CUMBRIA PROFILING LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA PROFILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116449

Incorporation date

29/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Hangar K1, Kirkbride, Wigton, Cumbria CA7 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/10/2025
Director's details changed for Mr Joseph Watson on 2021-04-25
dot icon15/07/2025
Satisfaction of charge 041164490003 in full
dot icon12/05/2025
Micro company accounts made up to 2024-12-31
dot icon31/01/2025
Registration of charge 041164490004, created on 2025-01-29
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon06/11/2024
Termination of appointment of Andrea Tweddle as a secretary on 2024-10-30
dot icon06/11/2024
Termination of appointment of Andrea Tweddle as a director on 2024-10-30
dot icon06/11/2024
Termination of appointment of Derek Rodney Tweddle as a director on 2024-10-30
dot icon30/10/2024
Director's details changed for Mrs Andrea Tweddle on 2024-10-01
dot icon30/10/2024
Director's details changed for Mr Derek Rodney Tweddle on 2024-10-01
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon29/10/2020
Cessation of Derek Tweddle as a person with significant control on 2020-10-25
dot icon29/10/2020
Cessation of Andrea Tweddle as a person with significant control on 2020-10-25
dot icon29/10/2020
Notification of Tweddle Holdings Ltd as a person with significant control on 2020-10-25
dot icon29/05/2020
Statement of capital on 2020-05-18
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon25/06/2019
Resolutions
dot icon21/06/2019
Particulars of variation of rights attached to shares
dot icon17/04/2019
Resolutions
dot icon17/04/2019
Purchase of own shares. Shares purchased into treasury:
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Secretary's details changed for Mrs Andrea Tweddle on 2019-01-04
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon16/08/2018
Termination of appointment of Edward Harrison as a director on 2018-08-10
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Satisfaction of charge 2 in full
dot icon04/01/2018
Appointment of Mr Joseph Watson as a director on 2018-01-01
dot icon03/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon03/12/2017
Director's details changed for Mr Derek Rodney Tweddle on 2017-11-28
dot icon03/12/2017
Director's details changed for Mrs Andrea Tweddle on 2017-11-28
dot icon03/12/2017
Director's details changed for Mr Edward Harrison on 2017-11-28
dot icon13/10/2017
Statement of capital following an allotment of shares on 2013-11-08
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Satisfaction of charge 1 in full
dot icon21/03/2017
Registration of charge 041164490003, created on 2017-03-20
dot icon10/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon08/09/2016
Registered office address changed from Hangar K1 Kirkbride Wigton Cumbria CA7 5HP to Hangar K1 Kirkbride Wigton Cumbria CA7 5HP on 2016-09-08
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon03/12/2014
Director's details changed for Derek Rodney Tweddle on 2014-11-29
dot icon03/12/2014
Director's details changed for Mrs Andrea Tweddle on 2014-11-29
dot icon03/12/2014
Director's details changed for Mr Edward Harrison on 2014-11-29
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon20/12/2013
Director's details changed for Derek Rodney Tweddle on 2013-11-29
dot icon20/12/2013
Director's details changed for Andrea Tweddle on 2013-11-29
dot icon20/12/2013
Secretary's details changed for Andrea Tweddle on 2013-11-29
dot icon20/12/2013
Appointment of Mr Edward Harrison as a director
dot icon08/11/2013
Resolutions
dot icon08/11/2013
Resolutions
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon18/12/2009
Director's details changed for Derek Rodney Tweddle on 2009-12-18
dot icon18/12/2009
Director's details changed for Andrea Tweddle on 2009-12-18
dot icon04/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 29/11/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from 49 high street wigton cumbria CA7 9NJ
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 29/11/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 29/11/06; full list of members
dot icon08/01/2007
Location of register of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 29/11/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 29/11/04; full list of members
dot icon15/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 29/11/03; full list of members
dot icon08/07/2003
Registered office changed on 08/07/03 from: rodway west lane kirkbridge wigton cumbria CA7 5JH
dot icon21/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 29/11/02; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/06/2002
Ad 15/12/00--------- £ si 1@1
dot icon09/03/2002
Return made up to 29/11/01; full list of members
dot icon21/09/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon07/03/2001
Particulars of mortgage/charge
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon29/01/2001
Registered office changed on 29/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon29/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-32.65 % *

* during past year

Cash in Bank

£59,010.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7
150.94K
-
0.00
22.99K
-
2022
4
161.67K
-
0.00
87.62K
-
2023
4
106.90K
-
0.00
59.01K
-
2023
4
106.90K
-
0.00
59.01K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

106.90K £Descended-33.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.01K £Descended-32.65 % *

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
Tweddle, Andrea
Director
15/12/2000 - 30/10/2024
12
Tweddle, Derek Rodney
Director
15/12/2000 - 30/10/2024
5
Tweddle, Andrea
Secretary
15/12/2000 - 30/10/2024
1
Watson, Joseph
Director
01/01/2018 - Present
5

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 PROFILING LIMITED

CUMBRIA PROFILING LIMITED is an(a) Active company incorporated on 29/11/2000 with the registered office located at Hangar K1, Kirkbride, Wigton, Cumbria CA7 5HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBRIA PROFILING LIMITED?

toggle

CUMBRIA PROFILING LIMITED is currently Active. It was registered on 29/11/2000 .

Where is CUMBRIA PROFILING LIMITED located?

toggle

CUMBRIA PROFILING LIMITED is registered at Hangar K1, Kirkbride, Wigton, Cumbria CA7 5HP.

What does CUMBRIA PROFILING LIMITED do?

toggle

CUMBRIA PROFILING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CUMBRIA PROFILING LIMITED have?

toggle

CUMBRIA PROFILING LIMITED had 4 employees in 2023.

What is the latest filing for CUMBRIA PROFILING LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-29 with no updates.