Company NameCleveland Bridge UK Limited
Company StatusIn Administration
Company Number03749601
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Previous NamesFareace Limited and Cleveland Bridge Group Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(3 days after company formation)
Appointment Duration3 days (resigned 15 April 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameJohn Richard Millard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressApartment 1702 Baan Chao Phraya
208 Somdet Chao Phraya 17
Klong San
Bankok
Thailand
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(6 days after company formation)
Appointment Duration9 months (resigned 10 January 2000)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameNicholas Falshaw Hobson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressFar End Cottage
Longnewton
Stockton-On-Tees
Cleveland
TS21 1DB
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed15 April 1999(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameAnthony Rae
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address6227 Foxfield Court
Windermere
Florida 34786
United States
Secretary NameMr James Edward Child
NationalityBritish
StatusResigned
Appointed24 March 2000(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameMr Derek Graham Pattle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRannoch
2 Union Road
Linlithgow
EH49 7DY
Scotland
Director NameMr Brian Rogan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 May 2010)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressCaprican House
Shotley Field
Consett
Co Durham
DH8 9LF
Director NamePeter John Ladd
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2002)
RoleCompany Director
Correspondence AddressMeadow Cottage
Lowthorpe, East Witton
Leyburn
North Yorkshire
DL8 4SW
Director NameLynn Day
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2002)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Salutation Road
Darlington
County Durham
DL3 8JP
Director NameMichael Charles Doran
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2002)
RoleContracts Director
Correspondence Address11 Birkdale Gardens
Croydon
Surrey
CR0 5HY
Director NameMr David Byron
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 2001)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Granville Terrace
Redcar
Cleveland
TS10 3AP
Director NamePaul Pritchett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2002)
RoleCompany Director
Correspondence AddressStable Cottage
Priory Estate, Nun Monkton
York
North Yorkshire
YO26 8ES
Director NameLord Patrick James Gillford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2004)
RoleGovernment Affairs
Correspondence Address29 The Lycee
1 Stannary Street
London
SE11 4AD
Director NameAlan Nightingale
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address384 Coniscliffe Road
Darlington
County Durham
DL3 8AG
Director NameShekhar Dooma Shetty
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed08 August 2002(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kensington West
Blythe Road
London
W14 0JG
Director NameIan William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressHewletts Mill
Galhampton
Yeovil
Somerset
BA22 7BG
Director NameMr Alistair Roderick Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(5 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ
Secretary NameIan Hogarth
NationalityBritish
StatusResigned
Appointed21 December 2004(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 August 2005)
RoleEngineer
Correspondence Address4 Ingham Terrace
Wylam
NE41 8DS
Director NameMr William Jonathan Dale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Five Mile Drive
Oxford
OX2 8HT
Secretary NameDavid Whitehouse
NationalityBritish
StatusResigned
Appointed26 August 2005(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2010)
RoleAccountant
Correspondence AddressCleveland House
PO Box 27 Yarm Road
Darlington
County Durham
DL1 4DE
Director NameDr Emad Abbas Kamil
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr Saeed Hassan Khan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(13 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 May 2013)
RoleGroup Internal Auditor
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameDr Sherif Ismail Ahmed Ismail
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2013(14 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 July 2013)
RoleChief Operating Officer (Arpic)
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr Andrew Clifford Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 2013(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr Rasheed Abdullah Alrushaid
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed06 May 2013(14 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 21 September 2021)
RoleChairman
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Frp Advisory Trading Limited 1st Floor 34 Falc
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Mark Nicholas Vasey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr Christopher John Droogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(16 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 1st Floor 34 Falc
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr John Philip Heathcock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 1st Floor 34 Falc
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary Nameth Group Services Limited (Corporation)
StatusResigned
Appointed12 April 1999(3 days after company formation)
Appointment Duration3 days (resigned 15 April 1999)
Correspondence Address68 Hammersmith Road
London
W14 8YW

Contact

Websitewww.clevelandbridge.com
Email address[email protected]
Telephone01325 381188
Telephone regionDarlington

Location

Registered AddressC/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

3.5m at £1Cleveland Bridge Dorman Long Engineering LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,397,000
Gross Profit-£2,273,000
Net Worth-£9,341,000
Cash£8,967,000
Current Liabilities£18,149,000

Accounts

Latest Accounts30 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return28 February 2021 (3 years, 1 month ago)
Next Return Due14 March 2022 (overdue)

