CUMBRIA INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04417043

Incorporation date

15/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Clifford Court, Cooper Way, Carlisle, Cumbria CA3 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2002)
dot icon28/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon15/04/2026
Termination of appointment of Simon Christopher Bland as a director on 2026-03-18
dot icon01/04/2026
Termination of appointment of Marc Coster as a director on 2026-02-28
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/07/2025
Appointment of Mr Alistair Charles Peel as a secretary on 2025-07-20
dot icon21/07/2025
Termination of appointment of Eliot James Powell as a director on 2025-07-20
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon18/03/2025
Director's details changed for Mr Eliot James Powell on 2024-12-20
dot icon15/01/2025
Appointment of Mr Eliot James Powell as a director on 2024-12-20
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon18/08/2023
Accounts for a small company made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon02/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon14/03/2022
Registered office address changed from 29 Lowther Street Carlisle Cumbria CA3 8EN to 5 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 2022-03-14
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/09/2021
Director's details changed for Mr Craig Arthur Seed on 2021-09-17
dot icon17/09/2021
Director's details changed for Mr John David Page on 2021-09-17
dot icon23/08/2021
Memorandum and Articles of Association
dot icon23/08/2021
Resolutions
dot icon12/08/2021
Termination of appointment of Paul Bradbury as a director on 2021-08-11
dot icon12/08/2021
Appointment of Mr Simon Christopher Bland as a director on 2021-08-11
dot icon12/08/2021
Appointment of John Page as a director on 2021-08-11
dot icon12/08/2021
Appointment of Mr Craig Arthur Seed as a director on 2021-08-11
dot icon12/08/2021
Cessation of Paul Bradbury as a person with significant control on 2021-08-11
dot icon12/08/2021
Termination of appointment of Deborah Clare Bradbury as a secretary on 2021-08-11
dot icon12/08/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon23/07/2021
Satisfaction of charge 3 in full
dot icon22/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon07/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/05/2010
Director's details changed for Paul Bradbury on 2009-10-01
dot icon18/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 15/04/09; full list of members
dot icon30/07/2008
Return made up to 15/04/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 15/04/07; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/04/2006
Director's particulars changed
dot icon18/04/2006
Return made up to 15/04/06; full list of members
dot icon18/04/2006
Secretary's particulars changed
dot icon24/02/2006
Accounts for a small company made up to 2005-04-30
dot icon09/06/2005
Secretary's particulars changed
dot icon09/06/2005
Return made up to 15/04/05; full list of members
dot icon22/02/2005
Accounts for a small company made up to 2004-04-30
dot icon24/05/2004
Amended accounts made up to 2003-02-28
dot icon24/05/2004
Return made up to 15/04/04; full list of members
dot icon06/08/2003
Return made up to 15/04/03; full list of members
dot icon18/07/2003
Registered office changed on 18/07/03 from: prospect hill 36 lowther street cumbria carlisle CA11 7UQ
dot icon10/04/2003
Accounting reference date extended from 28/02/04 to 30/04/04
dot icon01/04/2003
Accounts for a dormant company made up to 2003-02-28
dot icon01/04/2003
Accounting reference date shortened from 30/04/03 to 28/02/03
dot icon11/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Certificate of change of name
dot icon18/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Registered office changed on 09/10/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon09/10/2002
Secretary resigned;director resigned
dot icon15/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bland, Simon Christopher
Director
11/08/2021 - 18/03/2026
85
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
15/04/2002 - 03/10/2002
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/04/2002 - 03/10/2002
1754
Coster, Marc
Director
04/03/2025 - 28/02/2026
36
Page, John David
Director
11/08/2021 - Present
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CUMBRIA INSURANCE BROKERS LIMITED

CUMBRIA INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 15/04/2002 with the registered office located at 5 Clifford Court, Cooper Way, Carlisle, Cumbria CA3 0JG. 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 CUMBRIA INSURANCE BROKERS LIMITED?

toggle

CUMBRIA INSURANCE BROKERS LIMITED is currently Active. It was registered on 15/04/2002 .

Where is CUMBRIA INSURANCE BROKERS LIMITED located?

toggle

CUMBRIA INSURANCE BROKERS LIMITED is registered at 5 Clifford Court, Cooper Way, Carlisle, Cumbria CA3 0JG.

What does CUMBRIA INSURANCE BROKERS LIMITED do?

toggle

CUMBRIA INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CUMBRIA INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-15 with no updates.