CLEVELAND TRANSIT LTD.

Register to unlock more data on OkredoRegister

CLEVELAND TRANSIT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02546698

Incorporation date

08/10/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Stockport Exchange, 20 Railway Road, Stockport SK1 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1990)
dot icon23/01/2026
Consolidated accounts of parent company for subsidiary company period ending 03/05/25
dot icon23/01/2026
Audit exemption subsidiary accounts made up to 2025-05-03
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 03/05/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 03/05/25
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon23/01/2025
Full accounts made up to 2024-04-27
dot icon23/08/2024
Secretary's details changed for Ms Sarah Jane Bradley on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Samuel Derek Greer on 2024-08-22
dot icon22/08/2024
Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2024-08-22
dot icon22/08/2024
Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Steven Walker on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22
dot icon01/08/2024
Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30
dot icon30/07/2024
Termination of appointment of Michael John Vaux as a secretary on 2024-07-30
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon25/03/2024
Director's details changed for Mr Samuel Derek Greer on 2024-03-25
dot icon07/02/2024
Full accounts made up to 2023-04-29
dot icon03/07/2023
Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Janine Summers as a director on 2023-07-03
dot icon03/07/2023
Appointment of Mr Samuel Derek Greer as a director on 2023-07-03
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon26/01/2023
Full accounts made up to 2022-04-30
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon05/04/2022
Director's details changed for Ms Janine Summers on 2022-04-01
dot icon01/04/2022
Appointment of Ms Janine Summers as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Michelle Catherine Hargreaves as a director on 2022-04-01
dot icon31/01/2022
Full accounts made up to 2021-05-01
dot icon25/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon09/02/2021
Full accounts made up to 2020-05-02
dot icon06/01/2021
Appointment of Michelle Catherine Hargreaves as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Catherine Acton-Brazier as a director on 2020-12-31
dot icon03/07/2020
Appointment of Carla Lucy Stockton-Jones as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Arnold Mark Threapleton as a director on 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon21/01/2020
Full accounts made up to 2019-04-27
dot icon18/11/2019
Appointment of Catherine Acton-Brazier as a director on 2019-11-04
dot icon09/07/2019
Termination of appointment of Colin Brown as a director on 2019-05-31
dot icon09/07/2019
Appointment of Bruce Dingwall as a director on 2019-05-31
dot icon04/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon30/01/2019
Full accounts made up to 2018-04-28
dot icon27/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon13/03/2018
Director's details changed for Mr Arnold Mark Threapleton on 2018-01-05
dot icon12/03/2018
Director's details changed for Mr Arnold Mark Threapleton on 2018-01-29
dot icon09/01/2018
Full accounts made up to 2017-04-29
dot icon16/11/2017
Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2017-11-16
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon28/04/2017
Termination of appointment of Paul Graham Lynch as a director on 2017-04-18
dot icon27/04/2017
Appointment of Mr Arnold Mark Threapleton as a director on 2017-04-18
dot icon29/03/2017
Termination of appointment of Robert Montgomery as a director on 2017-03-22
dot icon03/02/2017
Director's details changed for Mr Steven Walker on 2017-01-31
dot icon12/01/2017
Full accounts made up to 2016-04-30
dot icon29/12/2016
Appointment of Paul Graham Lynch as a director on 2016-12-28
dot icon29/12/2016
Appointment of Mr Steven Walker as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Robert Gervase Andrew as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Michael John Vaux as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Gary James Nolan as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Samuel Derek Greer as a director on 2016-12-28
dot icon02/08/2016
Termination of appointment of Philip Howard Medlicott as a director on 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon28/04/2016
Director's details changed for Mr Robert Gervase Andrew on 2016-04-28
dot icon27/11/2015
Full accounts made up to 2015-04-30
dot icon21/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2014-04-30
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon09/06/2014
Director's details changed for Samuel Derek Greer on 2014-06-09
dot icon20/03/2014
