Background WavePink WaveYellow Wave

CUADRILLA NORTH CLEVELAND LIMITED (10315761)

CUADRILLA NORTH CLEVELAND LIMITED (10315761) is an active UK company. incorporated on 5 August 2016. with registered office in Manchester. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). CUADRILLA NORTH CLEVELAND LIMITED has been registered for 9 years. Current directors include BALL, Julian Robert Steven, EGAN, Francis Gerard.

Company Number
10315761
Status
active
Type
ltd
Incorporated
5 August 2016
Age
9 years
Address
Manchester Business Park 3000 Aviator Way, Manchester, M22 5TG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BALL, Julian Robert Steven, EGAN, Francis Gerard
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUADRILLA NORTH CLEVELAND LIMITED

CUADRILLA NORTH CLEVELAND LIMITED is an active company incorporated on 5 August 2016 with the registered office located in Manchester. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). CUADRILLA NORTH CLEVELAND LIMITED was registered 9 years ago.(SIC: 09100)

Status

active

Active since 9 years ago

Company No

10315761

LTD Company

Age

9 Years

Incorporated 5 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Manchester Business Park 3000 Aviator Way Wythenshawe Manchester, M22 5TG,

Previous Addresses

, Cuadrilla House, Unit 6 Sceptre Court Sceptre Way, Bamber Bridge, Preston, PR5 6AW, United Kingdom
From: 5 August 2016To: 26 November 2020
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
May 17
Director Left
May 17
Director Left
Mar 19
Director Joined
Sept 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BALL, Julian Robert Steven

Active
3000 Aviator Way, ManchesterM22 5TG
Born September 1962
Director
Appointed 01 Sept 2020

EGAN, Francis Gerard

Active
3000 Aviator Way, ManchesterM22 5TG
Born June 1961
Director
Appointed 05 Aug 2016

LAPPIN, Mark

Resigned
Sceptre Way, PrestonPR5 6AW
Born May 1961
Director
Appointed 08 May 2017
Resigned 28 Feb 2019

QUARLES VAN UFFORD, Andrew Ian, Dr

Resigned
Sceptre Way, PrestonPR5 6AW
Born January 1967
Director
Appointed 05 Aug 2016
Resigned 05 May 2017

Persons with significant control

1

Manchester Business Park, WythenshaweM22 5TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2016
NEWINCIncorporation