CLEVELAND GROUP (HIRE AND SALES) LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings

Overview

CLEVELAND GROUP (HIRE AND SALES) LIMITED is a Private Limited Company from STOCKTON-ON-TEES and has the status: Active.
CLEVELAND GROUP (HIRE AND SALES) LIMITED was incorporated 13 years ago on 07/02/2011 and has the registered number: 07520210. The accounts status is FULL and accounts are next due on 30/11/2024.

CLEVELAND GROUP (HIRE AND SALES) LIMITED - STOCKTON-ON-TEES

This company is listed in the following categories:
52290 - Other transportation support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 2 28/02/2023 30/11/2024

Registered Office

23A FALCON COURT
STOCKTON-ON-TEES
TS18 3TX

This Company Originates in : United Kingdom
Previous trading names include:
CLEVELAND CONTAINERS LIMITED (until 27/10/2023)

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW THOMPSON Jul 1976 British Director 2022-05-09 CURRENT
MR DAVID MARK SWEET May 1977 British Director 2021-07-01 CURRENT
MR LEWIS PENNICOTT Dec 1990 British Director 2021-06-01 CURRENT
LAURA JAYNE MOORE Aug 1983 British Director 2023-09-18 CURRENT
MR PAUL KELL Mar 1987 British Director 2023-09-18 CURRENT
JONATHAN ANDREW HURFORD Jan 1978 British Director 2022-06-01 CURRENT
MR RICHARD GRAY Aug 1987 British Director 2022-07-11 CURRENT
MR STEVEN JAMES DEE Feb 1986 British Director 2023-09-18 CURRENT
MR PAUL KEVIN CLINTON Jan 1977 British Director 2023-09-18 CURRENT
MR STEPHEN MARK COLLINS Apr 1985 British Director 2021-06-01 UNTIL 2023-05-05 RESIGNED
MR JOHNATHAN RICHARD BULMER Apr 1966 British Director 2012-04-22 UNTIL 2024-02-29 RESIGNED
MRS JANE BULMER Feb 1965 British Director 2011-02-07 UNTIL 2011-02-07 RESIGNED
MRS JANE BULMER Feb 1965 British Director 2012-04-22 UNTIL 2024-02-29 RESIGNED
MR ALEC RICHARD BULMER Dec 1941 British Director 2011-02-07 UNTIL 2012-04-23 RESIGNED
MR RICHARD JOHN HARRIS ELLIOTT Jan 1979 British Director 2021-06-01 UNTIL 2022-07-11 RESIGNED
LISA VICTORIA TYLER Sep 1971 British Director 2012-04-22 UNTIL 2014-02-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Crossco (1462) Limited 2022-06-22 Stockton-On-Tees   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Jane Bulmer 2016-09-19 - 2022-06-22 2/1965 Middlesbrough   Cleveland Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Johnathan Richard Bulmer 2016-09-19 - 2022-06-22 4/1966 Middlesbrough   Cleveland Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUFFOLK SHEEP SOCIETY(THE) COVENTRY Active SMALL 81300 - Landscape service activities
ROYAL SMITHFIELD CLUB(THE) LUTTERWORTH ENGLAND Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
ROAD HAULAGE ASSOCIATION LIMITED PETERBOROUGH ENGLAND Active FULL 94120 - Activities of professional membership organizations
NATIONAL CONTAINER SALES LIMITED STOCKTON-ON-TEES Active DORMANT 52290 - Other transportation support activities
CROSSCO (1462) LIMITED STOCKTON-ON-TEES UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
LECKBY DEVELOPMENTS LLP MALTON ENGLAND Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Cleveland Containers Limited - Accounts to registrar - small 17.1.1 2017-06-08 28-02-2017 £1,104,281 equity
Cleveland Containers Limited - Abbreviated accounts 16.1 2016-06-22 29-02-2016 £504,906 Cash £642,618 equity
Cleveland Containers Limited - Limited company - abbreviated - 11.6 2015-07-28 28-02-2015 £253,200 Cash £331,205 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CD ENGINEERING SERVICES LIMITED STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
TISA EXCHANGE LIMITED STOCKTON ON TEES UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
APEX MODULAR SYSTEMS LIMITED STOCKTON-ON-TEES ENGLAND Active MICRO ENTITY 43210 - Electrical installation
THE INVESTMENT AND SAVINGS ASSOCIATION STOCKTON-ON-TEES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ME CHARLTON LTD STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE CENTRE FOR FINANCIAL CAPABILITY STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
SEEN HEARD BELIEVED LTD STOCKTON-ON-TEES ENGLAND Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.
SHAW PROPERTY NE LTD STOCKTON ON TEES UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate