CompanyTrack
C

CLEVELAND FM SERVICES LIMITED

Active Leeds

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
C

CLEVELAND FM SERVICES LIMITED

Other business support service activities n.e.c.

Founded 21 Dec 2004 Active Leeds, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 22 May 2025
Confirmation Statement Submitted 17 Jan 2025
Net assets £1.08K £692.92K 2024 year on year
Total assets £0.00 £18.31M 2024 year on year
Total Liabilities £-8.11K £17.63M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Park Row Leeds LS1 5AB United Kingdom

Credit Report

Discover CLEVELAND FM SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£856.00

Decreased by £1.46M (-100%)

Net Assets

£1.08k

Decreased by £692.92k (-100%)

Total Liabilities

-£8.11k

Decreased by £17.63M (-100%)

Turnover

£4.32k

Decreased by £4.28M (-100%)

Employees

N/A

Debt Ratio

N/A

Decreased by 96 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 28 resigned
Status
John Stephen GordonDirectorBritishScotland631 May 2019Active
Marcelino Hermanus Bernardus Grote GanseyDirectorDutchNetherlands5631 Jan 2024Active
Michael Andrew DonnDirectorBritishScotland5331 Jul 2013Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown1 Oct 2021Active

Shareholders

Shareholders (1)

Cleveland Fm Services (holdings) Limited
100.0%
10,00012 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cleveland Fm Services (holdings) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CLEVELAND FM SERVICES (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ABERDEEN INFRASTRUCTURE (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PALIO (NO 9) LIMITED united kingdom significant influence or control
ABERDEEN INFRASTRUCTURE FINANCE GP LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF ABERDEEN INFRASTRUCTURE PARTNERS LP INC. british channel islands
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLEVELAND FM SERVICES LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2025OfficersTermination of Kevin Alistair Cunningham as director on 2025-08-25View(1 page)
22 May 2025AccountsAnnual accounts made up to 2024-12-31View(21 pages)
17 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-15 with no updatesView(3 pages)
14 Aug 2024AccountsAnnual accounts made up to 2023-12-31View(20 pages)
14 Feb 2024OfficersAppointment of Mr Marcelino Hermanus Bernardud Grote Gansey as director on 2024-01-31View(2 pages)
28 Aug 2025 Officers

Termination of Kevin Alistair Cunningham as director on 2025-08-25

22 May 2025 Accounts

Annual accounts made up to 2024-12-31

17 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-15 with no updates

14 Aug 2024 Accounts

Annual accounts made up to 2023-12-31

14 Feb 2024 Officers

Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as director on 2024-01-31

Recent Activity

Latest Activity

Termination of Kevin Alistair Cunningham as director on 2025-08-25

4 months ago on 28 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 22 May 2025

Confirmation statement made on 2025-01-15 with no updates

11 months ago on 17 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 14 Aug 2024

Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as director on 2024-01-31

1 years ago on 14 Feb 2024