About

Registered Number: 02546698
Date of Incorporation: 08/10/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: C/O Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW,

 

Based in Stockport, Cleveland Transit Ltd was setup in 1990, it's status at Companies House is "Active". There are 4 directors listed as Clark, Wilson, Grace, Carole Lynne, Rigg, Alan, Smart, Brian William John for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Wilson 26 February 1997 20 August 1999 1
GRACE, Carole Lynne N/A 12 January 2004 1
RIGG, Alan 21 November 1995 07 June 1998 1
SMART, Brian William John 04 October 1999 27 September 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 21 January 2020
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 27 July 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 09 January 2018
AD01 - Change of registered office address 16 November 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 28 April 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 29 March 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 29 December 2016
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 08 May 2013
AP01 - Appointment of director 04 May 2013
TM01 - Termination of appointment of director 30 April 2013
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 16 September 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
287 - Change in situation or address of Registered Office 23 November 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 03 March 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363a - Annual Return 24 July 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AUD - Auditor's letter of resignation 02 March 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AA - Annual Accounts 06 February 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
363s - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
363s - Annual Return 17 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
AA - Annual Accounts 04 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
363s - Annual Return 13 August 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
AA - Annual Accounts 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
RESOLUTIONS - N/A 29 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
363s - Annual Return 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 03 August 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
AA - Annual Accounts 06 March 1997
288a - Notice of appointment of directors or secretaries 22 October 1996
363s - Annual Return 18 August 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 30 August 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1995
AA - Annual Accounts 08 February 1995
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
288 - N/A 14 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1994
123 - Notice of increase in nominal capital 13 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1994
288 - N/A 23 August 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 24 January 1994
395 - Particulars of a mortgage or charge 23 December 1993
395 - Particulars of a mortgage or charge 23 December 1993
363s - Annual Return 22 July 1993
288 - N/A 12 November 1992
363b - Annual Return 01 October 1992
AA - Annual Accounts 12 August 1992
288 - N/A 31 July 1992
363b - Annual Return 08 October 1991
363(287) - N/A 08 October 1991
288 - N/A 08 August 1991
RESOLUTIONS - N/A 01 June 1991
RESOLUTIONS - N/A 16 May 1991
RESOLUTIONS - N/A 16 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 1991
123 - Notice of increase in nominal capital 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1991
395 - Particulars of a mortgage or charge 15 May 1991
395 - Particulars of a mortgage or charge 10 May 1991
395 - Particulars of a mortgage or charge 09 May 1991
CERTNM - Change of name certificate 02 May 1991
CERTNM - Change of name certificate 02 May 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
CERTNM - Change of name certificate 21 February 1991
CERTNM - Change of name certificate 21 February 1991
NEWINC - New incorporation documents 08 October 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 10 December 1993 Fully Satisfied

N/A

Debenture 10 December 1993 Fully Satisfied

N/A

Single debenture 01 May 1991 Fully Satisfied

N/A

Legal charge 01 May 1991 Fully Satisfied

N/A

Debenture 01 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.