ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleveland Scott Limited

Cleveland Scott Limited is an active company incorporated on 25 October 2017 with the registered office located in Warrington, Cheshire. Cleveland Scott Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11031447
Private limited company
Age
8 years
Incorporated 25 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2025 (17 days ago)
Next confirmation dated 24 October 2026
Due by 7 November 2026 (12 months remaining)
Last change occurred 17 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Whitehouse Wilderspool Park
Greenalls Avenue
Warrington
WA4 6HL
United Kingdom
Same address for the past 7 years
Telephone
01189520910
Email
Unreported
Website
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1978
Director • British • Lives in England • Born in Sep 1982
Mr Timothy James Scott
PSC • British • Lives in England • Born in Apr 1978
Mr Richard Andrew Cleveland Higham
PSC • British • Lives in England • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Sandy (Eot) Limited
Richard Andrew Cleveland Higham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£210.96K
Decreased by £499.7K (-70%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£897.42K
Decreased by £576.03K (-39%)
Total Liabilities
-£411.79K
Decreased by £15.32K (-4%)
Net Assets
£485.63K
Decreased by £560.71K (-54%)
Debt Ratio (%)
46%
Increased by 16.9% (+58%)
Latest Activity
Confirmation Submitted
17 Days Ago on 24 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
2 Years Ago on 6 Nov 2023
Mr Timothy James Scott (PSC) Details Changed
2 Years Ago on 23 Oct 2023
Mr Timothy James Scott Details Changed
2 Years Ago on 23 Oct 2023
Mr Richard Andrew Cleveland Higham Details Changed
2 Years Ago on 23 Oct 2023
Mr Richard Andrew Cleveland Higham (PSC) Details Changed
2 Years Ago on 23 Oct 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 26 Sep 2023
Get Credit Report
Discover Cleveland Scott Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 October 2025 with updates
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Resolutions
Submitted on 22 Sep 2025
Statement of capital following an allotment of shares on 20 January 2025
Submitted on 17 Sep 2025
Confirmation statement made on 24 October 2024 with updates
Submitted on 28 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 24 October 2023 with updates
Submitted on 6 Nov 2023
Change of details for Mr Richard Andrew Cleveland Higham as a person with significant control on 23 October 2023
Submitted on 6 Nov 2023
Director's details changed for Mr Richard Andrew Cleveland Higham on 23 October 2023
Submitted on 6 Nov 2023
Director's details changed for Mr Timothy James Scott on 23 October 2023
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year