About

Registered Number: 04215250
Date of Incorporation: 11/05/2001 (23 years ago)
Company Status: Active
Registered Address: 21 Strawberry Dale Avenue, Harrogate, HG1 5EA,

 

Cleary Welding Ltd was founded on 11 May 2001 and has its registered office in Harrogate. We don't know the number of employees at the business. The companies directors are listed as Cleary, Graham Frederick, Cleary, Karen Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Graham Frederick 15 May 2001 - 1
CLEARY, Karen Mary 15 May 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 15 April 2019
CH01 - Change of particulars for director 15 April 2019
AD01 - Change of registered office address 15 April 2019
CH03 - Change of particulars for secretary 24 July 2018
PSC04 - N/A 23 July 2018
PSC04 - N/A 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 23 July 2018
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 16 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 21 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 20 January 2006
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 12 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 30 May 2002
395 - Particulars of a mortgage or charge 05 February 2002
225 - Change of Accounting Reference Date 27 June 2001
287 - Change in situation or address of Registered Office 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
CERTNM - Change of name certificate 18 May 2001
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2007 Outstanding

N/A

Legal charge 31 October 2005 Outstanding

N/A

Legal charge 30 September 2005 Outstanding

N/A

Debenture 01 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.