Redcar & Cleveland Enterprise Limited MIDDLESBROUGH


Founded in 1988, Redcar & Cleveland Enterprise, classified under reg no. 02328553 is an active company. Currently registered at South Tees Business Centre TS6 6TL, Middlesbrough the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 27th September 2011 Redcar & Cleveland Enterprise Limited is no longer carrying the name Redcar & Cleveland Development Agency.

The firm has 3 directors, namely Christopher G., Peter M. and John S.. Of them, John S. has been with the company the longest, being appointed on 21 April 2021 and Christopher G. and Peter M. have been with the company for the least time - from 15 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Redcar & Cleveland Enterprise Limited Address / Contact

Office Address South Tees Business Centre
Office Address2 Puddlers Road
Town Middlesbrough
Post code TS6 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02328553
Date of Incorporation Wed, 14th Dec 1988
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Christopher G.

Position: Director

Appointed: 15 October 2021

Peter M.

Position: Director

Appointed: 15 October 2021

John S.

Position: Director

Appointed: 21 April 2021

Ronald H.

Position: Director

Appointed: 12 September 2013

Resigned: 09 April 2021

Lynn P.

Position: Director

Appointed: 12 September 2013

Resigned: 28 May 2021

Stanley H.

Position: Director

Appointed: 31 May 2011

Resigned: 09 April 2021

Malcolm F.

Position: Director

Appointed: 31 May 2011

Resigned: 27 May 2021

Brian F.

Position: Director

Appointed: 31 May 2011

Resigned: 19 September 2012

Robert S.

Position: Director

Appointed: 31 May 2011

Resigned: 23 September 2015

Alexander B.

Position: Secretary

Appointed: 19 January 2011

Resigned: 29 September 2014

Keith H.

Position: Director

Appointed: 12 August 2010

Resigned: 03 July 2014

George D.

Position: Director

Appointed: 18 July 2007

Resigned: 01 April 2021

Mark H.

Position: Director

Appointed: 18 July 2007

Resigned: 18 October 2021

Norah C.

Position: Director

Appointed: 18 July 2007

Resigned: 12 September 2013

Sheelagh C.

Position: Director

Appointed: 18 July 2007

Resigned: 09 April 2021

David F.

Position: Director

Appointed: 30 November 2005

Resigned: 11 October 2007

Irene C.

Position: Director

Appointed: 20 August 2003

Resigned: 18 July 2007

Jean W.

Position: Director

Appointed: 20 August 2003

Resigned: 18 July 2007

Ann H.

Position: Director

Appointed: 20 August 2003

Resigned: 30 November 2005

John P.

Position: Director

Appointed: 24 April 2002

Resigned: 21 April 2005

Adrian H.

Position: Secretary

Appointed: 24 April 2002

Resigned: 19 January 2011

Andrew F.

Position: Director

Appointed: 16 January 2002

Resigned: 16 December 2009

Brent G.

Position: Director

Appointed: 11 January 2001

Resigned: 28 May 2003

Eric E.

Position: Director

Appointed: 11 August 1999

Resigned: 20 August 2003

Robert S.

Position: Director

Appointed: 11 August 1999

Resigned: 03 August 2007

Colin C.

Position: Secretary

Appointed: 28 April 1999

Resigned: 24 April 2002

Gary L.

Position: Director

Appointed: 28 April 1999

Resigned: 16 January 2002

Stephen L.

Position: Director

Appointed: 28 April 1999

Resigned: 11 January 2001

Andrew W.

Position: Director

Appointed: 28 April 1999

Resigned: 03 July 2014

Brenda F.

Position: Director

Appointed: 20 May 1998

Resigned: 12 September 2013

Simon H.

Position: Director

Appointed: 10 February 1998

Resigned: 05 August 2014

Michael C.

Position: Director

Appointed: 21 March 1997

Resigned: 11 January 2001

Stanley W.

Position: Director

Appointed: 17 July 1996

Resigned: 28 April 1999

David W.

Position: Director

Appointed: 05 July 1995

Resigned: 11 August 1999

George D.

Position: Director

Appointed: 05 July 1995

Resigned: 20 August 2003

Alastair B.

Position: Director

Appointed: 16 November 1994

Resigned: 04 April 2001

Arthur H.

Position: Director

Appointed: 23 September 1992

Resigned: 28 July 2004

Stanley W.

Position: Director

Appointed: 13 July 1992

Resigned: 05 July 1995

Kevin N.

Position: Director

Appointed: 13 July 1992

Resigned: 20 May 1998

Christopher D.

Position: Director

Appointed: 14 June 1992

Resigned: 03 February 2014

David W.

Position: Secretary

Appointed: 14 June 1992

Resigned: 28 April 1999

Christine H.

Position: Director

Appointed: 14 June 1992

Resigned: 23 September 1992

Ronald K.

Position: Director

Appointed: 14 June 1992

Resigned: 08 June 1994

John K.

Position: Director

Appointed: 14 June 1992

Resigned: 15 July 1992

Jeffrey D.

Position: Director

Appointed: 14 June 1992

Resigned: 02 October 1996

Beatrice L.

Position: Director

Appointed: 14 June 1992

Resigned: 05 July 1995

Stephen R.

Position: Director

Appointed: 14 June 1992

Resigned: 15 July 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Redcar & Cleveland Borough Council from Redcar, England. This PSC is categorised as "a local authority", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Redcar & Cleveland Borough Council

Community Heart Kirkleatham Street, Redcar, TS10 1RT, England

Legal authority Local Government Acts
Legal form Local Authority
Country registered N/A
Place registered N/A
Registration number N/A
Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Redcar & Cleveland Development Agency September 27, 2011
Langbaurgh-on-tees Development Agency February 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth203 574229 460223 707224 365      
Balance Sheet
Current Assets282 801242 816224 319224 977225 566226 693221 739221 739221 906225 106
Net Assets Liabilities   223 753224 954226 081221 739221 739221 906225 106
Cash Bank In Hand242 342215 575218 815219 473      
Debtors39 19227 2415 5045 504      
Net Assets Liabilities Including Pension Asset Liability203 574229 460223 707224 365      
Stocks Inventory1 267         
Tangible Fixed Assets23 278         
Reserves/Capital
Profit Loss Account Reserve 25 886-5 753       
Shareholder Funds203 574229 460223 707224 365      
Other
Creditors   612612612    
Net Current Assets Liabilities180 296229 460223 707224 365224 954226 081221 739221 739221 906225 106
Total Assets Less Current Liabilities203 574229 460223 707224 365224 954226 081221 739221 739221 906225 106
Creditors Due Within One Year102 50513 356612612      
Fixed Assets23 278         
Non-instalment Debts Due After5 Years102 50513 356612       
Other Aggregate Reserves203 574203 574229 460       
Other Debtors Due After One Year35 80827 2415 504       
Tangible Fixed Assets Cost Or Valuation96 375         
Tangible Fixed Assets Depreciation73 097         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 73 097        
Tangible Fixed Assets Disposals 96 375        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements