CUMBRIA BUSINESS GROUP LTD.

Register to unlock more data on OkredoRegister

CUMBRIA BUSINESS GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02288666

Incorporation date

23/08/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 West Avenue, Barrow In Furness, Cumbria LA13 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1988)
dot icon22/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon11/07/2023
Notification of Ramon John Levio Guselli as a person with significant control on 2016-04-06
dot icon16/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon16/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon21/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon07/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon21/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/04/2018
Appointment of Miss Maria Ann Guselli as a director on 2018-04-10
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon15/02/2018
Notification of Lesley Rita Thomas as a person with significant control on 2016-04-06
dot icon02/02/2018
Satisfaction of charge 5 in full
dot icon01/02/2018
Satisfaction of charge 3 in full
dot icon01/02/2018
Satisfaction of charge 6 in full
dot icon01/02/2018
Satisfaction of charge 7 in full
dot icon01/02/2018
Satisfaction of charge 2 in full
dot icon01/02/2018
Satisfaction of charge 1 in full
dot icon01/02/2018
Satisfaction of charge 4 in full
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 09/03/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 09/03/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2007
Return made up to 09/03/07; full list of members
dot icon14/08/2006
Accounts for a small company made up to 2005-03-31
dot icon14/03/2006
Return made up to 09/03/06; full list of members
dot icon23/06/2005
Registered office changed on 23/06/05 from: 4 west avenue barrow in furness cumbria LA13 9AX
dot icon17/06/2005
Registered office changed on 17/06/05 from: 26 capesthorne road christleton cheshire CH3 7GA
dot icon18/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2005
Registered office changed on 20/04/05 from: 4 west avenue barrow in furness cumbria LA13 9AX
dot icon20/04/2005
New secretary appointed
dot icon15/03/2005
Return made up to 09/03/05; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2004
Return made up to 09/03/04; full list of members
dot icon30/09/2003
New secretary appointed
dot icon20/09/2003
New director appointed
dot icon20/09/2003
Secretary resigned
dot icon20/09/2003
Registered office changed on 20/09/03 from: pinnacle house park road barrow in furness cumbria LA14 4EQ
dot icon20/09/2003
New director appointed
dot icon06/04/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon27/03/2003
Return made up to 09/03/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-01-31
dot icon23/04/2002
Return made up to 09/03/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon09/05/2001
Return made up to 09/03/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-01-31
dot icon16/03/2000
Return made up to 09/03/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon03/03/1999
Return made up to 09/03/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-01-31
dot icon27/08/1998
Particulars of mortgage/charge
dot icon27/08/1998
Particulars of mortgage/charge
dot icon04/08/1998
Particulars of mortgage/charge
dot icon03/03/1998
Return made up to 09/03/98; no change of members
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon02/04/1997
Return made up to 09/03/97; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon13/03/1996
Return made up to 09/03/96; full list of members
dot icon27/02/1996
Secretary resigned;new secretary appointed
dot icon30/11/1995
Accounts for a small company made up to 1995-01-31
dot icon20/03/1995
Return made up to 09/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1994-01-31
dot icon27/10/1994
Particulars of mortgage/charge
dot icon11/03/1994
Return made up to 09/03/94; no change of members
dot icon19/11/1993
Accounts for a small company made up to 1993-01-31
dot icon08/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Particulars of mortgage/charge
dot icon04/03/1993
Return made up to 09/03/93; full list of members
dot icon01/12/1992
Accounts for a small company made up to 1992-01-31
dot icon04/07/1992
Accounts for a small company made up to 1991-01-31
dot icon14/05/1992
Director resigned
dot icon14/05/1992
Return made up to 09/03/92; no change of members
dot icon27/02/1992
Registered office changed on 27/02/92 from: 67 abbey road barrow-in-furness cumbria LA14 1LQ
dot icon01/07/1991
Return made up to 09/03/91; no change of members
dot icon22/02/1991
Accounts for a small company made up to 1990-01-31
dot icon12/11/1990
Certificate of change of name
dot icon22/10/1990
Registered office changed on 22/10/90 from: rossall house abbey rd barrow-in-furness cumbria. LA14 1LQ
dot icon19/07/1990
Return made up to 09/03/90; full list of members
dot icon12/10/1989
Registered office changed on 12/10/89 from: 58 the terrace torquay devon TQ1 1DE
dot icon12/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon05/01/1989
New director appointed
dot icon29/11/1988
Memorandum and Articles of Association
dot icon25/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1988
Resolutions
dot icon25/10/1988
Certificate of change of name
dot icon25/10/1988
Resolutions
dot icon25/10/1988
£ nc 100/5000
dot icon04/10/1988
Resolutions
dot icon04/10/1988
Registered office changed on 04/10/88 from: 50 lincolns inn fields london WC2A 3PF
dot icon23/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+7.30 % *

* during past year

Cash in Bank

£814,981.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
4
661.40K
-
0.00
686.20K
-
2022
3
730.16K
-
0.00
759.50K
-
2023
3
780.48K
-
0.00
814.98K
-
2023
3
780.48K
-
0.00
814.98K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

780.48K £Ascended6.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

814.98K £Ascended7.30 % *

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
Guselli, Ann Cristine
Director
13/09/2003 - Present
4
Guselli, Maria Ann
Director
10/04/2018 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CUMBRIA BUSINESS GROUP LTD.

CUMBRIA BUSINESS GROUP LTD. is an(a) Active company incorporated on 23/08/1988 with the registered office located at 4 West Avenue, Barrow In Furness, Cumbria LA13 9AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBRIA BUSINESS GROUP LTD.?

toggle

CUMBRIA BUSINESS GROUP LTD. is currently Active. It was registered on 23/08/1988 .

Where is CUMBRIA BUSINESS GROUP LTD. located?

toggle

CUMBRIA BUSINESS GROUP LTD. is registered at 4 West Avenue, Barrow In Furness, Cumbria LA13 9AX.

What does CUMBRIA BUSINESS GROUP LTD. do?

toggle

CUMBRIA BUSINESS GROUP LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CUMBRIA BUSINESS GROUP LTD. have?

toggle

CUMBRIA BUSINESS GROUP LTD. had 3 employees in 2023.

What is the latest filing for CUMBRIA BUSINESS GROUP LTD.?

toggle

The latest filing was on 22/09/2025: Unaudited abridged accounts made up to 2025-03-31.