CLEVELAND POTASH LIMITED - SALTBURN BY THE SEA


Company Profile Company Filings

Overview

CLEVELAND POTASH LIMITED is a Private Limited Company from SALTBURN BY THE SEA and has the status: Active.
CLEVELAND POTASH LIMITED was incorporated 56 years ago on 14/09/1967 and has the registered number: 00915392. The accounts status is FULL and accounts are next due on 30/09/2024.

CLEVELAND POTASH LIMITED - SALTBURN BY THE SEA

This company is listed in the following categories:
08910 - Mining of chemical and fertilizer minerals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BOULBY MINE
SALTBURN BY THE SEA
CLEVELAND
TS13 4UZ

This Company Originates in : United Kingdom
Previous trading names include:
ICL UK (CLEVELAND) LIMITED (until 29/09/2015)
CLEVELAND POTASH LIMITED (until 18/09/2015)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HOWARD DAVID CLARK Nov 1962 British Director 2007-02-20 CURRENT
CELINE SMEETS Secretary 2018-02-20 CURRENT
MR. GRAHAME WALLACE Feb 1966 British Director 2024-01-02 CURRENT
MR TIHOMIR EVGENIEV MLADENOV Jul 1976 Bulgarian Director 2024-01-02 CURRENT
JOHN PAUL SIMPSON Feb 1959 British Secretary 2004-07-01 UNTIL 2010-10-26 RESIGNED
MR MARC MICHAEL KIRSTEN Oct 1971 German Director 2016-05-17 UNTIL 2017-12-23 RESIGNED
MICHAEL WALLIS KING Mar 1937 South African Director RESIGNED
MR FRANCIS KEITH JOHN JACKSON May 1949 British Director 1997-02-07 UNTIL 2002-04-30 RESIGNED
GRAHAM WILLIAM HOLYFIELD May 1941 British Director 1995-10-27 UNTIL 1999-05-07 RESIGNED
JOHN CARR BELL HEWETT May 1940 British Director 1994-12-07 UNTIL 1999-05-31 RESIGNED
ISAAC GOLDSTEIN Jul 1952 Israeli Director 2002-04-30 UNTIL 2002-12-18 RESIGNED
NOAM GOLDSTEIN Jul 1960 Israel Director 2002-04-30 UNTIL 2005-06-30 RESIGNED
ROBERT ANTHONY LAYBOURNE Nov 1944 British Director 1995-02-09 UNTIL 2004-07-01 RESIGNED
MISS JULIE ANNE BORROWDALE Secretary 2010-12-08 UNTIL 2013-04-08 RESIGNED
JOHN CARR BELL HEWETT May 1940 British Secretary 1993-01-01 UNTIL 1999-05-31 RESIGNED
FEMKE POS Secretary 2015-05-21 UNTIL 2017-12-01 RESIGNED
ALEXANDER FRANCIS PACE BONELLO Feb 1957 British Secretary 1999-06-01 UNTIL 2004-08-11 RESIGNED
RAINER MARX Aug 1948 German Director 2002-04-30 UNTIL 2015-01-23 RESIGNED
MRS MAIREAD SUNLEY Secretary 2013-04-09 UNTIL 2014-12-05 RESIGNED
RONALD WILLIAM KENDAL Oct 1933 Secretary RESIGNED
ALLAN DAVID DEUCHAR Mar 1935 Australian Director RESIGNED
MR JOHN DRAPER Apr 1941 British Director 1993-12-13 UNTIL 1996-01-23 RESIGNED
MR JAAKOV ISRAEL DREYFUSS May 1981 Israeli Director 2021-08-05 UNTIL 2024-01-02 RESIGNED
JAMES MCNEILLY EVANS May 1941 British Director 1995-02-09 UNTIL 2002-04-30 RESIGNED
GEORGE JAMES GIBBS Mar 1933 British Director 1992-02-12 UNTIL 1993-03-15 RESIGNED
RICHARD ANTHONY PETTIT Feb 1938 British Director 1995-10-27 UNTIL 1998-08-31 RESIGNED
MR ANDREW JOHN FULTON Apr 1973 British Director 2019-05-22 UNTIL 2022-09-01 RESIGNED
ROGER EDWARD COCKCROFT Jan 1941 British Director 1994-12-07 UNTIL 2002-08-30 RESIGNED
CHRISTOPHER JOHN GIBSON Jan 1957 British Director 2004-08-17 UNTIL 2007-01-31 RESIGNED
MR GRAHAM CLARKE Oct 1963 Director 2004-08-17 UNTIL 2011-10-27 RESIGNED
MR DAVID CONNAL CATHER Aug 1959 British Director 1999-09-01 UNTIL 2002-04-30 RESIGNED
MR PETER CHARLES DESBOROUGH BURNELL May 1941 British Director 1993-12-13 UNTIL 1999-05-07 RESIGNED
JULIE ANNE BORROWDALE Mar 1959 British Director 2007-03-20 UNTIL 2013-04-08 RESIGNED
MR JACOB BEN HAMOU Sep 1963 Israeli Director 2017-12-11 UNTIL 2021-08-05 RESIGNED
MR PHILIP BAINES Jun 1962 English Director 2007-03-20 UNTIL 2015-01-22 RESIGNED
YAROM ARIAV Jun 1954 Israel Director 2002-04-30 UNTIL 2006-07-15 RESIGNED
