Get an alert when CUMBRIA WASTE MANAGEMENT LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-23 (in 6mo)

Last made up 2025-11-09

Watchouts

1 item

Cash

£5M

+36.8% vs 2024

Net assets

£18M

+133.5% vs 2024

Employees

214

+4.9% vs 2024

Profit before tax

£12M

+1,087.7% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £37,816,000£44,781,000
Operating profit £1,452,000£1,165,000
Profit before tax £1,006,000£11,948,000
Net profit £1,366,000£10,270,000
Cash £3,736,000£5,109,000
Total assets less current liabilities £22,185,000£19,499,000
Net assets £7,697,000£17,972,000
Equity £7,697,000£17,972,000
Average employees 204214
Wages £6,852,000£7,369,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 3.8%2.6%
Net margin 3.6%22.9%
Return on capital employed 6.5%6.0%
Gearing (liabilities / total assets) 75.3%43.3%
Current ratio 1.48x1.32x
Interest cover 2.64x2.16x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having reviewed forecasts of future activity, including the review of any impact from post balance sheet events, the Directors have the expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. CUMBRIA WASTE MANAGEMENT LTD. · parent
    1. Cumbria Waste Recycling Limited 100% · England
    2. Cumbria Land Management (Flusco) Ltd - Dormant 100% · England · Dormant
    3. Cumbria Land Management (Teeside) Ltd - Dormant 100% · England · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 34 resigned

Name Role Appointed Born Nationality
LONGDON, Steven John Director 2025-10-14 May 1966 British
MCKENZIE, Fraser Wilson Director 2025-10-14 Oct 1965 British
Show 34 resigned officers
Name Role Appointed Resigned
BAREHAM, Michael Alexander Guy Secretary 2001-11-29 2005-04-27
BAREHAM, Michael Alexander Guy Secretary 1993-11-02 2001-03-08
CHANT, Andrew John Secretary 2005-04-27 2021-03-31
DEXTER, Roy Ian Lawson Secretary 2021-03-31 2025-10-14
FRASER, Alan Secretary 1991-11-20 1993-07-01
SIMPSON, Paul Lawrence Secretary 2001-03-08 2001-11-29
WILSON, David James Malcolm Secretary 1993-06-30 1993-11-02
BAREHAM, Michael Alexander Guy Director 1995-07-01 2018-05-31
BARLTROP, Robert Michael Director 2016-07-14 2021-11-30
BROWN, Jeffrey Frank Director 2004-02-11 2011-12-13
BURNET, John Elliot Director 1991-11-20 1992-06-03
BYRNE, Antony Paul Director 2021-02-22 2023-12-22
CHANT, Andrew John Director 2007-12-14 2025-10-14
CLARE, Tom Director 2002-12-02 2003-11-21
DEXTER, Roy Ian Lawson Director 2021-03-31 2025-10-14
DIXON, Kenneth Director 1992-06-03 2001-04-01
HUSBAND, Ian Douglas Director 1993-03-10 1993-11-01
MAXWELL, John William Director 1992-02-21 1995-06-30
MOORE, Alan Director 2021-02-22 2023-12-22
NICHOLSON, Alan David Director 1997-07-01 1998-09-01
PONTING, Terence John Director 1992-05-14 2016-01-01
RIDDELL, Marshall Charles Director 1998-11-16 2020-02-19
RUTHERFORD, Ian Director 2001-12-11 2002-12-02
RUTHERFORD, Ian Director 1998-09-01 2001-09-21
SHORT, Lawson, Cllr Director 2001-09-21 2001-12-11
SIMPSON, Paul Lawrence Director 2001-03-08 2001-11-29
SPAUL, Thomas Director 2017-01-01 2023-12-22
SWARBRICK, William Alfred Director 1991-11-20 1992-06-03
TAIT, Agnes Mary Director 1991-11-20 1992-05-28
TROTTER, John Ernest Director 1991-11-20 1992-06-02
WADDINGTON, Charles Anthony Director 2002-04-02 2017-06-06
WATERHOUSE, John Roger Director 1994-01-04 1998-09-09
WOOD, Ian Director 2018-07-05 2025-10-14
YOUNG, Stewart Farries Director 1992-06-03 1997-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Chicago Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-22 Active
Cumbria County Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2023-12-22

Filing timeline

Last 20 of 187 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-03-15 RESOLUTIONS Resolution
Date Type Category Description
2026-01-14 AA accounts Accounts with accounts type full
2025-12-03 AA01 accounts Change account reference date company current shortened PDF
2025-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-17 TM01 officers Termination director company with name termination date PDF
2025-10-17 TM01 officers Termination director company with name termination date PDF
2025-10-17 TM01 officers Termination director company with name termination date PDF
2025-10-17 TM02 officers Termination secretary company with name termination date PDF
2025-10-17 AP01 officers Appoint person director company with name date PDF
2025-10-17 AP01 officers Appoint person director company with name date PDF
2025-10-17 AD01 address Change registered office address company with date old address new address PDF
2025-10-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-27 CH01 officers Change person director company with change date PDF
2025-02-13 MR05 mortgage Mortgage charge part both with charge number
2025-02-11 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-09 AA accounts Accounts with accounts type full
2024-11-11 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-15 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page