About

Registered Number: 04631820
Date of Incorporation: 09/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 & 5 Moss Bay House Peart Road, Derwent Howe Industrial Estate, Workington, CA14 3YT,

 

Young Cumbria was founded on 09 January 2003 and are based in Workington, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNING, Janet Dorothy 06 March 2017 - 1
ROYLE, Hazel 28 January 2013 - 1
AITKEN, Charles Macdonald Braid 09 January 2003 31 October 2019 1
ARMSTRONG, Alexander Milford, Reverend 09 January 2003 15 November 2011 1
EVANS, Peter Dudley 21 July 2007 22 March 2016 1
GOULDING, Isobel Mary 15 November 2011 17 November 2014 1
HABERFIELD, Andrew Raymond 05 June 2017 02 November 2018 1
HAWKRIGG, Sheila Anne 09 January 2003 21 July 2007 1
HUGHES, Susan Lynne 09 January 2003 16 June 2003 1
KEIGHLEY, Deborah Mary 27 September 2008 31 March 2019 1
KNIGHT, Maria Jane 09 January 2003 22 September 2009 1
MAHAR, Peter 16 August 2011 27 March 2019 1
MARTIN, John Gary 08 March 2017 03 April 2019 1
REDHEAD, Caroline 31 January 2012 29 April 2013 1
WARD, Christine Frances 09 January 2003 03 January 2008 1
Secretary Name Appointed Resigned Total Appointments
NEWSON, Kathleen, Chief Executive Officer 01 April 2012 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
AA - Annual Accounts 11 January 2017
AD01 - Change of registered office address 02 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 12 January 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 28 October 2013
TM01 - Termination of appointment of director 23 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 31 July 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AUD - Auditor's letter of resignation 12 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 22 October 2009
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 15 January 2009
MEM/ARTS - N/A 14 January 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
RESOLUTIONS - N/A 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363s - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 25 July 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 19 January 2004
225 - Change of Accounting Reference Date 21 November 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.