Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVELAND MOTORHOMES LIMITED
Company Information for

CLEVELAND MOTORHOMES LIMITED

43 CONISCLIFFE ROAD, DARLINGTON, COUNTY DURHAM, DL3 7EH,
Company Registration Number
01011757
Private Limited Company
Active

Company Overview

About Cleveland Motorhomes Ltd
CLEVELAND MOTORHOMES LIMITED was founded on 1971-05-19 and has its registered office in Darlington. The organisation's status is listed as "Active". Cleveland Motorhomes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLEVELAND MOTORHOMES LIMITED
 
Legal Registered Office
43 CONISCLIFFE ROAD
DARLINGTON
COUNTY DURHAM
DL3 7EH
Other companies in DL3
 
 
Filing Information
Company Number 01011757
Company ID Number 01011757
Date formed 1971-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB258876596  
Last Datalog update: 2024-06-07 12:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVELAND MOTORHOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LBS (NORTH EAST) LTD   RPMR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEVELAND MOTORHOMES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG KENNETH JACKSON
Director 1996-09-01
NEIL ANDREW JACKSON
Director 1999-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARLENE MEGAN JACKSON
Company Secretary 1991-12-11 2018-07-06
MARLENE MEGAN JACKSON
Director 1991-12-11 2018-07-06
KENNETH JACKSON
Director 1991-12-11 2017-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24Unaudited abridged accounts made up to 2023-10-31
2023-12-07APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW JACKSON
2023-12-07CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-07-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-28Memorandum articles filed
2023-02-20Change of details for Mr Craig Kenneth Jackson as a person with significant control on 2022-11-03
2023-02-16Resolutions passed:<ul><li>Resolution Sub-division 06/02/2023</ul>
2023-02-16Resolutions passed:<ul><li>Resolution Sub-division 06/02/2023</ul>
2023-02-16Sub-division of shares on 2022-11-02
2023-02-09Unaudited abridged accounts made up to 2022-10-31
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-08-14PSC07CESSATION OF KENNETH JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JACKSON
2020-08-14TM02Termination of appointment of Marlene Megan Jackson on 2020-07-20
2020-07-27PSC04Change of details for Mr Kenneth Jackson as a person with significant control on 2020-07-20
2020-07-24CH01Director's details changed for Mrs Marlene Megan Jackson on 2020-07-20
2020-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARLENE MEGAN JACKSON on 2020-07-20
2020-07-24AP01DIRECTOR APPOINTED MRS MARLENE MEGAN JACKSON
2020-07-24AP03Appointment of Mrs Marlene Megan Jackson as company secretary on 2020-07-20
2020-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JACKSON
2020-07-13PSC04Change of details for person with significant control
2020-07-13CH01Director's details changed for on
2020-07-13CH03Secretary's details changed
2020-07-10PSC04Change of details for Mr Craig Kenneth Jackson as a person with significant control on 2020-07-06
2020-07-10CH01Director's details changed for Mr Neil Andrew Jackson on 2020-07-06
2020-04-20RES09Resolution of authority to purchase a number of shares
2020-04-02SH03Purchase of own shares
2020-03-26SH06Cancellation of shares. Statement of capital on 2020-03-12 GBP 4,857
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG KENNETH JACKSON
2019-12-13PSC07CESSATION OF KENNETH JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-08-09TM02Termination of appointment of Marlene Megan Jackson on 2018-07-06
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE MEGAN JACKSON
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 4861
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-06-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JACKSON
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 4861
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-05-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 4861
2015-12-23AR0111/12/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 4861
2015-01-28AR0111/12/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 4861
2014-02-12AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE MEGAN JACKSON / 04/01/2012
2013-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MARLENE MEGAN JACKSON on 2012-01-04
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JACKSON / 04/01/2012
2013-07-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19SH0105/06/13 STATEMENT OF CAPITAL GBP 4861
2013-06-19SH0105/06/13 STATEMENT OF CAPITAL GBP 4861
2013-06-19SH0105/06/13 STATEMENT OF CAPITAL GBP 4861
2013-06-19SH0105/06/13 STATEMENT OF CAPITAL GBP 4861
2013-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW JACKSON / 30/05/2013
2013-01-08AR0111/12/12 FULL LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-12AR0111/12/11 FULL LIST
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-26AR0111/12/10 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KENNETH JACKSON / 15/09/2010
2010-05-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2010-03-12AR0111/12/09 FULL LIST
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 80 BOROUGH ROAD MIDDLESBROUGH TEESSIDE TS1 2JN
2009-03-25225CURREXT FROM 30/09/2009 TO 31/10/2009
2009-02-10363aRETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS
2009-01-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/08
2008-12-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-03-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-06363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-26363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-24363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-03-09AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-03363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
1999-12-20363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-12-20AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-19288aNEW DIRECTOR APPOINTED
1999-01-26225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99
1998-12-02363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-05-31288cDIRECTOR'S PARTICULARS CHANGED
1997-12-09363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-02-24363aRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS; AMEND
1997-02-11288aNEW DIRECTOR APPOINTED
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-12-19363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-12-14363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1994-12-16363sRETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CLEVELAND MOTORHOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEVELAND MOTORHOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-02-28 Outstanding HSBC BANK PLC
DEBENTURE 2012-01-07 Outstanding HSBC BANK PLC
DEBENTURE 1994-03-09 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-01-18 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1990-01-11 Satisfied YORKSHIRE BANK PLC
MARINE MORTGAGE 1989-09-20 Outstanding NWS TRUST LIMITED
CHARGE 1989-05-22 Outstanding PSA WHOLESALE LIMITED
DEED OF MORTGAGE 1989-04-17 Satisfied NWS TRUST LIMITED
EQUITABLE CHARGE 1987-05-13 Satisfied YORKSHIRE BANK PLC
FLOATING CHARGE ON STOCK 1987-02-26 Satisfied NWS TRUST LTD
LEGAL CHARGE 1986-07-14 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1984-04-27 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEVELAND MOTORHOMES LIMITED

Intangible Assets
Patents
We have not found any records of CLEVELAND MOTORHOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLEVELAND MOTORHOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVELAND MOTORHOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as CLEVELAND MOTORHOMES LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where CLEVELAND MOTORHOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVELAND MOTORHOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEVELAND MOTORHOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1