CLEVELAND POTASH LIMITED
SALTBURN BY THE SEA ICL UK (CLEVELAND) LIMITED CLEVELAND POTASH LIMITED

Hellopages » North Yorkshire » Redcar and Cleveland » TS13 4UZ

Company number 00915392
Status Active
Incorporation Date 14 September 1967
Company Type Private Limited Company
Address BOULBY MINE, LOFTUS, SALTBURN BY THE SEA, CLEVELAND, TS13 4UZ
Home Country United Kingdom
Nature of Business 08910 - Mining of chemical and fertilizer minerals
Phone, email, etc

Since the company registration two hundred and forty-two events have happened. The last three records are Termination of appointment of Eli Glazer as a director on 5 May 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of CLEVELAND POTASH LIMITED are www.clevelandpotash.co.uk, and www.cleveland-potash.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. The distance to to Castleton Moor Rail Station is 7.9 miles; to Glaisdale Rail Station is 8.1 miles; to Egton Rail Station is 8.5 miles; to Grosmont Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleveland Potash Limited is a Private Limited Company. The company registration number is 00915392. Cleveland Potash Limited has been working since 14 September 1967. The present status of the company is Active. The registered address of Cleveland Potash Limited is Boulby Mine Loftus Saltburn by The Sea Cleveland Ts13 4uz. . POS, Femke is a Secretary of the company. CLARK, Howard David is a Director of the company. KIRSTEN, Marc Michael is a Director of the company. ZUIDERWIJK, Ronald Johannes Nicolaas is a Director of the company. Secretary BORROWDALE, Julie Anne has been resigned. Secretary HEWETT, John Carr Bell has been resigned. Secretary KENDAL, Ronald William has been resigned. Secretary PACE BONELLO, Alexander Francis has been resigned. Secretary SIMPSON, John Paul has been resigned. Secretary SUNLEY, Mairead has been resigned. Director ARIAV, Yarom has been resigned. Director BAINES, Philip has been resigned. Director BORROWDALE, Julie Anne has been resigned. Director BURNELL, Peter Charles Desborough has been resigned. Director CATHER, David Connal has been resigned. Director CHILTON, Frank has been resigned. Director CLARKE, Graham has been resigned. Director COCKCROFT, Roger Edward has been resigned. Director DEGEN, Steven Michael has been resigned. Director DEUCHAR, Allan David has been resigned. Director DRAPER, John has been resigned. Director EVANS, James Mcneilly has been resigned. Director GIBBS, George James has been resigned. Director GIBSON, Christopher John has been resigned. Director GILCHRIST, Ian Christopher Robertson, Dr has been resigned. Director GLAZER, Eli has been resigned. Director GOLD, Yehoshua has been resigned. Director GOLDSTEIN, Isaac has been resigned. Director GOLDSTEIN, Noam has been resigned. Director HEWETT, John Carr Bell has been resigned. Director HOLYFIELD, Graham William has been resigned. Director JACKSON, Francis Keith John has been resigned. Director KING, Michael Wallis has been resigned. Director LANGVELD, Cornelis Petrus has been resigned. Director LAYBOURNE, Robert Anthony has been resigned. Director LEA, Anthony William has been resigned. Director LOCKERBIE, John Ross has been resigned. Director MARSDEN, Michael Howard has been resigned. Director MARX, Rainer has been resigned. Director MAXWELL, Arthur Stephen has been resigned. Director NAIRN, William has been resigned. Director PACE BONELLO, Alexander Francis has been resigned. Director PACE-BONELLO, Alexander Francis has been resigned. Director PETTIT, Richard Anthony has been resigned. Director PRETORIUS, Theodor Ludwig has been resigned. Director RELLY, Gavin Walter Hamilton has been resigned. Director ROBERTSON, Robert Sinclair has been resigned. Director ROBERTSON, Robert Sinclair has been resigned. Director SHUSHAN, Ronnie has been resigned. Director SIMOES CARRELO, Joao Paulo has been resigned. Director SLACK, Henry Richmond has been resigned. Director VAN SCHIE, Antonius Martinus Sylvester has been resigned. Director WADESON, Timothy Charles Aylmer has been resigned. Director WILKINSON, Geoffrey Allan has been resigned. Director ZVIDA, David has been resigned. The company operates in "Mining of chemical and fertilizer minerals".


