CLEVELAND BRIDGE UK LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND BRIDGE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03749601

Incorporation date

09/04/1999

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon25/02/2026
Administrator's progress report
dot icon20/08/2025
Administrator's progress report
dot icon11/06/2025
Notice of extension of period of Administration
dot icon21/02/2025
Administrator's progress report
dot icon20/08/2024
Administrator's progress report
dot icon10/07/2024
Notice of extension of period of Administration
dot icon24/02/2024
Administrator's progress report
dot icon19/08/2023
Administrator's progress report
dot icon23/06/2023
Notice of extension of period of Administration
dot icon23/02/2023
Administrator's progress report
dot icon04/10/2022
Satisfaction of charge 037496010014 in full
dot icon04/10/2022
Satisfaction of charge 037496010013 in full
dot icon04/10/2022
Satisfaction of charge 037496010012 in full
dot icon24/08/2022
Administrator's progress report
dot icon18/07/2022
Notice of extension of period of Administration
dot icon22/02/2022
Administrator's progress report
dot icon03/11/2021
Statement of affairs with form AM02SOA
dot icon25/10/2021
Court order
dot icon05/10/2021
Notice of deemed approval of proposals
dot icon22/09/2021
Termination of appointment of Rasheed Abdullah Alrushaid as a director on 2021-09-21
dot icon14/09/2021
Termination of appointment of John Philip Heathcock as a director on 2021-09-01
dot icon14/09/2021
Statement of administrator's proposal
dot icon06/09/2021
-
dot icon06/09/2021
Rectified The RM01 was removed from the public register on 25/10/2021 pursuant to order of court.
dot icon04/09/2021
Termination of appointment of Christopher John Droogan as a director on 2021-07-30
dot icon04/08/2021
Registered office address changed from Cleveland House Yarm Road Darlington County Durham DL1 4DE to C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2021-08-04
dot icon03/08/2021
Appointment of an administrator
dot icon27/06/2021
Satisfaction of charge 037496010010 in full
dot icon27/06/2021
Satisfaction of charge 037496010011 in full
dot icon02/06/2021
Registration of charge 037496010012, created on 2021-06-01
dot icon02/06/2021
Registration of charge 037496010013, created on 2021-06-01
dot icon02/06/2021
Registration of charge 037496010014, created on 2021-06-01
dot icon30/03/2021
Full accounts made up to 2019-12-30
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Termination of appointment of Mark Nicholas Vasey as a director on 2018-06-20
dot icon09/04/2018
Appointment of Mr John Philip Heathcock as a director on 2018-04-09
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/02/2018
Registration of charge 037496010011, created on 2018-01-25
dot icon22/01/2018
Registration of charge 037496010010, created on 2018-01-19
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Satisfaction of charge 037496010009 in full
dot icon16/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon21/10/2015
Termination of appointment of Brian Rogan as a director on 2015-09-28
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Appointment of Mr Christopher John Droogan as a director on 2015-05-06
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/03/2015
Appointment of Mr Mark Nicholas Vasey as a director on 2015-01-01
dot icon09/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon19/08/2014
Termination of appointment of Andrew Clifford Hall as a director on 2014-05-16
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/11/2013
Registration of charge 037496010009
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/07/2013
Termination of appointment of Sherif Ismail as a director
dot icon26/06/2013
Appointment of Dr Sherif Ismail Ahmed Ismail as a director
dot icon24/06/2013
Termination of appointment of Saeed Khan as a director
dot icon19/06/2013
Appointment of Mr Rasheed Abdullah Alrushaid as a director
dot icon18/06/2013
Appointment of Mr Andrew Clifford Hall as a director
dot icon18/06/2013
Appointment of Mr Brian Rogan as a director
dot icon18/06/2013
Termination of appointment of Emad Kamil as a director
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 2013-03-11
dot icon11/03/2013
Appointment of Mr Saeed Hassan Khan as a director
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/09/2011
Director's details changed for Dr Emad Abbas Kamil on 2011-09-15
dot icon15/09/2011
Director's details changed for Dr Emad Abbas Kamil on 2011-09-15
dot icon15/09/2011
Director's details changed for Dr Emad Abbas Kamil on 2010-08-31
dot icon09/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon19/11/2010
Termination of appointment of David Whitehouse as a secretary
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/05/2010
Termination of appointment of William Dale as a director
dot icon19/05/2010
Termination of appointment of Brian Rogan as a director