Charges

13 November 2013Delivered on: 20 November 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2006Delivered on: 22 April 2006
Persons entitled: Al Rushaid Investment Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 June 2021Delivered on: 2 June 2021
Persons entitled: 4SYTE LTD Acting as Security Trustee and Security Agent on Behalf of the Secured Parties

Classification: A registered charge
Particulars: The equipment, plant, machinery, tools, vehicles, chattels or other tangible moveable property as described in schedule 1.
Outstanding
1 June 2021Delivered on: 2 June 2021
Persons entitled: 4SYTE LTD Acting as Security Trustee and Security Agent on Behalf of the Secured Parties

Classification: A registered charge
Particulars: The leasehold property known as land lying on the south side of yarm road industrial estate, darlington title to which is registered at the land registry under title number DU257147.
Outstanding
1 June 2021Delivered on: 2 June 2021
Persons entitled: 4SYTE LTD Acting as Security Trustee and Security Agent on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
25 January 2018Delivered on: 1 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 January 2004Delivered on: 17 January 2004
Satisfied on: 22 December 2006
Persons entitled: Tigerclock Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,674.
Fully Satisfied
2 September 2002Delivered on: 4 September 2002
Satisfied on: 22 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Underlease of premises at yarm road industrial estate,darlington.
Fully Satisfied
2 September 2002Delivered on: 4 September 2002
Satisfied on: 22 December 2006
Persons entitled: Continental Casualty Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Underlease of premises at yarm road industrial estate darlington.
Fully Satisfied
2 September 2002Delivered on: 3 September 2002
Satisfied on: 22 December 2006
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yarm house yarm road darlington county durham all covenants and rights concerning the property by way of fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 June 2000Delivered on: 23 June 2000
Satisfied on: 29 October 2010
Persons entitled: Continental Casualty Company

