CLEVELAND PROCESS DESIGNS LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND PROCESS DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03147277

Incorporation date

17/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Exchange Building, 66 Church Street, Hartlepool, Cleveland TS24 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1996)
dot icon02/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-19 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-01-19 with updates
dot icon26/10/2020
Confirmation statement made on 2020-01-18 with updates
dot icon19/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2019
Change of share class name or designation
dot icon10/07/2019
Resolutions
dot icon13/03/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon21/01/2019
Change of details for Mr Ross Coulman as a person with significant control on 2016-04-06
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon04/10/2017
Micro company accounts made up to 2016-12-31
dot icon15/08/2017
Director's details changed for Peter Charles Coulman on 2017-08-15
dot icon15/08/2017
Secretary's details changed for Christine Coulman on 2017-08-15
dot icon06/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon28/03/2014
Termination of appointment of James Blackwood as a director
dot icon26/09/2013
Appointment of Mr James Downie Blackwood as a director
dot icon20/09/2013
Change of share class name or designation
dot icon20/09/2013
Resolutions
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon26/09/2012
Registered office address changed from , Arnison House, High Street, Yarm, Cleveland, TS15 9AY on 2012-09-26
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mr Ross Coulman on 2011-01-17
dot icon16/12/2010
Appointment of Mr Ross Coulman as a director
dot icon08/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon16/04/2010
Director's details changed for Peter Charles Coulman on 2010-01-17
dot icon24/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/06/2009
Capitals not rolled up
dot icon20/02/2009
Return made up to 17/01/09; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 17/01/08; full list of members
dot icon15/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 17/01/07; full list of members
dot icon26/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 17/01/06; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 17/01/05; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 17/01/04; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/02/2003
Return made up to 17/01/03; full list of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 17/01/02; full list of members
dot icon15/03/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 17/01/01; full list of members
dot icon05/05/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 17/01/00; full list of members
dot icon28/09/1999
Registered office changed on 28/09/99 from:\eastry lodge, high church wynd, yarm, cleveland TS15 9BQ
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 17/01/99; no change of members
dot icon18/06/1998
Particulars of mortgage/charge
dot icon03/06/1998
Memorandum and Articles of Association
dot icon26/05/1998
Certificate of change of name
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 17/01/98; no change of members
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Return made up to 17/01/97; full list of members
dot icon11/09/1996
Registered office changed on 11/09/96 from:\9 cae morley, llangoed, gwynedd LL58 8YZ
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New secretary appointed
dot icon14/02/1996
Accounting reference date notified as 31/12
dot icon17/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

15
2022
change arrow icon+734.14 % *

* during past year

Cash in Bank

£251,511.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
12
336.83K
-
0.00
30.15K
-
2022
15
442.87K
-
0.00
251.51K
-
2022
15
442.87K
-
0.00
251.51K
-

Employees

2022

Employees

15 Ascended25 % *

Net Assets(GBP)

442.87K £Ascended31.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.51K £Ascended734.14 % *

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
Coulman, Ross
Director
01/01/2009 - Present
8
Coulman, Peter Charles
Director
20/01/1996 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEVELAND PROCESS DESIGNS LIMITED

CLEVELAND PROCESS DESIGNS LIMITED is an(a) Active company incorporated on 17/01/1996 with the registered office located at Exchange Building, 66 Church Street, Hartlepool, Cleveland TS24 7DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND PROCESS DESIGNS LIMITED?

toggle

CLEVELAND PROCESS DESIGNS LIMITED is currently Active. It was registered on 17/01/1996 .

Where is CLEVELAND PROCESS DESIGNS LIMITED located?

toggle

CLEVELAND PROCESS DESIGNS LIMITED is registered at Exchange Building, 66 Church Street, Hartlepool, Cleveland TS24 7DN.

What does CLEVELAND PROCESS DESIGNS LIMITED do?

toggle

CLEVELAND PROCESS DESIGNS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CLEVELAND PROCESS DESIGNS LIMITED have?

toggle

CLEVELAND PROCESS DESIGNS LIMITED had 15 employees in 2022.

What is the latest filing for CLEVELAND PROCESS DESIGNS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-19 with updates.