CLEVELAND SCIENTIFIC INSTITUTION

Register to unlock more data on OkredoRegister

CLEVELAND SCIENTIFIC INSTITUTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00191037

Incorporation date

02/07/1923

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 High Street High Street, Great Broughton, Middlesbrough TS9 7HACopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1923)
dot icon21/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/10/2025
Register inspection address has been changed from Orchard House Newton Under Roseberry Middlesbrough TS9 6QR England to 128 High Street High Street Great Broughton Middlesbrough TS9 7HA
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon07/10/2025
Termination of appointment of Alexandra Claire Brabbs as a director on 2025-10-07
dot icon15/07/2025
Director's details changed for Anthony Kirk on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr Colin Raymond Howard on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr Stephen Pallant on 2025-07-15
dot icon20/06/2025
Director's details changed for Susan Margaret Parker on 2025-06-19
dot icon19/06/2025
Director's details changed for Dr Joseph Mcginnis on 2025-06-19
dot icon12/06/2025
Director's details changed for Dr Joseph Mcginnis on 2025-06-12
dot icon02/06/2025
Termination of appointment of William Suthers as a secretary on 2025-06-02
dot icon02/06/2025
Termination of appointment of William Suthers as a director on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Colin Raymond Howard on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Christopher Nigel Heslop on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Adrian Paul Northey on 2025-06-02
dot icon02/06/2025
Termination of appointment of Isabel Angelica Reeve as a director on 2025-06-02
dot icon02/06/2025
Registered office address changed from Orchard House Newton Under Roseberry Middlesbrough TS9 6QR England to 128 High Street High Street Great Broughton Middlesbrough TS9 7HA on 2025-06-02
dot icon20/02/2025
Appointment of Ms Isabel Angelica Reeve as a director on 2025-02-19
dot icon20/02/2025
Appointment of Ms Isabel Angelica Reeve as a secretary on 2025-02-19
dot icon14/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/12/2024
Director's details changed for Susan Margaret Parker on 2024-12-15
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon18/07/2024
Appointment of Mr Stephen Pallant as a director on 2024-07-15
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/12/2023
Registered office address changed from C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Orchard House Newton Under Roseberry Middlesbrough TS9 6QR on 2023-12-13
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon15/11/2023
Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2023-11-15
dot icon26/06/2023
Termination of appointment of Donald Atkinson as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of Austin Teague Mcglynn as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of John Noon as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of Derek Arthur Mills as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of Paul William Shelton as a director on 2023-06-26
dot icon06/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/12/2022
Termination of appointment of Keith Anthony Bell as a director on 2022-12-01
dot icon05/12/2022
Termination of appointment of Leila Elliott as a director on 2022-12-01
dot icon05/12/2022
Termination of appointment of Vincent Ludlow as a director on 2022-12-01
dot icon05/12/2022
Termination of appointment of Robert Michael North as a director on 2022-12-01
dot icon05/12/2022
Termination of appointment of Geoffrey Fletcher as a director on 2022-12-01
dot icon05/12/2022
Termination of appointment of Scott Alexander Taylor as a director on 2022-12-01
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon23/06/2022
Termination of appointment of Peter Mellor Buckley as a director on 2022-06-14
dot icon06/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Termination of appointment of John Sharp as a director on 2022-01-13
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon21/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-06-30
dot icon20/02/2020
Micro company accounts made up to 2019-06-30
dot icon20/02/2020
Termination of appointment of Geoffrey Christopher Jones as a director on 2020-01-15
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/10/2019
Appointment of Prof Nash Dawood as a director on 2019-09-30
dot icon26/09/2019
Appointment of Ms Joanne Rout as a director on 2019-09-23
