Company NameCumberknoll Limited
DirectorDarren Barrie Pilling
Company StatusActive
Company Number03370774
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDarren Barrie Pilling
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1997(3 days after company formation)
Appointment Duration26 years, 11 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address1 Whickham Close
Widnes
Cheshire
WA8 9ZQ
Secretary NameHazel Pilling
NationalityBritish
StatusCurrent
Appointed17 May 1997(3 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address1 Whickham Close
Widnes
Cheshire
WA8 9ZQ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1D.b. Pilling
99.00%
Ordinary
1 at £1Hazel Pilling
1.00%
Ordinary

Financials

Year2014
Net Worth£5,662
Cash£1,358
Current Liabilities£10,630

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
10 August 2022Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 10 August 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 13 June 2013 (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 13 June 2013 (1 page)
10 June 2013Registered office address changed from 414 Blackpool Road Ashton Preston Lancashire PR2 2DV on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 414 Blackpool Road Ashton Preston Lancashire PR2 2DV on 10 June 2013 (2 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
25 May 2010Director's details changed for Darren Barrie Pilling on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Darren Barrie Pilling on 10 May 2010 (2 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2007Return made up to 10/05/07; full list of members (6 pages)
3 June 2007Return made up to 10/05/07; full list of members (6 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 10/05/06; full list of members (6 pages)
16 May 2006Return made up to 10/05/06; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 May 2005Return made up to 10/05/05; full list of members (6 pages)
10 May 2005Return made up to 10/05/05; full list of members (6 pages)
25 January 2005Registered office changed on 25/01/05 from: 1 whickham close widnes cheshire WA8 9ZQ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 1 whickham close widnes cheshire WA8 9ZQ (1 page)
7 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 10/05/04; full list of members (6 pages)
5 May 2004Return made up to 10/05/04; full list of members (6 pages)
17 May 2003Return made up to 10/05/03; full list of members (6 pages)
17 May 2003Return made up to 10/05/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Return made up to 14/05/02; full list of members (6 pages)
15 May 2002Return made up to 14/05/02; full list of members (6 pages)
5 July 2001Return made up to 14/05/01; full list of members (6 pages)
5 July 2001Return made up to 14/05/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Registered office changed on 12/01/00 from: 414 blackpool road ashton on ribble preston lancashire PR2 2DX (1 page)
12 January 2000Registered office changed on 12/01/00 from: 414 blackpool road ashton on ribble preston lancashire PR2 2DX (1 page)
8 September 1999Return made up to 14/05/99; no change of members (4 pages)
8 September 1999Return made up to 14/05/99; no change of members (4 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 July 1999Accounts for a small company made up to 31 May 1998 (4 pages)
21 July 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
21 July 1999Accounts for a small company made up to 31 May 1998 (4 pages)
21 July 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
21 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 July 1999Registered office changed on 13/07/99 from: first floor palatine chambers 17 dale street liverpool L2 2EZ (1 page)
13 July 1999Registered office changed on 13/07/99 from: first floor palatine chambers 17 dale street liverpool L2 2EZ (1 page)
28 September 1998Registered office changed on 28/09/98 from: 39 wheatfield road cronton widnes cheshire (1 page)
28 September 1998Registered office changed on 28/09/98 from: 39 wheatfield road cronton widnes cheshire (1 page)
8 September 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/98
(6 pages)
8 September 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/98
(6 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Registered office changed on 12/06/97 from: 9 abbey square chester CH1 2HU (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 9 abbey square chester CH1 2HU (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New director appointed (2 pages)
14 May 1997Incorporation (13 pages)
14 May 1997Incorporation (13 pages)