UKBizDB.co.uk

GLEAVE PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gleave Partnership Limited. The company was founded 27 years ago and was given the registration number 03518261. The firm's registered office is in NORTHWICH. You can find them at Winnington House 22 Winnington, Street,, Northwich, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLEAVE PARTNERSHIP LIMITED
Company Number:03518261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Winnington House 22 Winnington, Street,, Northwich, Cheshire, CW8 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Walnut Tree Farm, Ash Lane, Yarnfield, Stone, England, ST15 0NQ

Director01 May 2005Active
Winnington House 22 Winnington, Street,, Northwich, CW8 1AD

Director01 January 2020Active
3 Beeston Grove, Cressington Park, Liverpool, L19 0ND

Secretary27 July 2009Active
48 Mount Pleasant, Newcastle Under Lyne, ST5 1DP

Secretary10 May 2005Active
11 Arley Road, Appleton Thorn, Warrington, WA4 4RQ

Secretary27 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 February 1998Active
Flat 9 Didsbury Plaza, 2 Central Drive, West Didsbury, Manchester, United Kingdom, M20 4ZD

Director27 February 1998Active
10, Wolvesmere, Woolmer Green, SG3 6JW

Director15 May 2013Active
24 Richmond Avenue, Grappenhall, Warrington, WA4 2ND

Director01 April 2000Active
Woodiers Farm Agden Lane, Broomedge, Lymm, WA13 0TX

Director27 February 1998Active
3 Beeston Grove, Cressington Park, Liverpool, L19 0ND

Director01 April 2000Active
Harpfields Farm, 48 Mount Pleasant, Newcastle, ST5 1DP

Director27 February 1998Active
11 Arley Road, Appleton Thorn, Warrington, WA4 4RQ

Director27 February 1998Active
North Hall, 47 Kneesworth Street, Royston, SG8 5AQ

Director01 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 February 1998Active

People with Significant Control

Mr Shaun Robson
Notified on:21 March 2024
Status:Active
Date of birth:May 1965
Nationality:British
Address:Winnington House 22 Winnington, Northwich, CW8 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Carmel Murphy
Notified on:21 March 2024
Status:Active
Date of birth:February 1978
Nationality:British
Address:Winnington House 22 Winnington, Northwich, CW8 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Cox
Notified on:13 March 2017
Status:Active
Date of birth:October 1962
Nationality:British
Address:Winnington House 22 Winnington, Northwich, CW8 1AD
Nature of control:
  • Significant influence or control
Mr Peter John Donohue
Notified on:13 March 2017
Status:Active
Date of birth:October 1966
Nationality:British
Address:Winnington House 22 Winnington, Northwich, CW8 1AD
Nature of control:
  • Significant influence or control
Mr Richard James Murphy
Notified on:13 March 2017
Status:Active
Date of birth:May 1972
Nationality:British
Address:Winnington House 22 Winnington, Northwich, CW8 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.