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

REDCAR & CLEVELAND ENTERPRISE LIMITED

South Tees Business Centre, Puddlers Road, Middlesbrough, TS6 6TL,
Company Registration Number
02328553
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Redcar & Cleveland Enterprise Ltd
REDCAR & CLEVELAND ENTERPRISE LIMITED was founded on 1988-12-14 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Redcar & Cleveland Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REDCAR & CLEVELAND ENTERPRISE LIMITED
 
Legal Registered Office
South Tees Business Centre
Puddlers Road
Middlesbrough
TS6 6TL
Other companies in TS6
 
Previous Names
REDCAR & CLEVELAND DEVELOPMENT AGENCY LIMITED27/09/2011
Filing Information
Company Number 02328553
Company ID Number 02328553
Date formed 1988-12-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-14 22:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCAR & CLEVELAND ENTERPRISE 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 REDCAR & CLEVELAND ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
SHEELAGH CLARKE
Director 2007-07-18
GEORGE ROBERT DUNNING
Director 2007-07-18
MALCOLM PETER FITZGERALD
Director 2011-05-31
MARK TERENCE PATRICK HANNON
Director 2007-07-18
RONALD HEDLEY HARRISON
Director 2013-09-12
STANLEY DEREK HIGGINS
Director 2011-05-31
LYNN MARIE PALLISTER
Director 2013-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BOUSFIELD
Company Secretary 2011-01-19 2014-09-29
SIMON TIMOTHY HAMILTON
Director 1998-02-10 2014-08-05
KEITH ANTHONY HUNTER
Director 2010-08-12 2014-07-03
CHRISTOPHER DEREK DICKINSON
Director 1992-06-14 2014-02-03
NORAH COONEY
Director 2007-07-18 2013-09-12
BRENDA FORSTER
Director 1998-05-20 2013-09-12
BRIAN FOOTITT
Director 2011-05-31 2012-09-19
ADRIAN FRANCIS HOWELL
Company Secretary 2002-04-24 2011-01-19
ANDREW FRANCE
Director 2002-01-16 2009-12-16
DAVID FITZPATRICK
Director 2005-11-30 2007-10-11
IRENE CURR
Director 2003-08-20 2007-07-18
ANN HIGGINS
Director 2003-08-20 2005-11-30
ARTHUR FREDERICK HARVISON
Director 1992-09-23 2004-07-28
GEORGE ROBERT DUNNING
Director 1995-07-05 2003-08-20
ERIC EMPSON
Director 1999-08-11 2003-08-20
BRENT ROBERT GODFREY
Director 2001-01-11 2003-05-28
COLIN CROSSMAN
Company Secretary 1999-04-28 2002-04-24
GARY LUMBY
Director 1999-04-28 2002-01-16
ALASTAIR BROWNLEE
Director 1994-11-16 2001-04-04
MICHAEL COTTINGHAM
Director 1997-03-21 2001-01-11
STEPHEN LOUGHBOROUGH
Director 1999-04-28 2001-01-11
DAVID TREVOR WRIGHT
Company Secretary 1992-06-14 1999-04-28
KEVIN OWEN NILAN
Director 1992-07-13 1998-05-20
JEFFREY PAUL DOUGHERTY
Director 1992-06-14 1996-10-02
BEATRICE SUZANNE LYTHGOE
Director 1992-06-14 1995-07-05
RONALD TOWNSEND KEMP
Director 1992-06-14 1994-06-08
CHRISTINE ROSEMARY HALL
Director 1992-06-14 1992-09-23
JOHN PATRICK KEELTY
Director 1992-06-14 1992-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM PETER FITZGERALD ASPIRE LEARNING PARTNERSHIP - A CO-OPERATIVE TRUST Director 2016-02-23 CURRENT 2014-08-01 Active
STANLEY DEREK HIGGINS INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED Director 2017-10-31 CURRENT 1991-10-30 Active
STANLEY DEREK HIGGINS GO GLOBAL NORTH EAST LIMITED Director 2012-03-22 CURRENT 2012-02-13 Active
STANLEY DEREK HIGGINS NORTHERN BUSINESS FORUM LIMITED Director 2009-02-06 CURRENT 1999-02-24 Liquidation
STANLEY DEREK HIGGINS THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED Director 2003-03-31 CURRENT 2002-12-09 Active

