Company number 01011757
Status Active
Incorporation Date 19 May 1971
Company Type Private Limited Company
Address 43 CONISCLIFFE ROAD, DARLINGTON, COUNTY DURHAM, DL3 7EH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Kenneth Jackson as a director on 20 January 2017; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CLEVELAND MOTORHOMES LIMITED are www.clevelandmotorhomes.co.uk, and www.cleveland-motorhomes.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-four years and nine months. Cleveland Motorhomes Limited is a Private Limited Company.
The company registration number is 01011757. Cleveland Motorhomes Limited has been working since 19 May 1971.
The present status of the company is Active. The registered address of Cleveland Motorhomes Limited is 43 Coniscliffe Road Darlington County Durham Dl3 7eh. The company`s financial liabilities are £696.33k. It is £-26.52k against last year. The cash in hand is £15.52k. It is £11.94k against last year. And the total assets are £1851.04k, which is £-55.72k against last year. JACKSON, Marlene Megan is a Secretary of the company. JACKSON, Craig Kenneth is a Director of the company. JACKSON, Marlene Megan is a Director of the company. JACKSON, Neil Andrew is a Director of the company. Director JACKSON, Kenneth has been resigned. The company operates in "Sale of used cars and light motor vehicles".
cleveland motorhomes Key Finiance
LIABILITIES
£696.33k
-4%
CASH
£15.52k
+333%
TOTAL ASSETS
£1851.04k
-3%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Kenneth Jackson
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more
CLEVELAND MOTORHOMES LIMITED Events
01 Feb 2017
Termination of appointment of Kenneth Jackson as a director on 20 January 2017
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 October 2015
23 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
19 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 91 more events
27 Feb 1987
Particulars of mortgage/charge
06 Jan 1987
Full accounts made up to 31 August 1986
06 Jan 1987
Return made up to 05/01/87; full list of members
15 Jul 1986
Particulars of mortgage/charge
19 May 1971
Incorporation
27 February 2012
Legal mortgage
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings lying to the south of the B1273…
5 January 2012
Debenture
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 1994
Debenture
Delivered: 16 March 1994
Status: Satisfied
on 6 May 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
18 January 1994
Debenture
Delivered: 24 January 1994
Status: Satisfied
on 19 August 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
11 January 1990
Debenture
Delivered: 23 January 1990
Status: Satisfied
on 10 June 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1989
Marine mortgage
Delivered: 20 September 1989
Status: Outstanding
Persons entitled: Nws Trust Limited
Description: 64 shares in the vessel named "megan j" official no 711893…
2 May 1989
Charge
Delivered: 22 May 1989
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest (if any) in any motor caravan…
17 April 1989
Deed of mortgage
Delivered: 3 May 1989
Status: Satisfied
on 28 May 1992
Persons entitled: Nws Trust Limited
Description: One new birchwood TS31 vessel k/a "megan j" hull number:…
13 May 1987
Equitable charge
Delivered: 15 May 1987
Status: Satisfied
on 9 April 1994
Persons entitled: Yorkshire Bank PLC
Description: Showroom at hill street church road, stockton, cleveland…
26 February 1987
Floating charge on stock
Delivered: 27 February 1987
Status: Satisfied
on 6 March 2012
Persons entitled: Nws Trust LTD
Description: 1) all stock in trade of motor vehicles both present and…
14 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied
on 10 June 2013
Persons entitled: Yorkshire Bank PLC
Description: Showroom and 1 acre of land situate at teeside airport…
27 April 1984
Debenture
Delivered: 2 May 1984
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…