CLEVELAND CASCADES LIMITED
THORNABY

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 9LT

Company number 04970054
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address UNIT 22 DUKESWAY, TEESSIDE INDUSTRIAL ESTA, THORNABY, STOCKTON ON TEES, TS17 9LT
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 122 . The most likely internet sites of CLEVELAND CASCADES LIMITED are www.clevelandcascades.co.uk, and www.cleveland-cascades.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-one years and eleven months. The distance to to Yarm Rail Station is 3 miles; to Middlesbrough Rail Station is 4.6 miles; to Billingham Rail Station is 5.9 miles; to Seaton Carew Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleveland Cascades Limited is a Private Limited Company. The company registration number is 04970054. Cleveland Cascades Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Cleveland Cascades Limited is Unit 22 Dukesway Teesside Industrial Esta Thornaby Stockton On Tees Ts17 9lt. The company`s financial liabilities are £1274.35k. It is £543.59k against last year. And the total assets are £2176.22k, which is £792.04k against last year. BUCKWORTH, Sally Diane is a Secretary of the company. BARNARD, Ian Robert is a Director of the company. BARNARD, Matthew Ian is a Director of the company. BUCKWORTH, Sally Diane is a Director of the company. Secretary BARNARD, Ian Robert has been resigned. Secretary GEE, Carolynn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GEE, Carolynn has been resigned. Director MAXWELL, Arthur Stephen has been resigned. Director PAISLEY, Sarah Anne has been resigned. Director QUINN, Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


cleveland cascades Key Finiance

LIABILITIES £1274.35k
+74%
CASH n/a
TOTAL ASSETS £2176.22k
+57%
All Financial Figures

Current Directors

Secretary
BUCKWORTH, Sally Diane
Appointed Date: 10 April 2006

Director
BARNARD, Ian Robert
Appointed Date: 19 November 2003
72 years old

Director
BARNARD, Matthew Ian
Appointed Date: 01 July 2006
40 years old

Director
BUCKWORTH, Sally Diane
Appointed Date: 10 April 2006
56 years old

Resigned Directors

Secretary
BARNARD, Ian Robert
Resigned: 28 June 2006
Appointed Date: 19 November 2003

Secretary
GEE, Carolynn
Resigned: 16 March 2006
Appointed Date: 01 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
GEE, Carolynn
Resigned: 16 March 2006
Appointed Date: 01 May 2005
60 years old

Director
MAXWELL, Arthur Stephen
Resigned: 16 March 2006
Appointed Date: 19 November 2003
88 years old

Director
PAISLEY, Sarah Anne
Resigned: 16 March 2006
Appointed Date: 26 November 2004
42 years old

Director
QUINN, Kevin
Resigned: 16 March 2006
Appointed Date: 01 September 2005
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Mr Ian Robert Barnard
Notified on: 19 November 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Matthew Ian Barnard
Notified on: 19 November 2016
40 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLEVELAND CASCADES LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 122

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 122

...
... and 54 more events
26 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

20 Nov 2003
Secretary resigned
20 Nov 2003
Director resigned
19 Nov 2003
Incorporation

CLEVELAND CASCADES LIMITED Charges

3 May 2012
Legal charge
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land at BT50/128 william crosthwaite…
8 January 2008
Deed of charge over credit balances
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re cleveland cascades limited business…
29 March 2007
Debenture
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at dukesway teeside industrial estate thornaby…
8 January 2004
Debenture
Delivered: 10 January 2004
Status: Satisfied on 14 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…