Director's details changed for Mr Michael John Vaux on 2014-03-20
dot icon27/09/2013
Full accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Gary James Nolan on 2013-05-03
dot icon04/05/2013
Appointment of Mr Gary James Nolan as a director
dot icon30/04/2013
Termination of appointment of Leslie Warneford as a director
dot icon09/11/2012
Director's details changed for Philip Medlicott on 2012-11-09
dot icon13/09/2012
Full accounts made up to 2012-04-30
dot icon02/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon17/07/2012
Appointment of Philip Medlicott as a director
dot icon17/07/2012
Termination of appointment of John Conroy as a director
dot icon19/03/2012
Director's details changed for Samuel Derek Greer on 2012-03-19
dot icon22/09/2011
Full accounts made up to 2011-04-30
dot icon16/09/2011
Director's details changed for Samuel Derek Greer on 2011-09-13
dot icon21/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon19/04/2011
Director's details changed for Samuel Derek Greer on 2011-04-18
dot icon02/02/2011
Director's details changed for Samuel Derek Greer on 2011-02-01
dot icon15/09/2010
Full accounts made up to 2010-04-30
dot icon26/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon16/04/2010
Director's details changed for Michael John Vaux on 2010-04-12
dot icon14/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon14/04/2010
Director's details changed for Michael John Vaux on 2009-10-10
dot icon22/03/2010
Appointment of Mr John Conroy as a director
dot icon22/03/2010
Appointment of Sam Greer as a director
dot icon22/03/2010
Director's details changed for Robert Montgomery on 2010-03-10
dot icon17/03/2010
Director's details changed for Mr Robert Gervase Andrew on 2010-03-09
dot icon17/11/2009
Full accounts made up to 2009-04-30
dot icon09/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon30/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon09/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon09/10/2009
Director's details changed for Michael John Vaux on 2009-10-07
dot icon17/09/2009
Director's change of particulars / robert andrew / 31/05/2009
dot icon17/07/2009
16/07/09 no member list
dot icon30/06/2009
Director's change of particulars / robert montgomery / 31/03/2009
dot icon25/06/2009
Director's change of particulars / robert andrew / 01/04/2009
dot icon09/06/2009
Secretary appointed michael john vaux
dot icon09/06/2009
Appointment terminated secretary alan whitnall
dot icon01/04/2009
Director appointed michael john vaux
dot icon01/04/2009
Director appointed robert gervase andrew
dot icon31/03/2009
Director appointed robert montgomery
dot icon25/11/2008
Full accounts made up to 2008-04-30
dot icon29/07/2008
Return made up to 16/07/08; full list of members
dot icon15/07/2008
Director's change of particulars / colin brown / 25/06/2008
dot icon05/02/2008
Full accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 16/07/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon24/07/2006
Return made up to 16/07/06; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Full accounts made up to 2005-04-30
dot icon21/07/2005
Return made up to 16/07/05; full list of members
dot icon12/05/2005
Director's particulars changed
dot icon10/01/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon23/11/2004
Registered office changed on 23/11/04 from: church road stockton on tees cleveland TS18 2HW
dot icon08/11/2004
Full accounts made up to 2004-04-30
dot icon04/08/2004
Return made up to 16/07/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon19/01/2004
Director resigned
dot icon19/01/2004
Director resigned
dot icon24/07/2003
Return made up to 16/07/03; full list of members
dot icon03/04/2003
Full accounts made up to 2002-04-30
dot icon07/03/2003
Director resigned
dot icon02/03/2003
Auditor's resignation
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon29/08/2002
Secretary resigned
dot icon29/08/2002
New secretary appointed
dot icon30/07/2002
Return made up to 16/07/02; full list of members
dot icon16/07/2002
Director resigned
dot icon11/03/2002
New director appointed
dot icon06/02/2002
Full accounts made up to 2001-04-30
dot icon01/11/2001
Director resigned
dot icon15/08/2001
Return made up to 16/07/01; full list of members
dot icon13/08/2001
Director resigned
dot icon12/01/2001
Full accounts made up to 2000-04-30
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon17/08/2000
Return made up to 16/07/00; full list of members
dot icon16/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director's particulars changed
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon24/12/1999
Director's particulars changed
dot icon11/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon13/08/1999
Return made up to 16/07/99; full list of members
dot icon18/02/1999
New director appointed
dot icon26/01/1999
Full accounts made up to 1998-04-30
dot icon20/01/1999
Director's particulars changed
