Company NameA. Cleasby Limited
DirectorArthur Philip Cleasby
Company StatusActive
Company Number00670523
CategoryPrivate Limited Company
Incorporation Date21 September 1960(63 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NameMr Arthur Philip Cleasby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(31 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Tack Lea Farm
Bury & Rochdale Old Road
Bury
Lancashire
BL9 6UY
Secretary NameMr Arthur Philip Cleasby
NationalityBritish
StatusCurrent
Appointed16 January 1992(31 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Tack Lea Farm
Bury & Rochdale Old Road
Bury
Lancashire
BL9 6UY
Director NameMr Arthur Francis Cleasby
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(31 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressLower Tack Lea Farm
Bury & Rochdale Old Road
Bury
Lancashire
BL9 6UY
Director NameMrs Pauline Cleasby
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(44 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Tack Lea Farm
Bury And Rochdale Old Road
Bury
Lancashire
BL9 6UY

Contact

Telephone01706 367221
Telephone regionRochdale

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

996 at £1Tecenda Developments LTD
99.60%
Ordinary
2 at £1Executors Of Arthur Francis Cleasby
0.20%
Ordinary
1 at £1Arthur Philip Cleasby
0.10%
Ordinary
1 at £1Pauline Cleasby
0.10%
Ordinary

Financials

Year2014
Net Worth£225
Cash£20,815
Current Liabilities£64,002

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

3 May 1974Delivered on: 8 May 1974
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands heredits & premises being lower tack lee farm. Birtle, bury. Lancashire. Together with all fixtures.
Outstanding

Filing History

17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 May 2016Registered office address changed from Griffin Court 210 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Griffin Court 210 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN on 9 May 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
13 October 2015Termination of appointment of Pauline Cleasby as a director on 8 October 2015 (1 page)
13 October 2015Termination of appointment of Pauline Cleasby as a director on 8 October 2015 (1 page)
13 October 2015Termination of appointment of Pauline Cleasby as a director on 8 October 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 February 2009Return made up to 16/01/09; full list of members (4 pages)
5 February 2009Return made up to 16/01/09; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 February 2007Return made up to 16/01/07; full list of members (8 pages)
6 February 2007Return made up to 16/01/07; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 January 2006Return made up to 16/01/06; full list of members (8 pages)
20 January 2006Return made up to 16/01/06; full list of members (8 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 January 2005Return made up to 16/01/05; full list of members (8 pages)
21 January 2005Return made up to 16/01/05; full list of members (8 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 January 2004Return made up to 16/01/04; full list of members (8 pages)
21 January 2004Return made up to 16/01/04; full list of members (8 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 January 2003Return made up to 16/01/03; full list of members (8 pages)
21 January 2003Return made up to 16/01/03; full list of members (8 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 January 2002Return made up to 16/01/02; full list of members (7 pages)
21 January 2002Return made up to 16/01/02; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 January 2001Return made up to 16/01/01; full list of members (7 pages)
19 January 2001Return made up to 16/01/01; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 January 2000Return made up to 16/01/00; full list of members (7 pages)
23 January 2000Return made up to 16/01/00; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 January 1999Return made up to 16/01/99; full list of members (5 pages)
21 January 1999Return made up to 16/01/99; full list of members (5 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 January 1998Return made up to 16/01/98; no change of members (4 pages)
19 January 1998Return made up to 16/01/98; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 January 1997Return made up to 16/01/97; no change of members (4 pages)
26 January 1997Return made up to 16/01/97; no change of members (4 pages)
23 January 1996Return made up to 16/01/96; full list of members (6 pages)
23 January 1996Return made up to 16/01/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
22 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)