Company NameGleave Investments Limited
DirectorWilliam Gleave
Company StatusActive
Company Number03277338
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Gleave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Delphian House New Bailey Street
Salford
Manchester
M3 5FS
Secretary NameShirley Dawson Gleave
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Stamford Park Road
Hale
Altrincham
Cheshire
WA15 9EW
Secretary NameWendy Littman
NationalityBritish
StatusResigned
Appointed25 September 2006(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address89 New Street
Altrincham
Cheshire
WA14 2QP
Director NameMr Andrew Hilbre Coveney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Knutsford Road, Antrobus
Northwich
Cheshire
CW9 6JW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5th Floor, Delphian House
New Bailey Street
Salford
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1.1m at £1Bradonpass LTD
99.99%
Ordinary B
100 at £1Mr William Gleave
0.01%
Ordinary A

Financials

Year2014
Net Worth£559,169
Cash£267,568
Current Liabilities£659,282

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

31 July 2014Delivered on: 4 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as 14 cleveland road, manchester, M8 4QU as the same is registered at the land registry with title absolute under title number LA222538. All that freehold property known as 54 windsor road, harpurhey, manchester, M9 5BW as the same is registered at the land registry with title absolute under title number GM103733. All that leasehold property known as 26 padstow street, manchester, M40 7AD as the same is registered at the land registry with good leasehold title under title number LA378639. All that freehold property known as 28 valentia road, manchester, M9 6RN as the same is registered at the land registry with title absolute under title number LA87009. All that freehold property known as 14 cecil road, manchester, M9 6RQ as the same is registered at the land registry with title absolute under title number LA8938. All that freehold property known as 5 hilbury avenue, manchester, M9 8AS as the same is registered at the land registry with title absolute under title number LA10839. All that freehold property known as 11 broxton street, miles platting, M40 7BN as the same is registered at the land registry with title absolute under title number LA121035.
Outstanding
31 July 2014Delivered on: 4 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 December 2007Delivered on: 14 December 2007
Satisfied on: 10 October 2012
Persons entitled: Burdale Financial Limited

Classification: Bank account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its right, title and interest in and to the account and all sums standing to the credit of the account and the debts represented by them. See the mortgage charge document for full details.
Fully Satisfied
1 February 2007Delivered on: 6 February 2007
Satisfied on: 10 October 2012
Persons entitled: Burdale Financial Limited

Classification: Bank account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right, title and interest in and to the account, account number 51130750, sort code 83-91-38. see the mortgage charge document for full details.
Fully Satisfied
4 January 2006Delivered on: 13 January 2006
Satisfied on: 10 October 2012
Persons entitled: Burdale Financial Limited

