Company NameJoseph Gleave & Son (Holdings) Limited
DirectorJohn Anthony Shaw
Company StatusActive
Company Number07872660
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)

Business Activity

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

Director

Director NameMr John Anthony Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 995 Chester Road
Stretford
Manchester
Lancashire
M32 0NB

Contact

Websitegleave.co.uk

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

10k at £0.01John Shaw
100.00%
Ordinary

Financials

Year2014
Turnover£16,064,266
Gross Profit£3,867,078
Net Worth£9,826,979
Cash£5,613,870
Current Liabilities£1,747,487

Accounts

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

Returns

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

Filing History

6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
22 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
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)
8 April 2015Group of companies' accounts made up to 31 December 2013 (24 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
3 March 2014Registered office address changed from Beech House 995 Chester Road Stretford Manchester M32 0NB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Beech House 995 Chester Road Stretford Manchester M32 0NB on 3 March 2014 (1 page)
1 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 13/12/2011
(2 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)