Company NameCleveland Alliances Ltd
Company StatusActive
Company Number02709825
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Previous NameCleveland Crop Sprayers Limited

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors

Directors

Director NameDr Genny Wentworth Dixon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(8 months, 4 weeks after company formation)
Appointment Duration31 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrueldykes
Duns
Berwickshire
TD11 3QJ
Scotland
Director NameMr Patrick Henry Dixon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(8 months, 4 weeks after company formation)
Appointment Duration31 years, 3 months
RoleDirector Of Sales
Country of ResidenceScotland
Correspondence AddressGruel Dykes
Duns
Berwickshire
TD11 3QJ
Scotland
Secretary NameMr Patrick Henry Dixon
NationalityBritish
StatusCurrent
Appointed21 January 1993(8 months, 4 weeks after company formation)
Appointment Duration31 years, 3 months
RoleDirector Of Sales
Country of ResidenceScotland
Correspondence AddressGruel Dykes
Duns
Berwickshire
TD11 3QJ
Scotland
Director NameMr James Patrick Dixon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(12 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Easter Street
Duns
Berwickshire
TD11 3DN
Scotland
Director NameMrs Shirley Dixon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(31 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson McCreath & Edney
4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
Director NameMr Francis Joseph Miller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleSales Director
Correspondence Address9 Ryehill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LU
Director NameMr Michael John Scaife
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressYearby Farm Yearby Road
Yearby
Redcar
Cleveland
TS11 8HF
Secretary NameMr Michael Gordon Le Roux
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleGroup Accountant
Correspondence Address67 Gills Treet
Guisborough
Cleveland
TS14 6EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebargam.co.uk
Email address[email protected]
Telephone01361 883418
Telephone regionDuns

Location

Registered AddressSanderson McCreath & Edney
4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

4.5k at £1Mr Patrick Henry Dixon
50.00%
Ordinary
2.7k at £1James Patrick Dixon
30.00%
Ordinary
1.8k at £1Mrs Genny Wentworth Dixon
20.00%
Ordinary

Financials

Year2014
Net Worth£159,935
Cash£40,224
Current Liabilities£511,895

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

1 August 1997Delivered on: 20 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Change of details for Mr Patrick Henry Dixon as a person with significant control on 29 September 2023 (2 pages)
19 December 2023Appointment of Mrs Shirley Dixon as a director on 29 September 2023 (2 pages)
19 December 2023Change of details for Mr James Patrick Dixon as a person with significant control on 29 September 2023 (2 pages)
8 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
13 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
12 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
(3 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
9 May 2018Confirmation statement made on 27 April 2018 with updates (7 pages)
15 February 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
14 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 9,003
(4 pages)
1 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 9,003
(5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9,003
(8 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9,003
(8 pages)
22 April 2016Statement of company's objects (2 pages)
22 April 2016Resolutions
  • RES13 ‐ Company business 04/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 9,003
(5 pages)
22 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 9,003
(5 pages)
22 April 2016Resolutions
  • RES13 ‐ Company business 04/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Statement of company's objects (2 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Particulars of variation of rights attached to shares (2 pages)
22 April 2016Particulars of variation of rights attached to shares (2 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,000
(6 pages)
2 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,000
(6 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,000
(6 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Mrs Genny Wentworth Dixon on 6 April 2011 (2 pages)
25 May 2011Director's details changed for Mrs Genny Wentworth Dixon on 6 April 2011 (2 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Mrs Genny Wentworth Dixon on 6 April 2011 (2 pages)
25 May 2010Director's details changed for James Patrick Dixon on 27 April 2010 (2 pages)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for James Patrick Dixon on 27 April 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
28 May 2008Return made up to 27/04/08; full list of members (4 pages)
28 May 2008Return made up to 27/04/08; full list of members (4 pages)
14 March 2008Return made up to 27/04/07; full list of members (7 pages)
14 March 2008Return made up to 27/04/07; full list of members (7 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 December 2007Registered office changed on 06/12/07 from: 41 greenshaw lane patrington hull north humberside (1 page)
6 December 2007Registered office changed on 06/12/07 from: 41 greenshaw lane patrington hull north humberside (1 page)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 May 2006Return made up to 27/04/06; full list of members (7 pages)
17 May 2006Return made up to 27/04/06; full list of members (7 pages)
31 May 2005Return made up to 27/04/05; full list of members (7 pages)
31 May 2005Return made up to 27/04/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 June 2004Return made up to 27/04/04; full list of members (7 pages)
2 June 2004Return made up to 27/04/04; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 May 2003Return made up to 27/04/03; full list of members (7 pages)
15 May 2003Return made up to 27/04/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 May 2002Return made up to 27/04/02; full list of members (7 pages)
23 May 2002Return made up to 27/04/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 June 2001Return made up to 27/04/01; full list of members (6 pages)
6 June 2001Return made up to 27/04/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 May 2000Return made up to 27/04/00; full list of members (6 pages)
18 May 2000Return made up to 27/04/00; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 May 1999Return made up to 27/04/99; no change of members (4 pages)
26 May 1999Return made up to 27/04/99; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
30 May 1997Return made up to 27/04/97; full list of members (6 pages)
30 May 1997Return made up to 27/04/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 June 1996Return made up to 27/04/96; no change of members (4 pages)
18 June 1996Return made up to 27/04/96; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
19 April 1995Return made up to 27/04/95; no change of members (4 pages)
19 April 1995Return made up to 27/04/95; no change of members (4 pages)
27 April 1992Incorporation (13 pages)
27 April 1992Incorporation (13 pages)