CLEVELAND BIOTECH LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND BIOTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02775682

Incorporation date

21/12/1992

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 21/12/1992)
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon06/06/2025
Accounts for a small company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon24/06/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Register(s) moved to registered office address Unit 12 a-C Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
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 icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon12/12/2022
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 icon19/10/2022
Accounts for a small company made up to 2021-12-31
dot icon29/03/2022
Registration of charge 027756820009, created on 2022-03-21
dot icon24/03/2022
Satisfaction of charge 027756820005 in full
dot icon21/03/2022
Registration of charge 027756820008, created on 2022-03-18
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon01/12/2021
Change of details for Cleveland Biotech (Holdings) Limited as a person with significant control on 2021-12-01
dot icon01/12/2021
Registered office address changed from Beaufort Court Atlantic Wharf 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 Nicholas Rafael Davenport as a director on 2021-06-14
dot icon23/09/2021
Appointment of Mr Paul Mccluskey as a director on 2021-07-01
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 icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon11/05/2018
Accounts for a small company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon18/12/2017
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon15/12/2017
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
Accounts for a small company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon20/12/2016
Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
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 icon14/01/2016
Termination of appointment of Bennet Mansel Leigh Hoskyns Abrahall as a director on 2015-12-31
dot icon13/01/2016
Director's details changed for Julia Marie Walsh on 2016-01-13
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 Wharf Cardiff CF10 4AH 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 icon13/01/2016
Termination of appointment of Anthony Gilbert Brooke as a director on 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon03/11/2015
Accounts for a small company made up to 2015-03-31
dot icon12/05/2015
Satisfaction of charge 027756820002 in full
dot icon12/05/2015
Satisfaction of charge 027756820003 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 icon25/03/2015
Registration of charge 027756820007, created on 2015-03-13
dot icon23/03/2015
Registration of charge 027756820006, created on 2015-03-13
dot icon20/03/2015
Registration of charge 027756820005, created on 2015-03-13
dot icon04/03/2015
Satisfaction of charge 027756820004 in full
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon11/04/2014
Registration of charge 027756820004
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon26/06/2013
Statement of capital following an allotment of shares on 2007-03-06
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Appointment of Julia Marie Walsh as a director
dot icon20/06/2013
Registration of charge 027756820002
dot icon20/06/2013
Registration of charge 027756820003
dot icon18/06/2013
Termination of appointment of Charles Maclean as a director
dot icon18/06/2013
Termination of appointment of Charles Cozens as a director
dot icon18/06/2013
Termination of appointment of Charles Cozens as a secretary
dot icon17/06/2013
Accounts for a small company made up to 2013-03-31
dot icon17/04/2013
Satisfaction of charge 1 in full
dot icon15/04/2013
Resolutions
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon24/12/2012
Register(s) moved to registered inspection location
dot icon24/12/2012
Register inspection address has been changed
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-08-02
dot icon02/08/2012
Accounts for a small company made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon21/12/2011
Appointment of Charles Edmund Gillery Cozens as a secretary
dot icon21/12/2011
Termination of appointment of Edward Winfield as a secretary
dot icon21/12/2011
Termination of appointment of Edward Winfield as a director
dot icon29/11/2011
Accounts for a small company made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/12/2010
Director's details changed for Edward John Winfield on 2010-12-21
dot icon22/12/2010
Secretary's details changed for Edward John Winfield on 2010-12-21
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon23/07/2010
Accounts for a small company made up to 2010-03-31
dot icon24/03/2010
Resolutions
dot icon24/03/2010
Cancellation of shares. Statement of capital on 2010-03-24
dot icon24/03/2010
Purchase of own shares.
dot icon15/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon26/06/2009
Accounts for a small company made up to 2009-03-31
dot icon16/05/2009
Appointment terminated director kieran hazley
dot icon16/04/2009
Director appointed charles edmund gillery cozens
dot icon23/12/2008
Return made up to 21/12/08; full list of members
dot icon25/11/2008
Gbp ic 491351/483018\04/11/08\gbp sr 8333@1=8333\
dot icon06/11/2008
Gbp ic 536479/491351\01/08/08\gbp sr 45128@1=45128\
dot icon04/11/2008
Resolutions
dot icon28/07/2008
Resolutions
dot icon09/07/2008
Declaration of shares redemption:auditor's report
