C. LEARY & CO. LIMITED
Overview
| Company Name | C. LEARY & CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03195797 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C. LEARY & CO. LIMITED?
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is C. LEARY & CO. LIMITED located?
| Registered Office Address | Hadleigh Business Park Grindley Lane Blythe Bridge ST11 9LW Stoke On Trent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C. LEARY & CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C. LEARY & CO. LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for C. LEARY & CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher John Rudd as a director on Jan 07, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Satisfaction of charge 031957970004 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||
Termination of appointment of Clive Roger Thewlis as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 3 pages | AA01 | ||
Notification of Timbmet Group Limited as a person with significant control on Jan 19, 2017 | 2 pages | PSC02 | ||
Cessation of Simon Lewis Fineman as a person with significant control on Jan 19, 2017 | 1 pages | PSC07 | ||
Appointment of Mr Darren Karl Barnett as a director on Feb 28, 2017 | 2 pages | AP01 | ||
Who are the officers of C. LEARY & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, Darren Karl | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke On Trent Hadleigh Business Park United Kingdom | England | British | 198799500001 | |||||
| CLOUGH, Geoffrey Edmund | Secretary | 46 Laurel Drive Southmoor OX13 5DJ Abingdon Oxfordshire | British | 20416800001 | ||||||
| DOBSON, John William | Secretary | Japonica Cottage Blacksmith Lane Charlton On Otmoor OX5 2UH Kidlington Oxfordshire | English | 15662110002 | ||||||
| GROSSMAN, David Brian | Secretary | 28 The Drive HA8 8PT Edgware Middlesex | British | 8167360001 | ||||||
| KELIHER, James Adam | Secretary | Homestone House Fore Street EX9 7HB Otterton Devon | British | 159011340001 | ||||||
| SHAUL, Trevor Ernest | Secretary | 9 Nicholson Crescent SS7 1RN Thundersley Essex | British | 47949230001 | ||||||
| THEWLIS, Clive Roger | Secretary | Grindley Lane Blythe Bridge ST11 9LW Stoke On Trent Hadleigh Business Park United Kingdom | 178231680001 | |||||||
| BOSTON, Neil Moir, Mr. | Director | 12 North Quay OX14 5RY Abingdon Oxfordshire | England | British | 113486000001 | |||||
| DOBSON, John William | Director | Japonica Cottage Blacksmith Lane Charlton On Otmoor OX5 2UH Kidlington Oxfordshire | England | English | 15662110002 | |||||
| FINEMAN, Simon | Director | Kemp House Cumnor Hill OX2 9PH Oxford Oxfordshire | England | British | 61133550002 | |||||
| HOGGETT, Jonathan Mark | Director | Furze Park Manaton TQ13 9UZ Newton Abbot Devon | England | British | 68049430003 | |||||
| JAMES, Anthony Joseph Brendan | Director | 28 Orchard Close Eynsham OX29 4EZ Witney Oxfordshire | United Kingdom | British | 118647390001 | |||||
| KELIHER, James Adam | Director | Homestone House Fore Street EX9 7HB Otterton Devon | England | British | 159011340001 | |||||
| KEMP, Dezider Daniel | Director | 4 Paddox Close Squitchey Lane OX2 7LR Oxford Oxfordshire | England | British | 13458820001 | |||||
| KLOOS, Simon Anthony | Director | 1 Woodlands Close Milton Under Wychwood OX7 6LS Chipping Norton Oxfordshire | United Kingdom | British | 73440620001 | |||||
| MAGORIS, Paul Michael | Director | 13 Abingdon Road Tubney OX13 5QL Abingdon Garden Cottage Oxfordshire United Kingdom | United Kingdom | British | 134296410001 | |||||
| PLEWS, Mark Ian | Director | 55 Clonmore Street Southfields SW18 5ET London | British | 6456150003 | ||||||
| RIVERS, Paul Edward | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke On Trent Hadleigh Business Park United Kingdom | England | British | 180237630001 | |||||
| RUDD, Christopher John | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke On Trent Hadleigh Business Park United Kingdom | England | British | 198800500001 | |||||
| SPECK, David Charles | Director | 1 The Dairyground Shutford OX15 6PN Banbury Oxfordshire | United Kingdom | British | 105423970001 |
Who are the persons with significant control of C. LEARY & CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Timbmet Group Limited | Jan 19, 2017 | Grindley Lane Blythe Bridge ST11 9LW Stoke On Trent Hadleigh Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Fineman | Apr 06, 2016 | Grindley Lane Blythe Bridge ST11 9LW Stoke On Trent Hadleigh Business Park United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0