FUTUREPROOF CUMBRIA

Register to unlock more data on OkredoRegister

FUTUREPROOF CUMBRIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06492907

Incorporation date

04/02/2008

Size

Full

Contacts

Registered address

Registered address

Eden Rural Foyer, Old London Road, Penrith, Cumbria CA11 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon27/01/2026
Appointment of Mr Charles William Arthur Addison Adams as a director on 2026-01-27
dot icon27/01/2026
Appointment of Mr Martyn Lewis Ditchfield as a director on 2026-01-27
dot icon12/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon22/07/2025
Full accounts made up to 2025-03-31
dot icon03/07/2025
Termination of appointment of Mandy Barnett as a director on 2025-06-14
dot icon04/06/2025
Appointment of Mr Harrison Stewart as a director on 2024-10-09
dot icon18/02/2025
Change of name notice
dot icon18/02/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon18/02/2025
Certificate of change of name
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Adrian Banford as a director on 2024-11-13
dot icon14/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon10/10/2024
Termination of appointment of David Allan Beuzeval as a director on 2024-10-09
dot icon10/10/2024
Appointment of Kirsten Prosser as a director on 2024-10-09
dot icon10/10/2024
Appointment of Patrin Watanatada as a director on 2024-10-09
dot icon10/10/2024
Appointment of Joanna Howard as a director on 2024-10-09
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon05/12/2023
Termination of appointment of Philip Hewetson as a director on 2023-12-04
dot icon05/12/2023
Notification of a person with significant control statement
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon21/08/2023
Cessation of Karen Mitchell as a person with significant control on 2023-08-21
dot icon25/01/2023
Termination of appointment of Karen Ceridwen Bentley-Brown as a director on 2023-01-18
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon05/10/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon11/02/2022
Appointment of Mr Philip Hewetson as a director on 2021-12-16
dot icon11/02/2022
Appointment of Mr Tim Foster as a director on 2021-12-16
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-02-28
dot icon04/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon30/11/2020
Cessation of Hazel Jane Graham as a person with significant control on 2020-11-30
dot icon30/11/2020
Notification of Karen Mitchell as a person with significant control on 2020-11-30
dot icon21/09/2020
Termination of appointment of Seonaid Lafferty as a director on 2020-09-21
dot icon20/11/2019
Memorandum and Articles of Association
dot icon20/11/2019
Resolutions
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-02-28
dot icon30/07/2019
Termination of appointment of David Horn as a director on 2019-07-05
dot icon14/05/2019
Termination of appointment of Silas Heys as a director on 2019-04-30
dot icon10/05/2019
Appointment of Ms Seonaid Lafferty as a director on 2019-02-26
dot icon01/04/2019
Appointment of Mr Timothy Charles Boden as a director on 2019-02-26
dot icon29/03/2019
Appointment of Ms. Tracey Hart as a director on 2019-02-26
dot icon29/03/2019
Appointment of Ms Mandy Barnett as a director on 2019-02-26
dot icon15/02/2019
Termination of appointment of Collette Cheryl Butterworth as a director on 2019-02-14
dot icon14/11/2018
Micro company accounts made up to 2018-02-28
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon17/10/2018
Appointment of Mr Silas Heys as a director on 2018-07-26
dot icon17/10/2018
Termination of appointment of Timothy Maiden as a director on 2018-10-01
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-02-28
dot icon17/10/2017
Termination of appointment of Karen Maria Bowen as a secretary on 2017-09-30
dot icon08/08/2017
Appointment of Mr Adrian Banford as a director on 2017-07-03
dot icon08/08/2017
Termination of appointment of Richard Scott as a director on 2017-07-31
dot icon10/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon26/01/2017
Director's details changed for Miss Collette Cheryl Butterworth on 2017-01-16
dot icon20/10/2016
Appointment of Mr Tim Maiden as a director on 2016-10-20
dot icon05/10/2016
Termination of appointment of Ruth Bowen as a director on 2016-07-01
dot icon26/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/02/2016
Annual return made up to 2016-02-04 no member list
dot icon28/09/2015
Appointment of Mrs Karen Maria Bowen as a secretary on 2015-07-09
dot icon28/09/2015
Termination of appointment of Karen Maria Bowen as a director on 2015-07-09
dot icon28/09/2015
Appointment of Mrs Ruth Bowen as a director on 2015-09-23
dot icon25/09/2015
Termination of appointment of Tim Maiden as a director on 2015-09-23
dot icon10/07/2015
Termination of appointment of Peter Thomas Clarke as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Philip Reynolds Davies as a secretary on 2015-07-09
dot icon22/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/03/2015
Appointment of Mr David Allan Beuzeval as a director on 2015-03-18
dot icon26/03/2015
Appointment of Mrs Karen Bentley-Brown as a director on 2015-03-18
dot icon04/02/2015
Annual return made up to 2015-02-04 no member list
dot icon04/02/2015
Termination of appointment of Alex Bergus as a director on 2015-01-10
dot icon10/12/2014
Appointment of Mr Richard Scott as a director on 2014-11-20
dot icon10/12/2014
Termination of appointment of Philip Reynolds Davies as a director on 2014-09-25
dot icon04/12/2014
Appointment of Ms Collette Butterworth as a director on 2014-11-20
dot icon02/12/2014
