Get an alert when T.I.S.CUMBRIA LIMITED 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

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-06-20 (in 1mo)

Last made up 2025-06-06

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£2M

Equity attributable

Employees

0

Average over period

Profit before tax

£511K

Period ending 2025-09-30

Name history

Renamed 1 time since incorporation

  1. T.I.S.CUMBRIA LIMITED 2002-10-02 → present
  2. TOP INSPECTION SERVICES LIMITED 1999-06-10 → 2002-10-02

Accounts

2-year trend · latest reflected 2025-09-30

Metric Trend 2024-09-302025-09-30
Turnover £2,105,000£1,512,000
Operating profit -£457,000£511,000
Profit before tax -£483,000£511,000
Net profit -£170,000£198,000
Cash £151,000
Total assets less current liabilities £2,610,000£2,785,000
Net assets £2,112,000£2,310,000
Equity £2,112,000£2,310,000
Average employees 310
Wages £833,000

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 2024-09-302025-09-30
Operating margin -21.7%33.8%
Net margin -8.1%13.1%
Return on capital employed -17.5%18.3%
Current ratio 0.42x0.36x
Interest cover -17.58x

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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the Company's cash flow and forecasts and believe it has sufficient resources to continue operating until 31 December 2026. Renew Holdings plc has also provided a letter of support confirming it will fund the Company if needed to meet its liabilities through that date.”

Significant events

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

People

5 active · 15 resigned

Name Role Appointed Born Nationality
RENEW NOMINEES LIMITED Corporate Secretary 2023-10-26
JAKUBOWSKI, Gavin Lee Director 2023-11-14 May 1976 British
PHILLIPS, Graeme Allan Director 2023-11-14 Mar 1962 British
PHILLIPS, Rob Director 2023-11-14 Jan 1975 British
RENEW CORPORATE DIRECTOR LIMITED Corporate Director 2023-10-26
Show 15 resigned officers
Name Role Appointed Resigned
NICHOLSON, Margaret Ann Secretary 2004-03-01 2018-08-13
O'PRAY, Anne Secretary 1999-06-10 2002-08-15
QUINN, Emma Jayne Secretary 2018-08-13 2022-03-28
RAYSON, Julie Secretary 2002-08-15 2004-02-19
REAY, Emma Louise Secretary 2022-03-28 2023-10-26
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1999-06-10 1999-06-10
BRAGG, John William Director 2001-09-24 2023-10-26
EDMONDSON, Paul Director 2014-01-01 2023-10-26
O'PRAY, Anne Director 2018-01-01 2023-10-26
O'PRAY, Anne Director 2012-11-01 2017-05-31
O'PRAY, Anne Director 1999-06-10 2002-08-15
O'PRAY, Simon Anthony Director 2018-01-01 2023-10-26
O'PRAY, William Anthony Director 1999-06-10 2023-10-26
SCOTT, Paul Director 2023-10-26 2023-11-14
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1999-06-10 1999-06-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
West Cumberland Engineering Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-10-26 Active
Mr William Anthony O'Pray Individual Shares 25–50% 2016-07-01 Ceased 2023-10-26
Mr John William Bragg Individual Shares 25–50% 2016-07-01 Ceased 2023-10-26

Filing timeline

Last 20 of 125 total filings

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

  • 2023-11-15 CC04 Statement of companys objects
  • 2023-11-06 MA Memorandum articles
Date Type Category Description
2025-12-24 AA accounts Accounts with accounts type full
2025-11-11 MR04 mortgage Mortgage satisfy charge full
2025-11-11 MR04 mortgage Mortgage satisfy charge full
2025-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-05 AA accounts Accounts with accounts type full
2024-11-01 AD01 address Change registered office address company with date old address new address PDF
2024-10-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-29 AA accounts Accounts with accounts type total exemption full
2024-02-06 AP02 officers Appoint corporate director company with name date PDF
2023-11-30 MR04 mortgage Mortgage satisfy charge full
2023-11-30 MR04 mortgage Mortgage satisfy charge full
2023-11-28 TM01 officers Termination director company with name termination date PDF
2023-11-22 AP01 officers Appoint person director company with name date PDF
2023-11-22 AP01 officers Appoint person director company with name date PDF
2023-11-22 AP01 officers Appoint person director company with name date PDF
2023-11-16 MR04 mortgage Mortgage satisfy charge full
2023-11-15 CC04 change-of-constitution Statement of companys objects
2023-11-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-06 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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 2025-09-30 vs 2024-09-30

Year-on-year comparison hidden: this filing covers about 12 months versus 15 months prior.

Official Companies House page