CUMBRIA NUCLEAR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA NUCLEAR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05699216

Incorporation date

06/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pillar House, Westlakes Science & Technology Park, Moor Row, Cumbria CA24 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon17/03/2026
Confirmation statement made on 2026-02-06 with updates
dot icon24/12/2025
-
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Termination of appointment of Stephen William Topping as a director on 2025-04-16
dot icon23/04/2025
Cessation of Stephen William Topping as a person with significant control on 2025-04-16
dot icon23/04/2025
Appointment of Mr Richard Mark Smith as a director on 2025-04-16
dot icon23/04/2025
Notification of Richard Mark Smith as a person with significant control on 2025-04-16
dot icon12/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon11/02/2025
Change of details for Miss Fiona Mclean as a person with significant control on 2024-07-25
dot icon11/02/2025
Change of details for Mr Andrew James Gillespie as a person with significant control on 2024-06-01
dot icon11/02/2025
Change of details for Mr Robert Morgan Cooper as a person with significant control on 2024-06-01
dot icon11/02/2025
Registered office address changed from Pillar House Westlakes Science and Technology Park Moor Row Cumbria CA24 3HW England to Pillar House Westlakes Science & Technology Park Moor Row Cumbria CA24 3HW on 2025-02-11
dot icon11/02/2025
Director's details changed for Miss Fiona Mclean on 2024-07-25
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Registered office address changed from Jacobs Stobbarts Limited Pillar House Westlakes Science &Technology Park Moor Row Cumbria CA24 3HW England to Pillar House Westlakes Science and Technology Park Moor Row Cumbria CA24 3HW on 2024-09-19
dot icon01/08/2024
Cessation of Robert Paul Anthony Mcbride as a person with significant control on 2024-07-25
dot icon01/08/2024
Termination of appointment of Robert Paul Anthony Mcbride as a director on 2024-07-25
dot icon01/08/2024
Appointment of Miss Fiona Mclean as a director on 2024-07-25
dot icon01/08/2024
Notification of Fiona Mclean as a person with significant control on 2024-07-25
dot icon20/05/2024
Cessation of Wayne Edward Jackson as a person with significant control on 2024-05-14
dot icon20/05/2024
Termination of appointment of Wayne Edward Jackson as a director on 2024-05-14
dot icon20/05/2024
Appointment of Mr Robert Paul Anthony Mcbride as a director on 2024-05-15
dot icon20/05/2024
Notification of Robert Paul Anthony Mcbride as a person with significant control on 2024-05-15
dot icon15/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Termination of appointment of John Kipling as a director on 2023-08-10
dot icon16/08/2023
Cessation of John Kipling as a person with significant control on 2023-08-10
dot icon02/06/2023
Notification of Stephen William Topping as a person with significant control on 2023-05-31
dot icon01/06/2023
Appointment of Mr Stephen William Topping as a director on 2023-05-31
dot icon31/05/2023
Appointment of Mr Alan David Bowes as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of Nicholas Paul Houghton as a director on 2023-05-31
dot icon31/05/2023
Cessation of Nicholas Paul Houghton as a person with significant control on 2023-05-31
dot icon31/05/2023
Notification of Alan David Bowes as a person with significant control on 2023-05-31
dot icon31/05/2023
Cessation of Graham Alan Palin as a person with significant control on 2023-05-31
dot icon31/05/2023
Termination of appointment of Graham Alan Palin as a director on 2023-05-31
dot icon20/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Notification of Wayne Edward Jackson as a person with significant control on 2022-05-06
dot icon20/05/2022
Appointment of Mr Wayne Edward Jackson as a director on 2022-05-06
dot icon20/05/2022
Termination of appointment of Robert Paul Anthony Mcbride as a director on 2022-05-06
dot icon20/05/2022
Cessation of Robert Paul Anthony Mcbride as a person with significant control on 2022-05-06
dot icon17/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Notification of Graham Alan Palin as a person with significant control on 2021-11-12
dot icon12/11/2021
Appointment of Mr Graham Alan Palin as a director on 2021-11-12
dot icon12/11/2021
Cessation of Steven Graham Capner as a person with significant control on 2021-11-12
dot icon12/11/2021
Termination of appointment of Steven Graham Capner as a director on 2021-11-12
dot icon19/03/2021
Appointment of Mr John Kipling as a director on 2021-03-15
dot icon18/03/2021
Notification of John Kipling as a person with significant control on 2021-03-15
dot icon18/03/2021
Cessation of Stuart Francis Yellowlees as a person with significant control on 2021-03-15
dot icon18/03/2021
Termination of appointment of Stuart Francis Yellowlees as a director on 2021-03-15
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon14/01/2021
Notification of Robert Paul Anthony Mcbride as a person with significant control on 2021-01-04
dot icon14/01/2021
Appointment of Mr Robert Paul Anthony Mcbride as a director on 2021-01-04
dot icon14/01/2021
Termination of appointment of Eleanor Sanderson French as a director on 2021-01-04
dot icon14/01/2021
Cessation of Eleanor Sanderson French as a person with significant control on 2021-01-04
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Notification of Steven Graham Capner as a person with significant control on 2020-09-29
dot icon29/09/2020
Cessation of Kipling John as a person with significant control on 2020-09-29
dot icon29/09/2020
Appointment of Mr Steven Graham Capner as a director on 2020-09-29
dot icon29/09/2020
Termination of appointment of John Kipling as a director on 2020-09-29
dot icon21/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Notification of Stuart Francis Yellowlees as a person with significant control on 2019-11-15
dot icon15/11/2019
Cessation of Paul Michael Read as a person with significant control on 2019-11-15
dot icon15/11/2019
Termination of appointment of Paul Michael Read as a director on 2019-11-15
dot icon15/11/2019
Appointment of Mr Stuart Francis Yellowlees as a director on 2019-11-15
dot icon05/03/2019
Notification of Eleanor Sanderson French as a person with significant control on 2019-03-04
