CLEVELAND KITCHENS & BATHROOMS (HULL) LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND KITCHENS & BATHROOMS (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07514310

Incorporation date

02/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Manor House, Main Road, Ryehill, East Yorkshire HU12 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon04/12/2025
Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 2025-12-04
dot icon04/12/2025
Change of details for Mr Stuart Michael Cleveland as a person with significant control on 2025-12-04
dot icon04/12/2025
Cessation of Andrew Mark Cleveland as a person with significant control on 2025-12-04
dot icon15/04/2025
Termination of appointment of Andrew Mark Cleveland as a director on 2025-04-01
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon12/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon02/02/2022
Change of details for Mr Andrew Mark Cleveland as a person with significant control on 2022-02-02
dot icon02/02/2022
Director's details changed for Mr Andrew Mark Cleveland on 2022-02-02
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Director's details changed for Mr Stuart Michael Cleveland on 2016-12-12
dot icon16/02/2017
Director's details changed for Mr Andrew Mark Cleveland on 2016-12-12
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/03/2015
Director's details changed for Mr Andrew Mark Cleveland on 2015-01-22
dot icon02/03/2015
Director's details changed for Mr Stuart Michael Cleveland on 2015-02-19
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Registered office address changed from C/O Sowerby Frs Llp Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF England on 2013-11-28
dot icon25/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/03/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
83.00
-
0.00
15.71K
-
2022
6
67.00
-
0.00
39.45K
-
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
Cleveland, Stuart Michael
Director
02/02/2011 - Present
5
Cleveland, Andrew Mark
Director
02/02/2011 - 01/04/2025
7

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEVELAND KITCHENS & BATHROOMS (HULL) LIMITED

CLEVELAND KITCHENS & BATHROOMS (HULL) LIMITED is an(a) Active company incorporated on 02/02/2011 with the registered office located at 1st Floor Manor House, Main Road, Ryehill, East Yorkshire HU12 9NH. There is currently 1 active director 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 KITCHENS & BATHROOMS (HULL) LIMITED?

toggle

CLEVELAND KITCHENS & BATHROOMS (HULL) LIMITED is currently Active. It was registered on 02/02/2011 .

Where is CLEVELAND KITCHENS & BATHROOMS (HULL) LIMITED located?

toggle

CLEVELAND KITCHENS & BATHROOMS (HULL) LIMITED is registered at 1st Floor Manor House, Main Road, Ryehill, East Yorkshire HU12 9NH.

What does CLEVELAND KITCHENS & BATHROOMS (HULL) LIMITED do?

toggle

CLEVELAND KITCHENS & BATHROOMS (HULL) LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for CLEVELAND KITCHENS & BATHROOMS (HULL) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.