dot icon07/12/2018
Micro company accounts made up to 2018-06-30
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon07/12/2018
Termination of appointment of Thomas Russell Evans as a director on 2018-12-03
dot icon29/11/2018
Termination of appointment of Jennifer Thompson as a director on 2018-11-27
dot icon04/09/2018
Appointment of Mr John Noon as a director on 2018-09-01
dot icon04/09/2018
Termination of appointment of Norman Harrison as a director on 2018-09-01
dot icon04/09/2018
Termination of appointment of Mark Russell Hodgson as a director on 2018-09-01
dot icon22/01/2018
Appointment of Dr Jennifer Thompson as a director on 2018-01-14
dot icon20/12/2017
Termination of appointment of Angela Elaine Waldock as a director on 2017-12-15
dot icon20/12/2017
Termination of appointment of Kenneth Home as a director on 2017-12-15
dot icon20/12/2017
Termination of appointment of John Boyd as a director on 2017-12-15
dot icon19/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon21/11/2016
Appointment of Mr William Suthers as a director on 2016-11-07
dot icon20/11/2016
Appointment of Mr William Suthers as a secretary on 2016-11-07
dot icon20/11/2016
Termination of appointment of Alan Hunter Rodger as a director on 2016-11-07
dot icon20/11/2016
Termination of appointment of Alan Hunter Rodger as a secretary on 2016-11-07
dot icon13/10/2016
Register inspection address has been changed from 6 Kirkdale Guisborough TS14 8EX to Orchard House Newton Under Roseberry Middlesbrough TS9 6QR
dot icon12/10/2016
Register(s) moved to registered inspection location 6 Kirkdale Guisborough TS14 8EX
dot icon12/10/2016
Appointment of Mr Mark Allison Lewis as a director on 2016-10-10
dot icon12/10/2016
Appointment of Mr Austin Teague Mcglynn as a director on 2016-09-12
dot icon13/07/2016
Termination of appointment of Christopher Mcdonald as a director on 2016-05-11
dot icon13/07/2016
Termination of appointment of Simon Nicholas Hodgson as a director on 2016-05-20
dot icon24/04/2016
Termination of appointment of John Donovan Mcdougall as a director on 2016-03-28
dot icon08/03/2016
Termination of appointment of John Michael Mccullagh as a director on 2016-03-07
dot icon26/01/2016
Appointment of Mr Thomas Bowman Bradley as a director on 2016-01-11
dot icon10/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon22/12/2015
Annual return made up to 2015-11-30 no member list
dot icon22/12/2015
Termination of appointment of Robin John Luxmoore as a director on 2015-11-18
dot icon15/12/2015
Resolutions
dot icon14/12/2015
Appointment of Mr Norman Harrison as a director on 2015-11-16
dot icon14/12/2015
Appointment of Mr Vincent Ludlow as a director on 2015-11-16
dot icon15/10/2015
Director's details changed for Mr Colin Raymond Howard on 2015-09-18
dot icon15/10/2015
Director's details changed for Robert Michael North on 2014-10-24
dot icon21/07/2015
Appointment of Mrs Angela Elaine Waldock as a director on 2015-07-13
dot icon21/07/2015
Appointment of Mrs Sarah Jane Kellerman as a director on 2015-07-13
dot icon10/03/2015
Appointment of Mr Christopher Nigel Heslop as a director on 2015-03-09
dot icon09/03/2015
Director's details changed for Mr Derek Arthur Mills on 1994-06-06
dot icon09/02/2015
Termination of appointment of Donald Garton Heywood as a director on 2015-02-03
dot icon19/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon10/12/2014
Annual return made up to 2014-11-30 no member list
dot icon05/09/2014
Appointment of Dr Kenneth Home as a director on 2014-09-01
dot icon22/01/2014
Appointment of Mr David Young as a director
dot icon30/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon12/12/2013
Annual return made up to 2013-11-30 no member list
dot icon25/09/2013
Appointment of Mr Donald Atkinson as a director
dot icon25/09/2013
Termination of appointment of Jayne Taylor-Whitticks as a director
dot icon03/07/2013
Appointment of Mr Christopher Mcdonald as a director
dot icon15/05/2013
Appointment of Dr Alexandra Claire Brabbs as a director
dot icon15/05/2013
Appointment of Mr Robin John Luxmoore as a director
dot icon05/03/2013
Appointment of Dr Joseph Mcginnis as a director
dot icon05/03/2013
Termination of appointment of David Haworth as a director
dot icon13/01/2013
Appointment of Mrs Leila Elliott as a director
dot icon13/01/2013
Appointment of Mr Adrian Paul Northey as a director
dot icon13/01/2013
Termination of appointment of Janet Skinner as a director
dot icon13/01/2013
Termination of appointment of Jeffrey Franks as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon19/12/2012
Annual return made up to 2012-11-30 no member list
