Company NameC.B. Construction (Cleveland) Limited
Company StatusActive
Company Number02538950
CategoryPrivate Limited Company
Incorporation Date12 September 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKeith Anthony Sivills
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(3 years after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Lane
Easington
Saltburn By The Sea
Cleveland
TS13 4NU
Director NameMr Gary Peter Sivills
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(22 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Glebe Gardens
Easington
Saltburn-By-The-Sea
Cleveland
TS13 4NN
Director NameMrs Jayne Sivills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(22 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Lane
Easington
Saltburn-By-The-Sea
Cleveland
TS13 4NU
Director NameMr Mark Sivills
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(22 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Willow Drive
Willow Drive Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2SB
Director NameMr Khalil John El-Khawaja
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(30 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address10 Town Gate
Guiseley
Leeds
LS20 9JA
Director NameMr Lawrence Barrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(2 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 30 June 2009)
RoleFabrication And Rubber Lining
Correspondence Address21 Park Lane
Easington
Saltburn
Cleveland
TS13 4NU
Director NameIan Calvin Champion
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleFabrication And Rubber Lining
Country of ResidenceUnited Kingdom
Correspondence AddressFern Farm
30 High Street Hinderwell
Saltburn By The Sea
TS13 5JH
Secretary NameMr Lawrence Barrett
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address21 Park Lane
Easington
Saltburn
Cleveland
TS13 4NU
Director NamePaul Baldwin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 April 2010)
RoleEstimator
Country of ResidenceEngland
Correspondence Address11 Cromwell Avenue
Loftus
Saltburn By The Sea
Cleveland
TS13 4JW
Secretary NamePaul Baldwin
NationalityBritish
StatusResigned
Appointed15 March 2007(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cromwell Avenue
Loftus
Saltburn By The Sea
Cleveland
TS13 4JW

Contact

Websitecbconstructioncleveland.co.uk
Telephone01642 231928
Telephone regionMiddlesbrough

Location

Registered Address10 Town Gate
Guiseley
Leeds
LS20 9JA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12 at £1Jayne Sivills
50.00%
Ordinary
12 at £1Keith Anthony Sivills
50.00%
Ordinary

Financials

Year2014
Net Worth£692,795
Cash£402,817
Current Liabilities£495,785

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Charges

16 December 1999Delivered on: 24 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 96 north ormesby road middlesbrough t/no: CE50730. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 October 1993Delivered on: 29 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ,property k/a 100 north ormesby road middlesbrough cleveland tog with all buildings and fixtures the assignment of the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 1993Delivered on: 1 October 1993
Persons entitled: Lloyds Bank 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.
Outstanding
23 July 1993Delivered on: 27 July 1993
Satisfied on: 7 December 1999
Persons entitled: Yorkshire Bank 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.
Fully Satisfied

