Gleave Partnership Limited NORTHWICH


Gleave Partnership started in year 1998 as Private Limited Company with registration number 03518261. The Gleave Partnership company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Northwich at Winnington House 22 Winnington. Postal code: CW8 1AD.

The company has 2 directors, namely Shaun R., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 1 May 2005 and Shaun R. has been with the company for the least time - from 1 January 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gleave Partnership Limited Address / Contact

Office Address Winnington House 22 Winnington
Office Address2 Street,
Town Northwich
Post code CW8 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03518261
Date of Incorporation Fri, 27th Feb 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Shaun R.

Position: Director

Appointed: 01 January 2020

Richard M.

Position: Director

Appointed: 01 May 2005

Steven C.

Position: Director

Appointed: 15 May 2013

Resigned: 28 February 2023

Charles H.

Position: Secretary

Appointed: 27 July 2009

Resigned: 13 May 2015

Stephen S.

Position: Secretary

Appointed: 10 May 2005

Resigned: 27 July 2009

Peter D.

Position: Director

Appointed: 01 April 2000

Resigned: 18 December 2020

Michael W.

Position: Director

Appointed: 01 April 2000

Resigned: 14 May 2013

Charles H.

Position: Director

Appointed: 01 April 2000

Resigned: 13 May 2015

Robert G.

Position: Director

Appointed: 27 February 1998

Resigned: 30 October 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 February 1998

Resigned: 27 February 1998

Peter T.

Position: Secretary

Appointed: 27 February 1998

Resigned: 27 March 2006

Peter T.

Position: Director

Appointed: 27 February 1998

Resigned: 10 May 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1998

Resigned: 27 February 1998

Mark C.

Position: Director

Appointed: 27 February 1998

Resigned: 17 May 2012

Stephen S.

Position: Director

Appointed: 27 February 1998

Resigned: 27 July 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Catherine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Shaun R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine M.

Notified on 21 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Shaun R.

Notified on 21 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 13 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven C.

Notified on 13 March 2017
Ceased on 28 February 2023
Nature of control: significiant influence or control

Peter D.

Notified on 13 March 2017
Ceased on 18 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth1 559 0401 602 195920 650     
Balance Sheet
Cash Bank On Hand  561 431597 121614 710908 6281 564 8146 995 673
Current Assets1 047 6241 339 760886 909961 7551 049 5951 630 4893 500 9978 825 214
Debtors578 398362 637325 478364 634434 885721 8611 874 4621 767 791
Net Assets Liabilities  920 650963 0541 126 5351 564 9183 076 7534 657 180
Other Debtors  205 197110 402101 594121 799  
Property Plant Equipment  556 521716 945641 798608 934892 458857 655
Total Inventories     64 99261 72161 750
Cash Bank In Hand469 226977 123561 431     
Intangible Fixed Assets106 60079 95053 300     
Net Assets Liabilities Including Pension Asset Liability1 559 0401 602 195920 650     
Tangible Fixed Assets533 772525 750556 521     
Reserves/Capital
Called Up Share Capital15 50015 50015 500     
Profit Loss Account Reserve1 359 6811 402 836721 291     
Shareholder Funds1 559 0401 602 195920 650     
Other
Accumulated Amortisation Impairment Intangible Assets  479 700506 350530 779532 999532 999532 999
Accumulated Depreciation Impairment Property Plant Equipment  256 210287 436267 686279 460286 812346 766
Additions Other Than Through Business Combinations Property Plant Equipment   240 71546 24627 391  
Average Number Employees During Period     193043
Bank Borrowings Overdrafts  192 941131 52969 1246 900  
Corporation Tax Payable  28 60281 823136 247204 527  
Creditors  227 321166 00277 122667 6061 250 0365 025 690
Disposals Decrease In Depreciation Impairment Property Plant Equipment      25 771105 035
Disposals Property Plant Equipment      35 000446 524
Fixed Assets830 958605 700609 821  608 935892 459857 656
Increase From Amortisation Charge For Year Intangible Assets   26 65024 4292 220  
Increase From Depreciation Charge For Year Property Plant Equipment   67 53660 91136 69433 123164 989
Intangible Assets  53 30026 6502 221111
Intangible Assets Gross Cost  533 000533 000533 000533 000533 000533 000
Net Current Assets Liabilities762 8091 021 931538 150385 461559 638962 8832 250 9613 799 524
Number Shares Issued Fully Paid   15 50015 50015 500  
Other Creditors  34 38034 4737 998208 005  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   36 31180 65924 920  
Other Disposals Property Plant Equipment   49 065141 14148 483  
Other Taxation Social Security Payable  133 362132 45591 153146 558  
Par Value Share 11111  
Property Plant Equipment Gross Cost  812 7301 004 381909 486888 3941 179 2701 204 421
Total Additions Including From Business Combinations Property Plant Equipment      325 876471 675
Total Assets Less Current Liabilities1 593 7671 627 6311 147 9711 129 0561 203 6571 571 8183 143 4204 657 180
Trade Creditors Trade Payables  6 08163 90535 23446 378  
Trade Debtors Trade Receivables  120 279254 232333 291600 062  
Creditors Due After One Year34 72725 436227 321     
Creditors Due Within One Year284 815317 829348 759     
Intangible Fixed Assets Aggregate Amortisation Impairment426 400453 050479 700     
Intangible Fixed Assets Amortisation Charged In Period 26 65026 650     
Intangible Fixed Assets Cost Or Valuation533 000533 000533 000     
Investments Fixed Assets190 586       
Number Shares Allotted 15 50015 500     
Revaluation Reserve183 859183 859183 859     
Share Capital Allotted Called Up Paid15 50015 50015 500     
Tangible Fixed Assets Additions 59 049112 201     
Tangible Fixed Assets Cost Or Valuation757 895775 699812 730     
Tangible Fixed Assets Depreciation224 123249 949256 209     
Tangible Fixed Assets Depreciation Charged In Period 56 92251 905     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 09645 645     
Tangible Fixed Assets Disposals 41 24575 170     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 2022-03-31
filed on: 13th, June 2023
Free Download (8 pages)

Company search

Advertisements