Classification: A bank account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the account and all sums limited to £200,000. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 September 2018Director's details changed for Mr William Gleave on 11 September 2018 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 September 2018Director's details changed for Mr William Gleave on 11 September 2018 (2 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 November 2017Registered office address changed from Bright Partnership Yarmouth House Trident Business Park Daten Avenue Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Bright Partnership Yarmouth House Trident Business Park Daten Avenue Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,118,028
(4 pages)
25 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,118,028
(4 pages)
5 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,118,028
(4 pages)
5 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,118,028
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Registration of charge 032773380004, created on 31 July 2014 (38 pages)
4 August 2014Registration of charge 032773380005, created on 31 July 2014 (28 pages)
4 August 2014Registration of charge 032773380004, created on 31 July 2014 (38 pages)
4 August 2014Registration of charge 032773380005, created on 31 July 2014 (28 pages)
9 December 2013Termination of appointment of Wendy Littman as a secretary (1 page)
9 December 2013Termination of appointment of Wendy Littman as a secretary (1 page)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,118,028
(5 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,118,028
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Director's details changed for Mr William Gleave on 6 March 2013 (2 pages)
25 April 2013Director's details changed for Mr William Gleave on 6 March 2013 (2 pages)
25 April 2013Director's details changed for Mr William Gleave on 6 March 2013 (2 pages)
21 November 2012Termination of appointment of Andrew Coveney as a director (1 page)
21 November 2012Termination of appointment of Andrew Coveney as a director (1 page)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Director's details changed for Andrew Hilbre Coveney on 12 September 2010 (2 pages)
27 October 2010Director's details changed for Andrew Hilbre Coveney on 12 September 2010 (2 pages)
27 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 13/09/08; full list of members (4 pages)
26 January 2009Return made up to 13/09/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Registered office changed on 30/07/2008 from, c/o bright partnership queen's chambers, 5 john dalton street, manchester, M2 6FT (1 page)
30 July 2008Registered office changed on 30/07/2008 from, c/o bright partnership queen's chambers, 5 john dalton street, manchester, M2 6FT (1 page)
20 June 2008Registered office changed on 20/06/2008 from, bridge house, c/o haines watts, ashley road, hale, cheshire, WA14 2UT (1 page)
20 June 2008Registered office changed on 20/06/2008 from, bridge house, c/o haines watts, ashley road, hale, cheshire, WA14 2UT (1 page)
21 May 2008Director appointed andrew hilbre coveney (2 pages)
21 May 2008Director appointed andrew hilbre coveney (2 pages)
15 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
4 October 2007Return made up to 13/09/07; full list of members (2 pages)
4 October 2007Return made up to 13/09/07; full list of members (2 pages)
6 February 2007Particulars of mortgage/charge (4 pages)
6 February 2007Particulars of mortgage/charge (4 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (14 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (14 pages)
26 September 2006Registered office changed on 26/09/06 from: c/o hains watts, bridge house ashley road, hale, cheshire WA14 2UT (1 page)
26 September 2006Registered office changed on 26/09/06 from: c/o hains watts, bridge house ashley road, hale, cheshire WA14 2UT (1 page)
26 September 2006Return made up to 13/09/06; full list of members (2 pages)
26 September 2006Return made up to 13/09/06; full list of members (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Secretary resigned (1 page)
13 January 2006Particulars of mortgage/charge (4 pages)
13 January 2006Particulars of mortgage/charge (4 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Return made up to 13/09/05; full list of members (6 pages)
5 October 2005Return made up to 13/09/05; full list of members (6 pages)
19 October 2004Return made up to 30/09/04; full list of members (6 pages)
19 October 2004Return made up to 30/09/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 December 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
(6 pages)
24 December 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
(6 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 December 2003Registered office changed on 13/12/03 from: read roper & read, 2ND floor alberton house, st mary's parsonage, manchester M3 2WJ (1 page)
13 December 2003Registered office changed on 13/12/03 from: read roper & read, 2ND floor alberton house, st mary's parsonage, manchester M3 2WJ (1 page)
11 November 2002Return made up to 18/10/02; full list of members (6 pages)
11 November 2002Return made up to 18/10/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(6 pages)
24 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 November 1998Return made up to 05/11/98; no change of members (4 pages)
13 November 1998Return made up to 05/11/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 November 1997Return made up to 12/11/97; full list of members (6 pages)
19 November 1997Return made up to 12/11/97; full list of members (6 pages)
13 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
30 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
30 December 1996Ad 26/11/96-27/11/96 £ si 1118026@1=1118026 £ ic 2/1118028 (2 pages)
30 December 1996Ad 26/11/96-27/11/96 £ si 1118026@1=1118026 £ ic 2/1118028 (2 pages)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 December 1996Conve 26/11/96 (1 page)
30 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 December 1996Conve 26/11/96 (1 page)
30 December 1996Nc inc already adjusted 26/11/96 (1 page)
30 December 1996Nc inc already adjusted 26/11/96 (1 page)
30 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 31 corsham street, london, N1 6DR (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 31 corsham street, london, N1 6DR (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996Director resigned (1 page)
12 November 1996Incorporation (18 pages)
12 November 1996Incorporation (18 pages)