dot icon19/05/2010
Termination of appointment of Shekhar Shetty as a director
dot icon09/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon09/03/2010
Director's details changed for Brian Rogan on 2010-03-09
dot icon06/10/2009
Secretary's details changed for David Whitehouse on 2009-10-06
dot icon04/09/2009
Director appointed dr emad kamil
dot icon27/03/2009
Return made up to 28/02/09; full list of members
dot icon06/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon01/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/05/2006
Auditor's resignation
dot icon22/04/2006
Particulars of mortgage/charge
dot icon03/03/2006
Return made up to 28/02/06; full list of members
dot icon11/01/2006
Particulars of contract relating to shares
dot icon11/01/2006
Ad 19/12/05--------- £ si 2521000@1=2521000 £ ic 1000000/3521000
dot icon11/01/2006
Nc inc already adjusted 19/12/05
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon04/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/09/2005
New secretary appointed
dot icon09/09/2005
Secretary resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon01/04/2005
Group of companies' accounts made up to 2003-12-31
dot icon11/03/2005
Return made up to 28/02/05; full list of members
dot icon04/01/2005
Secretary resigned;director resigned
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon09/11/2004
Director resigned
dot icon30/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/07/2004
Director resigned
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon17/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Full accounts made up to 2002-12-31
dot icon03/12/2003
Director resigned
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon10/09/2002
Director resigned
dot icon09/09/2002
New director appointed
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Director resigned
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Director's particulars changed
dot icon18/03/2002
Return made up to 28/02/02; full list of members
dot icon28/01/2002
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon10/12/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Director resigned
dot icon03/05/2001
Ad 27/06/00--------- £ si 999998@1
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
£ nc 1000000/1999000 27/06/00
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Return made up to 09/04/01; full list of members
dot icon30/04/2001
Ad 27/06/00--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon30/04/2001
Nc inc already adjusted 27/06/00
dot icon30/04/2001
Memorandum and Articles of Association
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon27/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon13/09/2000
New director appointed
dot icon09/08/2000
Return made up to 09/04/00; full list of members
dot icon03/08/2000
New director appointed
dot icon01/08/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon20/07/2000
Registered office changed on 20/07/00 from: 68 hammersmith road london W14 8YW
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon23/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
New director appointed
dot icon02/05/2000
Secretary resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New secretary appointed
dot icon23/03/2000
Certificate of change of name
dot icon18/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/02/2000
Resolutions
dot icon03/02/2000
Director's particulars changed
dot icon03/02/2000
Director resigned
dot icon02/02/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon18/08/1999
Registered office changed on 18/08/99 from: st james`s house 23 king street london SW1Y 6QY
dot icon13/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Resolutions
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Registered office changed on 20/04/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon15/04/1999
Certificate of change of name
dot icon09/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconNext confirmation date
28/02/2022
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
dot iconNext due on
30/09/2021
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND BRIDGE UK LIMITED

CLEVELAND BRIDGE UK LIMITED is an(a) In Administration company incorporated on 09/04/1999 with the registered office located at C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There is currently no 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 BRIDGE UK LIMITED?

toggle

CLEVELAND BRIDGE UK LIMITED is currently In Administration. It was registered on 09/04/1999 .

Where is CLEVELAND BRIDGE UK LIMITED located?

toggle

CLEVELAND BRIDGE UK LIMITED is registered at C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does CLEVELAND BRIDGE UK LIMITED do?

toggle

CLEVELAND BRIDGE UK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CLEVELAND BRIDGE UK LIMITED?

toggle

The latest filing was on 25/02/2026: Administrator's progress report.