Cleveland Alliances Ltd BERWICK UPON TWEED


Founded in 1992, Cleveland Alliances, classified under reg no. 02709825 is an active company. Currently registered at Sanderson Mccreath & Edney TD15 1HD, Berwick Upon Tweed the company has been in the business for thirty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since May 14, 2019 Cleveland Alliances Ltd is no longer carrying the name Cleveland Crop Sprayers.

At present there are 4 directors in the the company, namely Shirley D., James D. and Patrick D. and others. In addition one secretary - Patrick D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael L. who worked with the the company until 21 January 1993.

Cleveland Alliances Ltd Address / Contact

Office Address Sanderson Mccreath & Edney
Office Address2 4 Quay Walls
Town Berwick Upon Tweed
Post code TD15 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709825
Date of Incorporation Mon, 27th Apr 1992
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Shirley D.

Position: Director

Appointed: 29 September 2023

James D.

Position: Director

Appointed: 01 October 2004

Patrick D.

Position: Secretary

Appointed: 21 January 1993

Patrick D.

Position: Director

Appointed: 21 January 1993

Genny D.

Position: Director

Appointed: 21 January 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1992

Resigned: 27 April 1992

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 April 1992

Resigned: 27 April 1992

Francis M.

Position: Director

Appointed: 27 April 1992

Resigned: 21 January 1993

Michael S.

Position: Director

Appointed: 27 April 1992

Resigned: 21 January 1993

Michael L.

Position: Secretary

Appointed: 27 April 1992

Resigned: 21 January 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is James D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Patrick D. This PSC owns 25-50% shares and has 25-50% voting rights.

James D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cleveland Crop Sprayers May 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand20 480808523224-21 100-44 589-174 353
Current Assets702 465663 604850 695663 995543 607616 313791 399
Debtors74 136173 845135 305109 48192 491110 021168 488
Net Assets Liabilities227 739222 274247 827208 475189 791312 681392 274
Other Debtors  7 9074 8444 84013 3889 657
Property Plant Equipment52 35048 22519 38719 18138 87340 74581 123
Total Inventories607 849474 492714 867670 482472 216550 881797 264
Other
Accumulated Depreciation Impairment Property Plant Equipment39 97139 87224 08428 51420 47425 83639 034
Additions Other Than Through Business Combinations Property Plant Equipment 11 8453 9624 22429 50213 23256 999
Amounts Owed To Group Undertakings Participating Interests  31 95931 95926 959  
Amounts Owed To Other Related Parties Other Than Directors  5 0007 000   
Average Number Employees During Period788-6-5-6-6
Bank Borrowings Overdrafts  84 45415 00015 00013 00117 000
Comprehensive Income Expense9 13047 035     
Corporation Tax Payable  12 863    
Creditors400 501405 252518 993381 753272 997226 085410 555
Deferred Tax Liabilities4 9534 3411 6951 695   
Depreciation Rate Used For Property Plant Equipment 151515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 06925 526 11 2524 9821 877
Disposals Property Plant Equipment 16 06953 088 17 8505 9983 423
Dividends Paid43 00052 500     
Income Expense Recognised Directly In Equity-42 997-52 500     
Increase From Depreciation Charge For Year Property Plant Equipment 15 9705 2384 4303 21210 34415 075
Issue Equity Instruments3      
Net Current Assets Liabilities301 964243 893331 702282 242270 610390 228380 844
Net Deferred Tax Liability Asset4 9534 3411 6951 695   
Other Creditors  59 97810 72419 07219 22918 065
Other Taxation Social Security Payable  64 37859 370   
Profit Loss9 13047 035     
Property Plant Equipment Gross Cost92 32188 09743 47147 69559 34766 581120 157
Provisions For Liabilities Balance Sheet Subtotal   1 6951 6951 5089 676
Taxation Including Deferred Taxation Balance Sheet Subtotal4 9534 3411 6951 695   
Taxation Social Security Payable   57 289105 430126 798113 413
Total Assets Less Current Liabilities354 314292 118351 089301 423   
Trade Creditors Trade Payables  260 361266 781106 53667 057262 077
Trade Debtors Trade Receivables  127 398103 13087 65196 633158 831
Advances Credits Directors15 19428 96222 1207 097   
Advances Credits Made In Period Directors 36 23235 84245 423   
Advances Credits Repaid In Period Directors 50 00029 00030 400   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, January 2023
Free Download (9 pages)

Company search

Advertisements