CLEVELAND SITESAFE LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND SITESAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02189415

Incorporation date

05/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Works, Dockside Road, Middlesbrough TS3 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1987)
dot icon24/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon18/11/2019
Previous accounting period shortened from 2019-09-30 to 2019-08-31
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon18/02/2019
Termination of appointment of John William Hodgson as a director on 2018-09-10
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/04/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon03/11/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/06/2015
Registration of charge 021894150001, created on 2015-06-22
dot icon20/05/2015
Termination of appointment of Patricia Scaife as a secretary on 2015-04-01
dot icon20/05/2015
Termination of appointment of Michael John Scaife as a director on 2015-04-01
dot icon20/05/2015
Termination of appointment of Patricia Scaife as a director on 2015-04-01
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/05/2015
Statement of capital on 2015-05-01
dot icon01/05/2015
Statement by Directors
dot icon01/05/2015
Solvency Statement dated 30/03/15
dot icon01/05/2015
Resolutions
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon01/08/2012
Director's details changed for Miss Nadia Mcardle on 2012-07-13
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/06/2011
Appointment of Miss Nadia Mcardle as a director
dot icon20/06/2011
Appointment of Mr John William Hodgson as a director
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Michael John Scaife on 2010-01-31
dot icon23/02/2010
Director's details changed for Patricia Scaife on 2010-01-31
dot icon29/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/02/2008
Return made up to 31/01/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/02/2007
Return made up to 31/01/07; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/02/2006
Return made up to 31/01/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/02/2005
Return made up to 31/01/05; full list of members
dot icon04/01/2005
Miscellaneous
dot icon26/07/2004
Accounts for a small company made up to 2003-09-30
dot icon28/01/2004
Return made up to 31/01/04; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2002-09-30
dot icon10/07/2003
Registered office changed on 10/07/03 from: park farm dunsdale guisborough cleveland TS14 6RQ
dot icon06/03/2003
Return made up to 31/01/03; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2001-09-30
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-09-30
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 1999-09-30
dot icon06/04/2000
Return made up to 31/01/00; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1998-09-30
dot icon02/03/1999
Return made up to 31/01/99; full list of members
dot icon26/02/1998
Return made up to 31/01/98; no change of members
dot icon19/02/1998
Full accounts made up to 1997-09-30
dot icon11/06/1997
Full accounts made up to 1996-09-30
dot icon27/02/1997
Return made up to 31/01/97; no change of members
dot icon01/11/1996
Full accounts made up to 1995-09-30
dot icon04/03/1996
Return made up to 31/01/96; full list of members
dot icon15/05/1995
Director resigned
dot icon12/04/1995
Memorandum and Articles of Association
dot icon12/04/1995
Ad 30/03/95--------- £ si 8469@1=8469 £ ic 5000/13469
dot icon12/04/1995
Nc inc already adjusted 30/03/95
dot icon12/04/1995
Resolutions
dot icon12/04/1995
Resolutions
dot icon12/04/1995
Resolutions
dot icon09/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon28/02/1995
Return made up to 31/01/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Return made up to 31/01/94; no change of members
dot icon11/01/1994
Accounts for a small company made up to 1993-09-30
dot icon17/05/1993
Accounts for a small company made up to 1992-09-30
dot icon03/03/1993
Return made up to 31/01/93; full list of members
dot icon20/02/1992
Return made up to 31/01/92; no change of members
dot icon14/01/1992
Accounts for a small company made up to 1991-09-30
dot icon22/02/1991
Return made up to 31/01/91; no change of members
dot icon14/01/1991
Accounts for a small company made up to 1990-09-30
dot icon18/10/1990
Accounts for a small company made up to 1989-09-30
dot icon18/10/1990
Secretary resigned;new secretary appointed
dot icon18/10/1990
Return made up to 15/02/90; full list of members
dot icon21/08/1990
Registered office changed on 21/08/90 from: high farm old lackenby eston cleveland TS6 8DN
dot icon05/04/1989
Accounts for a small company made up to 1988-09-30
dot icon05/04/1989
Return made up to 02/03/89; full list of members
dot icon11/01/1988
Accounting reference date notified as 30/09
dot icon05/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-55.25 % *

* during past year

Cash in Bank

£66,962.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
109.69K
-
0.00
149.65K
-
2022
7
133.15K
-
0.00
66.96K
-
2022
7
133.15K
-
0.00
66.96K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

133.15K £Ascended21.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.96K £Descended-55.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteley, Nadia
Director
20/06/2011 - Present
2

Persons with Significant Control

0

No PSC data available.

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 SITESAFE LIMITED

CLEVELAND SITESAFE LIMITED is an(a) Active company incorporated on 05/11/1987 with the registered office located at Riverside Works, Dockside Road, Middlesbrough TS3 8AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND SITESAFE LIMITED?

toggle

CLEVELAND SITESAFE LIMITED is currently Active. It was registered on 05/11/1987 .

Where is CLEVELAND SITESAFE LIMITED located?

toggle

CLEVELAND SITESAFE LIMITED is registered at Riverside Works, Dockside Road, Middlesbrough TS3 8AT.

What does CLEVELAND SITESAFE LIMITED do?

toggle

CLEVELAND SITESAFE LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CLEVELAND SITESAFE LIMITED have?

toggle

CLEVELAND SITESAFE LIMITED had 7 employees in 2022.

What is the latest filing for CLEVELAND SITESAFE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-31 with no updates.