CUMBRIA WASTE MANAGEMENT LTD.
Treatment and disposal of non-hazardous waste
CUMBRIA WASTE MANAGEMENT LTD.
Treatment and disposal of non-hazardous waste
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
3 Sidings Court White Rose Way Doncaster DN4 5NU England
Office (Carlisle)
Unit 5a Wavell Dr, Rosehill Industrial Estate, Carlisle CA1 2ST
Telephone
0345 241 3333Website
cumbriawaste.co.ukCredit Report
Discover CUMBRIA WASTE MANAGEMENT LTD.'s Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£3.74M
Net Assets
£7.70M
Total Liabilities
£23.42M
Turnover
£37.82M
Employees
N/A
Debt Ratio
75%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Fraser Wilson Mckenzie | Director | Active |
| Steven John Longdon | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Project Chicago Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Cumbria County Holdings Limited
Ceased 22 Dec 2023
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Dec 2025 | Accounts | Annual accounts made up to 2026-03-31 | View(1 page) |
| 17 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-09 with no updates | View(3 pages) |
| 5 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 17 Oct 2025 | Officers | Termination of Roy Ian Lawson Dexter as director on 2025-10-14 | View(1 page) |
| 17 Oct 2025 | Officers | Termination of Roy Ian Lawson Dexter as director on 2025-10-14 | View(1 page) |
Confirmation statement made on 2025-11-09 with no updates
Termination of Roy Ian Lawson Dexter as director on 2025-10-14
Termination of Roy Ian Lawson Dexter as director on 2025-10-14
Recent Activity
Latest Activity
Annual accounts made up to 2026-03-31
2 months ago on 3 Dec 2025
Confirmation statement made on 2025-11-09 with no updates
3 months ago on 17 Nov 2025
Mortgage Satisfy Charge Full
3 months ago on 5 Nov 2025
Termination of Roy Ian Lawson Dexter as director on 2025-10-14
4 months ago on 17 Oct 2025
Termination of Roy Ian Lawson Dexter as director on 2025-10-14
4 months ago on 17 Oct 2025