CLEVELAND FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04580127

Incorporation date

01/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Abbots Quay, Monks Ferry, Birkenhead CH41 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon22/01/2026
Registered office address changed from 118 Cleveland Street Birkenhead CH41 3RB England to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 2026-01-22
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon19/12/2025
-
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon23/12/2024
Cessation of Christopher Paul Cartmell as a person with significant control on 2023-12-08
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-30
dot icon06/11/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon04/11/2021
Registered office address changed from Cleveland House 116 Cleveland Street Birkenhead Merseyside CH41 3RB to 118 Cleveland Street Birkenhead CH41 3RB on 2021-11-04
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-30
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-30
dot icon21/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-03-30
dot icon19/12/2018
Previous accounting period shortened from 2018-03-24 to 2018-03-23
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon19/04/2017
Micro company accounts made up to 2016-03-24
dot icon09/03/2017
Previous accounting period shortened from 2016-03-25 to 2016-03-24
dot icon13/12/2016
Previous accounting period shortened from 2016-03-26 to 2016-03-25
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-03-31
dot icon15/03/2016
Previous accounting period shortened from 2015-03-27 to 2015-03-26
dot icon18/12/2015
Previous accounting period shortened from 2015-03-28 to 2015-03-27
dot icon13/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon16/06/2015
Termination of appointment of Christopher Paul Cartmel as a director on 2015-04-15
dot icon17/03/2015
Micro company accounts made up to 2014-03-31
dot icon18/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon28/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon08/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon18/07/2013
Appointment of Ms Denise Anne Wilson as a director
dot icon14/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon09/08/2011
Director's details changed for Mr Christopher Paul Cartmel on 2011-08-09
dot icon04/08/2011
Appointment of Mr Christopher Paul Cartmel as a director
dot icon11/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Mr Gary Douglas Estabrooks on 2009-10-01
dot icon11/01/2011
Director's details changed for Mr Gary Douglas Estabrooks on 2009-10-01
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Termination of appointment of Christopher Cartmell as a director
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Christopher Paul Cartmell on 2009-10-01
dot icon11/02/2009
Appointment terminated director denise wilson
dot icon11/02/2009
Director appointed christopher paul cartmell
dot icon06/02/2009
Ad 06/02/09\gbp si 98@1=98\gbp ic 2/100\
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 01/11/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 01/11/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 01/11/05; full list of members
dot icon10/11/2004
Return made up to 01/11/04; full list of members
dot icon04/06/2004
Director's particulars changed
dot icon04/06/2004
Secretary's particulars changed;director's particulars changed
dot icon20/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/11/2003
Return made up to 01/11/03; full list of members
dot icon28/10/2003
Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon01/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Director resigned
dot icon14/11/2002
Registered office changed on 14/11/02 from: 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon01/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
126.37K
-
0.00
50.00
-
2022
2
128.13K
-
0.00
18.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Denise Anne
Director
18/07/2013 - Present
12
Estabrooks, Gary Douglas
Director
01/11/2002 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEVELAND FINANCIAL SERVICES LIMITED

CLEVELAND FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 01/11/2002 with the registered office located at 1 Abbots Quay, Monks Ferry, Birkenhead CH41 5LH. There are currently 2 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 FINANCIAL SERVICES LIMITED?

toggle

CLEVELAND FINANCIAL SERVICES LIMITED is currently Active. It was registered on 01/11/2002 .

Where is CLEVELAND FINANCIAL SERVICES LIMITED located?

toggle

CLEVELAND FINANCIAL SERVICES LIMITED is registered at 1 Abbots Quay, Monks Ferry, Birkenhead CH41 5LH.

What does CLEVELAND FINANCIAL SERVICES LIMITED do?

toggle

CLEVELAND FINANCIAL SERVICES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CLEVELAND FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Registered office address changed from 118 Cleveland Street Birkenhead CH41 3RB England to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 2026-01-22.