CLEVELAND SCOTT YORK LLP

Register to unlock more data on OkredoRegister

CLEVELAND SCOTT YORK LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC333669

Incorporation date

18/12/2007

Size

Small

Classification

-

Contacts

Registered address

Registered address

5 Norwich Street, London EC4A 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon02/04/2026
Termination of appointment of Jonathan Michael Clegg as a member on 2026-03-31
dot icon20/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon18/12/2025
Member's details changed for Ms Lorna Sarah Julie Hobbs on 2025-12-18
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/01/2025
Accounts for a small company made up to 2024-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon29/12/2023
Confirmation statement made on 2023-12-18 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 member on 2023-08-31
dot icon18/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon11/11/2022
Member's details changed for Mr Peter John Houlihan on 2022-11-11
dot icon24/10/2022
Member's details changed for Lorna Sarah Julie Hobbs on 2022-10-24
dot icon24/10/2022
Member's details changed for Andrew Bryan Mackenzie on 2022-10-15
dot icon21/10/2022
Member's details changed for Mr Thomas John Faulkner on 2022-10-21
dot icon21/10/2022
Member's details changed for Mr Michael Ian Williams on 2022-10-21
dot icon21/10/2022
Appointment of Ms Claire Poh Sim Birro as a member on 2022-10-01
dot icon21/10/2022
Appointment of Mr Peter John Houlihan as a member on 2022-10-01
dot icon01/04/2022
Appointment of Mr Nicholas Bennett as a member on 2022-04-01
dot icon23/02/2022
Registered office address changed from 10 Fetter Lane London EC4A 1BR to 5 Norwich Street London EC4A 1DR on 2022-02-23
dot icon27/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon12/11/2021
Member's details changed for Andrew Bryan Mackenzie on 2021-11-12
dot icon12/11/2021
Member's details changed for Mr Jonathan Lee Midgley on 2021-11-12
dot icon04/03/2021
Accounts for a small company made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon06/08/2019
Registration of charge OC3336690002, created on 2019-07-19
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon25/01/2018
Termination of appointment of Imogen Octavia Wiseman as a member on 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/04/2017
Appointment of Mr Jonathan Lee Midgley as a member on 2017-04-01
dot icon11/04/2017
Appointment of Andrew Bryan Mackenzie as a member on 2017-04-01
dot icon03/04/2017
Certificate of change of name
dot icon20/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon10/01/2017
Accounts for a small company made up to 2016-03-31
dot icon13/04/2016
Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to 10 Fetter Lane London EC4A 1BR on 2016-04-13
dot icon13/04/2016
Termination of appointment of Peter Michael Edmund Arrowsmith as a member on 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-18
dot icon14/11/2015
Accounts for a small company made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-18
dot icon14/11/2014
Accounts for a small company made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-18
dot icon07/01/2014
Member's details changed for Mr Thomas John Faulkner on 2013-12-18
dot icon08/11/2013
Accounts for a small company made up to 2013-03-31
dot icon02/04/2013
Termination of appointment of Alan Bernard as a member
dot icon02/04/2013
Appointment of Mr Peter Michael Edmund Arrowsmith as a member
dot icon11/01/2013
Member's details changed for Mr Thomas John Faulkner on 2013-01-11
dot icon04/01/2013
Annual return made up to 2012-12-18
dot icon26/10/2012
Accounts for a small company made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-18
dot icon11/01/2012
Member's details changed for Lorna Sarah Julie Hobbs on 2011-03-31
dot icon11/01/2012
Member's details changed for Mr Thomas John Faulkner on 2011-03-10
dot icon07/11/2011
Accounts for a small company made up to 2011-03-31
dot icon03/05/2011
Appointment of Dr. Adrian Bradley as a member
dot icon31/03/2011
Member's details changed for Lorna Sarah Julie Hobbs on 2011-03-31
dot icon15/03/2011
Member's details changed for Thomas John Faulkner on 2011-03-10
dot icon17/01/2011
Annual return made up to 2010-12-18
dot icon17/01/2011
Member's details changed for Thomas John Faulkner on 2010-12-18
dot icon17/01/2011
Member's details changed for Michael Ian Williams on 2010-12-18
dot icon17/01/2011
Member's details changed for Lorna Sarah Julie Hobbs on 2010-12-18
dot icon17/01/2011
Member's details changed for Fraser Gregory James Brown on 2010-12-18
dot icon17/01/2011
Member's details changed for Jonathan Michael Clegg on 2010-12-18
dot icon17/01/2011
Member's details changed for Alan Peter Bernard on 2010-12-18
dot icon26/10/2010
Accounts for a small company made up to 2010-03-31
dot icon09/09/2010
Termination of appointment of Annabel Hector as a member
dot icon01/02/2010
Annual return made up to 2009-12-18
dot icon03/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon03/12/2009
Accounts for a small company made up to 2008-12-31
dot icon10/09/2009
Member's particulars annabel hector
dot icon16/03/2009
Annual return made up to 18/12/08
dot icon16/06/2008
LLP member appointed annabel hector
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-52 *

* 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
18/12/2026
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
57
1.70M
-
0.00
344.94K
-
2022
52
2.18M
-
0.00
123.40K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houlihan, Peter Joseph
LLP Member
01/10/2022 - Present
-
Midgley, Jonathan Lee
LLP Member
01/04/2017 - 31/08/2023
1
Clegg, Jonathan Michael
LLP Member
18/12/2007 - 31/03/2026
-
Birro, Claire Poh Sim
LLP Member
01/10/2022 - Present
-
Bradley, Adrian, Dr
LLP Member
01/04/2011 - Present
-

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+
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 LLP

CLEVELAND SCOTT YORK LLP is an(a) Active company incorporated on 18/12/2007 with the registered office located at 5 Norwich Street, London EC4A 1DR. There are currently 9 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 LLP?

toggle

CLEVELAND SCOTT YORK LLP is currently Active. It was registered on 18/12/2007 .

Where is CLEVELAND SCOTT YORK LLP located?

toggle

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

What is the latest filing for CLEVELAND SCOTT YORK LLP?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Jonathan Michael Clegg as a member on 2026-03-31.