dot icon29/12/1998
Resolutions
dot icon17/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon26/08/1998
Secretary resigned;director resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
New secretary appointed;new director appointed
dot icon18/08/1998
Return made up to 16/07/98; full list of members
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon31/12/1997
Declaration of assistance for shares acquisition
dot icon31/12/1997
Declaration of assistance for shares acquisition
dot icon31/12/1997
Declaration of assistance for shares acquisition
dot icon31/12/1997
Declaration of assistance for shares acquisition
dot icon31/12/1997
Declaration of assistance for shares acquisition
dot icon31/12/1997
Declaration of assistance for shares acquisition
dot icon18/12/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon11/08/1997
Full accounts made up to 1997-04-30
dot icon03/08/1997
Return made up to 16/07/97; no change of members
dot icon10/03/1997
New director appointed
dot icon06/03/1997
Full accounts made up to 1996-04-30
dot icon22/10/1996
New director appointed
dot icon18/08/1996
Return made up to 16/07/96; no change of members
dot icon03/06/1996
Full accounts made up to 1995-04-30
dot icon30/08/1995
Return made up to 16/07/95; full list of members
dot icon20/02/1995
Declaration of assistance for shares acquisition
dot icon20/02/1995
Declaration of assistance for shares acquisition
dot icon13/02/1995
Accounting reference date extended from 31/03 to 30/04
dot icon08/02/1995
Full group accounts made up to 1994-03-26
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon14/12/1994
New director appointed
dot icon13/12/1994
Ad 14/11/94--------- £ si 1@1=1 £ ic 200000/200001
dot icon13/12/1994
£ nc 200000/200001 14/11/94
dot icon08/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/08/1994
Director's particulars changed
dot icon02/08/1994
Return made up to 16/07/94; full list of members
dot icon24/01/1994
Full group accounts made up to 1993-03-27
dot icon23/12/1993
Particulars of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon22/07/1993
Return made up to 16/07/93; full list of members
dot icon12/11/1992
New director appointed
dot icon01/10/1992
Return made up to 14/09/92; full list of members
dot icon12/08/1992
Full group accounts made up to 1992-03-31
dot icon31/07/1992
Director resigned
dot icon08/10/1991
Return made up to 30/09/91; full list of members
dot icon08/10/1991
Registered office changed on 08/10/91
dot icon08/08/1991
Director resigned;new director appointed
dot icon01/06/1991
Resolutions
dot icon16/05/1991
Ad 01/05/91--------- £ si [email protected]=199898 £ ic 2/199900
dot icon16/05/1991
Resolutions
dot icon16/05/1991
S-div 01/05/91
dot icon16/05/1991
Resolutions
dot icon16/05/1991
£ nc 1000/200000 01/05/91
dot icon16/05/1991
New director appointed
dot icon16/05/1991
New director appointed
dot icon16/05/1991
New director appointed
dot icon16/05/1991
Accounting reference date notified as 31/03
dot icon15/05/1991
Particulars of mortgage/charge
dot icon10/05/1991
Particulars of mortgage/charge
dot icon09/05/1991
Particulars of mortgage/charge
dot icon02/05/1991
Certificate of change of name
dot icon02/05/1991
Certificate of change of name
dot icon22/02/1991
Secretary resigned
dot icon22/02/1991
Director resigned
dot icon22/02/1991
Director resigned
dot icon22/02/1991
New secretary appointed;new director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon21/02/1991
Certificate of change of name
dot icon21/02/1991
Certificate of change of name
dot icon08/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/05/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
03/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
03/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greer, Samuel Derek
Director
10/03/2010 - 28/12/2016
70
Vaux, Michael John
Secretary
29/05/2009 - 30/07/2024
75
Walker, Steven
Director
28/12/2016 - Present
13
Greer, Samuel Derek
Director
03/07/2023 - Present
70
Bradley, Sarah Jane
Secretary
30/07/2024 - 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 TRANSIT LTD.

CLEVELAND TRANSIT LTD. is an(a) Active company incorporated on 08/10/1990 with the registered office located at One Stockport Exchange, 20 Railway Road, Stockport SK1 3SW. There are currently 4 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 TRANSIT LTD.?

toggle

CLEVELAND TRANSIT LTD. is currently Active. It was registered on 08/10/1990 .

Where is CLEVELAND TRANSIT LTD. located?

toggle

CLEVELAND TRANSIT LTD. is registered at One Stockport Exchange, 20 Railway Road, Stockport SK1 3SW.

What does CLEVELAND TRANSIT LTD. do?

toggle

CLEVELAND TRANSIT LTD. operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CLEVELAND TRANSIT LTD.?

toggle

The latest filing was on 23/01/2026: Consolidated accounts of parent company for subsidiary company period ending 03/05/25.