Current Directors

Secretary
POS, Femke
Appointed Date: 21 May 2015

Director
CLARK, Howard David
Appointed Date: 20 February 2007
62 years old

Director
KIRSTEN, Marc Michael
Appointed Date: 17 May 2016
53 years old

Director
ZUIDERWIJK, Ronald Johannes Nicolaas
Appointed Date: 23 January 2015
55 years old

Resigned Directors

Secretary
BORROWDALE, Julie Anne
Resigned: 08 April 2013
Appointed Date: 08 December 2010

Secretary
HEWETT, John Carr Bell
Resigned: 31 May 1999
Appointed Date: 01 January 1993

Secretary
KENDAL, Ronald William
Resigned: 31 December 1992

Secretary
PACE BONELLO, Alexander Francis
Resigned: 11 August 2004
Appointed Date: 01 June 1999

Secretary
SIMPSON, John Paul
Resigned: 26 October 2010
Appointed Date: 01 July 2004

Secretary
SUNLEY, Mairead
Resigned: 05 December 2014
Appointed Date: 09 April 2013

Director
ARIAV, Yarom
Resigned: 15 July 2006
Appointed Date: 30 April 2002
71 years old

Director
BAINES, Philip
Resigned: 22 January 2015
Appointed Date: 20 March 2007
63 years old

Director
BORROWDALE, Julie Anne
Resigned: 08 April 2013
Appointed Date: 20 March 2007
66 years old

Director
BURNELL, Peter Charles Desborough
Resigned: 07 May 1999
Appointed Date: 13 December 1993
84 years old

Director
CATHER, David Connal
Resigned: 30 April 2002
Appointed Date: 01 September 1999
66 years old

Director
CHILTON, Frank
Resigned: 31 May 1995
92 years old

Director
CLARKE, Graham
Resigned: 27 October 2011
Appointed Date: 17 August 2004
61 years old

Director
COCKCROFT, Roger Edward
Resigned: 30 August 2002
Appointed Date: 07 December 1994
84 years old

Director
DEGEN, Steven Michael
Resigned: 23 January 2015
Appointed Date: 01 January 2011
58 years old

Director
DEUCHAR, Allan David
Resigned: 09 February 1995
90 years old

Director
DRAPER, John
Resigned: 23 January 1996
Appointed Date: 13 December 1993
84 years old

Director
EVANS, James Mcneilly
Resigned: 30 April 2002
Appointed Date: 09 February 1995
84 years old

Director
GIBBS, George James
Resigned: 15 March 1993
Appointed Date: 12 February 1992
92 years old

Director
GIBSON, Christopher John
Resigned: 31 January 2007
Appointed Date: 17 August 2004
68 years old

Director
GILCHRIST, Ian Christopher Robertson, Dr
Resigned: 30 September 2004
Appointed Date: 07 May 1999
66 years old

Director
GLAZER, Eli
Resigned: 05 May 2017
Appointed Date: 23 January 2015
68 years old

Director
GOLD, Yehoshua
Resigned: 18 December 2002
Appointed Date: 30 April 2002
72 years old

Director
GOLDSTEIN, Isaac
Resigned: 18 December 2002
Appointed Date: 30 April 2002
73 years old

Director
GOLDSTEIN, Noam
Resigned: 30 June 2005
Appointed Date: 30 April 2002
65 years old

Director
HEWETT, John Carr Bell
Resigned: 31 May 1999
Appointed Date: 07 December 1994
85 years old

Director
HOLYFIELD, Graham William
Resigned: 07 May 1999
Appointed Date: 27 October 1995
84 years old

Director
JACKSON, Francis Keith John
Resigned: 30 April 2002
Appointed Date: 07 February 1997
76 years old

Director
KING, Michael Wallis
Resigned: 13 December 1993
88 years old

Director
LANGVELD, Cornelis Petrus
Resigned: 24 September 2012
Appointed Date: 18 December 2002
73 years old

