Company NameRobert Gleave And Sons Limited
DirectorJoseph Halpin
Company StatusActive
Company Number00409523
CategoryPrivate Limited Company
Incorporation Date1 May 1946(78 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Joseph Halpin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(44 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvoca Station Yard Church Street
Frodsham
WA6 6PN
Secretary NamePamela Halpin
NationalityBritish
StatusCurrent
Appointed30 April 2000(54 years after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Correspondence AddressAvoca Station Yard Church Street
Frodsham
WA6 6PN
Director NameValerie Halpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(44 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 April 1991)
RoleCompany Director
Correspondence Address7 Sandfields
Frodsham
Warrington
Cheshire
WA6 6PW
Secretary NameValerie Halpin
NationalityBritish
StatusResigned
Appointed28 February 1991(44 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 April 1991)
RoleCompany Director
Correspondence Address7 Sandfields
Frodsham
Warrington
Cheshire
WA6 6PW
Secretary NameMrs Elizabeth Lilian Halpin
NationalityIrish
StatusResigned
Appointed30 April 1991(45 years after company formation)
Appointment Duration9 years (resigned 30 April 2000)
RoleHousewife
Correspondence AddressExt 7
Marsh Lane Caravan Site
Frodsham
Cheshire
WA6 7BJ

Contact

Websiterobertgleave.co.uk
Telephone01928 735713
Telephone regionRuncorn

Location

Registered AddressMill Lane
Sutton Weaver
Frodsham
Cheshire
WA6 7JA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardKingsley
Built Up AreaFrodsham

Shareholders

1.5k at £1Mr Joseph Halpin
99.93%
Ordinary A
1 at £1Mrs Pam Halpin
0.07%
Ordinary B

Financials

Year2014
Net Worth£8,206
Cash£790
Current Liabilities£111,021

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

19 December 2000Delivered on: 28 December 2000
Satisfied on: 30 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 August 2020Micro company accounts made up to 30 April 2020 (4 pages)
11 February 2020Director's details changed for Mr Joseph Halpin on 6 February 2020 (2 pages)
11 February 2020Change of details for Mr Joseph Halpin as a person with significant control on 6 February 2020 (2 pages)
11 February 2020Secretary's details changed for Pamela Halpin on 6 February 2020 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
20 September 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
20 September 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,500
(5 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,500
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 October 2015Satisfaction of charge 1 in full (4 pages)
30 October 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,500
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,500
(5 pages)
29 January 2015Director's details changed for Joseph Halpin on 29 January 2015 (2 pages)
29 January 2015Secretary's details changed for Pamela Halpin on 29 January 2015 (1 page)
29 January 2015Secretary's details changed for Pamela Halpin on 29 January 2015 (1 page)
29 January 2015Director's details changed for Joseph Halpin on 29 January 2015 (2 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,500
(5 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,500
(5 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2006Return made up to 28/02/06; full list of members (6 pages)
8 March 2006Return made up to 28/02/06; full list of members (6 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 August 2005Registered office changed on 05/08/05 from: sandfields church street frodsham cheshire (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Registered office changed on 05/08/05 from: sandfields church street frodsham cheshire (1 page)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 March 2004Return made up to 28/02/04; full list of members (6 pages)
19 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 March 2003Return made up to 28/02/03; full list of members (6 pages)
8 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 February 2002Return made up to 28/02/02; full list of members (6 pages)
21 February 2002Return made up to 28/02/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
11 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 February 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 1999Return made up to 28/02/99; no change of members (4 pages)
3 March 1999Return made up to 28/02/99; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 April 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
12 March 1996Return made up to 28/02/96; no change of members (4 pages)
12 March 1996Return made up to 28/02/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)