A. CLEASBY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 00670523
Status Active
Incorporation Date 21 September 1960
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 1 2ND FLOOR, CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 01460 - Raising of swine/pigs
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 January 2017 with updates; Registered office address changed from Griffin Court 210 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN on 9 May 2016. The most likely internet sites of A. CLEASBY LIMITED are www.acleasby.co.uk, and www.a-cleasby.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. A Cleasby Limited is a Private Limited Company. The company registration number is 00670523. A Cleasby Limited has been working since 21 September 1960. The present status of the company is Active. The registered address of A Cleasby Limited is Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester England M15 4pn. The company`s financial liabilities are £36.55k. It is £1.65k against last year. The cash in hand is £19.1k. It is £1.08k against last year. And the total assets are £20.1k, which is £0.08k against last year. CLEASBY, Arthur Philip is a Secretary of the company. CLEASBY, Arthur Philip is a Director of the company. Director CLEASBY, Arthur Francis has been resigned. Director CLEASBY, Pauline has been resigned. The company operates in "Raising of swine/pigs".


a. cleasby Key Finiance

LIABILITIES £36.55k
+4%
CASH £19.1k
+5%
TOTAL ASSETS £20.1k
+0%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
CLEASBY, Arthur Francis
Resigned: 24 June 2005
95 years old

Director
CLEASBY, Pauline
Resigned: 08 October 2015
Appointed Date: 08 September 2005
93 years old

Persons With Significant Control

Tecenda Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A. CLEASBY LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 September 2016
22 Feb 2017
Confirmation statement made on 16 January 2017 with updates
09 May 2016
Registered office address changed from Griffin Court 210 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN on 9 May 2016
03 Mar 2016
Total exemption small company accounts made up to 30 September 2015
28 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

...
... and 61 more events
09 Aug 1988
Return made up to 19/01/88; full list of members

21 Dec 1987
Accounts for a small company made up to 30 September 1987

10 Mar 1987
Return made up to 05/02/87; full list of members

20 Feb 1987
Accounts for a small company made up to 30 September 1986

20 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

A. CLEASBY LIMITED Charges

3 May 1974
Mortgage
Delivered: 8 May 1974
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H lands heredits & premises being lower tack lee farm…