Director
LAYBOURNE, Robert Anthony
Resigned: 01 July 2004
Appointed Date: 09 February 1995
80 years old

Director
LEA, Anthony William
Resigned: 30 April 2002
Appointed Date: 13 December 1993
76 years old

Director
LOCKERBIE, John Ross
Resigned: 20 September 2002
Appointed Date: 01 September 1998
72 years old

Director
MARSDEN, Michael Howard
Resigned: 31 August 2004
Appointed Date: 20 August 2003
81 years old

Director
MARX, Rainer
Resigned: 23 January 2015
Appointed Date: 30 April 2002
77 years old

Director
MAXWELL, Arthur Stephen
Resigned: 31 December 1996
Appointed Date: 07 December 1994
88 years old

Director
NAIRN, William
Resigned: 30 April 2002
Appointed Date: 11 February 2000
80 years old

Director
PACE BONELLO, Alexander Francis
Resigned: 11 August 2004
Appointed Date: 01 June 1999
68 years old

Director
PACE-BONELLO, Alexander Francis
Resigned: 13 December 1993
Appointed Date: 02 November 1993
68 years old

Director
PETTIT, Richard Anthony
Resigned: 31 August 1998
Appointed Date: 27 October 1995
87 years old

Director
PRETORIUS, Theodor Ludwig
Resigned: 15 March 1993
92 years old

Director
RELLY, Gavin Walter Hamilton
Resigned: 13 December 1993
99 years old

Director
ROBERTSON, Robert Sinclair
Resigned: 30 April 2002
Appointed Date: 07 May 1999
73 years old

Director
ROBERTSON, Robert Sinclair
Resigned: 05 February 1999
73 years old

Director
SHUSHAN, Ronnie
Resigned: 20 June 2014
Appointed Date: 24 September 2012
57 years old

Director
SIMOES CARRELO, Joao Paulo
Resigned: 30 June 2005
Appointed Date: 15 December 2004
66 years old

Director
SLACK, Henry Richmond
Resigned: 07 May 1999
Appointed Date: 05 February 1999
75 years old

Director
VAN SCHIE, Antonius Martinus Sylvester
Resigned: 01 January 2011
Appointed Date: 01 July 2005
77 years old

Director
WADESON, Timothy Charles Aylmer
Resigned: 31 December 1999
Appointed Date: 13 December 1993
89 years old

Director
WILKINSON, Geoffrey Allan
Resigned: 13 December 1993
Appointed Date: 12 February 1992
78 years old

Director
ZVIDA, David
Resigned: 17 May 2016
Appointed Date: 23 January 2015
63 years old

Persons With Significant Control

Dead Sea Works Limited
Notified on: 6 May 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Ashli Chemicals (Holland) B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEVELAND POTASH LIMITED Events

10 May 2017
Termination of appointment of Eli Glazer as a director on 5 May 2017
28 Feb 2017
Full accounts made up to 31 December 2015
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Jun 2016
Appointment of Mr Marc Michael Kirsten as a director on 17 May 2016
20 Jun 2016
Termination of appointment of David Zvida as a director on 17 May 2016
...
... and 232 more events
20 Oct 1986
Return made up to 23/09/86; full list of members

21 Nov 1979
Articles of association
02 Apr 1968
Company name changed\certificate issued on 02/04/68
14 Sep 1967
Incorporation
14 Sep 1967
Certificate of incorporation

CLEVELAND POTASH LIMITED Charges

16 May 2002
Deed of charge
Delivered: 27 May 2002
Status: Satisfied on 27 November 2002
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other…
11 December 1991
Legal charge
Delivered: 20 December 1991
Status: Satisfied on 24 January 1995
Persons entitled: Barclays Bank PLC
Description: 22 charles ii place,kings road,chelsea,lb of kensington and…
21 December 1984
Charge
Delivered: 9 January 1985
Status: Satisfied on 23 March 2001
Persons entitled: Mercantile Credit Company Limited
Description: All freehold and leasehold property now or at any time…
10 July 1981
Debenture
Delivered: 31 July 1981
Status: Satisfied on 22 December 1994
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all book debts & other debts floating…