CUMBRIA ZOO COMPANY LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA ZOO COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10423947

Incorporation date

12/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brockholes Farm, Tebay, Cumbria CA10 3XTCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2016)
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon30/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon30/09/2025
Termination of appointment of Ian Watson as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Anna Elizabeth Gillard as a director on 2025-09-30
dot icon07/08/2025
Termination of appointment of Kim Zee Banks as a director on 2025-07-21
dot icon07/08/2025
Registered office address changed from Zoo Offices Melton Terrace Lindal in Furness Cumbria LA12 0LU to Brockholes Farm Tebay Cumbria CA10 3XT on 2025-08-07
dot icon25/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Cessation of Karen Brewer as a person with significant control on 2022-11-25
dot icon18/07/2023
Notification of New Roots Holding Company Limited as a person with significant control on 2022-11-25
dot icon13/06/2023
Appointment of Samantha Brewer as a director on 2021-04-01
dot icon13/06/2023
Appointment of Ian Watson as a director on 2016-10-14
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon06/10/2022
Director's details changed for Anna Elizabeth Gillard on 2022-10-06
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-10-11 with updates
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon18/07/2019
Amended accounts made up to 2017-12-31
dot icon11/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/01/2019
Termination of appointment of Adam Peter Steel as a director on 2018-12-30
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon12/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/07/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2017-10-11 with updates
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon04/01/2018
Termination of appointment of Yasmin Nastasja Walker as a director on 2017-11-27
dot icon04/01/2018
Termination of appointment of Katherine Emma Sarah Black as a director on 2017-11-24
dot icon09/10/2017
Termination of appointment of Jayne Birkett as a director on 2017-09-22
dot icon11/04/2017
Resolutions
dot icon10/02/2017
Termination of appointment of Charlotte Victoria Drummond as a director on 2016-11-04
dot icon28/12/2016
Resolutions
dot icon28/12/2016
Memorandum and Articles of Association
dot icon28/12/2016
Resolutions
dot icon18/12/2016
Particulars of variation of rights attached to shares
dot icon17/12/2016
Change of share class name or designation
dot icon01/11/2016
Appointment of Stewart Lambert as a director on 2016-10-14
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon25/10/2016
Appointment of Yasmin Nastasja Walker as a director on 2016-10-14
dot icon25/10/2016
Appointment of Kim Zee Banks as a director on 2016-10-14
dot icon25/10/2016
Appointment of Katherine Emma Sarah Black as a director on 2016-10-14
dot icon25/10/2016
Appointment of Jayne Birkett as a director on 2016-10-14
dot icon25/10/2016
Appointment of Anna Elizabeth Gillard as a director on 2016-10-14
dot icon25/10/2016
Appointment of Charlotte Victoria Drummond as a director on 2016-10-14
dot icon25/10/2016
Appointment of Adam Peter Steel as a director on 2016-10-14
dot icon12/10/2016
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
31/12/2023
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
92
1.46M
-
0.00
1.19M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Karen
Director
12/10/2016 - Present
6
Lambert, Stewart David
Director
14/10/2016 - Present
6
Brewer, Samantha
Director
01/04/2021 - Present
6
Watson, Ian
Director
14/10/2016 - 30/09/2025
3
Gillard, Anna Elizabeth
Director
14/10/2016 - 30/09/2025
2

Persons with Significant Control

3
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 ZOO COMPANY LIMITED

CUMBRIA ZOO COMPANY LIMITED is an(a) Active company incorporated on 12/10/2016 with the registered office located at Brockholes Farm, Tebay, Cumbria CA10 3XT. There are currently 3 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 ZOO COMPANY LIMITED?

toggle

CUMBRIA ZOO COMPANY LIMITED is currently Active. It was registered on 12/10/2016 .

Where is CUMBRIA ZOO COMPANY LIMITED located?

toggle

CUMBRIA ZOO COMPANY LIMITED is registered at Brockholes Farm, Tebay, Cumbria CA10 3XT.

What does CUMBRIA ZOO COMPANY LIMITED do?

toggle

CUMBRIA ZOO COMPANY LIMITED operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for CUMBRIA ZOO COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-11 with no updates.