dot icon18/12/2012
Director's details changed for Dr Mark Russell Hodgson on 2012-11-30
dot icon18/12/2012
Director's details changed for David James Haworth on 2012-11-30
dot icon18/12/2012
Director's details changed for Mr Alan Hunter Rodger on 2012-11-30
dot icon18/12/2012
Director's details changed for Scott Alexander Taylor on 2012-11-30
dot icon18/12/2012
Director's details changed for Susan Margaret Parker on 2012-11-30
dot icon18/12/2012
Director's details changed for Mr Derek Arthur Mills on 2012-11-30
dot icon18/12/2012
Director's details changed for Thomas Russell Evans on 2012-11-30
dot icon18/12/2012
Director's details changed for Keith Anthony Bell on 2012-11-30
dot icon18/12/2012
Termination of appointment of Kenneth Crudgington as a director
dot icon26/09/2012
Appointment of John Sharp as a director
dot icon13/06/2012
Termination of appointment of Douglas Brooks as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-11-30
dot icon15/12/2011
Director's details changed for Geoffrey Christopher Jones on 2011-09-19
dot icon15/12/2011
Appointment of Kenneth George Crudgington as a director
dot icon21/11/2011
Director's details changed for Susan Margaret Parker on 2011-09-19
dot icon21/11/2011
Appointment of Mr Colin Raymond Howard as a director
dot icon18/11/2011
Director's details changed for Mr Donald Garton Heywood on 2011-09-19
dot icon18/11/2011
Director's details changed for Thomas Russell Evans on 2011-09-19
dot icon18/11/2011
Director's details changed for Alan Charles Tickner on 2011-09-19
dot icon18/11/2011
Termination of appointment of Alan Findlay as a director
dot icon02/06/2011
Appointment of Anthony Kirk as a director
dot icon02/06/2011
Appointment of Mr Peter Mellor Buckley as a director
dot icon02/06/2011
Appointment of Janet Skinner as a director
dot icon02/06/2011
Termination of appointment of Gillian Thornton as a director
dot icon22/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon22/12/2010
Annual return made up to 2010-11-30
dot icon22/12/2010
Termination of appointment of David Bate as a director
dot icon01/04/2010
Director's details changed for Scott Alexander Taylor on 2010-03-08
dot icon01/04/2010
Director's details changed for Alan Charles Tickner on 2010-03-08
dot icon01/04/2010
Director's details changed for Susan Margaret Parker on 2010-03-08
dot icon01/04/2010
Director's details changed for Mr Derek Arthur Mills on 2010-03-08
dot icon26/03/2010
Appointment of Dr Jeffery Franks as a director
dot icon26/03/2010
Director's details changed for Mr Geoffrey Fletcher on 2010-03-08
dot icon26/03/2010
Director's details changed for John Boyd on 2010-03-08
dot icon26/03/2010
Director's details changed for Keith Anthony Bell on 2010-03-08
dot icon16/12/2009
Annual return made up to 2009-11-30
dot icon16/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon16/12/2009
Director's details changed for Mr Geoffrey Fletcher on 2009-11-30
dot icon25/08/2009
Director's change of particulars / donald heywood / 01/08/2009
dot icon13/08/2009
Director and secretary's change of particulars / alan rodger / 01/08/2009
dot icon13/08/2009
Director appointed david james haworth
dot icon13/08/2009
Director appointed alan findlay
dot icon13/08/2009
Director appointed robert michael north
dot icon13/08/2009
Director appointed scott alexander taylor
dot icon23/01/2009
Annual return made up to 30/11/08
dot icon23/01/2009
Director appointed david john bate
dot icon13/01/2009
Appointment terminated director colin wilkinson
dot icon13/01/2009
Appointment terminated director james jackson
dot icon21/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/12/2008
Director appointed dr paul william shelton
dot icon15/12/2008
Director appointed susan margaret parker
dot icon15/12/2008
Director appointed gillian thornton
dot icon15/12/2008
Director appointed jayne elizabeth taylor-whitticks
dot icon04/04/2008
Director appointed professor simon nicholas hodgson
dot icon21/01/2008
Partial exemption accounts made up to 2007-06-30
dot icon21/01/2008
Annual return made up to 30/11/07
dot icon26/11/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon30/01/2007
Partial exemption accounts made up to 2006-06-30
dot icon30/01/2007
Annual return made up to 30/11/06
dot icon27/02/2006
Director resigned
dot icon13/02/2006
Partial exemption accounts made up to 2005-06-30
dot icon13/02/2006
Annual return made up to 30/11/05
dot icon01/12/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon26/05/2005
Partial exemption accounts made up to 2004-06-30
dot icon25/02/2005
Annual return made up to 30/11/04
