CUMSTEAD LIMITED

Register to unlock more data on OkredoRegister

CUMSTEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114505

Incorporation date

24/11/2000

Size

Dormant

Contacts

Registered address

Registered address

1 Allanadale Court, Waterpark Road, Salford M7 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon06/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon11/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon15/11/2022
Termination of appointment of Mark Jeremy Miller as a director on 2022-11-15
dot icon10/11/2022
Appointment of Mr Mark Jeremy Miller as a director on 2022-11-10
dot icon08/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon02/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon25/10/2021
Satisfaction of charge 041145050007 in full
dot icon25/10/2021
Satisfaction of charge 041145050006 in full
dot icon25/10/2021
Satisfaction of charge 041145050005 in full
dot icon25/10/2021
Satisfaction of charge 041145050008 in full
dot icon12/10/2021
Registration of charge 041145050009, created on 2021-10-11
dot icon12/10/2021
Registration of charge 041145050010, created on 2021-10-11
dot icon13/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2019-11-30
dot icon17/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon28/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon17/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon21/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon11/12/2017
Registration of charge 041145050008, created on 2017-11-30
dot icon25/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon08/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon11/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon13/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon30/05/2015
Registration of charge 041145050007, created on 2015-05-20
dot icon29/05/2015
Registration of charge 041145050006, created on 2015-05-11
dot icon22/05/2015
Registration of charge 041145050005, created on 2015-05-21
dot icon20/03/2015
Satisfaction of charge 3 in full
dot icon20/03/2015
Satisfaction of charge 4 in full
dot icon20/03/2015
Satisfaction of charge 1 in full
dot icon20/03/2015
Satisfaction of charge 2 in full
dot icon23/01/2015
Appointment of Mr Jacob Adler as a director on 2015-01-21
dot icon23/01/2015
Termination of appointment of Jacob Adler as a secretary on 2015-01-21
dot icon23/01/2015
Termination of appointment of Aubrey Weis as a director on 2015-01-21
dot icon26/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon04/09/2013
Accounts for a dormant company made up to 2012-11-30
dot icon20/12/2012
Termination of appointment of Mark Miller as a director
dot icon18/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon14/12/2012
Appointment of Mr Mark Jeremy Miller as a director
dot icon31/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon29/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon03/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon24/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Aubrey Weis on 2009-11-24
dot icon06/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon23/12/2008
Return made up to 24/11/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN
dot icon26/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon27/12/2007
Return made up to 24/11/07; full list of members
dot icon27/12/2007
Registered office changed on 27/12/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN
dot icon26/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon20/03/2007
Return made up to 24/11/06; full list of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN
dot icon05/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon03/03/2006
Return made up to 24/11/05; full list of members
dot icon03/03/2006
Registered office changed on 03/03/06 from: 7 brantwood road salford manchester M7 4EN
dot icon05/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon30/08/2005
New director appointed
dot icon13/01/2005
Particulars of mortgage/charge
dot icon22/12/2004
Return made up to 24/11/04; full list of members
dot icon08/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon29/01/2004
Return made up to 24/11/03; full list of members
dot icon02/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon04/12/2002
Return made up to 24/11/02; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon25/10/2002
Registered office changed on 25/10/02 from: c/o b olsberg & co 35 whitworth street west manchester lancashire M1 5NG
dot icon28/02/2002
Return made up to 24/11/01; full list of members
dot icon02/01/2001
Director resigned
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
New director appointed
dot icon22/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon24/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adler, Jacob
Director
21/01/2015 - Present
426
Adler, Pearl
Director
04/12/2000 - Present
192
Adler, Jacob
Secretary
04/12/2000 - 21/01/2015
116
Miller, Mark Jeremy
Director
10/11/2022 - 15/11/2022
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

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 CUMSTEAD LIMITED

CUMSTEAD LIMITED is an(a) Active company incorporated on 24/11/2000 with the registered office located at 1 Allanadale Court, Waterpark Road, Salford M7 4JN. 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 CUMSTEAD LIMITED?

toggle

CUMSTEAD LIMITED is currently Active. It was registered on 24/11/2000 .

Where is CUMSTEAD LIMITED located?

toggle

CUMSTEAD LIMITED is registered at 1 Allanadale Court, Waterpark Road, Salford M7 4JN.

What does CUMSTEAD LIMITED do?

toggle

CUMSTEAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CUMSTEAD LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-02 with no updates.