About

Registered Number: 01017894
Date of Incorporation: 16/07/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: Longbeck Road, Marske, Redcar Cleveland, TS11 6HQ

 

Cleveland Circuits Ltd was registered on 16 July 1971 and has its registered office in Redcar Cleveland, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 17 directors listed as Gleghorn, Karen, Flint, Darren William, Walton, Barbara, Gleghorn, Andrew Harry, Bostwick, Ernest, Chiles, Andrew Michael, Cook, Geoffrey William, Farrar, Graham, Firman, Michael Peter Robert, Gleghorn, Peter, Gleghorn, Rosemary, Harding, Keith, Hebron, David Alan, Nossiter, Geoffrey George, Rushforth, Albert William, Sinclair, Alexander Gordon, Walton, Anthony Colin for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Darren William 20 April 2020 - 1
WALTON, Barbara 20 April 2020 - 1
BOSTWICK, Ernest 01 February 1994 21 January 2008 1
CHILES, Andrew Michael 01 February 2009 28 February 2019 1
COOK, Geoffrey William 01 February 2006 31 January 2016 1
FARRAR, Graham 31 March 2015 01 February 2017 1
FIRMAN, Michael Peter Robert 01 April 2019 20 April 2020 1
GLEGHORN, Peter N/A 31 December 1995 1
GLEGHORN, Rosemary 06 April 1994 31 January 1996 1
HARDING, Keith 01 February 1996 19 July 2012 1
HEBRON, David Alan 01 February 1996 12 April 2007 1
NOSSITER, Geoffrey George 01 February 1996 31 March 2015 1
RUSHFORTH, Albert William N/A 20 June 1997 1
SINCLAIR, Alexander Gordon 01 February 1996 28 April 2005 1
WALTON, Anthony Colin 01 February 1996 31 January 2002 1
Secretary Name Appointed Resigned Total Appointments
GLEGHORN, Karen 31 January 1996 - 1
GLEGHORN, Andrew Harry N/A 06 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CH01 - Change of particulars for director 12 August 2020
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 21 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2020
AA - Annual Accounts 21 August 2019
RESOLUTIONS - N/A 12 July 2019
CS01 - N/A 27 June 2019
AD04 - Change of location of company records to the registered office 06 June 2019
AD04 - Change of location of company records to the registered office 06 June 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 14 February 2018
AA01 - Change of accounting reference date 20 November 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 09 February 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 15 July 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 22 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 11 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2011
MISC - Miscellaneous document 27 April 2011
AUD - Auditor's letter of resignation 27 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AA - Annual Accounts 18 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 24 June 2008
CERTNM - Change of name certificate 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
AUD - Auditor's letter of resignation 21 June 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 06 July 1999
RESOLUTIONS - N/A 26 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 12 September 1996
288 - N/A 14 August 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 11 July 1995
395 - Particulars of a mortgage or charge 21 April 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 01 September 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
395 - Particulars of a mortgage or charge 07 April 1994
288 - N/A 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 24 August 1993
169 - Return by a company purchasing its own shares 23 June 1993
RESOLUTIONS - N/A 03 June 1993
CERTNM - Change of name certificate 18 May 1993
AA - Annual Accounts 02 October 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 27 June 1991
363b - Annual Return 27 June 1991
169 - Return by a company purchasing its own shares 27 November 1990
RESOLUTIONS - N/A 17 October 1990
RESOLUTIONS - N/A 17 October 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
288 - N/A 04 November 1988
288 - N/A 18 January 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
288 - N/A 05 October 1987
288 - N/A 24 August 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 26 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1986
AA - Annual Accounts 24 November 1983
NEWINC - New incorporation documents 16 July 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 1995 Fully Satisfied

N/A

Guarantee and debenture 28 March 1994 Fully Satisfied

N/A

Debenture 12 July 1983 Fully Satisfied

N/A

Charge 12 November 1980 Fully Satisfied

N/A

Charge 31 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.