Cleveland Cascades Limited THORNABY


Founded in 2003, Cleveland Cascades, classified under reg no. 04970054 is an active company. Currently registered at Unit 22 Dukesway TS17 9LT, Thornaby the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Christian N., Martin L. and Sally B.. In addition one secretary - Sally B. - is with the firm. At present 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 Cascades Limited Address / Contact

Office Address Unit 22 Dukesway
Office Address2 Teesside Industrial Esta
Town Thornaby
Post code TS17 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04970054
Date of Incorporation Wed, 19th Nov 2003
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Christian N.

Position: Director

Appointed: 02 February 2021

Martin L.

Position: Director

Appointed: 02 February 2021

Sally B.

Position: Director

Appointed: 10 April 2006

Sally B.

Position: Secretary

Appointed: 10 April 2006

Peter L.

Position: Director

Appointed: 01 June 2017

Resigned: 05 May 2023

Gordon P.

Position: Director

Appointed: 01 June 2017

Resigned: 31 October 2020

Matthew B.

Position: Director

Appointed: 01 July 2006

Resigned: 31 July 2022

Kevin Q.

Position: Director

Appointed: 01 September 2005

Resigned: 16 March 2006

Carolynn G.

Position: Secretary

Appointed: 01 May 2005

Resigned: 16 March 2006

Carolynn G.

Position: Director

Appointed: 01 May 2005

Resigned: 16 March 2006

Sarah P.

Position: Director

Appointed: 26 November 2004

Resigned: 16 March 2006

Arthur M.

Position: Director

Appointed: 19 November 2003

Resigned: 16 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2003

Resigned: 19 November 2003

Ian B.

Position: Director

Appointed: 19 November 2003

Resigned: 02 February 2021

Ian B.

Position: Secretary

Appointed: 19 November 2003

Resigned: 28 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 November 2003

Resigned: 19 November 2003

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Lifco Ab from Enköping, Sweden. This PSC is classified as "an aktiebolag", 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. Another one in the PSC register is Ian B. This PSC owns 50,01-75% shares. Then there is Matthew B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Lifco Ab

Lifco Ab Verkmästaregatan 1, Enköping, 745 85, Sweden

Legal authority Incorporated Under And Governed By The Laws Of Sweden
Legal form Aktiebolag
Country registered Sweden
Place registered Bolagsverket
Registration number 556465-3185
Notified on 2 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian B.

Notified on 19 November 2016
Ceased on 2 February 2021
Nature of control: 50,01-75% shares

Matthew B.

