Company NameCleveland Company Limited
Company StatusActive
Company Number11903654
CategoryPrivate Limited Company
Incorporation Date25 March 2019(5 years ago)
Previous NameCleveland Company Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Harford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Sliver Fox Way
Cobalt Business Park
Newcastle-Upon-Tyne
NE27 0QJ
Director NameMr Gerard Thomas Harford
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Greystone Swan Fourth Floor
Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMiss Sarah Harford
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Greystone Swan Fourth Floor
Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMrs Lisa Harford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(2 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Greystone Swan Fourth Floor
Coble Dene
Royal Quays
North Shields
NE29 6DE

Location

Registered AddressC/O Greystone Swan Fourth Floor
Coble Dene
Royal Quays
North Shields
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Filing History

10 February 2021Notification of Sarah Harford as a person with significant control on 9 February 2021 (2 pages)
19 October 2020Appointment of Miss Sarah Harford as a director on 1 October 2020 (2 pages)
19 October 2020Appointment of Mr Gerard Harford as a director on 1 October 2020 (2 pages)
11 September 2020Registered office address changed from 55 Durham Road East Herrington Tyne & Wear SR3 3nd United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 11 September 2020 (1 page)
9 September 2020Director's details changed for Mr Stephen Harford on 1 September 2020 (2 pages)
9 September 2020Change of details for Mr Stephen Harford as a person with significant control on 1 September 2020 (2 pages)
12 June 2020Cessation of Gerard Harford as a person with significant control on 1 December 2019 (1 page)
5 June 2020Notification of Stephen Harford as a person with significant control on 1 December 2019 (2 pages)
6 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
6 April 2020Change of details for Mr Gerard Gerard Harford as a person with significant control on 26 March 2019 (2 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 March 2019Incorporation
Statement of capital on 2019-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)