Check the

CLEVELAND STUDIOS LIMITED

Company
CLEVELAND STUDIOS LIMITED (00901218)

CLEVELAND STUDIOS

Phone: 01325 282 188
A⁺ rating

KEY FINANCES

Year
2017
Assets
£166.44k ▲ £27.41k (19.72 %)
Cash
£44.03k ▲ £24.56k (126.15 %)
Liabilities
£17.87k ▼ £-71.02k (-79.90 %)
Net Worth
£148.57k ▲ £98.43k (196.31 %)

REGISTRATION INFO

Company name
CLEVELAND STUDIOS LIMITED
Company number
00901218
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Mar 1967
Age - 58 years
Home Country
United Kingdom

CONTACTS

Website
cleveland-studios.co.uk
Phones
01325 282 188
Registered Address
ATTADALE HOUSE,
LINGFIELD WAY,
DARLINGTON,
COUNTY DURHAM,
DL1 4GD

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 January 2016
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 76,000

CHARGES

3 December 1999
Status
Outstanding
Delivered
14 December 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

19 February 1988
Status
Satisfied on 7 November 2002
Delivered
24 February 1988
Persons entitled
Richard Coverdale Newhouse
Description
First floating charge in repect of the undertaking and…

See Also


Last update 2018

CLEVELAND STUDIOS LIMITED DIRECTORS

Fiona Ellen Newhouse

  Acting
Appointed
24 August 1995
Role
Secretary
Address
The Village Farmhouse, Eppleby, Richmond, North Yorkshire, DL11 7AP
Name
NEWHOUSE, Fiona Ellen

Hamish Charles Newhouse

  Acting
Appointed
02 February 2015
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Attadale House, Lingfield Way, Darlington, Co. Durham, England, DL1 4GD
Country Of Residence
United Kingdom
Name
NEWHOUSE, Hamish Charles

Richard Coverdale Newhouse

  Acting
Occupation
Business Consultant
Role
Director
Age
79
Nationality
British
Address
The Village Farmhouse, Eppleby, Richmond, North Yorkshire, DL11 7AP
Country Of Residence
England
Name
NEWHOUSE, Richard Coverdale

Richard Coverdale Newhouse

  Resigned PSC
Resigned
18 December 1990
Role
Secretary
Nationality
British
Address
The Village Farmhouse, Eppleby, Richmond, North Yorkshire, DL11 7AP
Name
NEWHOUSE, Richard Coverdale
Notified On
19 November 2016
Nature Of Control
Ownership of shares – 75% or more

Peter John Newhouse

  Resigned
Resigned
24 August 1995
Occupation
Music Dealer
Role
Director
Age
85
Nationality
British
Address
Levensdale Cottage Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JW
Name
NEWHOUSE, Peter John

REVIEWS


Check The Company
Excellent according to the company’s financial health.