Cleveland Biotech Limited CAERPHILLY


Cleveland Biotech started in year 1992 as Private Limited Company with registration number 02775682. The Cleveland Biotech company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Caerphilly at Unit 12 A-c Pantglas Industrial Estate. Postal code: CF83 8DR.

The company has 3 directors, namely Colin D., Paul M. and James P.. Of them, James P. has been with the company the longest, being appointed on 13 March 2015 and Colin D. has been with the company for the least time - from 30 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cleveland Biotech Limited Address / Contact

Office Address Unit 12 A-c Pantglas Industrial Estate
Office Address2 Bedwas
Town Caerphilly
Post code CF83 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775682
Date of Incorporation Mon, 21st Dec 1992
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Colin D.

Position: Director

Appointed: 30 May 2023

Paul M.

Position: Director

Appointed: 01 July 2021

James P.

Position: Director

Appointed: 13 March 2015

Nicholas D.

Position: Director

Appointed: 14 June 2021

Resigned: 25 October 2022

Gayle B.

Position: Director

Appointed: 13 March 2015

Resigned: 02 July 2016

Julia W.

Position: Director

Appointed: 15 June 2013

Resigned: 22 September 2021

Charles C.

Position: Secretary

Appointed: 01 July 2011

Resigned: 14 June 2013

Charles C.

Position: Director

Appointed: 01 April 2009

Resigned: 14 June 2013

Anthony B.

Position: Director

Appointed: 13 April 2006

Resigned: 31 December 2015

Edward W.

Position: Secretary

Appointed: 13 April 2006

Resigned: 01 July 2011

Bennet H.

Position: Director

Appointed: 29 July 2003

Resigned: 31 December 2015

Charles M.

Position: Director

Appointed: 21 November 2000

Resigned: 14 June 2013

Leslie T.

Position: Director

Appointed: 20 September 1996

Resigned: 17 July 2002

Bryce M.

Position: Director

Appointed: 21 April 1993

Resigned: 04 March 1996

Margaret E.

Position: Secretary

Appointed: 05 March 1993

Resigned: 13 April 2006

Franz E.

Position: Director

Appointed: 05 March 1993

Resigned: 01 April 2005

Edward W.

Position: Director

Appointed: 15 February 1993

Resigned: 14 September 2011

Sundaram M.

Position: Director

Appointed: 22 January 1993

Resigned: 12 February 2008

Kieran H.

Position: Director

Appointed: 22 January 1993

Resigned: 31 March 2009

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 21 December 1992

Resigned: 05 March 1993

Timothy C.

Position: Nominee Director

Appointed: 21 December 1992

Resigned: 22 January 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Cleveland Biotech (Holdings) Limited from Caerphilly, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cleveland Biotech (Holdings) Limited

Unit 12 A-C Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8DR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08480902
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 9th, October 2023
Free Download (25 pages)

Company search