Appointment of Karen Bowen as a director on 2014-11-20
dot icon23/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon07/07/2014
Termination of appointment of Peter Ward as a director
dot icon15/05/2014
Registered office address changed from 11 West Lane Penrith Cumbria CA11 7DP on 2014-05-15
dot icon04/02/2014
Annual return made up to 2014-02-04 no member list
dot icon13/12/2013
Appointment of Mr Tim Maiden as a director
dot icon13/12/2013
Appointment of Mr Alex Bergus as a director
dot icon09/12/2013
Termination of appointment of Danny Frost as a director
dot icon27/08/2013
Total exemption full accounts made up to 2013-02-28
dot icon21/08/2013
Termination of appointment of Rory Black as a director
dot icon21/08/2013
Termination of appointment of Rory Black as a director
dot icon21/08/2013
Termination of appointment of Susanne Walley as a director
dot icon05/02/2013
Annual return made up to 2013-02-04 no member list
dot icon04/02/2013
Director's details changed for Danny William Frost on 2013-02-04
dot icon04/02/2013
Director's details changed for Mr Philip Reynolds Davies on 2013-02-04
dot icon04/02/2013
Director's details changed for Mr Rory William Paxton Black on 2013-02-04
dot icon04/02/2013
Director's details changed for Mr Peter Thomas Clarke on 2013-02-04
dot icon12/12/2012
Secretary's details changed for Philip Reynolds Davies on 2012-12-12
dot icon12/12/2012
Appointment of Mr David Horn as a director
dot icon11/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon14/05/2012
Appointment of Mr Peter Thomas Clarke as a director
dot icon14/05/2012
Appointment of Mr Peter Jonathan Ward as a director
dot icon08/05/2012
Registered office address changed from the Office Mardale Road Penrith Cumbria CA11 9EH on 2012-05-08
dot icon07/02/2012
Annual return made up to 2012-02-04 no member list
dot icon02/11/2011
Appointment of Philip Reynolds Davies as a secretary
dot icon27/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon19/10/2011
Termination of appointment of Rodney Hughes as a director
dot icon19/10/2011
Termination of appointment of Sarah Howard as a director
dot icon19/10/2011
Termination of appointment of Richard Henry as a director
dot icon19/10/2011
Termination of appointment of Sarah Howard as a secretary
dot icon13/06/2011
Director's details changed for Mr Philip Reynolds Davies on 2011-06-13
dot icon11/03/2011
Appointment of Danny William Frost as a director
dot icon11/03/2011
Appointment of Rory William Paxton Black as a director
dot icon09/03/2011
Termination of appointment of Victoria Darrall as a director
dot icon10/02/2011
Annual return made up to 2011-02-04 no member list
dot icon04/02/2011
Termination of appointment of Robert Clark as a director
dot icon17/12/2010
Termination of appointment of Gordon Nicolson as a director
dot icon01/12/2010
Director's details changed for Mr Richard Gordon Henry on 2010-12-01
dot icon14/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon29/09/2010
Termination of appointment of Margaret Cheverst as a director
dot icon29/09/2010
Director's details changed for Susanne Clare Clarewalley on 2010-09-29
dot icon06/08/2010
Appointment of Susanne Clare Clarewalley as a director
dot icon28/05/2010
Termination of appointment of Helen Brownlie as a director
dot icon28/04/2010
Termination of appointment of Deborah Garnett as a director
dot icon29/03/2010
Termination of appointment of Neil Hughes as a director
dot icon02/03/2010
Annual return made up to 2010-02-04 no member list
dot icon02/03/2010
Director's details changed for Sarah Catharine Howard on 2010-02-04
dot icon02/03/2010
Director's details changed for Gordon Nicolson on 2010-02-04
dot icon02/03/2010
Director's details changed for Mr Neil Hughes on 2010-02-04
dot icon02/03/2010
Director's details changed for Mr Philip Reynolds Davies on 2010-02-04
dot icon02/03/2010
Director's details changed for Mr Rodney Clive Horsfall Hughes on 2010-02-04
dot icon02/03/2010
Director's details changed for Mrs Margaret Christine Cheverst on 2010-02-04
dot icon02/03/2010
Director's details changed for Deborah Garnett on 2010-02-04
dot icon02/03/2010
Director's details changed for Mr Richard Gordon Henry on 2010-02-04
dot icon02/03/2010
Director's details changed for Ms Victoria Mary Darrall on 2010-02-04
dot icon02/03/2010
Director's details changed for Ms Helen Brownlie on 2010-02-04
dot icon17/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon12/08/2009
Director's change of particulars / richard henry / 07/08/2009
dot icon12/08/2009
Secretary appointed sarah catharine howard
dot icon12/08/2009
Director appointed deborah garnett
dot icon12/08/2009
Appointment terminated director andrew may
dot icon12/08/2009
Appointment terminated secretary philip davies
dot icon05/02/2009
Annual return made up to 04/02/09
dot icon21/11/2008
Director appointed mr robert lawrence clark
dot icon20/11/2008
Director appointed gordon nicolson
dot icon20/11/2008
Director appointed sarah howard
dot icon19/11/2008
Director appointed mr andrew david robert may
dot icon17/11/2008
Director appointed ms victoria mary darrall
dot icon13/11/2008
Director appointed mr neil hughes
dot icon13/11/2008
Director appointed ms helen brownlie
dot icon13/11/2008
Director appointed mrs margaret christine cheverst
dot icon03/11/2008
Director appointed mr philip reynolds davies
dot icon16/10/2008
Registered office changed on 16/10/2008 from unit 4B redhills business park redhills lane penrith cumbria CA11 0DT
dot icon04/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
11
285.18K
-
0.00
-
-
2021
11
285.18K
-
0.00
-
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

