CLEVELAND ALLIANCES LTD

Register to unlock more data on OkredoRegister

CLEVELAND ALLIANCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02709825

Incorporation date

27/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cleveland House Kings Mount, Ramparts Business Park, Berwick-Upon-Tweed TD15 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1992)
dot icon05/09/2025
Registered office address changed from Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD to Cleveland House Kings Mount Ramparts Business Park Berwick-upon-Tweed TD15 1TQ on 2025-09-05
dot icon05/09/2025
Change of details for Mr James Patrick Dixon as a person with significant control on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr James Patrick Dixon on 2025-08-02
dot icon04/09/2025
Director's details changed for Dr Genny Wentworth Dixon on 2025-09-02
dot icon04/09/2025
Director's details changed for Mr Patrick Henry Dixon on 2025-09-02
dot icon04/09/2025
Director's details changed for Mrs Shirley Dixon on 2025-09-02
dot icon04/09/2025
Secretary's details changed for Mr Patrick Henry Dixon on 2025-09-02
dot icon04/09/2025
Change of details for Mr Patrick Henry Dixon as a person with significant control on 2025-09-02
dot icon04/09/2025
Director's details changed for Mr Patrick Henry Dixon on 2025-09-02
dot icon04/09/2025
Change of details for Mr James Patrick Dixon as a person with significant control on 2025-09-04
dot icon04/09/2025
Director's details changed for Dr Genny Wentworth Dixon on 2025-09-04
dot icon04/09/2025
Termination of appointment of Patrick Henry Dixon as a secretary on 2025-09-04
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon19/12/2023
Appointment of Mrs Shirley Dixon as a director on 2023-09-29
dot icon19/12/2023
Change of details for Mr Patrick Henry Dixon as a person with significant control on 2023-09-29
dot icon19/12/2023
Change of details for Mr James Patrick Dixon as a person with significant control on 2023-09-29
dot icon08/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/05/2019
Resolutions
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon15/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon08/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon22/04/2016
Particulars of variation of rights attached to shares
dot icon22/04/2016
Change of share class name or designation
dot icon22/04/2016
Statement of company's objects
dot icon22/04/2016
Resolutions
dot icon05/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon23/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon24/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon25/05/2011
Director's details changed for Mrs Genny Wentworth Dixon on 2011-04-06
dot icon25/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon25/05/2010
Director's details changed for James Patrick Dixon on 2010-04-27
dot icon09/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/05/2009
Return made up to 27/04/09; full list of members
dot icon28/05/2008
Return made up to 27/04/08; full list of members
dot icon14/03/2008
Return made up to 27/04/07; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon06/12/2007
Registered office changed on 06/12/07 from: 41 greenshaw lane patrington hull north humberside
dot icon21/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/05/2006
Return made up to 27/04/06; full list of members
dot icon31/05/2005
Return made up to 27/04/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/10/2004
New director appointed
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/06/2004
Return made up to 27/04/04; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/05/2003
Return made up to 27/04/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/05/2002
Return made up to 27/04/02; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-09-30
dot icon06/06/2001
Return made up to 27/04/01; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-09-30
dot icon18/05/2000
Return made up to 27/04/00; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-09-30
dot icon26/05/1999
Return made up to 27/04/99; no change of members
dot icon06/07/1998
Accounts for a small company made up to 1997-09-30
dot icon27/05/1998
Return made up to 27/04/98; no change of members
dot icon20/08/1997
Particulars of mortgage/charge
dot icon30/05/1997
Return made up to 27/04/97; full list of members
dot icon04/05/1997
Accounts for a small company made up to 1996-09-30
dot icon15/07/1996
Accounts for a small company made up to 1995-09-30
dot icon18/06/1996
Return made up to 27/04/96; no change of members
dot icon21/06/1995
Accounts for a small company made up to 1994-09-30
dot icon19/04/1995
Return made up to 27/04/95; no change of members
dot icon06/07/1994
Return made up to 27/04/94; full list of members
dot icon15/04/1994
Accounts for a small company made up to 1993-09-30
dot icon21/02/1994
Return made up to 27/04/93; full list of members
dot icon02/02/1994
Registered office changed on 02/02/94 from: park farm dunsdale guisborough cleveland TS14 6RQ
dot icon11/03/1993
Ad 31/12/92--------- £ si 8998@1=8998 £ ic 2/9000
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Secretary resigned;new secretary appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon14/12/1992
Accounting reference date notified as 30/09
dot icon06/05/1992
New secretary appointed
dot icon06/05/1992
New director appointed
dot icon06/05/1992
Secretary resigned;director resigned;new director appointed
dot icon06/05/1992
Registered office changed on 06/05/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+291.02 % *

* during past year

Cash in Bank

£174,353.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
312.68K
-
0.00
44.59K
-
2022
6
392.27K
-
0.00
174.35K
-
2022
6
392.27K
-
0.00
174.35K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

392.27K £Ascended25.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.35K £Ascended291.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Patrick Henry
Director
21/01/1993 - Present
6
Dixon, James Patrick
Director
01/10/2004 - Present
2
Dixon, Shirley
Director
29/09/2023 - Present
-
Dixon, Patrick Henry
Secretary
21/01/1993 - 04/09/2025
-
Dixon, Genny Wentworth, Dr
Director
21/01/1993 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND ALLIANCES LTD

CLEVELAND ALLIANCES LTD is an(a) Active company incorporated on 27/04/1992 with the registered office located at Cleveland House Kings Mount, Ramparts Business Park, Berwick-Upon-Tweed TD15 1TQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND ALLIANCES LTD?

toggle

CLEVELAND ALLIANCES LTD is currently Active. It was registered on 27/04/1992 .

Where is CLEVELAND ALLIANCES LTD located?

toggle

CLEVELAND ALLIANCES LTD is registered at Cleveland House Kings Mount, Ramparts Business Park, Berwick-Upon-Tweed TD15 1TQ.

What does CLEVELAND ALLIANCES LTD do?

toggle

CLEVELAND ALLIANCES LTD operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

How many employees does CLEVELAND ALLIANCES LTD have?

toggle

CLEVELAND ALLIANCES LTD had 6 employees in 2022.

What is the latest filing for CLEVELAND ALLIANCES LTD?

toggle

The latest filing was on 05/09/2025: Registered office address changed from Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD to Cleveland House Kings Mount Ramparts Business Park Berwick-upon-Tweed TD15 1TQ on 2025-09-05.