CLEVELAND GROUP (HIRE AND SALES) LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND GROUP (HIRE AND SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07520210

Incorporation date

07/02/2011

Size

Full

Contacts

Registered address

Registered address

23a Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2011)
dot icon07/04/2026
Termination of appointment of Carl William Moffett as a director on 2026-03-31
dot icon10/03/2026
Satisfaction of charge 075202100015 in full
dot icon13/11/2025
Full accounts made up to 2025-02-28
dot icon08/10/2025
Director's details changed for Mr Richard Gray on 2025-10-07
dot icon08/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon24/06/2025
Termination of appointment of Steven James Dee as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Laura Jayne Moore as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Paul Kevin Clinton as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Lewis Pennicott as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Paul Kell as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of David Mark Sweet as a director on 2025-06-24
dot icon23/12/2024
Termination of appointment of Jonathan Andrew Hurford as a director on 2024-10-31
dot icon29/11/2024
Registration of charge 075202100019, created on 2024-11-29
dot icon30/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon17/09/2024
Appointment of Carl William Moffett as a director on 2024-09-02
dot icon18/06/2024
Registration of charge 075202100018, created on 2024-06-11
dot icon06/03/2024
Termination of appointment of Jane Bulmer as a director on 2024-02-29
dot icon06/03/2024
Termination of appointment of Johnathan Richard Bulmer as a director on 2024-02-29
dot icon09/12/2023
Full accounts made up to 2023-02-28
dot icon27/10/2023
Certificate of change of name
dot icon06/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon03/10/2023
Appointment of Mr Steven James Dee as a director on 2023-09-18
dot icon03/10/2023
Appointment of Laura Jayne Moore as a director on 2023-09-18
dot icon02/10/2023
Appointment of Mr Paul Kell as a director on 2023-09-18
dot icon02/10/2023
Appointment of Mr Paul Kevin Clinton as a director on 2023-09-18
dot icon16/08/2023
Resolutions
dot icon16/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Satisfaction of charge 075202100002 in full
dot icon08/08/2023
Satisfaction of charge 075202100014 in full
dot icon02/08/2023
Registration of charge 075202100017, created on 2023-08-01
dot icon21/06/2023
Termination of appointment of Stephen Mark Collins as a director on 2023-05-05
dot icon02/12/2022
Full accounts made up to 2022-02-28
dot icon23/11/2022
Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon15/11/2022
Appointment of Mr Jon Andrew Hurford as a director on 2022-06-01
dot icon06/10/2022
Director's details changed for Mr Ricahrd Gray on 2022-07-11
dot icon06/10/2022
Appointment of Mr Ricahrd Gray as a director on 2022-07-11
dot icon06/10/2022
Termination of appointment of Richard John Harris Elliott as a director on 2022-07-11
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon06/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-23
dot icon18/07/2022
Change of share class name or designation
dot icon18/07/2022
Memorandum and Articles of Association
dot icon18/07/2022
Resolutions
dot icon18/07/2022
Resolutions
dot icon14/07/2022
Particulars of variation of rights attached to shares
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-06-23
dot icon10/07/2022
Notification of Crossco (1462) Limited as a person with significant control on 2022-06-22
dot icon10/07/2022
Cessation of Jane Bulmer as a person with significant control on 2022-06-22
dot icon10/07/2022
Cessation of Johnathan Richard Bulmer as a person with significant control on 2022-06-22
dot icon24/06/2022
Registration of charge 075202100016, created on 2022-06-23
dot icon15/06/2022
Appointment of Mr Andrew Thompson as a director on 2022-05-09
dot icon04/04/2022
Second filing of Confirmation Statement dated 2021-09-20
dot icon14/10/2021
Resolutions
dot icon11/10/2021
Full accounts made up to 2021-02-28
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon30/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon13/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Resolutions
dot icon13/09/2021
Change of share class name or designation
dot icon29/07/2021
