CLEVELAND BIOTECH (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND BIOTECH (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08480902

Incorporation date

09/04/2013

Size

Small

Contacts

Registered address

Registered address

Unit 12 A-C Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon06/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon24/06/2024
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon03/04/2024
Register(s) moved to registered office address Unit 12 a-C Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2023
Appointment of Mr Colin Brian Davis as a director on 2023-05-30
dot icon24/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon29/03/2023
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon02/11/2022
Termination of appointment of Nicholas Rafael Davenport as a director on 2022-10-25
dot icon18/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon24/03/2022
Satisfaction of charge 084809020002 in full
dot icon01/12/2021
Change of details for Biological Preparations Group Limited as a person with significant control on 2021-12-01
dot icon01/12/2021
Registered office address changed from Beaufort Court Atlantic Court Cardiff CF10 4AH United Kingdom to Unit 12 a-C Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR on 2021-12-01
dot icon23/09/2021
Appointment of Mr Paul Mccluskey as a director on 2021-07-01
dot icon23/09/2021
Appointment of Mr Nicholas Rafael Davenport as a director on 2021-06-14
dot icon23/09/2021
Termination of appointment of Julia Marie Walsh as a director on 2021-09-22
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon14/05/2018
Accounts for a small company made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon09/04/2018
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon09/04/2018
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon26/07/2016
Termination of appointment of Gayle Elizabeth Bowen as a director on 2016-07-02
dot icon21/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon21/03/2016
Auditor's resignation
dot icon20/01/2016
Termination of appointment of Anthony Gilbert Brooke as a director on 2015-12-31
dot icon20/01/2016
Termination of appointment of Bennet Mansel Leigh Hoskyns-Abrahall as a director on 2015-12-31
dot icon13/01/2016
Registered office address changed from 3 Vanguard Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TR to Beaufort Court Atlantic Court Cardiff CF10 4AH on 2016-01-13
dot icon13/01/2016
Director's details changed for Julia Marie Walsh on 2016-01-13
dot icon13/01/2016
Director's details changed for Mr James Stuart Patterson on 2016-01-13
dot icon13/01/2016
Director's details changed for Miss Gayle Elizabeth Bowen on 2016-01-13
dot icon03/11/2015
Accounts for a small company made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon12/05/2015
Satisfaction of charge 084809020001 in full
dot icon02/04/2015
Appointment of Miss Gayle Elizabeth Bowen as a director on 2015-03-13
dot icon02/04/2015
Appointment of Mr James Stuart Patterson as a director on 2015-03-13
dot icon24/03/2015
Registration of charge 084809020003, created on 2015-03-13
dot icon20/03/2015
Registration of charge 084809020002, created on 2015-03-13
dot icon18/03/2015
Termination of appointment of Mauro Andrea Biagioni as a director on 2015-03-13
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon02/05/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon10/04/2014
Register(s) moved to registered inspection location
dot icon09/04/2014
Register inspection address has been changed
dot icon09/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-14
dot icon02/07/2013
Sub-division of shares on 2013-06-14
dot icon02/07/2013
Resolutions
dot icon01/07/2013
Appointment of Dr Anthony Gilbert Brooke as a director
dot icon01/07/2013
Appointment of Mauro Andrea Biagioni as a director
dot icon01/07/2013
Appointment of Julia Marie Walsh as a director
dot icon01/07/2013
Memorandum and Articles of Association
dot icon26/06/2013
Certificate of change of name
dot icon26/06/2013
Change of name notice
dot icon20/06/2013
Registration of charge 084809020001
dot icon13/06/2013
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2013-06-13
dot icon13/05/2013
Appointment of Bennet Mansel Leigh Hoskyns-Abrahall as a director
dot icon13/05/2013
Termination of appointment of Sean Nicolson as a director
dot icon09/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Colin Brian
Director
30/05/2023 - Present
6
Mccluskey, Paul
Director
01/07/2021 - Present
39
Nicolson, Sean Torquil
Director
09/04/2013 - 10/05/2013
241
Patterson, James Stuart
Director
13/03/2015 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BIOTECH (HOLDINGS) LIMITED

CLEVELAND BIOTECH (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/04/2013 with the registered office located at Unit 12 A-C Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND BIOTECH (HOLDINGS) LIMITED?

toggle

CLEVELAND BIOTECH (HOLDINGS) LIMITED is currently Active. It was registered on 09/04/2013 .

Where is CLEVELAND BIOTECH (HOLDINGS) LIMITED located?

toggle

CLEVELAND BIOTECH (HOLDINGS) LIMITED is registered at Unit 12 A-C Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR.

What does CLEVELAND BIOTECH (HOLDINGS) LIMITED do?

toggle

CLEVELAND BIOTECH (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEVELAND BIOTECH (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-09 with no updates.