Company NameTranter Cleere And Co Limited
DirectorAnthony Pius Cleere
Company StatusActive
Company Number06719427
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Anthony Pius Cleere
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address210 Hollyhedge Road
Benchill Wythenshawe
Manchester
M22 4QN
Secretary NameMr Anthony Pius Cleere
NationalityIrish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Hollyhedge Road
Benchill Wythenshawe
Manchester
M22 4QN
Director NameMr Stuart John Matthews
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
Role2
Country of ResidenceEngland
Correspondence AddressRockcliffe Firs Lane
Appleton
Warrington
WA4 5LE

Contact

Websitewww.trantercleere.co.uk/
Telephone0800 6121131
Telephone regionFreephone

Location

Registered Address210 Hollyhedge Road
Benchill Wythenshawe
Manchester
M22 4QN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,006,471
Cash£153,898
Current Liabilities£295,922

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

24 June 2011Delivered on: 30 June 2011
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
7 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
28 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 January 2019Statement of company's objects (2 pages)
17 January 2019Notification of Decleir Investments Limited as a person with significant control on 14 January 2019 (2 pages)
17 January 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 200
(3 pages)
17 January 2019Cessation of Anthony Pius Cleere as a person with significant control on 14 January 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
19 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
19 October 2017Change of details for Mr Anthony Pius Cleere as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
19 October 2017Change of details for Mr Anthony Pius Cleere as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Change of details for Mr Anthony Pius Cleere as a person with significant control on 6 April 2017 (2 pages)
18 October 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
18 October 2017Change of details for Mr Anthony Pius Cleere as a person with significant control on 6 April 2017 (2 pages)
18 October 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 November 2014Director's details changed for Anthony Pius Cleere on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Anthony Pius Cleere on 11 November 2014 (2 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 October 2011Secretary's details changed for Anthony Pius Cleere on 6 October 2011 (1 page)
12 October 2011Secretary's details changed for Anthony Pius Cleere on 6 October 2011 (1 page)
12 October 2011Secretary's details changed for Anthony Pius Cleere on 6 October 2011 (1 page)
12 October 2011Director's details changed for Anthony Pius Cleere on 6 October 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Anthony Pius Cleere on 6 October 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Anthony Pius Cleere on 6 October 2011 (2 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Termination of appointment of Stuart Matthews as a director (1 page)
27 April 2011Termination of appointment of Stuart Matthews as a director (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Stuart Matthews on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stuart Matthews on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Stuart Matthews on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Anthony Pius Cleere on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Anthony Pius Cleere on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Anthony Pius Cleere on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
6 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
6 October 2009Previous accounting period shortened from 31 October 2009 to 31 May 2009 (3 pages)
6 October 2009Previous accounting period shortened from 31 October 2009 to 31 May 2009 (3 pages)
6 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
4 April 2009Registered office changed on 04/04/2009 from 1ST floor northern assurance buildings 9 - 21 princess street manchester lancs M2 4DN uk (1 page)
4 April 2009Registered office changed on 04/04/2009 from 1ST floor northern assurance buildings 9 - 21 princess street manchester lancs M2 4DN uk (1 page)
9 October 2008Incorporation (12 pages)
9 October 2008Incorporation (12 pages)