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
2024-06-14CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2023-06-09CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-27AP01DIRECTOR APPOINTED MR PETER GEORGE MEDD
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK TERENCE PATRICK HANNON
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MARIE PALLISTER
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT DUNNING
2021-04-21AP01DIRECTOR APPOINTED MR JOHN SAMPSON
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-26AA31/03/16 TOTAL EXEMPTION SMALL
2017-05-26AA31/03/16 TOTAL EXEMPTION SMALL
2017-05-03DISS40DISS40 (DISS40(SOAD))
2017-05-03DISS40DISS40 (DISS40(SOAD))
2017-03-07GAZ1FIRST GAZETTE
2017-03-07GAZ1FIRST GAZETTE
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2016-08-25AR0114/06/16 NO MEMBER LIST
2016-08-25AR0114/06/16 NO MEMBER LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN SIM
2015-09-04AR0114/06/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMILTON
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HUNTER
2015-09-04TM02Termination of appointment of Alexander Bousfield on 2014-09-29
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-08AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKINSON
2013-10-19AP01DIRECTOR APPOINTED CLLR LYNN MARIE PALLISTER
2013-10-19AP01DIRECTOR APPOINTED CLLR RONALD HEDLEY HARRISON
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NORAH COONEY
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA FORSTER
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09AR0114/06/13 ANNUAL RETURN FULL LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FOOTITT
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK DICKINSON / 04/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH CLARKE / 04/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY HAMILTON / 04/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY HUNTER / 06/05/2011
2012-06-21AR0114/06/12 NO MEMBER LIST
2012-04-27MEM/ARTSARTICLES OF ASSOCIATION
2012-04-27RES01ALTER ARTICLES 21/03/2012
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27RES15CHANGE OF NAME 10/08/2011
2011-09-27CERTNMCOMPANY NAME CHANGED REDCAR & CLEVELAND DEVELOPMENT AGENCY LIMITED CERTIFICATE ISSUED ON 27/09/11
2011-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-20RES15CHANGE OF NAME 10/08/2011
2011-07-13AR0114/06/11 NO MEMBER LIST
2011-07-12AP01DIRECTOR APPOINTED DR STANLEY DEREK HIGGINS
2011-07-11AP01DIRECTOR APPOINTED MR MALCOLM PETER FITZGERALD
2011-07-11AP01DIRECTOR APPOINTED PROFESSOR BRIAN FOOTITT
2011-07-11AP01DIRECTOR APPOINTED MR ROBERT IAIN SIM
2011-02-07AP03SECRETARY APPOINTED MR ALEXANDER BOUSFIELD
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HOWELL
2010-12-20AP01DIRECTOR APPOINTED MR KEITH ANTHONY HUNTER
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0114/06/10 NO MEMBER LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR BRENDA FORSTER / 01/01/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GEORGE ROBERT DUNNING / 01/01/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK DICKINSON / 01/01/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR NORAH COONEY / 01/02/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCE
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MARK TERENCE PATRICK HANNON / 15/12/2009
2009-06-18363aANNUAL RETURN MADE UP TO 14/06/09
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HAMILTON / 12/06/2009
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DICKINSON / 12/06/2009
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HANNON / 12/06/2009
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 12/06/2009
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-16363aANNUAL RETURN MADE UP TO 14/06/08
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JEAN WHITE
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR IRENE CURR
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID FITZPATRICK
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STANWAY
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-06-21363aANNUAL RETURN MADE UP TO 14/06/07
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363sANNUAL RETURN MADE UP TO 14/06/06
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07363(288)DIRECTOR RESIGNED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDCAR & CLEVELAND ENTERPRISE 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 REDCAR & CLEVELAND ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDCAR & CLEVELAND ENTERPRISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 REDCAR & CLEVELAND ENTERPRISE LIMITED

Intangible Assets
Patents
We have not found any records of REDCAR & CLEVELAND ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDCAR & CLEVELAND ENTERPRISE LIMITED
Trademarks
We have not found any records of REDCAR & CLEVELAND ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDCAR & CLEVELAND ENTERPRISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-12 GBP £2,997
Redcar and Cleveland Council 2014-11 GBP £2,849
Redcar and Cleveland Council 2014-10 GBP £7,599
Redcar and Cleveland Council 2014-9 GBP £2,841
Redcar and Cleveland Council 2014-8 GBP £2,855
Redcar and Cleveland Council 2014-7 GBP £2,852
Redcar and Cleveland Council 2014-6 GBP £10,181
Middlesbrough Council 2013-1 GBP £2,060 Hire of Rooms
Middlesbrough Council 2012-12 GBP £3,890
Middlesbrough Council 2012-11 GBP £11,670
Middlesbrough Council 2012-8 GBP £3,890
Middlesbrough Council 2012-7 GBP £3,890
Middlesbrough Council 2012-6 GBP £3,890
Middlesbrough Council 2012-5 GBP £3,891
Middlesbrough Council 2012-4 GBP £7,780
Middlesbrough Council 2012-3 GBP £4,380
Middlesbrough Council 2012-2 GBP £4,354
Middlesbrough Council 2011-12 GBP £4,287
Middlesbrough Council 2011-11 GBP £2,178 Postages
Middlesbrough Council 2011-10 GBP £2,139 Electricity
Middlesbrough Council 2011-9 GBP £2,183 Electricity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REDCAR & CLEVELAND ENTERPRISE 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 REDCAR & CLEVELAND ENTERPRISE 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 REDCAR & CLEVELAND ENTERPRISE 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.