Particulars of mortgage/charge
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New secretary appointed
dot icon17/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon17/01/2008
Amended accounts made up to 2005-09-30
dot icon07/12/2007
Secretary resigned
dot icon23/11/2007
Ad 13/09/07--------- £ si [email protected]=111 £ ic 1000/1111
dot icon23/11/2007
Particulars of contract relating to shares
dot icon20/09/2007
Nc inc already adjusted 12/09/07
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Div 12/09/07
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon14/09/2007
Return made up to 06/12/06; full list of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon19/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/02/2006
Return made up to 06/12/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon31/03/2005
Return made up to 06/12/04; full list of members
dot icon30/07/2004
Amended accounts made up to 2003-09-30
dot icon28/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon01/07/2004
Registered office changed on 01/07/04 from: 108/114 derby road bootle lancs L20 1BR
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon31/12/2003
Return made up to 06/12/03; full list of members
dot icon02/06/2003
Accounts for a medium company made up to 2002-09-30
dot icon13/12/2002
Return made up to 06/12/02; full list of members
dot icon09/04/2002
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon11/12/2001
Return made up to 06/12/01; full list of members
dot icon10/12/2001
Full accounts made up to 2001-03-31
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon29/11/2000
Return made up to 06/12/00; full list of members
dot icon29/12/1999
Return made up to 06/12/99; full list of members
dot icon03/09/1999
Full accounts made up to 1999-03-31
dot icon08/12/1998
Return made up to 06/12/98; full list of members
dot icon17/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/12/1997
Return made up to 06/12/97; no change of members
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon06/03/1997
Particulars of mortgage/charge
dot icon10/12/1996
Return made up to 06/12/96; no change of members
dot icon23/08/1996
Full accounts made up to 1996-03-31
dot icon28/05/1996
New secretary appointed
dot icon28/05/1996
Secretary resigned;director resigned
dot icon13/05/1996
Certificate of change of name
dot icon07/05/1996
New director appointed
dot icon30/11/1995
Return made up to 06/12/95; full list of members
dot icon21/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 06/12/94; no change of members
dot icon22/07/1994
Full accounts made up to 1994-03-31
dot icon15/12/1993
Return made up to 06/12/93; no change of members
dot icon23/06/1993
Full accounts made up to 1993-03-31
dot icon02/03/1993
Return made up to 06/12/92; full list of members
dot icon22/06/1992
Full accounts made up to 1992-03-31
dot icon17/12/1991
Return made up to 06/12/91; no change of members
dot icon03/07/1991
Full accounts made up to 1991-03-31
dot icon11/12/1990
Return made up to 06/12/90; no change of members
dot icon24/07/1990
Full accounts made up to 1990-03-31
dot icon18/09/1989
Return made up to 17/08/89; full list of members
dot icon23/08/1989
Full accounts made up to 1989-03-31
dot icon12/12/1988
Director's particulars changed
dot icon12/12/1988
Secretary's particulars changed;director's particulars changed
dot icon23/11/1988
Return made up to 01/09/88; full list of members
dot icon03/11/1988
Full accounts made up to 1988-03-31
dot icon13/10/1988
Secretary resigned;director resigned
dot icon15/12/1987
Return made up to 02/06/87; full list of members
dot icon02/11/1987
Full accounts made up to 1987-03-31
dot icon21/07/1987
Dissolution discontinued
dot icon17/07/1987
Declaration of assistance for shares acquisition
dot icon05/06/1987
Request to be dissolved
dot icon14/05/1987
Return made up to 31/07/86; full list of members
dot icon21/10/1986
Return made up to 14/10/85; full list of members
dot icon08/08/1986
New secretary appointed;new director appointed
dot icon09/07/1986
Accounts for a small company made up to 1986-03-31
dot icon19/03/1949
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

21
2022
change arrow icon-6.52 % *

* during past year

Cash in Bank

£1,401,822.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.65M
-
0.00
1.50M
-
2022
21
2.78M
-
0.00
1.40M
-
2022
21
2.78M
-
0.00
1.40M
-

Employees

2022

Employees

21 Ascended40 % *

Net Assets(GBP)

2.78M £Ascended4.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Descended-6.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lakshmanan Somasundaram
Director
26/10/2021 - Present
-
Mr Mathilakathu Mohamed Unni Mohamed Sheriff
Director
26/10/2021 - Present
-
Mason, Andrew John
Director
30/09/2019 - 27/12/2023
7
Roach, Mark
Secretary
25/04/1996 - 03/06/2004
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CUMBERLAND ELECTROCHEMICAL LIMITED

CUMBERLAND ELECTROCHEMICAL LIMITED is an(a) Active company incorporated on 19/03/1949 with the registered office located at Suite 3 Bignell Park Barns, Chesterton, Bicester OX26 1TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBERLAND ELECTROCHEMICAL LIMITED?

toggle

CUMBERLAND ELECTROCHEMICAL LIMITED is currently Active. It was registered on 19/03/1949 .

Where is CUMBERLAND ELECTROCHEMICAL LIMITED located?

toggle

CUMBERLAND ELECTROCHEMICAL LIMITED is registered at Suite 3 Bignell Park Barns, Chesterton, Bicester OX26 1TD.

What does CUMBERLAND ELECTROCHEMICAL LIMITED do?

toggle

CUMBERLAND ELECTROCHEMICAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CUMBERLAND ELECTROCHEMICAL LIMITED have?

toggle

CUMBERLAND ELECTROCHEMICAL LIMITED had 21 employees in 2022.

What is the latest filing for CUMBERLAND ELECTROCHEMICAL LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-12-31.