Company NameCleveland Security Limited
DirectorsChristine Baker and Michael Bringloe
Company StatusActive
Company Number04933176
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christine Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Drumrauch Hall Belbrough Lane
Hutton Rudby
Yarm
TS15 0JA
Secretary NameMr Michael Bringloe
NationalityBritish
StatusCurrent
Appointed16 January 2004(3 months after company formation)
Appointment Duration20 years, 3 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Shevington Grove
Marton
Middlesbrough
TS7 8PY
Director NameMr Michael Bringloe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Shevington Grove
Marton
Middlesbrough
TS7 8PY
Secretary NameIan George Tracey
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNewport House
Thornaby Place
Stockton On Tees
Cleveland
TS17 6SE

Contact

Websiteclevelandsecurity.co.uk
Telephone01642 230330
Telephone regionMiddlesbrough

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Christine Baker
51.00%
Ordinary
49 at £1Michael Bringloe
49.00%
Ordinary

Financials

Year2014
Net Worth-£154,583
Cash£39,108
Current Liabilities£317,268

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

18 October 2006Delivered on: 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

28 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
12 October 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
20 September 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
9 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
26 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
23 December 2020Director's details changed for Christine Baker on 15 December 2020 (2 pages)
19 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 October 2020Director's details changed for Christine Hudson on 15 October 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
22 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
8 March 2019Amended accounts made up to 31 May 2017 (8 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
16 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
6 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
7 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
9 February 2015Director's details changed (2 pages)
9 February 2015Director's details changed (2 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 October 2014Director's details changed for Christine Hudson on 14 October 2014 (2 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Director's details changed for Christine Hudson on 14 October 2014 (2 pages)
27 March 2014Registered office address changed from Normanby House Dockside Road Middlesbrough Cleveland TS3 8AT on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Normanby House Dockside Road Middlesbrough Cleveland TS3 8AT on 27 March 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Christine Hudson on 5 October 2010 (2 pages)
14 October 2010Director's details changed for Christine Hudson on 5 October 2010 (2 pages)
14 October 2010Director's details changed for Christine Hudson on 5 October 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 December 2007Return made up to 15/10/07; full list of members (2 pages)
6 December 2007Return made up to 15/10/07; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: first floor 275 linthorpe road middlesbrough TS1 4AS (1 page)
28 June 2007Registered office changed on 28/06/07 from: first floor 275 linthorpe road middlesbrough TS1 4AS (1 page)
26 October 2006Return made up to 15/10/06; full list of members (2 pages)
26 October 2006Return made up to 15/10/06; full list of members (2 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
22 August 2006Registered office changed on 22/08/06 from: c/o cousins & co broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
22 August 2006Registered office changed on 22/08/06 from: c/o cousins & co broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
1 August 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
1 August 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
1 August 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
1 August 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
7 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
10 February 2006Return made up to 15/10/05; full list of members (2 pages)
10 February 2006Return made up to 15/10/05; full list of members (2 pages)
15 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
15 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
20 October 2004Return made up to 15/10/04; full list of members (6 pages)
20 October 2004Return made up to 15/10/04; full list of members (6 pages)
11 March 2004Registered office changed on 11/03/04 from: c/o davies tracey & co 3RD floor newport house thornaby place stockton on tees cleveland TS17 6SE (1 page)
11 March 2004Registered office changed on 11/03/04 from: c/o davies tracey & co 3RD floor newport house thornaby place stockton on tees cleveland TS17 6SE (1 page)
4 March 2004New secretary appointed (4 pages)
4 March 2004New secretary appointed (4 pages)
28 February 2004Secretary resigned (1 page)
28 February 2004Secretary resigned (1 page)
15 October 2003Incorporation (13 pages)
15 October 2003Incorporation (13 pages)