ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleveland Biotech Limited

Cleveland Biotech Limited is an active company incorporated on 21 December 1992 with the registered office located in Caerphilly, Gwent. Cleveland Biotech Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02775682
Private limited company
Age
32 years
Incorporated 21 December 1992
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 December 2024 (8 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 12 A-C Pantglas Industrial Estate
Bedwas
Caerphilly
CF83 8DR
United Kingdom
Address changed on 3 Apr 2024 (1 year 5 months ago)
Previous address was
Telephone
02920674090
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Non-Executive Chairman • British • Lives in England • Born in Dec 1963
Director • British • Lives in Wales • Born in Feb 1976
Director • Chief Financial Officer • Northern Irish • Lives in England • Born in Mar 1983
Cleveland Biotech (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Biological Preparations Limited
Mr James Stuart Patterson, Paul McCluskey, and 1 more are mutual people.
Active
Cleveland Biotech (Holdings) Limited
Mr James Stuart Patterson, Paul McCluskey, and 1 more are mutual people.
Active
Biological Preparations Group Limited
Mr James Stuart Patterson, Paul McCluskey, and 1 more are mutual people.
Active
Eco-Hygiene Limited
Mr James Stuart Patterson is a mutual person.
Active
Caerphilly Blenders Limited
Mr James Stuart Patterson is a mutual person.
Active
Project Altair Midco Limited
Paul McCluskey is a mutual person.
Active
Project Altair Holdco Limited
Paul McCluskey is a mutual person.
Active
Porthilly Limited
Mr Colin Brian Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.15K
Decreased by £2.79K (-56%)
Turnover
£1.76M
Decreased by £79.3K (-4%)
Employees
12
Same as previous period
Total Assets
£1.26M
Decreased by £336.32K (-21%)
Total Liabilities
-£159.12K
Decreased by £159.65K (-50%)
Net Assets
£1.1M
Decreased by £176.66K (-14%)
Debt Ratio (%)
13%
Decreased by 7.34% (-37%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 6 Jun 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Small Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Registers Moved To Registered Address
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Small Accounts Submitted
1 Year 11 Months Ago on 9 Oct 2023
Mr Colin Brian Davis Appointed
2 Years 3 Months Ago on 30 May 2023
New Charge Registered
2 Years 6 Months Ago on 22 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 21 Dec 2022
Inspection Address Changed
2 Years 8 Months Ago on 12 Dec 2022
Get Credit Report
Discover Cleveland Biotech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 6 Jun 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 23 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 24 Jun 2024
Register(s) moved to registered office address Unit 12 a-C Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR
Submitted on 3 Apr 2024
Confirmation statement made on 21 December 2023 with no updates
Submitted on 21 Dec 2023
Accounts for a small company made up to 31 December 2022
Submitted on 9 Oct 2023
Appointment of Mr Colin Brian Davis as a director on 30 May 2023
Submitted on 21 Jun 2023
Registration of charge 027756820010, created on 22 February 2023
Submitted on 28 Feb 2023
Confirmation statement made on 21 December 2022 with no updates
Submitted on 21 Dec 2022
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
Submitted on 12 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year