Company NameCleveland Modern Homes Limited
DirectorsMatthew Campbell Tucker and Nicola Crosbie
Company StatusActive
Company Number05413695
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Matthew Campbell Tucker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(1 month after company formation)
Appointment Duration18 years, 11 months
RoleShowroom Manager
Country of ResidenceEngland
Correspondence AddressGalgate House, 107 Durham Street
Headland
Hartlepool
Cleveland
TS24 0HU
Director NameMs Nicola Crosbie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(9 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalgate House 107 Durham Street
Headland
Hartlepool
TS24 0HU
Director NameMatthew Campbell Tucker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(2 weeks, 2 days after company formation)
Appointment Duration1 week, 1 day (resigned 29 April 2005)
RoleShowroom Manager
Correspondence Address1 Chapman Street
Norton
Stockton On Tees
Cleveland
TS20 1AP
Secretary NameMr Geoffrey Mann
NationalityBritish
StatusResigned
Appointed21 April 2005(2 weeks, 2 days after company formation)
Appointment Duration8 years, 12 months (resigned 14 April 2014)
RoleAccounts Administrator
Correspondence Address4 Taransay View
Thornaby
Stockton-On-Tees
Cleveland
TS17 8GD
Director NameMr John Prosser Davison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 08 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Kingfisher Close
Bishop Cuthbert Estate
Hartlepool
Cleveland
TS26 0GA
Director NameMrs Julia Katherine Davison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 08 January 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address26 Kingfisher Close
Bishop Cuthbert Estate
Hartlepool
Cleveland
TS26 0GA
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitewww.clevelandmodernhomes.co.uk/Home/
Telephone01642 556487
Telephone regionMiddlesbrough

Location

Registered Address137-141 High Street
Norton
Stockton On Tees
Cleveland
TS20 1AA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

5 at £0.1Matthew Tucker
50.00%
Ordinary
5 at £0.1Nicola Crosbie
50.00%
Ordinary

Financials

Year2014
Net Worth£25,160
Cash£33,269
Current Liabilities£57,222

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

12 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
13 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
11 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
7 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 June 2014Registration of charge 054136950001 (28 pages)
13 June 2014Registration of charge 054136950001 (28 pages)
7 May 2014Appointment of Ms Nicola Crosbie as a director (2 pages)
7 May 2014Appointment of Ms Nicola Crosbie as a director (2 pages)
7 May 2014Termination of appointment of Geoffrey Mann as a secretary (1 page)
7 May 2014Termination of appointment of Geoffrey Mann as a secretary (1 page)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 June 2013Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 1
(4 pages)
26 June 2013Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 1
(4 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 January 2013Purchase of own shares. (3 pages)
31 January 2013Purchase of own shares. (3 pages)
25 January 2013Termination of appointment of John Davison as a director (1 page)
25 January 2013Termination of appointment of John Davison as a director (1 page)
25 January 2013Termination of appointment of Julia Davison as a director (1 page)
25 January 2013Termination of appointment of Julia Davison as a director (1 page)
22 January 2013Resolutions
  • RES13 ‐ Purchase of shares 08/01/2013
(1 page)
22 January 2013Resolutions
  • RES13 ‐ Purchase of shares 08/01/2013
(1 page)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Resolutions
  • RES13 ‐ Purchase of shares 08/01/2013
(1 page)
22 January 2013Resolutions
  • RES13 ‐ Purchase of shares 08/01/2013
(1 page)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 April 2011Secretary's details changed for Geoffrey Mann on 15 June 2010 (2 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
28 April 2011Secretary's details changed for Geoffrey Mann on 15 June 2010 (2 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 April 2010Director's details changed for Mr John Prosser Davison on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr John Prosser Davison on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Julia Katherine Davison on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr John Prosser Davison on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Matthew Campbell Tucker on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Julia Katherine Davison on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Matthew Campbell Tucker on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Julia Katherine Davison on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Matthew Campbell Tucker on 9 April 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 May 2009Return made up to 05/04/09; full list of members (4 pages)
8 May 2009Return made up to 05/04/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 April 2008Return made up to 05/04/08; full list of members (4 pages)
10 April 2008Director's change of particulars / julia davison / 01/12/2007 (1 page)
10 April 2008Director's change of particulars / julia davison / 01/12/2007 (1 page)
10 April 2008Return made up to 05/04/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 April 2007Return made up to 05/04/07; full list of members (3 pages)
10 April 2007Return made up to 05/04/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Memorandum and Articles of Association (4 pages)
6 June 2005Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2005Memorandum and Articles of Association (4 pages)
6 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 June 2005Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed (2 pages)
5 April 2005Incorporation (13 pages)
5 April 2005Incorporation (13 pages)