Classification: Debenture
Secured details: All indebtedness,liabilities and obligations due or to become due from the company under this deed or the indemnity or by any group member (as defined) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 2000Delivered on: 13 June 2000
Satisfied on: 22 December 2006
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facilities letter (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (30 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (30 pages)
22 June 2018Termination of appointment of Mark Nicholas Vasey as a director on 20 June 2018 (1 page)
9 April 2018Appointment of Mr John Philip Heathcock as a director on 9 April 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 February 2018Registration of charge 037496010011, created on 25 January 2018 (4 pages)
22 January 2018Registration of charge 037496010010, created on 19 January 2018 (5 pages)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
24 May 2017Satisfaction of charge 037496010009 in full (1 page)
24 May 2017Satisfaction of charge 037496010009 in full (1 page)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 June 2016Full accounts made up to 31 December 2015 (29 pages)
3 June 2016Full accounts made up to 31 December 2015 (29 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3,521,000
(4 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3,521,000
(4 pages)
21 October 2015Termination of appointment of Brian Rogan as a director on 28 September 2015 (1 page)
21 October 2015Termination of appointment of Brian Rogan as a director on 28 September 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
17 August 2015Appointment of Mr Christopher John Droogan as a director on 6 May 2015 (2 pages)
17 August 2015Appointment of Mr Christopher John Droogan as a director on 6 May 2015 (2 pages)
17 August 2015Appointment of Mr Christopher John Droogan as a director on 6 May 2015 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,521,000
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,521,000
(4 pages)
24 March 2015Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages)
24 March 2015Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages)
24 March 2015Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages)
9 January 2015Group of companies' accounts made up to 31 December 2013 (25 pages)
9 January 2015Group of companies' accounts made up to 31 December 2013 (25 pages)
19 August 2014Termination of appointment of Andrew Clifford Hall as a director on 16 May 2014 (1 page)
19 August 2014Termination of appointment of Andrew Clifford Hall as a director on 16 May 2014 (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3,521,000
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3,521,000
(4 pages)
20 November 2013Registration of charge 037496010009 (11 pages)
20 November 2013Registration of charge 037496010009 (11 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
30 July 2013Termination of appointment of Sherif Ismail as a director (1 page)
30 July 2013Termination of appointment of Sherif Ismail as a director (1 page)
26 June 2013Appointment of Dr Sherif Ismail Ahmed Ismail as a director (2 pages)
26 June 2013Appointment of Dr Sherif Ismail Ahmed Ismail as a director (2 pages)
24 June 2013Termination of appointment of Saeed Khan as a director (1 page)
24 June 2013Termination of appointment of Saeed Khan as a director (1 page)
19 June 2013Appointment of Mr Rasheed Abdullah Alrushaid as a director (2 pages)
19 June 2013Appointment of Mr Rasheed Abdullah Alrushaid as a director (2 pages)
18 June 2013Appointment of Mr Andrew Clifford Hall as a director (2 pages)
18 June 2013Termination of appointment of Emad Kamil as a director (1 page)
18 June 2013Appointment of Mr Brian Rogan as a director (2 pages)
18 June 2013Termination of appointment of Emad Kamil as a director (1 page)
18 June 2013Appointment of Mr Brian Rogan as a director (2 pages)
18 June 2013Appointment of Mr Andrew Clifford Hall as a director (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page)
11 March 2013Appointment of Mr Saeed Hassan Khan as a director (2 pages)
11 March 2013Appointment of Mr Saeed Hassan Khan as a director (2 pages)
11 March 2013Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page)
26 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 31 August 2010 (2 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 31 August 2010 (2 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
19 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
19 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
19 May 2010Termination of appointment of William Dale as a director (1 page)
19 May 2010Termination of appointment of William Dale as a director (1 page)
19 May 2010Termination of appointment of Shekhar Shetty as a director (1 page)
19 May 2010Termination of appointment of Shekhar Shetty as a director (1 page)
19 May 2010Termination of appointment of Brian Rogan as a director (1 page)
19 May 2010Termination of appointment of Brian Rogan as a director (1 page)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Brian Rogan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Brian Rogan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Brian Rogan on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
4 September 2009Director appointed dr emad kamil (1 page)
4 September 2009Director appointed dr emad kamil (1 page)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
6 March 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
26 November 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
26 November 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
1 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
15 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
24 May 2006Auditor's resignation (1 page)
24 May 2006Auditor's resignation (1 page)
22 April 2006Particulars of mortgage/charge (9 pages)
22 April 2006Particulars of mortgage/charge (9 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
11 January 2006Ad 19/12/05--------- £ si 2521000@1=2521000 £ ic 1000000/3521000 (2 pages)
11 January 2006Particulars of contract relating to shares (2 pages)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Nc inc already adjusted 19/12/05 (1 page)
11 January 2006Particulars of contract relating to shares (2 pages)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Ad 19/12/05--------- £ si 2521000@1=2521000 £ ic 1000000/3521000 (2 pages)
11 January 2006Nc inc already adjusted 19/12/05 (1 page)
4 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
1 April 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
1 April 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Full accounts made up to 31 December 2002 (20 pages)
13 January 2004Full accounts made up to 31 December 2002 (20 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Particulars of mortgage/charge (5 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Particulars of mortgage/charge (5 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
29 July 2002Full accounts made up to 31 December 2001 (17 pages)
29 July 2002Full accounts made up to 31 December 2001 (17 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
3 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(8 pages)
3 May 2001Ad 27/06/00--------- £ si 999998@1 (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(8 pages)
3 May 2001Ad 27/06/00--------- £ si 999998@1 (2 pages)
3 May 2001£ nc 1000000/1999000 27/06/00 (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001£ nc 1000000/1999000 27/06/00 (2 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2001Nc inc already adjusted 27/06/00 (1 page)
30 April 2001Memorandum and Articles of Association (32 pages)
30 April 2001Nc inc already adjusted 27/06/00 (1 page)
30 April 2001Ad 27/06/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
30 April 2001Memorandum and Articles of Association (32 pages)
30 April 2001Ad 27/06/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
9 August 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
1 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 July 2000Registered office changed on 20/07/00 from: 68 hammersmith road london W14 8YW (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 68 hammersmith road london W14 8YW (1 page)
20 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
23 June 2000Particulars of mortgage/charge (11 pages)
23 June 2000Particulars of mortgage/charge (11 pages)
13 June 2000Particulars of mortgage/charge (15 pages)
13 June 2000Particulars of mortgage/charge (15 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
23 March 2000Company name changed cleveland bridge group LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed cleveland bridge group LIMITED\certificate issued on 24/03/00 (2 pages)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
2 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
2 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
18 August 1999Registered office changed on 18/08/99 from: st james`s house 23 king street london SW1Y 6QY (1 page)
18 August 1999Registered office changed on 18/08/99 from: st james`s house 23 king street london SW1Y 6QY (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New director appointed (3 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (3 pages)
21 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1999Registered office changed on 20/04/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
15 April 1999Company name changed fareace LIMITED\certificate issued on 16/04/99 (2 pages)
15 April 1999Company name changed fareace LIMITED\certificate issued on 16/04/99 (2 pages)
9 April 1999Incorporation (13 pages)
9 April 1999Incorporation (13 pages)