dot icon05/03/2019
Cessation of Antony Goodenough as a person with significant control on 2019-03-04
dot icon05/03/2019
Appointment of Mrs Eleanor Sanderson French as a director on 2019-03-04
dot icon05/03/2019
Termination of appointment of Antony Goodenough as a director on 2019-03-04
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon17/01/2019
Registered office address changed from Jacobs Stobbarts Limited Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP to Jacobs Stobbarts Limited Pillar House Westlakes Science &Technology Park Moor Row Cumbria CA24 3HW on 2019-01-17
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Notification of Philip Anthony Redfern as a person with significant control on 2018-03-02
dot icon06/03/2018
Appointment of Mr Philip Anthony Redfern as a director on 2018-03-02
dot icon02/03/2018
Termination of appointment of Timothy George Fox as a director on 2018-03-02
dot icon02/03/2018
Cessation of Timothy George Fox as a person with significant control on 2018-03-02
dot icon01/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon01/03/2018
Cessation of Steven Michael Woodend as a person with significant control on 2017-11-09
dot icon01/03/2018
Cessation of Andrew Lund as a person with significant control on 2017-07-27
dot icon01/03/2018
Notification of Antony Goodenough as a person with significant control on 2017-11-09
dot icon01/03/2018
Notification of Kipling John as a person with significant control on 2017-07-27
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Appointment of Mr John Kipling as a director on 2017-07-27
dot icon09/11/2017
Termination of appointment of Andrew Lund as a director on 2017-07-27
dot icon09/11/2017
Termination of appointment of Steven Michael Woodend as a director on 2017-08-29
dot icon09/11/2017
Appointment of Mr Antony Goodenough as a director on 2017-08-29
dot icon27/04/2017
Confirmation statement made on 2017-02-06 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Appointment of Mr Steven Michael Woodend as a director on 2016-06-30
dot icon06/07/2016
Termination of appointment of John Stobbart as a director on 2016-06-30
dot icon04/03/2016
Director's details changed for Mr Timothy George Fox on 2016-02-19
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Appointment of Mr Andrew James Gillespie as a director on 2015-03-31
dot icon14/04/2015
Termination of appointment of John Kipling as a director on 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon10/02/2015
Registered office address changed from C/O Stobbarts Ltd Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP to Jacobs Stobbarts Limited Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP on 2015-02-10
dot icon10/02/2015
Director's details changed for Mr Timothy George Fox on 2014-04-01
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Appointment of Mr Timothy George Fox as a director
dot icon15/05/2014
Termination of appointment of Stephen Wood as a director
dot icon11/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon18/02/2013
Appointment of Mr Stephen Anthony Wood as a director
dot icon18/02/2013
Termination of appointment of Thomas Woolaghan as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon02/03/2012
Appointment of Mr Paul Michael Read as a director
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Termination of appointment of Philip Gerrard as a director
dot icon04/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon04/03/2011
Registered office address changed from Redness Suite Fleswick Ct Westlakes, Science & Technology Park Moor Row, Whitehaven Cumbria CA24 3HZ on 2011-03-04
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-24
dot icon29/11/2010
Appointment of Andrew Lund as a director
dot icon25/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon25/03/2010
Director's details changed for John Kipling on 2010-02-06
dot icon25/03/2010
Director's details changed for Nicholas Paul Houghton on 2010-02-06
dot icon25/03/2010
Director's details changed for John Stobbart on 2010-02-06
dot icon25/03/2010
Director's details changed for Philip Graham Gerrard on 2010-02-06
dot icon07/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Director appointed john kipling
dot icon15/06/2009
Appointment terminated director stuart cowperthwaite
dot icon27/02/2009
Return made up to 06/02/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Appointment terminated director jane spikings
dot icon13/06/2008
Director appointed philip graham gerrard
dot icon05/03/2008
Return made up to 06/02/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 06/02/07; full list of members
dot icon29/01/2007
Resolutions
dot icon05/01/2007
Ad 12/12/06--------- £ si 2350@1=2350 £ ic 150/2500
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon12/07/2006
Director resigned
dot icon16/03/2006
Secretary resigned;director resigned
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New secretary appointed
dot icon06/02/2006
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
06/02/2026
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
0
3.00K
-
0.00
45.70K
-
2022
0
3.00K
-
0.00
1.85M
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodend, Steven Michael
Director
30/06/2016 - 29/08/2017
1
Craig, Trevor James
Director
06/02/2006 - 07/03/2006
9
Mr Richard Mark Smith
Director
16/04/2025 - Present
2
Kipling, John
Director
27/07/2017 - 29/09/2020
2
Kipling, John
Director
10/06/2009 - 31/03/2015
2

Persons with Significant Control

28
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 CUMBRIA NUCLEAR SOLUTIONS LIMITED

CUMBRIA NUCLEAR SOLUTIONS LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at Pillar House, Westlakes Science & Technology Park, Moor Row, Cumbria CA24 3HW. There are currently 6 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 NUCLEAR SOLUTIONS LIMITED?

toggle

CUMBRIA NUCLEAR SOLUTIONS LIMITED is currently Active. It was registered on 06/02/2006 .

Where is CUMBRIA NUCLEAR SOLUTIONS LIMITED located?

toggle

CUMBRIA NUCLEAR SOLUTIONS LIMITED is registered at Pillar House, Westlakes Science & Technology Park, Moor Row, Cumbria CA24 3HW.

What does CUMBRIA NUCLEAR SOLUTIONS LIMITED do?

toggle

CUMBRIA NUCLEAR SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CUMBRIA NUCLEAR SOLUTIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-06 with updates.