UKBizDB.co.uk

CLEVELAND ALLIANCES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cleveland Alliances Ltd. The company was founded 32 years ago and was given the registration number 02709825. The firm's registered office is in BERWICK UPON TWEED. You can find them at Sanderson Mccreath & Edney, 4 Quay Walls, Berwick Upon Tweed, Northumberland. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:CLEVELAND ALLIANCES LTD
Company Number:02709825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors

Office Address & Contact

Registered Address:Sanderson Mccreath & Edney, 4 Quay Walls, Berwick Upon Tweed, Northumberland, TD15 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gruel Dykes, Duns, TD11 3QJ

Secretary21 January 1993Active
Grueldykes, Duns, TD11 3QJ

Director21 January 1993Active
38 Easter Street, Duns, TD11 3DN

Director01 October 2004Active
Gruel Dykes, Duns, TD11 3QJ

Director21 January 1993Active
Sanderson Mccreath & Edney, 4 Quay Walls, Berwick Upon Tweed, TD15 1HD

Director29 September 2023Active
67 Gills Treet, Guisborough, TS14 6EH

Secretary27 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 April 1992Active
9 Ryehill Close, Nunthorpe, Middlesbrough, TS7 0LU

Director27 April 1992Active
Yearby Farm Yearby Road, Yearby, Redcar, TS11 8HF

Director27 April 1992Active

People with Significant Control

Mr James Patrick Dixon
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Scotland
Address:Platform One, Station Road, Duns, Scotland, TD11 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Henry Dixon
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Scotland
Address:Platform One, Station Road, Duns, Scotland, TD11 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Resolution

Resolution.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Capital

Capital allotment shares.

Download
2018-02-01Capital

Capital allotment shares.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Capital

Capital allotment shares.

Download
2016-04-22Capital

Capital variation of rights attached to shares.

Download
2016-04-22Capital

Capital name of class of shares.

Download
2016-04-22Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.