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

CLEVELAND BIOTECH (HOLDINGS) LIMITED

UNIT 12 A-C PANTGLAS INDUSTRIAL ESTATE, BEDWAS, CAERPHILLY, CF83 8DR,
Company Registration Number
08480902
Private Limited Company
Active

Company Overview

About Cleveland Biotech (holdings) Ltd
CLEVELAND BIOTECH (HOLDINGS) LIMITED was founded on 2013-04-09 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Cleveland Biotech (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEVELAND BIOTECH (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 12 A-C PANTGLAS INDUSTRIAL ESTATE
BEDWAS
CAERPHILLY
CF83 8DR
Other companies in TS18
 
Previous Names
CROSSCO (1315) LIMITED26/06/2013
Filing Information
Company Number 08480902
Company ID Number 08480902
Date formed 2013-04-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts SMALL
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 BIOTECH (HOLDINGS) 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 BIOTECH (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JAMES STUART PATTERSON
Director 2015-03-13
JULIA MARIE WALSH
Director 2013-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
GAYLE ELIZABETH BOWEN
Director 2015-03-13 2016-07-02
ANTHONY GILBERT BROOKE
Director 2013-06-14 2015-12-31
BENNET MANSEL LEIGH HOSKYNS-ABRAHALL
Director 2013-05-10 2015-12-31
MAURO ANDREA BIAGIONI
Director 2013-06-14 2015-03-13
SEAN TORQUIL NICOLSON
Director 2013-04-09 2013-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STUART PATTERSON BIOLOGICAL PREPARATIONS GROUP LIMITED Director 2015-03-13 CURRENT 2014-09-24 Active
JAMES STUART PATTERSON CLEVELAND BIOTECH LIMITED Director 2015-03-13 CURRENT 1992-12-21 Active
JAMES STUART PATTERSON ECO-HYGIENE LIMITED Director 2014-01-28 CURRENT 2003-07-16 Active
JAMES STUART PATTERSON CAERPHILLY BLENDERS LIMITED Director 2013-01-04 CURRENT 2005-08-10 Active
JAMES STUART PATTERSON BIOLOGICAL PREPARATIONS LIMITED Director 2009-06-01 CURRENT 2008-10-21 Active
JULIA MARIE WALSH CLEVELAND BIOTECH (EBT) LIMITED Director 2013-06-15 CURRENT 2013-05-23 Dissolved 2016-06-07
JULIA MARIE WALSH CLEVELAND BIOTECH LIMITED Director 2013-06-15 CURRENT 1992-12-21 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
2024-04-10CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-04-03Register(s) moved to registered office address Unit 12 a-C Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-21DIRECTOR APPOINTED MR COLIN BRIAN DAVIS
2023-04-24CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-03-29Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2023-03-29Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAFAEL DAVENPORT
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084809020002
2021-12-01PSC05Change of details for Biological Preparations Group Limited as a person with significant control on 2021-12-01
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Beaufort Court Atlantic Court Cardiff CF10 4AH United Kingdom
2021-09-23AP01DIRECTOR APPOINTED MR NICHOLAS RAFAEL DAVENPORT
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARIE WALSH
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-04-09AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-04-09AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE ELIZABETH BOWEN
2016-04-21AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-13AR0109/04/16 ANNUAL RETURN FULL LIST
2016-03-21AUDAUDITOR'S RESIGNATION
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BENNET HOSKYNS-ABRAHALL
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROOKE
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 3 Vanguard Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TR
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARIE WALSH / 13/01/2016
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART PATTERSON / 13/01/2016
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GAYLE ELIZABETH BOWEN / 13/01/2016
2015-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-08AR0109/04/15 ANNUAL RETURN FULL LIST
2015-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084809020001
2015-04-02AP01DIRECTOR APPOINTED MISS GAYLE ELIZABETH BOWEN
2015-04-02AP01DIRECTOR APPOINTED MR JAMES STUART PATTERSON
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 084809020003
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084809020002
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURO BIAGIONI
2014-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-02AA01PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-04-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-09AD02SAIL ADDRESS CREATED
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-09AR0109/04/14 FULL LIST
2013-07-02SH02SUB-DIVISION 14/06/13
2013-07-02RES13INC SHARE CAP/COMPANY BUSINESS 14/06/2013
2013-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-02SH0114/06/13 STATEMENT OF CAPITAL GBP 10000.00
2013-07-01AP01DIRECTOR APPOINTED DR ANTHONY GILBERT BROOKE
2013-07-01AP01DIRECTOR APPOINTED MAURO ANDREA BIAGIONI
2013-07-01AP01DIRECTOR APPOINTED JULIA MARIE WALSH
2013-07-01MEM/ARTSARTICLES OF ASSOCIATION
2013-06-26RES15CHANGE OF NAME 14/06/2013
2013-06-26CERTNMCOMPANY NAME CHANGED CROSSCO (1315) LIMITED CERTIFICATE ISSUED ON 26/06/13
2013-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084809020001
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2013-05-13AP01DIRECTOR APPOINTED BENNET MANSEL LEIGH HOSKYNS-ABRAHALL
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2013-04-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEVELAND BIOTECH (HOLDINGS) 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 BIOTECH (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Outstanding
2015-03-13 Outstanding
2013-06-20 Satisfied NVM PRIVATE EQUITY LIMITED (CN 2201762)
Filed Financial Reports
Annual Accounts
2014-03-31

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 CLEVELAND BIOTECH (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CLEVELAND BIOTECH (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVELAND BIOTECH (HOLDINGS) LIMITED
Trademarks
We have not found any records of CLEVELAND BIOTECH (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVELAND BIOTECH (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as CLEVELAND BIOTECH (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEVELAND BIOTECH (HOLDINGS) 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 BIOTECH (HOLDINGS) 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 BIOTECH (HOLDINGS) 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.