CLEVELAND BIOTECH (HOLDINGS) LIMITED

Unit 12 A-C Pantglas Industrial Estate Unit 12 A-C Pantglas Industrial Estate, Caerphilly, CF83 8DR, United Kingdom
StatusACTIVE
Company No.08480902
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

CLEVELAND BIOTECH (HOLDINGS) LIMITED is an active private limited company with number 08480902. It was incorporated 11 years, 1 month, 12 days ago, on 09 April 2013. The company address is Unit 12 A-C Pantglas Industrial Estate Unit 12 A-C Pantglas Industrial Estate, Caerphilly, CF83 8DR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Apr 2024

Category: Address

Type: AD04

New address: Unit 12 a-C Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Brian Davis

Appointment date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2023

Category: Address

Type: AD02

New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-25

Officer name: Nicholas Rafael Davenport

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084809020002

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-01

Psc name: Biological Preparations Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

New address: Unit 12 a-C Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR

Old address: Beaufort Court Atlantic Court Cardiff CF10 4AH United Kingdom

Change date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Paul Mccluskey

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mr Nicholas Rafael Davenport

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Marie Walsh

Termination date: 2021-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2018

Category: Address

Type: AD02

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Apr 2018

Category: Address

Type: AD03

New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 02 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gayle Elizabeth Bowen

Termination date: 2016-07-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Anthony Gilbert Brooke

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bennet Mansel Leigh Hoskyns-Abrahall

Termination date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-13

Old address: 3 Vanguard Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TR

New address: Beaufort Court Atlantic Court Cardiff CF10 4AH

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Marie Walsh

Change date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Mr James Stuart Patterson

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Miss Gayle Elizabeth Bowen

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084809020001

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gayle Elizabeth Bowen

Appointment date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Mr James Stuart Patterson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084809020003

Charge creation date: 2015-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084809020002

Charge creation date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-13

Officer name: Mauro Andrea Biagioni

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Move registers to sail company

Date: 10 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2013

Action Date: 14 Jun 2013

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2013-06-14

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jul 2013

Action Date: 14 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-14

Documents

View document PDF

Resolution

Date: 02 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anthony Gilbert Brooke

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mauro Andrea Biagioni

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Marie Walsh

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1315) LIMITED\certificate issued on 26/06/13

Documents

View document PDF

Change of name notice

Date: 26 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084809020001

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bennet Mansel Leigh Hoskyns-Abrahall

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nicolson

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTTLETOP TRADING LIMITED

C/O THE FSI, THE GRAYSTON CENTRE,LONDON,N1 6HT

Number:05357411
Status:ACTIVE
Category:Private Limited Company

G R FARMER & SONS LIMITED

6 THE LINEN YARD,CREWKERNE,TA18 8AB

Number:05038375
Status:ACTIVE
Category:Private Limited Company

JM CONSULTANTS (NI) LTD

34 HAWTHORNDEN ROAD,BELFAST,BT4 3JW

Number:NI620891
Status:ACTIVE
Category:Private Limited Company

L S LIGHT & SOUND LIMITED

1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP

Number:SC259866
Status:ACTIVE
Category:Private Limited Company

MONZA ASHINGTON FINANCE LIMITED

3 THE COURTYARD,BRIDGWATER,TA7 9LQ

Number:07636760
Status:ACTIVE
Category:Private Limited Company

PRISCILLA'S AESTHETICS LIMITED

18 FOREST RISE FOREST RISE,MILTON KEYNES,MK6 5EU

Number:08808819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source