Notified on 19 November 2016
Ceased on 2 February 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth950 5961 059 3941 463 1851 501 8051 239 0971 279 567        
Balance Sheet
Cash Bank On Hand     639 3781 247 6541 179 8712 451 0832 471 8912 941 3863 663 2335 147 0994 885 669
Current Assets1 647 5241 613 3642 380 7912 186 6061 385 1221 384 1812 176 2232 636 4993 531 3923 610 3633 989 5345 086 1176 405 4535 771 660
Debtors904 038964 5821 570 940889 490907 740603 103762 9111 196 471800 732845 385770 7541 144 670949 401622 888
Net Assets Liabilities     1 279 5671 855 1452 243 7122 967 0053 287 7623 907 2285 323 4496 525 4985 936 639
Other Debtors     289 300137 413607 029186 863263 889332 659204 065329 67642 048
Property Plant Equipment     1 086 2891 069 0671 034 975985 695944 465908 064890 687852 339832 861
Total Inventories     141 700165 657260 157279 577293 087277 394278 214308 953 
Cash Bank In Hand632 646481 603649 2751 127 886300 860639 378        
Intangible Fixed Assets7 5005 0002 5000          
Net Assets Liabilities Including Pension Asset Liability950 5961 059 3941 463 1851 501 8051 239 0971 279 567        
Stocks Inventory110 840167 179160 576169 230176 522141 700        
Tangible Fixed Assets881 9451 066 6171 242 1461 197 9271 155 5631 086 289        
Reserves/Capital
Called Up Share Capital122122122122122122        
Profit Loss Account Reserve950 4741 059 2721 463 0631 501 6831 238 9751 279 445        
Shareholder Funds950 5961 059 3941 463 1851 501 8051 239 0971 279 567        
Other
Instalment Debts Falling Due After5 Years371 890320 183277 712246 041193 8810        
Secured Debts  713 667650 037565 082501 506        
Total Fixed Assets Additions 272 072 61 26846 4385 746        
Total Fixed Assets Cost Or Valuation1 123 1191 395 1911 650 7621 699 7861 746 2241 733 531        
Total Fixed Assets Depreciation233 674323 574406 116501 859590 661647 242        
Total Fixed Assets Depreciation Charge In Period 89 900 96 95888 80271 487        
Total Fixed Assets Depreciation Disposals   -1 215 -14 906        
Total Fixed Assets Disposals   -12 244 -18 439        
Accumulated Amortisation Impairment Intangible Assets      25 00025 00025 00025 000    
Accumulated Depreciation Impairment Property Plant Equipment     622 242687 563752 588813 006823 608872 082918 047954 009732 723
Additions Other Than Through Business Combinations Property Plant Equipment      52 39830 93511 13825 48012 073   
Amounts Recoverable On Contracts           161 618308 70411 932
Average Number Employees During Period         3735282626
Bank Borrowings      481 808408 759340 538263 075188 614   
Bank Borrowings Overdrafts     129 42452 639359 271295 047222 743188 614   
Corporation Tax Payable     130 832301 211239 592310 233291 41333 138197 027139 158 
Corporation Tax Recoverable             462
Creditors     653 423901 874359 271295 047222 743967 722631 197717 593651 918
Depreciation Expense Property Plant Equipment     71 48767 542       
Depreciation Rate Used For Property Plant Equipment      10       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 221       
Disposals Property Plant Equipment      4 301       
Future Minimum Lease Payments Under Non-cancellable Operating Leases           820 374804 209788 044
Increase From Depreciation Charge For Year Property Plant Equipment      67 54265 02560 41858 08048 474 42 59241 506
Intangible Assets Gross Cost      25 00025 00025 00025 000    
Net Current Assets Liabilities749 396565 8351 026 1451 025 610695 958730 7581 274 3511 604 9192 304 1572 596 9963 021 8124 454 9205 687 8605 119 742
Number Shares Issued Fully Paid       122      
Other Creditors     245 334409 256462 771571 984526 636400 254340 541331 233508 494
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         47 478  6 630262 792
Other Disposals Property Plant Equipment         56 108  6 630262 792
Other Provisions Balance Sheet Subtotal     18 40638 459       
Other Taxation Social Security Payable     32 65729 10479 47447 60832 43627 58223 49636 02524 420
Par Value Share       1      
Property Plant Equipment Gross Cost     1 708 5311 756 6281 787 5631 798 7011 768 0731 780 1461 808 7341 806 3481 565 584
Provisions For Liabilities Balance Sheet Subtotal      59 10236 91127 80030 95622 64822 15814 70115 964
Raw Materials     141 700165 657       
Taxation Including Deferred Taxation Balance Sheet Subtotal     17 56820 643       
Total Additions Including From Business Combinations Property Plant Equipment            4 24422 028
Total Assets Less Current Liabilities1 638 8411 637 4522 270 7912 223 5371 851 5211 817 0472 343 4162 639 8943 289 8523 541 4613 929 8765 345 6076 540 1995 952 603
Total Borrowings      429 169359 271295 047222 743188 614   
Trade Creditors Trade Payables     115 176109 664200 255251 919122 550318 13470 133211 177119 004
Trade Debtors Trade Receivables     313 803625 498589 442613 869581 496438 095940 605619 725580 378
Creditors Due After One Year Total Noncurrent Liabilities595 279471 801719 095650 037565 082501 506        
Creditors Due Within One Year Total Current Liabilities898 1281 047 5291 354 6461 160 996689 164653 423        
Fixed Assets889 4451 071 6171 244 6461 197 9271 155 5631 086 289        
Intangible Fixed Assets Aggregate Amortisation Impairment17 50020 00022 50025 00025 00025 000        
Intangible Fixed Assets Amortisation Charged In Period 2 500 2 500          
Intangible Fixed Assets Cost Or Valuation25 00025 00025 00025 00025 00025 000        
Provisions For Liabilities Charges92 966106 25788 51171 69547 34235 974        
Tangible Fixed Assets Additions 272 072 61 26846 4385 746        
Tangible Fixed Assets Cost Or Valuation1 098 1191 370 1911 625 7621 674 7861 721 2241 708 531        
Tangible Fixed Assets Depreciation216 174303 574383 616476 859565 661622 242        
Tangible Fixed Assets Depreciation Charge For Period 87 400 94 45888 80271 487        
Tangible Fixed Assets Depreciation Disposals   -1 215 -14 906        
Tangible Fixed Assets Disposals   -12 244 -18 439        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 24th, March 2023
Free Download (10 pages)

Company search

Advertisements