Background WavePink WaveYellow Wave

CLEVELAND BIOTECH LIMITED (02775682)

CLEVELAND BIOTECH LIMITED (02775682) is an active UK company. incorporated on 21 December 1992. with registered office in Caerphilly. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). CLEVELAND BIOTECH LIMITED has been registered for 33 years. Current directors include DAVIS, Colin Brian, MCCLUSKEY, Paul, PATTERSON, James Stuart.

Company Number
02775682
Status
active
Type
ltd
Incorporated
21 December 1992
Age
33 years
Address
Unit 12 A-C Pantglas Industrial Estate, Caerphilly, CF83 8DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
DAVIS, Colin Brian, MCCLUSKEY, Paul, PATTERSON, James Stuart
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND BIOTECH LIMITED

CLEVELAND BIOTECH LIMITED is an active company incorporated on 21 December 1992 with the registered office located in Caerphilly. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). CLEVELAND BIOTECH LIMITED was registered 33 years ago.(SIC: 20140)

Status

active

Active since 33 years ago

Company No

02775682

LTD Company

Age

33 Years

Incorporated 21 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

GOATHLAND LIMITED
From: 21 December 1992To: 22 January 1993
Contact
Address

Unit 12 A-C Pantglas Industrial Estate Bedwas Caerphilly, CF83 8DR,

Previous Addresses

Beaufort Court Atlantic Wharf Cardiff CF10 4AH United Kingdom
From: 13 January 2016To: 1 December 2021
3 Vanguard Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TR
From: 21 December 1992To: 13 January 2016
Timeline

34 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Dec 92
Capital Reduction
Mar 10
Share Buyback
Mar 10
Funding Round
Sept 10
Director Left
Dec 11
Funding Round
Aug 12
Loan Cleared
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Loan Secured
Apr 14
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Left
Nov 22
Loan Secured
Feb 23
Director Joined
Jun 23
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DAVIS, Colin Brian

Active
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born March 1983
Director
Appointed 30 May 2023

MCCLUSKEY, Paul

Active
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born December 1963
Director
Appointed 01 Jul 2021

PATTERSON, James Stuart

Active
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born February 1976
Director
Appointed 13 Mar 2015

COZENS, Charles Edmund Gillery

Resigned
BanburyOX15 6BJ
Secretary
Appointed 01 Jul 2011
Resigned 14 Jun 2013

EGARTER, Margaret Doreen

Resigned
4 Moray Close, DarlingtonDL1 3TH
Secretary
Appointed 05 Mar 1993
Resigned 13 Apr 2006

WINFIELD, Edward John

Resigned
Kneeton Park, RichmondDL10 6SB
Secretary
Appointed 13 Apr 2006
Resigned 01 Jul 2011

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 21 Dec 1992
Resigned 05 Mar 1993

BOWEN, Gayle Elizabeth

Resigned
Atlantic Wharf, CardiffCF10 4AH
Born February 1975
Director
Appointed 13 Mar 2015
Resigned 02 Jul 2016

BROOKE, Anthony Gilbert, Dr

Resigned
Millfields, SelbyYO8 6TA
Born May 1960
Director
Appointed 13 Apr 2006
Resigned 31 Dec 2015

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 21 Dec 1992
Resigned 22 Jan 1993

COZENS, Charles Edmund Gillery

Resigned
Horley Manor, BanburyOX15 6BT
Born March 1960
Director
Appointed 01 Apr 2009
Resigned 14 Jun 2013

DAVENPORT, Nicholas Rafael

Resigned
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born April 1985
Director
Appointed 14 Jun 2021
Resigned 25 Oct 2022

EGARTER, Franz Hermann

Resigned
4 Moray Close, DarlingtonDL1 3TH
Born June 1938
Director
Appointed 05 Mar 1993
Resigned 01 Apr 2005

HAZLEY, Kieran Patrick

Resigned
1 Harrow Road, MiddlesbroughTS5 5PE
Born March 1954
Director
Appointed 22 Jan 1993
Resigned 31 Mar 2009

HOSKYNS ABRAHALL, Bennet Mansel Leigh

Resigned
East Shaws House, Barnard CastleDL12 8UT
Born September 1971
Director
Appointed 29 Jul 2003
Resigned 31 Dec 2015

MACGILL, Bryce Henry Moncrieff

Resigned
1 Digswell House, Welwyn Garden CityAL8 7NX
Born December 1936
Director
Appointed 21 Apr 1993
Resigned 04 Mar 1996

MACLEAN, Charles Andrew Bourke

Resigned
Carruth, Bridge Of WeirPA11 3SG
Born January 1945
Director
Appointed 21 Nov 2000
Resigned 14 Jun 2013

MANIAN, Sundaram Sivasubra

Resigned
2 Urford Close, YarmTS15 9SP
Born January 1954
Director
Appointed 22 Jan 1993
Resigned 12 Feb 2008

THOMAS, Leslie Brian

Resigned
Pinfold House, Aldbrough St JohnDL11 7TU
Born March 1935
Director
Appointed 20 Sept 1996
Resigned 17 Jul 2002

WALSH, Julia Marie

Resigned
Atlantic Wharf, CardiffCF10 4AH
Born November 1948
Director
Appointed 15 Jun 2013
Resigned 22 Sept 2021

WINFIELD, Edward John

Resigned
Kneeton Park, RichmondDL10 6SB
Born March 1936
Director
Appointed 15 Feb 1993
Resigned 14 Sept 2011

Persons with significant control

1

Pantglas Industrial Estate, CaerphillyCF83 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
3 April 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 December 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 December 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 December 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
17 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Resolution
15 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Move Registers To Sail Company
24 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
24 December 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
23 July 2010
AAAnnual Accounts
Resolution
24 March 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
24 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 March 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
25 November 2008
169169
Legacy
6 November 2008
169169
Resolution
4 November 2008
RESOLUTIONSResolutions
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
173173
Legacy
30 June 2008
173173
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Small
29 July 2007
AAAnnual Accounts
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
25 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
88(2)R88(2)R
Legacy
11 December 2000
88(2)R88(2)R
Legacy
29 November 2000
363sAnnual Return (shuttle)
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
15 November 2000
MEM/ARTSMEM/ARTS
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
88(2)R88(2)R
Legacy
8 February 2000
287Change of Registered Office
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
88(2)R88(2)R
Legacy
11 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
9 October 1996
288aAppointment of Director or Secretary
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
123Notice of Increase in Nominal Capital
Legacy
2 February 1996
88(2)R88(2)R
Legacy
29 January 1996
88(2)R88(2)R
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
24 March 1995
225(1)225(1)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Legacy
3 July 1994
88(2)R88(2)R
Legacy
28 April 1994
287Change of Registered Office
Legacy
25 April 1994
88(2)R88(2)R
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
28 October 1993
88(2)R88(2)R
Legacy
10 June 1993
88(2)R88(2)R
Legacy
20 May 1993
88(3)88(3)
Legacy
20 May 1993
88(2)O88(2)O
Memorandum Articles
11 May 1993
MAMA
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
288288
Legacy
15 April 1993
88(2)P88(2)P
Legacy
6 April 1993
224224
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
23 March 1993
123Notice of Increase in Nominal Capital
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 1992
NEWINCIncorporation