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

CLEVELAND CASCADES LIMITED

UNIT 22 DUKESWAY, TEESSIDE INDUSTRIAL ESTA, THORNABY, STOCKTON ON TEES, TS17 9LT,
Company Registration Number
04970054
Private Limited Company
Active

Company Overview

About Cleveland Cascades Ltd
CLEVELAND CASCADES LIMITED was founded on 2003-11-19 and has its registered office in Thornaby. The organisation's status is listed as "Active". Cleveland Cascades Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEVELAND CASCADES LIMITED
 
Legal Registered Office
UNIT 22 DUKESWAY
TEESSIDE INDUSTRIAL ESTA
THORNABY
STOCKTON ON TEES
TS17 9LT
Other companies in TS17
 
Filing Information
Company Number 04970054
Company ID Number 04970054
Date formed 2003-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB829254412  
Last Datalog update: 2024-05-05 11:32:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVELAND CASCADES 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.
Companies with same name CLEVELAND CASCADES LIMITED
The following companies were found which have the same name as CLEVELAND CASCADES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEVELAND CASCADES (TI) LIMITED UNIT 22 DUKESWAY TEESSIDE INDUSTRIAL ESTATE THORNABY STOCKTON ON TEES TS17 9LT Active - Proposal to Strike off Company formed on the 2003-12-17

Company Officers of CLEVELAND CASCADES LIMITED

Current Directors
Officer Role Date Appointed
SALLY DIANE BUCKWORTH
Company Secretary 2006-04-10
IAN ROBERT BARNARD
Director 2003-11-19
MATTHEW IAN BARNARD
Director 2006-07-01
SALLY DIANE BUCKWORTH
Director 2006-04-10
PETER LUKE
Director 2017-06-01
GORDON WILLIAM PATTON
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT BARNARD
Company Secretary 2003-11-19 2006-06-28
CAROLYNN GEE
Company Secretary 2005-05-01 2006-03-16
CAROLYNN GEE
Director 2005-05-01 2006-03-16
ARTHUR STEPHEN MAXWELL
Director 2003-11-19 2006-03-16
SARAH ANNE PAISLEY
Director 2004-11-26 2006-03-16
KEVIN QUINN
Director 2005-09-01 2006-03-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-19 2003-11-19
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-19 2003-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY DIANE BUCKWORTH CLEVELAND CASCADES (TI) LIMITED Company Secretary 2006-12-20 CURRENT 2003-12-17 Active - Proposal to Strike off
IAN ROBERT BARNARD CLEVELAND CASCADES (TI) LIMITED Director 2003-12-17 CURRENT 2003-12-17 Active - Proposal to Strike off
MATTHEW IAN BARNARD CLEVELAND CASCADES (TI) LIMITED Director 2006-12-20 CURRENT 2003-12-17 Active - Proposal to Strike off

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
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-20Second filing of director appointment of Mr Martin Roland Linder
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN BARNARD
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-09CH01Director's details changed for Mr Peter Luke on 2022-03-08
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04MEM/ARTSARTICLES OF ASSOCIATION
2021-02-16RES01ADOPT ARTICLES 16/02/21
2021-02-03PSC02Notification of Lifco Ab as a person with significant control on 2021-02-02
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT BARNARD
2021-02-03PSC07CESSATION OF IAN ROBERT BARNARD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03CH01Director's details changed for Mr Martin Roland Linder on 2021-02-02
2021-02-03AP01DIRECTOR APPOINTED MR MARTIN ROLAND LINDER
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILLIAM PATTON
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY DIANE BUCKWORTH / 06/10/2017
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN BARNARD / 06/10/2017
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02AP01DIRECTOR APPOINTED MR GORDON WILLIAM PATTON
2017-06-02AP01DIRECTOR APPOINTED MR PETER LUKE
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 122
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 122
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 122
2014-12-02AR0119/11/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 122
2013-11-28AR0119/11/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNARD / 08/04/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BARNARD / 08/04/2013
2012-11-30AR0119/11/12 ANNUAL RETURN FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNARD / 30/11/2012
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BARNARD / 30/11/2012
2012-10-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNARD / 19/12/2011
2011-11-28AR0119/11/11 FULL LIST
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-25AR0119/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY DIANE BUCKWORTH / 24/11/2010
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AR0119/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY DIANE BUCKWORTH / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNARD / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BARNARD / 19/11/2009
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-05-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-0488(2)RAD 04/02/08--------- £ SI 22@1=22 £ IC 100/122
2008-01-1888(2)RAD 18/01/08--------- £ SI 99@1=99 £ IC 1/100
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: TEES DOCK TERMINAL, TEES DOCK GRANGETOWN MIDDLESBROUGH CLEVELAND TS6 6UD
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-06288bSECRETARY RESIGNED
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288bDIRECTOR RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW SECRETARY APPOINTED
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-05-17225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26ELRESS366A DISP HOLDING AGM 19/11/03
2003-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-26ELRESS252 DISP LAYING ACC 19/11/03
2003-11-26ELRESS386 DISP APP AUDS 19/11/03
2003-11-20288bSECRETARY RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEVELAND CASCADES 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 CASCADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-17 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-01-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-01-08 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CASCADES LIMITED

Intangible Assets
Patents
We have not found any records of CLEVELAND CASCADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVELAND CASCADES LIMITED
Trademarks
We have not found any records of CLEVELAND CASCADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVELAND CASCADES 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as CLEVELAND CASCADES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEVELAND CASCADES 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.
Import/Export of Goods
Goods imported/exported by CLEVELAND CASCADES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2015-06-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-05-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2015-04-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2014-09-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2014-08-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-03-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2014-01-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2013-07-0140101100Conveyor belts or belting, of vulcanised rubber, reinforced only with metal
2012-07-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-05-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2011-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-12-0158063210Narrow woven fabrics of man-made fibres, with real selvedges, with a width of <= 30 cm, n.e.s.
2011-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-07-0182032000Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal
2011-05-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2010-12-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVELAND CASCADES 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 CASCADES 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.