ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleveland Scientific Institution

Cleveland Scientific Institution is an active company incorporated on 2 July 1923 with the registered office located in Middlesbrough, North Yorkshire. Cleveland Scientific Institution was registered 102 years ago.
Status
Active
Active since incorporation
Company No
00191037
Private limited by guarantee without share capital
Age
102 years
Incorporated 2 July 1923
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 October 2025 (6 days ago)
Next confirmation dated 27 October 2026
Due by 10 November 2026 (1 year remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
128 High Street High Street
Great Broughton
Middlesbrough
TS9 7HA
England
Address changed on 27 Oct 2025 (6 days ago)
Previous address was Orchard House Newton Under Roseberry Middlesbrough TS9 6QR England
Telephone
Unreported
Email
Available in Endole App
People
Officers
19
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Orchard House Newton Under Roseberry TS9 • British • Lives in UK • Born in Aug 1954
Director • Secretary • Administration • British • Lives in England • Born in May 1983
Director • Scientist • British • Lives in England • Born in Oct 1960
Director • Consulting Engineer • British • Lives in England • Born in Mar 1943
Director • Insurance Broker • British • Lives in UK • Born in Jun 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sundial Court Management Company Limited
Mr Thomas Bowman Bradley is a mutual person.
Active
Linden Grove Court Management Company Limited
Alan Charles Tickner is a mutual person.
Active
Alison Suthers Letting Agency Ltd
William Suthers is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£31.3K
Decreased by £15.04K (-32%)
Turnover
£31.01K
Decreased by £1.15K (-4%)
Employees
Unreported
Same as previous period
Total Assets
£788.02K
Increased by £25.82K (+3%)
Total Liabilities
-£3.94K
Increased by £2.18K (+124%)
Net Assets
£784.08K
Increased by £23.63K (+3%)
Debt Ratio (%)
1%
Increased by 0.27% (+117%)
Latest Activity
Confirmation Submitted
6 Days Ago on 27 Oct 2025
Inspection Address Changed
6 Days Ago on 27 Oct 2025
Alexandra Claire Brabbs Resigned
26 Days Ago on 7 Oct 2025
Mr Stephen Pallant Details Changed
3 Months Ago on 15 Jul 2025
Mr Colin Raymond Howard Details Changed
3 Months Ago on 15 Jul 2025
Anthony Kirk Details Changed
3 Months Ago on 15 Jul 2025
Susan Margaret Parker Details Changed
4 Months Ago on 19 Jun 2025
Dr Joseph Mcginnis Details Changed
4 Months Ago on 19 Jun 2025
Dr Joseph Mcginnis Details Changed
4 Months Ago on 12 Jun 2025
Registered Address Changed
5 Months Ago on 2 Jun 2025
Get Credit Report
Discover Cleveland Scientific Institution's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 October 2025 with updates
Submitted on 27 Oct 2025
Register inspection address has been changed from Orchard House Newton Under Roseberry Middlesbrough TS9 6QR England to 128 High Street High Street Great Broughton Middlesbrough TS9 7HA
Submitted on 27 Oct 2025
Termination of appointment of Alexandra Claire Brabbs as a director on 7 October 2025
Submitted on 7 Oct 2025
Director's details changed for Anthony Kirk on 15 July 2025
Submitted on 15 Jul 2025
Director's details changed for Mr Colin Raymond Howard on 15 July 2025
Submitted on 15 Jul 2025
Director's details changed for Mr Stephen Pallant on 15 July 2025
Submitted on 15 Jul 2025
Director's details changed for Susan Margaret Parker on 19 June 2025
Submitted on 20 Jun 2025
Director's details changed for Dr Joseph Mcginnis on 19 June 2025
Submitted on 19 Jun 2025
Director's details changed for Dr Joseph Mcginnis on 12 June 2025
Submitted on 12 Jun 2025
Termination of appointment of Isabel Angelica Reeve as a director on 2 June 2025
Submitted on 2 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year