This company is commonly known as Cleveland Biotech Limited. The company was founded 31 years ago and was given the registration number 02775682. The firm's registered office is in CARDIFF. You can find them at Beaufort Court, Atlantic Wharf, Cardiff, . This company's SIC code is 20140 - Manufacture of other organic basic chemicals.
Name | : | CLEVELAND BIOTECH LIMITED |
---|---|---|
Company Number | : | 02775682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaufort Court, Atlantic Wharf, Cardiff, United Kingdom, CF10 4AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12 A-C, Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DR | Director | 30 May 2023 | Active |
Unit 12 A-C, Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DR | Director | 01 July 2021 | Active |
Unit 12 A-C, Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DR | Director | 13 March 2015 | Active |
Horley Manor, Banbury, United Kingdom, OX15 6BJ | Secretary | 01 July 2011 | Active |
4 Moray Close, The Fairways, Darlington, DL1 3TH | Secretary | 05 March 1993 | Active |
10, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB | Secretary | 13 April 2006 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 21 December 1992 | Active |
Beaufort Court, Atlantic Wharf, Cardiff, United Kingdom, CF10 4AH | Director | 13 March 2015 | Active |
Millfields, Moor Lane, South Duffield, Selby, YO8 6TA | Director | 13 April 2006 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 21 December 1992 | Active |
Horley Manor, Horley, Banbury, OX15 6BT | Director | 01 April 2009 | Active |
Unit 12 A-C, Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DR | Director | 14 June 2021 | Active |
4 Moray Close, The Fairways, Darlington, DL1 3TH | Director | 05 March 1993 | Active |
1 Harrow Road, Linthorpe, Middlesbrough, TS5 5PE | Director | 22 January 1993 | Active |
East Shaws House, Westwick, Barnard Castle, DL12 8UT | Director | 29 July 2003 | Active |
1 Digswell House, Monks Rise, Welwyn Garden City, AL8 7NX | Director | 21 April 1993 | Active |
Carruth, Bridge Of Weir, PA11 3SG | Director | 21 November 2000 | Active |
2 Urford Close, Yarm, TS15 9SP | Director | 22 January 1993 | Active |
Pinfold House, Allison Court, Aldbrough St John, DL11 7TU | Director | 20 September 1996 | Active |
Beaufort Court, Atlantic Wharf, Cardiff, United Kingdom, CF10 4AH | Director | 15 June 2013 | Active |
10, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB | Director | 15 February 1993 | Active |
Cleveland Biotech (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 12 A-C, Pantglas Industrial Estate, Caerphilly, United Kingdom, CF83 8DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Address | Change sail address company with old address new address. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Accounts | Accounts with accounts type small. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type small. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type small. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.