FRANK CHILTON Feb 1933 British Director RESIGNED
DR IAN CHRISTOPHER ROBERTSON GILCHRIST Aug 1959 British Director 1999-05-07 UNTIL 2004-09-30 RESIGNED
CORNELIS PETRUS LANGVELD Feb 1952 Dutch Director 2002-12-18 UNTIL 2012-09-24 RESIGNED
YEHOSHUA GOLD Dec 1952 Israeli Director 2002-04-30 UNTIL 2002-12-18 RESIGNED
ALEXANDER FRANCIS PACE BONELLO Feb 1957 British Director 1993-11-02 UNTIL 1993-12-13 RESIGNED
ALEXANDER FRANCIS PACE BONELLO Feb 1957 British Director 1999-06-01 UNTIL 2004-08-11 RESIGNED
WILLIAM NAIRN Dec 1944 South African Director 2000-02-11 UNTIL 2002-04-30 RESIGNED
MR MALCOLM JOHN MEWETT Apr 1963 New Zealander Director 2022-09-01 UNTIL 2023-10-31 RESIGNED
ARTHUR STEPHEN MAXWELL Nov 1936 British Director 1994-12-07 UNTIL 1996-12-31 RESIGNED
MR ELI GLAZER Oct 1956 Israeli Director 2015-01-23 UNTIL 2017-05-05 RESIGNED
MICHAEL HOWARD MARSDEN Mar 1944 British Director 2003-08-20 UNTIL 2004-08-31 RESIGNED
JOHN ROSS LOCKERBIE Jan 1953 British Director 1998-09-01 UNTIL 2002-09-20 RESIGNED
ANTHONY WILLIAM LEA Nov 1948 British Director 1993-12-13 UNTIL 2002-04-30 RESIGNED
MR STEVEN MICHAEL DEGEN Apr 1967 Dutch Director 2011-01-01 UNTIL 2015-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dead Sea Works Limited 2016-05-06 Beer Sheva   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Ashli Chemicals (Holland) B.V. 2016-04-06 Beer Sheva   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BERWYN GRANITE QUARRIES LIMITED DERBY ENGLAND Active MICRO ENTITY 99999 - Dormant Company
TARMAC TRADING LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
CEMEX READYMIX EAST ANGLIA LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
CLEVELAND POTASH PENSION TRUSTEES LIMITED SALTBURN-BY-THE-SEA Active DORMANT 82990 - Other business support service activities n.e.c.
LTM (SOUTHERN) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 50200 - Sea and coastal freight water transport
POTASH DEVELOPMENT ASSOCIATION YORK Active MICRO ENTITY 01610 - Support activities for crop production
TARMAC MARINE LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
LTM (WESTERN) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 50200 - Sea and coastal freight water transport
PEACHLACE DEVELOPMENTS LIMITED KNARESBOROUGH ENGLAND Active MICRO ENTITY 98000 - Residents property management
LTM (CITY OF LONDON) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 50200 - Sea and coastal freight water transport
LTM (CITY OF WESTMINSTER) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 50200 - Sea and coastal freight water transport
BRISTOL CHANNEL AGGREGATES LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
AVOCET MINING PLC LONDON Dissolved... GROUP 08990 - Other mining and quarrying n.e.c.
CATHER MINING CONSULTANCY LIMITED OTTERY ST. MARY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CATHER PROPERTY LIMITED OTTERY ST. MARY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ANGLO AMERICAN WOODSMITH LIMITED LONDON UNITED KINGDOM Active FULL 08910 - Mining of chemical and fertilizer minerals
EVERRIS LIMITED DAVENTRY Active FULL 32990 - Other manufacturing n.e.c.
ELYSIAN FUELS 24 LLP LONDON ... SMALL None Supplied
ELYSIAN FUELS 30 LLP LONDON ... SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEVELAND POTASH PENSION TRUSTEES LIMITED SALTBURN-BY-THE-SEA Active DORMANT 82990 - Other business support service activities n.e.c.
ICL UK (SALES) LIMITED SALTBURN BY THE SEA Active FULL 64202 - Activities of production holding companies
CLEVELAND POTASH 1978 PENSION TRUSTEES LIMITED CLEVELAND UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.