ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleveland Alliances Ltd

Cleveland Alliances Ltd is an active company incorporated on 27 April 1992 with the registered office located in Berwick-upon-Tweed, Northumberland. Cleveland Alliances Ltd was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02709825
Private limited company
Age
33 years
Incorporated 27 April 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (6 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Cleveland House Kings Mount
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TQ
England
Address changed on 5 Sep 2025 (2 months ago)
Previous address was Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD
Telephone
01361883418
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Jan 1951 • Director Of Sales
Director • British • Lives in UK • Born in Jan 1977
Director • British • Lives in UK • Born in Nov 1955
Director • British • Lives in UK • Born in Jan 1963
Mr James Patrick Dixon
PSC • British • Lives in UK • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gambettibarre UK Limited
Patrick Henry Dixon is a mutual person.
Active
Cleveland Technology Ltd
James Patrick Dixon is a mutual person.
Active
Borders Wheels
Patrick Henry Dixon is a mutual person.
Active
Propensity Limited
Patrick Henry Dixon and Dr Genny Wentworth Dixon are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£12.44K
Increased by £3.83K (+45%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£1.2M
Decreased by £73.06K (-6%)
Total Liabilities
-£711.66K
Decreased by £120.41K (-14%)
Net Assets
£492.35K
Increased by £47.36K (+11%)
Debt Ratio (%)
59%
Decreased by 6.05% (-9%)
Latest Activity
Registered Address Changed
2 Months Ago on 5 Sep 2025
Mr James Patrick Dixon (PSC) Details Changed
2 Months Ago on 4 Sep 2025
Patrick Henry Dixon Resigned
2 Months Ago on 4 Sep 2025
Dr Genny Wentworth Dixon Details Changed
2 Months Ago on 4 Sep 2025
Mr James Patrick Dixon (PSC) Details Changed
2 Months Ago on 4 Sep 2025
Mr Patrick Henry Dixon Details Changed
2 Months Ago on 2 Sep 2025
Mr Patrick Henry Dixon (PSC) Details Changed
2 Months Ago on 2 Sep 2025
Mr Patrick Henry Dixon Details Changed
2 Months Ago on 2 Sep 2025
Mrs Shirley Dixon Details Changed
2 Months Ago on 2 Sep 2025
Mr Patrick Henry Dixon Details Changed
2 Months Ago on 2 Sep 2025
Get Credit Report
Discover Cleveland Alliances Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr James Patrick Dixon as a person with significant control on 4 September 2025
Submitted on 5 Sep 2025
Registered office address changed from Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD to Cleveland House Kings Mount Ramparts Business Park Berwick-upon-Tweed TD15 1TQ on 5 September 2025
Submitted on 5 Sep 2025
Change of details for Mr Patrick Henry Dixon as a person with significant control on 2 September 2025
Submitted on 4 Sep 2025
Termination of appointment of Patrick Henry Dixon as a secretary on 4 September 2025
Submitted on 4 Sep 2025
Director's details changed for Dr Genny Wentworth Dixon on 2 September 2025
Submitted on 4 Sep 2025
Director's details changed for Mrs Shirley Dixon on 2 September 2025
Submitted on 4 Sep 2025
Director's details changed for Mr Patrick Henry Dixon on 2 September 2025
Submitted on 4 Sep 2025
Change of details for Mr James Patrick Dixon as a person with significant control on 4 September 2025
Submitted on 4 Sep 2025
Secretary's details changed for Mr Patrick Henry Dixon on 2 September 2025
Submitted on 4 Sep 2025
Director's details changed for Mr Patrick Henry Dixon on 2 September 2025
Submitted on 4 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year