C. LEARY & CO. LIMITED

C. LEARY & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC. LEARY & CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03195797
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for C. LEARY & CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C. LEARY & CO. LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for C. LEARY & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Rudd as a director on Jan 07, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Satisfaction of charge 031957970004 in full

    1 pagesMR04

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Termination of appointment of Clive Roger Thewlis as a secretary on Sep 29, 2017

    1 pagesTM02

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    3 pagesAA01

    Notification of Timbmet Group Limited as a person with significant control on Jan 19, 2017

    2 pagesPSC02

    Cessation of Simon Lewis Fineman as a person with significant control on Jan 19, 2017

    1 pagesPSC07

    Appointment of Mr Darren Karl Barnett as a director on Feb 28, 2017

    2 pagesAP01

    Who are the officers of C. LEARY & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Darren Karl
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    EnglandBritish198799500001
    CLOUGH, Geoffrey Edmund
    46 Laurel Drive
    Southmoor
    OX13 5DJ Abingdon
    Oxfordshire
    Secretary
    46 Laurel Drive
    Southmoor
    OX13 5DJ Abingdon
    Oxfordshire
    British20416800001
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Secretary
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    English15662110002
    GROSSMAN, David Brian
    28 The Drive
    HA8 8PT Edgware
    Middlesex
    Secretary
    28 The Drive
    HA8 8PT Edgware
    Middlesex
    British8167360001
    KELIHER, James Adam
    Homestone House
    Fore Street
    EX9 7HB Otterton
    Devon
    Secretary
    Homestone House
    Fore Street
    EX9 7HB Otterton
    Devon
    British159011340001
    SHAUL, Trevor Ernest
    9 Nicholson Crescent
    SS7 1RN Thundersley
    Essex
    Secretary
    9 Nicholson Crescent
    SS7 1RN Thundersley
    Essex
    British47949230001
    THEWLIS, Clive Roger
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Secretary
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    178231680001
    BOSTON, Neil Moir, Mr.
    12 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    Director
    12 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    EnglandBritish113486000001
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Director
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    EnglandEnglish15662110002
    FINEMAN, Simon
    Kemp House
    Cumnor Hill
    OX2 9PH Oxford
    Oxfordshire
    Director
    Kemp House
    Cumnor Hill
    OX2 9PH Oxford
    Oxfordshire
    EnglandBritish61133550002
    HOGGETT, Jonathan Mark
    Furze Park
    Manaton
    TQ13 9UZ Newton Abbot
    Devon
    Director
    Furze Park
    Manaton
    TQ13 9UZ Newton Abbot
    Devon
    EnglandBritish68049430003
    JAMES, Anthony Joseph Brendan
    28 Orchard Close
    Eynsham
    OX29 4EZ Witney
    Oxfordshire
    Director
    28 Orchard Close
    Eynsham
    OX29 4EZ Witney
    Oxfordshire
    United KingdomBritish118647390001
    KELIHER, James Adam
    Homestone House
    Fore Street
    EX9 7HB Otterton
    Devon
    Director
    Homestone House
    Fore Street
    EX9 7HB Otterton
    Devon
    EnglandBritish159011340001
    KEMP, Dezider Daniel
    4 Paddox Close
    Squitchey Lane
    OX2 7LR Oxford
    Oxfordshire
    Director
    4 Paddox Close
    Squitchey Lane
    OX2 7LR Oxford
    Oxfordshire
    EnglandBritish13458820001
    KLOOS, Simon Anthony
    1 Woodlands Close
    Milton Under Wychwood
    OX7 6LS Chipping Norton
    Oxfordshire
    Director
    1 Woodlands Close
    Milton Under Wychwood
    OX7 6LS Chipping Norton
    Oxfordshire
    United KingdomBritish73440620001
    MAGORIS, Paul Michael
    13 Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Garden Cottage
    Oxfordshire
    United Kingdom
    Director
    13 Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Garden Cottage
    Oxfordshire
    United Kingdom
    United KingdomBritish134296410001
    PLEWS, Mark Ian
    55 Clonmore Street
    Southfields
    SW18 5ET London
    Director
    55 Clonmore Street
    Southfields
    SW18 5ET London
    British6456150003
    RIVERS, Paul Edward
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    EnglandBritish180237630001
    RUDD, Christopher John
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    EnglandBritish198800500001
    SPECK, David Charles
    1 The Dairyground
    Shutford
    OX15 6PN Banbury
    Oxfordshire
    Director
    1 The Dairyground
    Shutford
    OX15 6PN Banbury
    Oxfordshire
    United KingdomBritish105423970001

    Who are the persons with significant control of C. LEARY & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Jan 19, 2017
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number00375704
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Fineman
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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