Stretford
Manchester
Lancashire
M32 0NB
Secretary Name | Mr John Anthony Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1993(36 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 995 Chester Road Stretford Manchester Lancashire M32 0NB |
Director Name | David Ian Shaw |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(34 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Smith Lane Mobberley Knutsford Cheshire WA16 6JY |
Director Name | Mr John Michael Shaw |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(34 years after company formation) |
Appointment Duration | 2 years (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 24 Beccles Road Brooklands Sale Cheshire M33 3RP |
Secretary Name | David Ian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(34 years after company formation) |
Appointment Duration | 2 years (resigned 04 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Smith Lane Mobberley Knutsford Cheshire WA16 6JY |
Website | gleave.co.uk |
---|---|
Telephone | 0161 8656025 |
Telephone region | Manchester |
Registered Address | Beech House 995 Chester Road Stretford Manchester Lancashire M32 0NB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10.4k at £1 | John Anthony Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,451,910 |
Gross Profit | £3,065,184 |
Net Worth | £9,807,575 |
Cash | £5,807,983 |
Current Liabilities | £1,562,179 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2022 (1 year ago) |
---|---|
Next Return Due | 21 March 2023 (overdue) |
10 January 1989 | Delivered 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 1977 | Delivered 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 1983 | Delivered 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 |
14 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
---|---|
11 June 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
15 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 July 2015 | Director's details changed for Mr John Anthony Shaw on 1 July 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mr John Anthony Shaw on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr John Anthony Shaw on 1 July 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mr John Anthony Shaw on 1 July 2015 (1 page) |
1 July 2015 | Director's details changed for Mr John Anthony Shaw on 1 July 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mr John Anthony Shaw on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered 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 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered 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) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Registered office address changed from 995 Chester Road Stretford Manchester M32 0NB on 1 June 2012 (1 page) |
1 June 2012 | Termination of appointment of David Shaw as a director (1 page) |
1 June 2012 | Registered office address changed from 995 Chester Road Stretford Manchester M32 0NB on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Registered office address changed from 995 Chester Road Stretford Manchester M32 0NB on 1 June 2012 (1 page) |
1 June 2012 | Termination of appointment of David Shaw as a director (1 page) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
29 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
31 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
31 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 September 2007 | Auditor's resignation (1 page) |
14 September 2007 | Auditor's resignation (1 page) |
23 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members
|
8 May 2002 | Return made up to 30/04/02; full list of members
|
16 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
31 December 1998 | Return made up to 30/04/98; full list of members (6 pages) |
31 December 1998 | Return made up to 30/04/98; full list of members (6 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
1 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members
|
5 May 1995 | Return made up to 30/04/95; no change of members
|
14 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 June 1993 | Resolutions
|
24 June 1993 | Resolutions
|
2 October 1991 | Memorandum and Articles of Association (5 pages) |
2 October 1991 | Resolutions
|
2 October 1991 | Memorandum and Articles of Association (5 pages) |
2 October 1991 | Resolutions
|
30 September 1991 | Articles of association (7 pages) |
30 September 1991 | Articles of association (7 pages) |
24 April 1957 | Incorporation (12 pages) |
24 April 1957 | Incorporation (12 pages) |