Company NameJoseph Gleave & Son Limited
DirectorJohn Anthony Shaw
Company StatusActive
Company Number00582735
CategoryPrivate Limited Company
Incorporation Date24 April 1957(67 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Anthony Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(34 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 995 Chester Road
Stretford
Manchester
Lancashire
M32 0NB
Secretary NameMr John Anthony Shaw
NationalityBritish
StatusCurrent
Appointed04 May 1993(36 years after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 995 Chester Road
Stretford
Manchester
Lancashire
M32 0NB
Director NameDavid Ian Shaw
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(34 years after company formation)
Appointment Duration20 years, 8 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY
Director NameMr John Michael Shaw
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(34 years after company formation)
Appointment Duration2 years (resigned 04 May 1993)
RoleCompany Director
Correspondence Address24 Beccles Road
Brooklands
Sale
Cheshire
M33 3RP
Secretary NameDavid Ian Shaw
NationalityBritish
StatusResigned
Appointed30 April 1991(34 years after company formation)
Appointment Duration2 years (resigned 04 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY

Contact

Websitegleave.co.uk
Telephone0161 8656025
Telephone regionManchester

Location

Registered AddressBeech House 995 Chester Road
Stretford
Manchester
Lancashire
M32 0NB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10.4k at £1John Anthony Shaw
100.00%
Ordinary

Financials

Year2014
Turnover£11,451,910
Gross Profit£3,065,184
Net Worth£9,807,575
Cash£5,807,983
Current Liabilities£1,562,179

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

10 January 1989Delivered on: 31 January 1989
Satisfied on: 29 November 2003
Persons entitled:
John Michael Shawas Trustees for Kathleen Mary Shaw
David Ian Shaw

Classification: Debenture
Secured details: The principal sum and all other monies due or to become due from the company to the chargees (as trustees of the estate of kathleen mary shaw).
Particulars: First floating charge on all its not excluding its book debts, stock in trade and work in progress. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 January 1977Delivered on: 18 February 1977
Satisfied on: 29 November 2003
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 995 & 999 chester rd stretford or greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1983Delivered on: 23 February 1983
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

4 October 2017Full accounts made up to 31 December 2016 (25 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,432
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
1 July 2015Secretary's details changed for Mr John Anthony Shaw on 1 July 2015 (1 page)
1 July 2015Secretary's details changed for Mr John Anthony Shaw on 1 July 2015 (1 page)
1 July 2015Director's details changed for Mr John Anthony Shaw on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr John Anthony Shaw on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,432
(4 pages)
7 November 2014Full accounts made up to 31 December 2013 (22 pages)
16 July 2014Registered office address changed from Beech House 995 Chester Road Stretford Manchester Lancashire M32 0NB England to Beech House 995 Chester Road Stretford Manchester Lancashire M32 0NB on 16 July 2014 (1 page)
16 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,432
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 June 2012Registered office address changed from 995 Chester Road Stretford Manchester M32 0NB on 1 June 2012 (1 page)
1 June 2012Termination of appointment of David Shaw as a director (1 page)
1 June 2012Registered office address changed from 995 Chester Road Stretford Manchester M32 0NB on 1 June 2012 (1 page)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (20 pages)
13 August 2010Full accounts made up to 31 December 2009 (18 pages)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 July 2009Full accounts made up to 31 December 2008 (21 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 September 2008Full accounts made up to 31 December 2007 (22 pages)
31 July 2008Return made up to 30/04/08; full list of members (4 pages)
25 September 2007Full accounts made up to 31 December 2006 (22 pages)
14 September 2007Auditor's resignation (1 page)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 August 2006Full accounts made up to 31 December 2005 (22 pages)
5 June 2006Return made up to 30/04/06; full list of members (2 pages)
5 September 2005Full accounts made up to 31 December 2004 (18 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
2 August 2004Full accounts made up to 31 December 2003 (19 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (18 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2001Full accounts made up to 31 December 2000 (17 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 December 1999 (17 pages)
23 May 1999Full accounts made up to 31 December 1998 (17 pages)
18 May 1999Return made up to 30/04/99; no change of members (4 pages)
31 December 1998Return made up to 30/04/98; full list of members (6 pages)
15 April 1998Full accounts made up to 31 December 1997 (17 pages)
9 May 1997Return made up to 30/04/97; no change of members (4 pages)
10 March 1997Full accounts made up to 31 December 1996 (19 pages)
1 June 1996Return made up to 30/04/96; full list of members (6 pages)
28 April 1996Full accounts made up to 31 December 1995 (18 pages)
5 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 1995Full accounts made up to 31 December 1994 (18 pages)
24 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1991Memorandum and Articles of Association (5 pages)
2 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1991Articles of association (7 pages)
24 April 1957Incorporation (12 pages)