UKBizDB.co.uk

CLEVELAND BIOTECH LIMITED

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

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.

Company Information

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:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:Beaufort Court, Atlantic Wharf, Cardiff, United Kingdom, CF10 4AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 A-C, Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DR

Director30 May 2023Active
Unit 12 A-C, Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DR

Director01 July 2021Active
Unit 12 A-C, Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DR

Director13 March 2015Active
Horley Manor, Banbury, United Kingdom, OX15 6BJ

Secretary01 July 2011Active
4 Moray Close, The Fairways, Darlington, DL1 3TH

Secretary05 March 1993Active
10, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB

Secretary13 April 2006Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary21 December 1992Active
Beaufort Court, Atlantic Wharf, Cardiff, United Kingdom, CF10 4AH

Director13 March 2015Active
Millfields, Moor Lane, South Duffield, Selby, YO8 6TA

Director13 April 2006Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director21 December 1992Active
Horley Manor, Horley, Banbury, OX15 6BT

Director01 April 2009Active
Unit 12 A-C, Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DR

Director14 June 2021Active
4 Moray Close, The Fairways, Darlington, DL1 3TH

Director05 March 1993Active
1 Harrow Road, Linthorpe, Middlesbrough, TS5 5PE

Director22 January 1993Active
East Shaws House, Westwick, Barnard Castle, DL12 8UT

Director29 July 2003Active
1 Digswell House, Monks Rise, Welwyn Garden City, AL8 7NX

Director21 April 1993Active
Carruth, Bridge Of Weir, PA11 3SG

Director21 November 2000Active
2 Urford Close, Yarm, TS15 9SP

Director22 January 1993Active
Pinfold House, Allison Court, Aldbrough St John, DL11 7TU

Director20 September 1996Active
Beaufort Court, Atlantic Wharf, Cardiff, United Kingdom, CF10 4AH

Director15 June 2013Active
10, Kneeton Park, Middleton Tyas, Richmond, DL10 6SB

Director15 February 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Address

Change sail address company with old address new address.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type small.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type small.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.