dot icon30/06/2008
Declaration of shares redemption:auditor's report
dot icon27/06/2008
Accounts for a small company made up to 2008-03-31
dot icon18/02/2008
Director resigned
dot icon18/01/2008
Return made up to 21/12/07; full list of members
dot icon29/07/2007
Accounts for a small company made up to 2007-03-31
dot icon30/01/2007
Director's particulars changed
dot icon30/01/2007
Return made up to 21/12/06; full list of members
dot icon26/10/2006
Accounts for a small company made up to 2006-03-31
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon19/01/2006
Return made up to 21/12/05; change of members
dot icon15/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/09/2005
Director resigned
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon15/12/2004
Return made up to 21/12/04; no change of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/01/2004
Return made up to 21/12/03; full list of members
dot icon14/08/2003
New director appointed
dot icon09/01/2003
Return made up to 21/12/02; no change of members
dot icon05/11/2002
Accounts for a small company made up to 2002-03-31
dot icon25/07/2002
Director resigned
dot icon21/06/2002
Auditor's resignation
dot icon31/12/2001
Return made up to 21/12/01; no change of members
dot icon10/10/2001
Accounts for a small company made up to 2001-03-31
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Return made up to 21/12/00; full list of members; amend
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Return made up to 21/12/00; full list of members
dot icon12/12/2000
Ad 30/11/00--------- £ si [email protected]=32500 £ ic 463979/496479
dot icon11/12/2000
Ad 17/11/00--------- £ si [email protected]=35000 £ ic 428979/463979
dot icon29/11/2000
Return made up to 21/12/99; full list of members; amend
dot icon15/11/2000
Resolutions
dot icon15/11/2000
£ nc 500000/1000000 10/10/00
dot icon15/11/2000
Memorandum and Articles of Association
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon09/05/2000
Ad 15/03/00--------- £ si 20981@1=20981 £ ic 407998/428979
dot icon08/02/2000
Registered office changed on 08/02/00 from: 1 douglas close preston farm business park stockton on tees TS18 3SB
dot icon11/01/2000
Return made up to 21/12/99; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1999-03-31
dot icon14/12/1998
Return made up to 21/12/98; no change of members
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon12/12/1997
Return made up to 21/12/97; no change of members
dot icon29/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/12/1996
Return made up to 21/12/96; full list of members
dot icon20/11/1996
Ad 01/11/96--------- £ si 6000@1=6000 £ ic 371491/377491
dot icon11/11/1996
Ad 21/05/96--------- £ si 30@1=30 £ ic 371461/371491
dot icon19/10/1996
Full accounts made up to 1996-03-31
dot icon09/10/1996
New director appointed
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Ad 21/05/96--------- £ si 1908@1=1908 £ ic 369553/371461
dot icon05/07/1996
£ nc 400000/500000 21/05/96
dot icon02/02/1996
Ad 16/01/96--------- £ si 1332@1=1332 £ ic 368221/369553
dot icon29/01/1996
Ad 16/01/96--------- £ si 8221@1=8221 £ ic 360000/368221
dot icon12/12/1995
Return made up to 21/12/95; change of members
dot icon26/10/1995
Particulars of mortgage/charge
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon24/03/1995
Accounting reference date shortened from 01/04 to 31/03
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 21/12/94; full list of members
dot icon03/07/1994
Ad 15/06/94--------- £ si 15000@1=15000 £ ic 345000/360000
dot icon28/04/1994
Registered office changed on 28/04/94 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon25/04/1994
Ad 14/02/94--------- £ si 10000@1=10000 £ ic 335000/345000
dot icon06/01/1994
Return made up to 21/12/93; full list of members
dot icon28/10/1993
Ad 14/10/93--------- £ si 15000@1=15000 £ ic 320000/335000
dot icon10/06/1993
Ad 14/05/93--------- £ si 20000@1=20000 £ ic 300000/320000
dot icon20/05/1993
Particulars of contract relating to shares
dot icon20/05/1993
Ad 18/03/93--------- £ si 299999@1
dot icon11/05/1993
Memorandum and Articles of Association
dot icon11/05/1993
Resolutions
dot icon11/05/1993
New director appointed
dot icon15/04/1993
Ad 18/03/93--------- £ si 299999@1=299999 £ ic 1/300000
dot icon06/04/1993
Accounting reference date notified as 01/04
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
£ nc 100/400000 08/03/93
dot icon11/03/1993
New director appointed
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
New director appointed
dot icon25/02/1993
New director appointed
dot icon25/02/1993
Director resigned;new director appointed
dot icon21/01/1993
Certificate of change of name
dot icon21/01/1993
Certificate of change of name
dot icon21/12/1992
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
21/12/2026
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

3
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
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 LIMITED

CLEVELAND BIOTECH LIMITED is an(a) Active company incorporated on 21/12/1992 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 LIMITED?

toggle

CLEVELAND BIOTECH LIMITED is currently Active. It was registered on 21/12/1992 .

Where is CLEVELAND BIOTECH LIMITED located?

toggle

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

What does CLEVELAND BIOTECH LIMITED do?

toggle

CLEVELAND BIOTECH LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for CLEVELAND BIOTECH LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-21 with no updates.