dot icon13/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon29/04/2004
Partial exemption accounts made up to 2003-06-30
dot icon18/02/2004
Annual return made up to 30/11/03
dot icon16/01/2004
New director appointed
dot icon05/03/2003
Partial exemption accounts made up to 2002-06-30
dot icon27/01/2003
Annual return made up to 30/11/02
dot icon06/03/2002
New director appointed
dot icon14/02/2002
Annual return made up to 30/11/01
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon21/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon30/03/2001
Full accounts made up to 2000-06-30
dot icon11/01/2001
Annual return made up to 30/11/00
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
New director appointed
dot icon04/01/2000
Annual return made up to 30/11/99
dot icon13/12/1999
Full accounts made up to 1999-06-30
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon17/08/1999
Auditor's resignation
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon07/01/1999
Annual return made up to 30/11/98
dot icon07/01/1999
New director appointed
dot icon02/11/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon04/02/1998
Full accounts made up to 1997-06-30
dot icon04/02/1998
Annual return made up to 30/11/97
dot icon16/07/1997
Particulars of mortgage/charge
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon01/02/1997
Full accounts made up to 1996-06-30
dot icon01/02/1997
Annual return made up to 30/11/96
dot icon20/05/1996
Full accounts made up to 1995-06-30
dot icon04/01/1996
New director appointed
dot icon04/01/1996
Annual return made up to 30/11/95
dot icon13/01/1995
Full accounts made up to 1994-06-30
dot icon13/01/1995
New director appointed
dot icon13/01/1995
Annual return made up to 30/11/94
dot icon24/02/1994
New director appointed
dot icon24/02/1994
New director appointed
dot icon24/02/1994
New director appointed
dot icon24/02/1994
New director appointed
dot icon24/02/1994
New director appointed
dot icon24/02/1994
Annual return made up to 30/11/93
dot icon07/02/1994
Full accounts made up to 1993-06-30
dot icon07/02/1994
Director resigned
dot icon07/02/1994
Director resigned
dot icon07/02/1994
Director resigned
dot icon07/02/1994
Director resigned
dot icon07/02/1994
Director resigned
dot icon16/12/1992
Annual return made up to 30/11/92
dot icon10/11/1992
Full accounts made up to 1992-06-30
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
New director appointed
dot icon16/02/1992
Annual return made up to 30/11/91
dot icon18/12/1991
Full accounts made up to 1991-06-30
dot icon08/04/1991
Full accounts made up to 1990-06-30
dot icon08/04/1991
Annual return made up to 30/11/90
dot icon30/03/1990
Full accounts made up to 1989-06-30
dot icon30/03/1990
Annual return made up to 30/11/89
dot icon07/06/1989
Full accounts made up to 1988-06-30
dot icon07/06/1989
Annual return made up to 30/11/88
dot icon07/03/1988
Annual return made up to 30/11/87
dot icon15/02/1988
Full accounts made up to 1987-06-30
dot icon13/04/1987
30/11/86 nsc
dot icon07/04/1987
Full accounts made up to 1986-06-30
dot icon26/09/1986
Director's particulars changed
dot icon15/08/1986
New director appointed
dot icon16/05/1986
Full accounts made up to 1985-06-30
dot icon16/05/1986
Annual return made up to 11/11/85
dot icon13/08/1965
Certificate of change of name
dot icon08/11/1960
Memorandum and Articles of Association
dot icon02/07/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suthers, William
Director
07/11/2016 - 02/06/2025
5
Bradley, Thomas Bowman
Director
11/01/2016 - Present
4
Lewis, Mark Allison
Director
10/10/2016 - Present
4
North, Robert Michael
Director
09/03/2009 - 01/12/2022
3
Kellerman, Sarah Jane
Director
13/07/2015 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND SCIENTIFIC INSTITUTION

CLEVELAND SCIENTIFIC INSTITUTION is an(a) Active company incorporated on 02/07/1923 with the registered office located at 128 High Street High Street, Great Broughton, Middlesbrough TS9 7HA. There are currently 14 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 SCIENTIFIC INSTITUTION?

toggle

CLEVELAND SCIENTIFIC INSTITUTION is currently Active. It was registered on 02/07/1923 .

Where is CLEVELAND SCIENTIFIC INSTITUTION located?

toggle

CLEVELAND SCIENTIFIC INSTITUTION is registered at 128 High Street High Street, Great Broughton, Middlesbrough TS9 7HA.

What does CLEVELAND SCIENTIFIC INSTITUTION do?

toggle

CLEVELAND SCIENTIFIC INSTITUTION operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CLEVELAND SCIENTIFIC INSTITUTION?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-06-30.