CLEVELAND CASCADES LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND CASCADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04970054

Incorporation date

19/11/2003

Size

Small

Contacts

Registered address

Registered address

Unit 22 Dukesway, Teesside Industrial Esta, Thornaby, Stockton On Tees TS17 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon27/03/2026
Accounts for a small company made up to 2025-12-31
dot icon12/03/2026
Satisfaction of charge 4 in full
dot icon27/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon22/07/2025
Satisfaction of charge 2 in full
dot icon22/07/2025
Satisfaction of charge 3 in full
dot icon22/07/2025
Satisfaction of charge 5 in full
dot icon17/04/2025
Accounts for a small company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon09/04/2024
Accounts for a small company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon05/05/2023
Termination of appointment of Peter Luke as a director on 2023-05-05
dot icon24/03/2023
Accounts for a small company made up to 2022-12-31
dot icon20/03/2023
Second filing for the appointment of Mr Martin Roland Linder as a director
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon02/08/2022
Termination of appointment of Matthew Ian Barnard as a director on 2022-07-31
dot icon06/04/2022
Accounts for a small company made up to 2021-12-31
dot icon09/03/2022
Director's details changed for Mr Peter Luke on 2022-03-08
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Memorandum and Articles of Association
dot icon16/02/2021
Resolutions
dot icon03/02/2021
Notification of Lifco Ab as a person with significant control on 2021-02-02
dot icon03/02/2021
Termination of appointment of Ian Robert Barnard as a director on 2021-02-02
dot icon03/02/2021
Cessation of Matthew Ian Barnard as a person with significant control on 2021-02-02
dot icon03/02/2021
Cessation of Ian Robert Barnard as a person with significant control on 2021-02-02
dot icon03/02/2021
Director's details changed for Mr Martin Roland Linder on 2021-02-02
dot icon03/02/2021
Appointment of Christian Andre Ness as a director on 2021-02-02
dot icon03/02/2021
Appointment of Mr Martin Roland Linder as a director on 2021-02-02
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon10/11/2020
Termination of appointment of Gordon William Patton as a director on 2020-10-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon17/10/2017
Director's details changed for Sally Diane Buckworth on 2017-10-06
dot icon17/10/2017
Director's details changed for Mr Matthew Ian Barnard on 2017-10-06
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Appointment of Mr Gordon William Patton as a director on 2017-06-01
dot icon02/06/2017
Appointment of Mr Peter Luke as a director on 2017-06-01
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Satisfaction of charge 1 in full
dot icon28/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Director's details changed for Matthew Barnard on 2013-04-08
dot icon08/04/2013
Director's details changed for Ian Robert Barnard on 2013-04-08
dot icon30/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon30/11/2012
Director's details changed for Ian Robert Barnard on 2012-11-30
dot icon30/11/2012
Director's details changed for Matthew Barnard on 2012-11-30
dot icon18/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/01/2012
Director's details changed for Matthew Barnard on 2011-12-19
dot icon28/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon25/11/2010
Director's details changed for Sally Diane Buckworth on 2010-11-24
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Director's details changed for Matthew Barnard on 2009-11-19
dot icon19/11/2009
Director's details changed for Sally Diane Buckworth on 2009-11-19
dot icon19/11/2009
Director's details changed for Ian Robert Barnard on 2009-11-19
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 19/11/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Ad 04/02/08--------- £ si 22@1=22 £ ic 100/122
dot icon18/01/2008
Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon11/01/2008
Particulars of mortgage/charge
dot icon22/11/2007
Return made up to 19/11/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon30/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/04/2007
Particulars of mortgage/charge
dot icon05/12/2006
Return made up to 19/11/06; full list of members
dot icon02/11/2006
Registered office changed on 02/11/06 from: tees dock terminal, tees dock grangetown middlesbrough cleveland TS6 6UD
dot icon03/08/2006
Particulars of mortgage/charge
dot icon12/07/2006
New director appointed
dot icon06/07/2006
Secretary resigned
dot icon12/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Director resigned
dot icon26/04/2006
New secretary appointed;new director appointed
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Secretary resigned;director resigned
dot icon26/04/2006
Director resigned
dot icon16/11/2005
Return made up to 19/11/05; full list of members
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon09/05/2005
New secretary appointed
dot icon18/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 19/11/04; full list of members
dot icon07/12/2004
New director appointed
dot icon17/05/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon10/01/2004
Particulars of mortgage/charge
dot icon26/11/2003
New secretary appointed;new director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
Director resigned
dot icon19/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
26
6.53M
-
0.00
5.15M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckworth, Sally Diane
Director
10/04/2006 - Present
2
Linder, Martin Roland
Director
02/02/2021 - Present
8
Luke, Peter
Director
01/06/2017 - 05/05/2023
-
Ness, Christian Andre
Director
02/02/2021 - 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 CASCADES LIMITED

CLEVELAND CASCADES LIMITED is an(a) Active company incorporated on 19/11/2003 with the registered office located at Unit 22 Dukesway, Teesside Industrial Esta, Thornaby, Stockton On Tees TS17 9LT. 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 CASCADES LIMITED?

toggle

CLEVELAND CASCADES LIMITED is currently Active. It was registered on 19/11/2003 .

Where is CLEVELAND CASCADES LIMITED located?

toggle

CLEVELAND CASCADES LIMITED is registered at Unit 22 Dukesway, Teesside Industrial Esta, Thornaby, Stockton On Tees TS17 9LT.

What does CLEVELAND CASCADES LIMITED do?

toggle

CLEVELAND CASCADES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CLEVELAND CASCADES LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-12-31.