CLEVELAND SCOTT YORK IP LTD

Register to unlock more data on OkredoRegister

CLEVELAND SCOTT YORK IP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05907872

Incorporation date

16/08/2006

Size

Small

Contacts

Registered address

Registered address

5 Norwich Street, London EC4A 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/09/2023
Termination of appointment of Jonathan Lee Midgley as a secretary on 2023-08-31
dot icon04/09/2023
Termination of appointment of Jonathan Lee Midgley as a director on 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/10/2022
Director's details changed for Ms Lorna Sarah Julie Hobbs on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Andrew Bryan Mackenzie on 2022-10-15
dot icon21/10/2022
Director's details changed for Mr Thomas John Faulkner on 2022-10-21
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon11/04/2022
Change of details for Cleveland Scott York Llp as a person with significant control on 2022-03-01
dot icon23/02/2022
Registered office address changed from 10 Fetter Lane London EC4A 1BR England to 5 Norwich Street London EC4A 1DR on 2022-02-23
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon02/03/2021
Accounts for a small company made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon06/08/2019
Registration of charge 059078720003, created on 2019-07-19
dot icon02/08/2019
Satisfaction of charge 059078720002 in full
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Notification of Cleveland Scott York Llp as a person with significant control on 2017-04-01
dot icon12/09/2017
Cessation of Jonathan Lee Midgley as a person with significant control on 2017-04-01
dot icon12/09/2017
Cessation of Jonathan Lee Midgley as a person with significant control on 2017-04-01
dot icon12/09/2017
Cessation of Andrew Bryan Mackenzie as a person with significant control on 2017-04-01
dot icon12/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon07/06/2017
Previous accounting period shortened from 2017-10-31 to 2017-03-31
dot icon07/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/04/2017
Cancellation of shares. Statement of capital on 2017-03-24
dot icon03/04/2017
Resolutions
dot icon01/04/2017
Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW to 10 Fetter Lane London EC4A 1BR on 2017-04-01
dot icon01/04/2017
Appointment of Ms Lorna Sarah Julie Hobbs as a director on 2017-04-01
dot icon01/04/2017
Appointment of Mr Thomas John Faulkner as a director on 2017-04-01
dot icon01/04/2017
Termination of appointment of Catherine Ayers as a director on 2017-03-31
dot icon24/03/2017
Statement by Directors
dot icon24/03/2017
Statement of capital on 2017-03-24
dot icon24/03/2017
Solvency Statement dated 22/03/17
dot icon24/03/2017
Resolutions
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Change of share class name or designation
dot icon09/10/2013
Resolutions
dot icon02/10/2013
Satisfaction of charge 1 in full
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-03-12
dot icon12/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon11/09/2013
Registration of charge 059078720002
dot icon31/07/2013
Accounts for a small company made up to 2012-10-31
dot icon15/02/2013
Appointment of Ms Catherine Ayers as a director
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-10-31
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon16/05/2011
Accounts for a small company made up to 2010-10-31
dot icon16/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon17/05/2010
Accounts for a small company made up to 2009-10-31
dot icon23/02/2010
Termination of appointment of Ian Coates as a director
dot icon19/01/2010
Director's details changed for Mr Jonathan Midgley on 2010-01-19
dot icon19/01/2010
Director's details changed for Andrew Bryan Mackenzie on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Mr Jonathan Midgley on 2010-01-19
dot icon01/09/2009
Accounts for a small company made up to 2008-10-31
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon08/09/2008
Return made up to 16/08/08; full list of members
dot icon08/05/2008
Accounts for a small company made up to 2007-10-31
dot icon16/04/2008
Director and secretary's change of particulars / jonathan midgley / 01/10/2007
dot icon16/04/2008
Director and secretary's change of particulars / jonathan midgley / 01/10/2007
dot icon27/09/2007
Accounting reference date extended from 31/08/07 to 31/10/07
dot icon20/08/2007
Return made up to 16/08/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon09/11/2006
New director appointed
dot icon30/10/2006
Particulars of mortgage/charge
dot icon30/10/2006
Ad 22/10/06-22/10/06 £ si [email protected]=9998 £ ic 2/10000
dot icon15/09/2006
Registered office changed on 15/09/06 from: 105 st peter's street, st albans herts london AL1 3EJ
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New secretary appointed;new director appointed
dot icon23/08/2006
Director resigned
dot icon16/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
0
10.52K
-
0.00
237.63K
-
2022
0
10.67K
-
0.00
114.98K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Andrew Bryan
Director
16/08/2006 - Present
2
Mr Jonathan Lee Midgley
Director
16/08/2006 - 31/08/2023
-
Faulkner, Thomas John
Director
01/04/2017 - Present
1
Midgley, Jonathan Lee
Secretary
16/08/2006 - 31/08/2023
-
Hobbs, Lorna Sarah Julie
Director
01/04/2017 - 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+
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 SCOTT YORK IP LTD

CLEVELAND SCOTT YORK IP LTD is an(a) Active company incorporated on 16/08/2006 with the registered office located at 5 Norwich Street, London EC4A 1DR. There are currently 3 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 SCOTT YORK IP LTD?

toggle

CLEVELAND SCOTT YORK IP LTD is currently Active. It was registered on 16/08/2006 .

Where is CLEVELAND SCOTT YORK IP LTD located?

toggle

CLEVELAND SCOTT YORK IP LTD is registered at 5 Norwich Street, London EC4A 1DR.

What does CLEVELAND SCOTT YORK IP LTD do?

toggle

CLEVELAND SCOTT YORK IP LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for CLEVELAND SCOTT YORK IP LTD?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-03-31.