About

Registered Number: 02638354
Date of Incorporation: 12/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: The Weavings Vagg Lane, Chilthorne Domer, Yeovil, Somerset, BA22 8RY

 

Based in Yeovil, W.J. Cleal Transport Ltd was setup in 1991, it has a status of "Active". There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAL, Walter John 12 August 1991 - 1
Secretary Name Appointed Resigned Total Appointments
HENDRY, Patricia Ann 01 September 2012 - 1
CLEAL, Susan Joyce 12 August 1991 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 07 March 2013
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 29 June 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 02 December 1998
363s - Annual Return 28 August 1997
363s - Annual Return 08 October 1996
395 - Particulars of a mortgage or charge 09 August 1996
395 - Particulars of a mortgage or charge 01 August 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 19 November 1992
287 - Change in situation or address of Registered Office 30 October 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1991
NEWINC - New incorporation documents 12 August 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 July 1996 Outstanding

N/A

Legal mortgage 26 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.