Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENEWI CUMBRIA HOLDINGS LIMITED
Company Information for

RENEWI CUMBRIA HOLDINGS LIMITED

ENIGMA, WAVENDON BUSINESS PARK, ORTENSIA DRIVE, WAVENDON, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 8LX,
Company Registration Number
06799825
Private Limited Company
Active

Company Overview

About Renewi Cumbria Holdings Ltd
RENEWI CUMBRIA HOLDINGS LIMITED was founded on 2009-01-23 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Renewi Cumbria Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RENEWI CUMBRIA HOLDINGS LIMITED
 
Legal Registered Office
ENIGMA
WAVENDON BUSINESS PARK, ORTENSIA DRIVE, WAVENDON
MILTON KEYNES
BUCKINGHAMSHIRE
MK17 8LX
Other companies in MK1
 
Previous Names
SHANKS CUMBRIA HOLDINGS LIMITED09/10/2017
Filing Information
Company Number 06799825
Company ID Number 06799825
Date formed 2009-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENEWI CUMBRIA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENEWI CUMBRIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2009-01-23
ALISTAIR DANIEL BROOKES
Director 2015-04-01
MICHAEL ANDREW TURNER
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM NATHANIEL RICHFORD
Director 2016-02-25 2017-02-07
NIGEL FRANK CATLING
Director 2015-04-01 2016-11-30
ROBERT IAN CARTWRIGHT
Director 2015-04-01 2016-02-25
PETER DAMIAN EGLINTON
Director 2013-04-15 2015-03-31
DAVID KEVIN MULLIGAN
Director 2014-02-10 2015-03-31
JEREMY JOHN COBBETT SIMPSON
Director 2011-08-01 2014-03-31
IAN FREDERICK GOODFELLOW
Director 2009-01-23 2013-03-31
MARK IAN SAUNDERS
Director 2009-07-01 2011-07-31
MICHAEL BRIAN DUNN
Director 2009-01-23 2010-04-22
DARREN STOCKLEY
Director 2009-01-23 2009-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE LIMITED Company Secretary 2008-10-24 CURRENT 2000-09-20 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE HOLDINGS LIMITED Company Secretary 2008-10-24 CURRENT 2001-06-06 Active
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES (ATLAS) LIMITED Company Secretary 2008-05-01 CURRENT 1999-07-08 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 1989-04-04 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH BIO-LOGIC REMEDIATION LIMITED Company Secretary 2008-05-01 CURRENT 1997-11-11 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Company Secretary 2008-05-01 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH D & D ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1991-05-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH REFORM STREET INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1982-10-05 Dissolved 2015-07-14
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1988-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Company Secretary 2008-05-01 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Company Secretary 2008-05-01 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Company Secretary 2008-05-01 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Company Secretary 2008-05-01 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Company Secretary 2008-05-01 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GREENACRE WASTE MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1993-01-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1982-09-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Company Secretary 2008-05-01 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Company Secretary 2008-05-01 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN, LIMITED Company Secretary 2008-05-01 CURRENT 1924-11-17 Dissolved 2017-09-26
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Company Secretary 2008-05-01 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Company Secretary 2008-05-01 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Company Secretary 2008-05-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH ELWA LIMITED Company Secretary 2008-05-01 CURRENT 1992-03-25 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Company Secretary 2008-05-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI PFI INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1996-02-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 1999-11-30 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI FINANCIAL MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-16 Liquidation
PHILIP BERNARD GRIFFIN-SMITH RENEWI PLC Company Secretary 2008-05-01 CURRENT 1982-02-04 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH RENEWI UK SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1989-06-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI SRF TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Active
ALISTAIR DANIEL BROOKES RENEWI BDR LIMITED Director 2016-09-09 CURRENT 2011-10-24 Active
ALISTAIR DANIEL BROOKES RENEWI BDR HOLDINGS LIMITED Director 2016-09-09 CURRENT 2011-10-24 Active
ALISTAIR DANIEL BROOKES ELWA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2010-09-28 Active
ALISTAIR DANIEL BROOKES ENERGEN BIOGAS LIMITED Director 2016-01-01 CURRENT 2008-02-27 Active
ALISTAIR DANIEL BROOKES ELWA LIMITED Director 2016-01-01 CURRENT 1992-03-25 Active
ALISTAIR DANIEL BROOKES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2016-01-01 CURRENT 2009-04-24 In Administration
ALISTAIR DANIEL BROOKES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED Director 2016-01-01 CURRENT 2009-03-03 In Administration