Appointment of Mr Lewis Pennicott as a director on 2021-06-01
dot icon27/07/2021
Appointment of Mr Richard John Harris Elliott as a director on 2021-06-01
dot icon27/07/2021
Appointment of Mr Stephen Mark Collins as a director on 2021-06-01
dot icon27/07/2021
Appointment of Mr David Mark Sweet as a director on 2021-07-01
dot icon25/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon09/07/2020
Full accounts made up to 2020-02-29
dot icon23/03/2020
Registration of charge 075202100014, created on 2020-03-20
dot icon23/03/2020
Registration of charge 075202100015, created on 2020-03-20
dot icon25/02/2020
Registered office address changed from Cleveland House Eston Road Grangetown Middlesbrough Cleveland TS6 6UA to 23a Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2020-02-25
dot icon23/01/2020
Registration of charge 075202100013, created on 2020-01-17
dot icon22/01/2020
Registration of charge 075202100012, created on 2020-01-17
dot icon01/10/2019
Registration of charge 075202100011, created on 2019-09-26
dot icon30/09/2019
Registration of charge 075202100010, created on 2019-09-25
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/08/2019
Full accounts made up to 2019-02-28
dot icon18/07/2019
Registration of charge 075202100008, created on 2019-07-12
dot icon18/07/2019
Registration of charge 075202100009, created on 2019-07-12
dot icon17/07/2019
Registration of charge 075202100007, created on 2019-07-12
dot icon16/07/2019
Registration of charge 075202100006, created on 2019-07-12
dot icon16/01/2019
Registration of charge 075202100005, created on 2019-01-16
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/04/2018
Registration of charge 075202100004, created on 2018-04-23
dot icon26/09/2017
Registration of charge 075202100003, created on 2017-09-25
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon19/09/2017
Amended total exemption full accounts made up to 2017-02-28
dot icon07/06/2017
Micro company accounts made up to 2017-02-28
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/12/2014
Satisfaction of charge 1 in full
dot icon29/10/2014
Registration of charge 075202100002, created on 2014-10-29
dot icon01/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Termination of appointment of Lisa Tyler as a director
dot icon02/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/07/2012
Director's details changed for Jonathan Richard Bulmer on 2012-07-03
dot icon23/04/2012
Termination of appointment of Alec Bulmer as a director
dot icon23/04/2012
Appointment of Lisa Victoria Tyler as a director
dot icon23/04/2012
Appointment of Jane Bulmer as a director
dot icon23/04/2012
Appointment of Jonathan Richard Bulmer as a director
dot icon05/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon05/03/2012
Registered office address changed from Cleveland House Eston Road Grangetown Middlesbrough TS6 6UA on 2012-03-05
dot icon22/11/2011
Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom on 2011-11-22
dot icon10/02/2011
Appointment of Alec Richard Bulmer as a director
dot icon10/02/2011
Termination of appointment of Jane Bulmer as a director
dot icon07/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulmer, Jane
Director
07/02/2011 - 07/02/2011
9
Bulmer, Jane
Director
22/04/2012 - 29/02/2024
9
Gray, Richard
Director
11/07/2022 - Present
1
Pennicott, Lewis
Director
01/06/2021 - 24/06/2025
4
Bulmer, Johnathan Richard
Director
22/04/2012 - 29/02/2024
10

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 GROUP (HIRE AND SALES) LIMITED

CLEVELAND GROUP (HIRE AND SALES) LIMITED is an(a) Active company incorporated on 07/02/2011 with the registered office located at 23a Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX. 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 GROUP (HIRE AND SALES) LIMITED?

toggle

CLEVELAND GROUP (HIRE AND SALES) LIMITED is currently Active. It was registered on 07/02/2011 .

Where is CLEVELAND GROUP (HIRE AND SALES) LIMITED located?

toggle

CLEVELAND GROUP (HIRE AND SALES) LIMITED is registered at 23a Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX.

What does CLEVELAND GROUP (HIRE AND SALES) LIMITED do?

toggle

CLEVELAND GROUP (HIRE AND SALES) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CLEVELAND GROUP (HIRE AND SALES) LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Carl William Moffett as a director on 2026-03-31.