CLEVELAND GOLD LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02283503

Incorporation date

03/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

21 St. Annes Close, Burntwood WS7 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon27/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon25/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon31/05/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon09/09/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon19/08/2021
Micro company accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon18/08/2020
Micro company accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon17/09/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon04/04/2019
Termination of appointment of Susan Joy Jarvis as a secretary on 2019-03-31
dot icon04/04/2019
Appointment of Mrs Susan Joy Jarvis as a director on 2019-03-31
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon01/06/2018
Registered office address changed from C/O Trojan Findings Ltd 6 Branston Street Birmingham West Midlands B18 6BP to 21 st. Annes Close Burntwood WS7 3QN on 2018-06-01
dot icon04/08/2017
Micro company accounts made up to 2017-03-31
dot icon28/06/2017
Notification of Susan Joy Jarvis as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon28/06/2017
Notification of Stanley David Jarvis as a person with significant control on 2016-04-06
dot icon09/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon28/07/2015
Director's details changed for Stanley David Jarvis on 2015-07-28
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Secretary's details changed for Susan Joy Jarvis on 2015-07-28
dot icon03/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon27/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon11/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/06/2010
Director's details changed for Stanley David Jarvis on 2010-06-21
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/07/2009
Return made up to 22/06/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 22/06/08; full list of members
dot icon09/07/2008
Location of debenture register
dot icon09/07/2008
Registered office changed on 09/07/2008 from c/o trojan findings LTD 6 branston street hockley birmingham west midlands B18 6BP
dot icon09/07/2008
Location of register of members
dot icon09/07/2008
Secretary's change of particulars / susan mason / 13/05/2008
dot icon29/01/2008
Registered office changed on 29/01/08 from: 4 church street chasetown burntwood staffordshire WS7 3QL
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 22/06/07; full list of members
dot icon17/07/2007
Location of register of members
dot icon22/05/2007
Registered office changed on 22/05/07 from: 10A cleveland street wolverhampton, WV1 3HH
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Return made up to 22/06/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 22/06/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 22/06/04; full list of members
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
New secretary appointed
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 22/06/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 22/06/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 22/06/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/07/2000
Return made up to 22/06/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/07/1999
Return made up to 22/06/99; no change of members
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon07/08/1998
Return made up to 22/06/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/07/1997
Return made up to 22/06/97; full list of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/07/1996
Return made up to 22/06/96; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1995-03-31
dot icon28/06/1995
Return made up to 22/06/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/11/1994
Director's particulars changed
dot icon23/06/1994
Director's particulars changed
dot icon23/06/1994
Return made up to 22/06/94; full list of members
dot icon15/12/1993
Accounts for a small company made up to 1993-03-31
dot icon30/06/1993
Return made up to 22/06/93; no change of members
dot icon23/12/1992
Accounts for a small company made up to 1992-03-31
dot icon11/08/1992
Location of register of members
dot icon11/08/1992
Return made up to 30/06/92; no change of members
dot icon05/03/1992
Accounts for a small company made up to 1991-03-31
dot icon30/06/1991
Return made up to 30/06/91; full list of members
dot icon26/02/1991
Return made up to 31/12/90; no change of members
dot icon06/11/1990
Return made up to 31/12/89; full list of members
dot icon30/08/1990
Accounts for a small company made up to 1990-03-31
dot icon28/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon13/11/1989
Return made up to 30/06/89; full list of members
dot icon14/08/1989
Accounts for a small company made up to 1989-03-31
dot icon14/10/1988
Wd 06/10/88 ad 18/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1988
Registered office changed on 12/10/88 from: 10A cleveland street wolverhampton west midlands
dot icon23/08/1988
Secretary resigned;new secretary appointed
dot icon23/08/1988
Director resigned;new director appointed
dot icon03/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
615.23K
-
0.00
-
-
2022
2
599.51K
-
0.00
-
-
2023
2
527.33K
-
0.00
-
-
2023
2
527.33K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

527.33K £Descended-12.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Susan Joy
Director
31/03/2019 - 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+
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 GOLD LIMITED

CLEVELAND GOLD LIMITED is an(a) Active company incorporated on 03/08/1988 with the registered office located at 21 St. Annes Close, Burntwood WS7 3QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND GOLD LIMITED?

toggle

CLEVELAND GOLD LIMITED is currently Active. It was registered on 03/08/1988 .

Where is CLEVELAND GOLD LIMITED located?

toggle

CLEVELAND GOLD LIMITED is registered at 21 St. Annes Close, Burntwood WS7 3QN.

What does CLEVELAND GOLD LIMITED do?

toggle

CLEVELAND GOLD LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does CLEVELAND GOLD LIMITED have?

toggle

CLEVELAND GOLD LIMITED had 2 employees in 2023.

What is the latest filing for CLEVELAND GOLD LIMITED?

toggle

The latest filing was on 27/06/2025: Confirmation statement made on 2025-06-22 with no updates.