ALISTAIR DANIEL BROOKES CAIRD EVERED LIMITED Director 2016-01-01 CURRENT 1988-09-01 Active
ALISTAIR DANIEL BROOKES RENEWI SRF TRADING LIMITED Director 2016-01-01 CURRENT 1990-11-29 Active
ALISTAIR DANIEL BROOKES CAIRD EVERED HOLDINGS LIMITED Director 2016-01-01 CURRENT 2006-11-22 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE HOLDINGS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
ALISTAIR DANIEL BROOKES RENEWI PFI INVESTMENTS LIMITED Director 2015-12-08 CURRENT 1996-02-08 Active
ALISTAIR DANIEL BROOKES RENEWI CUMBRIA LIMITED Director 2015-04-01 CURRENT 2009-01-23 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE PFI HOLDINGS LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE PFI LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
ALISTAIR DANIEL BROOKES RENEWI ARGYLL & BUTE LIMITED Director 2015-04-01 CURRENT 2000-09-20 Active
ALISTAIR DANIEL BROOKES RENEWI ARGYLL & BUTE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-06-06 Active
MICHAEL ANDREW TURNER RENEWI CUMBRIA LIMITED Director 2017-02-07 CURRENT 2009-01-23 Active
MICHAEL ANDREW TURNER RENEWI ARGYLL & BUTE LIMITED Director 2017-02-07 CURRENT 2000-09-20 Active
MICHAEL ANDREW TURNER RENEWI ARGYLL & BUTE HOLDINGS LIMITED Director 2017-02-07 CURRENT 2001-06-06 Active
MICHAEL ANDREW TURNER RENEWI UK SERVICES LIMITED Director 2011-04-01 CURRENT 1989-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-06Appointment of Mr Dominic Pieter James Murray as company secretary on 2023-06-01
2023-06-06Termination of appointment of Philip Bernard Griffin-Smith on 2023-06-01
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-02-07Change of details for Renewi Pfi Investments Limited as a person with significant control on 2023-01-23
2023-01-26Director's details changed for Mr Craig Owen on 2023-01-23
2023-01-26Director's details changed for Mr Alistair Daniel Brookes on 2023-01-23
2023-01-25SECRETARY'S DETAILS CHNAGED FOR MR PHILIP BERNARD GRIFFIN-SMITH on 2023-01-23
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU
2022-12-22DIRECTOR APPOINTED MR CRAIG OWEN
2022-12-22APPOINTMENT TERMINATED, DIRECTOR ROY KYLE
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MR ROY KYLE
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW RAWLING
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALFRED COWAN
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW TURNER
2018-11-22AP01DIRECTOR APPOINTED MARK ALFRED COWAN
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-25PSC05Change of details for Shanks Pfi Investments Limited as a person with significant control on 2017-10-09
2017-10-09RES15CHANGE OF COMPANY NAME 29/11/22
2017-10-09CERTNMCOMPANY NAME CHANGED SHANKS CUMBRIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/10/17
2017-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13AP01DIRECTOR APPOINTED MR MICHAEL ANDREW TURNER
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NATHANIEL RICHFORD
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CATLING
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CATLING
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN CARTWRIGHT
2016-02-26AP01DIRECTOR APPOINTED MR ADAM NATHANIEL RICHFORD
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02AP01DIRECTOR APPOINTED MR ALISTAIR DANIEL BROOKES
2015-04-02AP01DIRECTOR APPOINTED MR NIGEL FRANK CATLING
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2015-04-02AP01DIRECTOR APPOINTED MR ROBERT IAN CARTWRIGHT
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-23AR0123/01/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2014-02-12AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-24AR0123/01/14 FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-16AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW
2013-01-24AR0123/01/13 FULL LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0123/01/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2011-02-16AR0123/01/11 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 19/11/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN
2010-02-01AR0123/01/10 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN DUNN / 12/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 12/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODFELLOW / 12/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 05/08/2009
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR DARREN STOCKLEY
2009-07-15288aDIRECTOR APPOINTED MARK IAN SAUNDERS
2009-06-1988(2)AD 04/06/09 GBP SI 99999@1=99999 GBP IC 1/100000
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-02225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RENEWI CUMBRIA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENEWI CUMBRIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES AND FLOATING CHARGE 2009-06-09 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of RENEWI CUMBRIA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENEWI CUMBRIA HOLDINGS LIMITED
Trademarks
We have not found any records of RENEWI CUMBRIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENEWI CUMBRIA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RENEWI CUMBRIA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RENEWI CUMBRIA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENEWI CUMBRIA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENEWI CUMBRIA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.