285.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banford, Adrian
Director
03/07/2017 - 13/11/2024
7
Howard, Joanna
Director
09/10/2024 - Present
-
Prosser, Kirsten
Director
09/10/2024 - Present
2
Boden, Timothy Charles
Director
26/02/2019 - Present
2
Bentley-Brown, Karen Ceridwen
Director
17/03/2015 - 17/01/2023
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About FUTUREPROOF CUMBRIA

FUTUREPROOF CUMBRIA is an(a) Active company incorporated on 04/02/2008 with the registered office located at Eden Rural Foyer, Old London Road, Penrith, Cumbria CA11 8ET. There are currently 9 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of FUTUREPROOF CUMBRIA?

toggle

FUTUREPROOF CUMBRIA is currently Active. It was registered on 04/02/2008 .

Where is FUTUREPROOF CUMBRIA located?

toggle

FUTUREPROOF CUMBRIA is registered at Eden Rural Foyer, Old London Road, Penrith, Cumbria CA11 8ET.

What does FUTUREPROOF CUMBRIA do?

toggle

FUTUREPROOF CUMBRIA operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does FUTUREPROOF CUMBRIA have?

toggle

FUTUREPROOF CUMBRIA had 11 employees in 2021.

What is the latest filing for FUTUREPROOF CUMBRIA?

toggle

The latest filing was on 27/01/2026: Appointment of Mr Charles William Arthur Addison Adams as a director on 2026-01-27.