Filing History

28 January 2021Appointment of Mr Khalil John El-Khawaja as a director on 28 January 2021 (2 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
20 February 2018Registered office address changed from C/O Sb Advisory (Uk) Ltd Morwick Hall Morwick Hall Mortec Park Leeds West Yorkshire LS15 4TA England to 10 Town Gate Guiseley Leeds LS20 9JA on 20 February 2018 (1 page)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2016Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to C/O Sb Advisory (Uk) Ltd Morwick Hall Morwick Hall Mortec Park Leeds West Yorkshire LS15 4TA on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to C/O Sb Advisory (Uk) Ltd Morwick Hall Morwick Hall Mortec Park Leeds West Yorkshire LS15 4TA on 27 September 2016 (1 page)
26 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 24
(6 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 24
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 24
(6 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 24
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 24
(6 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 24
(6 pages)
10 January 2013Appointment of Mrs Jayne Sivills as a director (2 pages)
10 January 2013Appointment of Mr Gary Sivills as a director (2 pages)
10 January 2013Appointment of Mr Mark Sivills as a director (2 pages)
10 January 2013Appointment of Mr Gary Sivills as a director (2 pages)
10 January 2013Appointment of Mrs Jayne Sivills as a director (2 pages)
10 January 2013Appointment of Mr Mark Sivills as a director (2 pages)
4 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Termination of appointment of Paul Baldwin as a secretary (1 page)
29 September 2010Termination of appointment of Paul Baldwin as a secretary (1 page)
29 September 2010Termination of appointment of Paul Baldwin as a director (1 page)
29 September 2010Termination of appointment of Paul Baldwin as a director (1 page)
19 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
19 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 September 2009Appointment terminate, director lawrence barrett logged form (1 page)
13 September 2009Appointment terminate, director lawrence barrett logged form (1 page)
12 February 2009Appointment terminate, director lawrence barrett logged form (1 page)
12 February 2009Appointment terminate, director lawrence barrett logged form (1 page)
12 February 2009Return made up to 12/09/08; full list of members (10 pages)
12 February 2009Return made up to 12/09/08; full list of members (10 pages)
29 January 2009Appointment terminated director lawrence barrett (1 page)
29 January 2009Appointment terminated director lawrence barrett (1 page)
12 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 March 2008Return made up to 12/09/07; full list of members (7 pages)
7 March 2008Return made up to 12/09/07; full list of members (7 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
27 October 2006Return made up to 12/09/06; full list of members (8 pages)
27 October 2006Return made up to 12/09/06; full list of members (8 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 September 2005Return made up to 12/09/05; full list of members (8 pages)
30 September 2005Return made up to 12/09/05; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2004Return made up to 12/09/04; full list of members (8 pages)
22 October 2004Return made up to 12/09/04; full list of members (8 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 October 2003Return made up to 12/09/03; full list of members (8 pages)
6 October 2003Return made up to 12/09/03; full list of members (8 pages)
29 January 2003Return made up to 12/09/02; full list of members (8 pages)
29 January 2003Return made up to 12/09/02; full list of members (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 January 2002Return made up to 12/09/01; full list of members (8 pages)
24 January 2002Return made up to 12/09/01; full list of members (8 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 February 2001Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 August 2000Return made up to 12/09/99; full list of members (8 pages)
14 August 2000Director resigned (1 page)
14 August 2000Return made up to 12/09/99; full list of members (8 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 38 flowergate whitby north yorkshire YO21 3BB (1 page)
16 March 2000Registered office changed on 16/03/00 from: 38 flowergate whitby north yorkshire YO21 3BB (1 page)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
7 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1999Full accounts made up to 31 December 1998 (15 pages)
16 September 1999Full accounts made up to 31 December 1998 (15 pages)
10 February 1999Return made up to 12/09/98; no change of members (6 pages)
10 February 1999Return made up to 12/09/98; no change of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
30 December 1997Return made up to 12/09/97; full list of members (12 pages)
30 December 1997Return made up to 12/09/97; full list of members (12 pages)
1 October 1997Full accounts made up to 31 December 1996 (14 pages)
1 October 1997Full accounts made up to 31 December 1996 (14 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
7 July 1997Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1997Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 1996Full accounts made up to 31 December 1995 (14 pages)
6 September 1996Full accounts made up to 31 December 1995 (14 pages)
9 July 1996Return made up to 12/09/95; no change of members (6 pages)
9 July 1996Return made up to 12/09/95; no change of members (6 pages)
22 December 1995Full accounts made up to 31 December 1994 (14 pages)
22 December 1995Full accounts made up to 31 December 1994 (14 pages)
2 May 1991Company name changed trebcar LIMITED\certificate issued on 03/05/91 (2 pages)
2 May 1991Company name changed trebcar LIMITED\certificate issued on 03/05/91 (2 pages)
1 May 1991Memorandum and Articles of Association (12 pages)
1 May 1991Memorandum and Articles of Association (12 pages)
12 September 1990Incorporation (16 pages)
12 September 1990Incorporation (16 pages)