CUMBRIA LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147413

Incorporation date

25/01/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Shed 8 Site 7, Sandysike Industrial Estate Sandysike,, Longtown, Cumbria CA6 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon05/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon27/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon11/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon27/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon17/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon24/06/2021
Director's details changed for Mr Richard James Sweeney Charnley on 2021-06-21
dot icon24/06/2021
Director's details changed for Mrs Karla Michelle Charnley on 2021-06-21
dot icon23/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon19/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon10/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon21/07/2019
Notification of Richard Charnley & Sons Limited as a person with significant control on 2016-04-06
dot icon15/07/2019
Cessation of Richard James Sweeney Charnley as a person with significant control on 2019-07-14
dot icon26/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/03/2018
Termination of appointment of Elizabeth Nicola Harris as a director on 2018-03-12
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon27/12/2017
Notification of Richard James Sweeney Charnley as a person with significant control on 2017-09-26
dot icon26/12/2017
Withdrawal of a person with significant control statement on 2017-12-26
dot icon13/11/2017
Second filing of Confirmation Statement dated 25/01/2017
dot icon15/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon26/09/2017
Appointment of Mrs Karla Michelle Charnley as a director on 2017-09-14
dot icon26/09/2017
Director's details changed for Mrs Elizabeth Nicola Harris on 2017-09-26
dot icon03/02/2017
25/01/17 Statement of Capital gbp 2
dot icon21/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Richard John Schofield Charnley as a director on 2014-08-12
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon24/04/2013
Appointment of Mr Richard James Sweeney Charnley as a director
dot icon24/04/2013
Registered office address changed from Shed 8 Site 7 Sandysike Industrial Estate Longtown Carlisle Cumbria CA6 5SR England on 2013-04-24
dot icon23/04/2013
Registered office address changed from Northern Distribution Centre Brampton Road, Longtown Cumbria CA6 5TJ England on 2013-04-23
dot icon23/04/2013
Appointment of Mrs Elizabeth Nicola Harris as a director
dot icon03/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon14/02/2013
Secretary's details changed for Mr Richard James Sweeney Charnley on 2013-01-18
dot icon13/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/06/2010
Amended accounts made up to 2010-01-31
dot icon18/05/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon15/02/2010
Register inspection address has been changed
dot icon15/02/2010
Director's details changed for Richard John Schofield Charnley (Junior) on 2009-10-01
dot icon13/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/03/2009
Return made up to 25/01/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from the northen distribution centre brampton road longtown cumbria CA6 5TJ
dot icon16/03/2009
Location of register of members
dot icon16/03/2009
Location of debenture register
dot icon30/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/02/2008
Return made up to 25/01/08; full list of members
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/04/2007
Return made up to 25/01/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/02/2006
Return made up to 25/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/04/2005
Return made up to 25/01/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/02/2004
Return made up to 25/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/07/2003
Return made up to 25/01/03; full list of members
dot icon15/05/2003
Registered office changed on 15/05/03 from: unit 4 hopesyke ind est sandysike longtown carlisle cumbria CA6 5SZ
dot icon06/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
Secretary resigned
dot icon28/02/2002
Return made up to 25/01/02; full list of members
dot icon12/02/2002
Particulars of mortgage/charge
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Registered office changed on 06/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon25/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

66
2023
change arrow icon+14.63 % *

* during past year

Cash in Bank

£403,496.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
603.66K
-
0.00
330.01K
-
2022
56
708.52K
-
0.00
352.00K
-
2023
66
800.50K
-
0.00
403.50K
-
2023
66
800.50K
-
0.00
403.50K
-

Employees

2023

Employees

66 Ascended18 % *

Net Assets(GBP)

800.50K £Ascended12.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

403.50K £Ascended14.63 % *

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
Charnley, Richard James Sweeney
Director
21/03/2013 - Present
9
Charnley, Karla Michelle
Director
14/09/2017 - 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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CUMBRIA LOGISTICS LIMITED

CUMBRIA LOGISTICS LIMITED is an(a) Active company incorporated on 25/01/2001 with the registered office located at Shed 8 Site 7, Sandysike Industrial Estate Sandysike,, Longtown, Cumbria CA6 5SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBRIA LOGISTICS LIMITED?

toggle

CUMBRIA LOGISTICS LIMITED is currently Active. It was registered on 25/01/2001 .

Where is CUMBRIA LOGISTICS LIMITED located?

toggle

CUMBRIA LOGISTICS LIMITED is registered at Shed 8 Site 7, Sandysike Industrial Estate Sandysike,, Longtown, Cumbria CA6 5SR.

What does CUMBRIA LOGISTICS LIMITED do?

toggle

CUMBRIA LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CUMBRIA LOGISTICS LIMITED have?

toggle

CUMBRIA LOGISTICS LIMITED had 66 employees in 2023.

What is the latest filing for CUMBRIA LOGISTICS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-25 with no updates.