Background WavePink WaveYellow Wave

C. LEARY & CO. LIMITED (03195797)

C. LEARY & CO. LIMITED (03195797) is an active UK company. incorporated on 8 May 1996. with registered office in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. C. LEARY & CO. LIMITED has been registered for 29 years. Current directors include BARNETT, Darren Karl.

Company Number
03195797
Status
active
Type
ltd
Incorporated
8 May 1996
Age
29 years
Address
Hadleigh Business Park Grindley Lane, Stoke On Trent, ST11 9LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
BARNETT, Darren Karl
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. LEARY & CO. LIMITED

C. LEARY & CO. LIMITED is an active company incorporated on 8 May 1996 with the registered office located in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. C. LEARY & CO. LIMITED was registered 29 years ago.(SIC: 46730)

Status

active

Active since 29 years ago

Company No

03195797

LTD Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Hadleigh Business Park Grindley Lane Blythe Bridge Stoke On Trent, ST11 9LW,

Previous Addresses

Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH
From: 8 May 1996To: 23 January 2017
Timeline

15 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Nov 09
Director Left
Jun 10
Director Left
Apr 13
Director Left
May 13
Director Joined
Jul 13
Loan Secured
May 16
Loan Cleared
Jun 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Sept 17
Loan Cleared
Jun 21
Director Left
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

BARNETT, Darren Karl

Active
Grindley Lane, Stoke On TrentST11 9LW
Born February 1974
Director
Appointed 28 Feb 2017

CLOUGH, Geoffrey Edmund

Resigned
46 Laurel Drive, AbingdonOX13 5DJ
Secretary
Appointed 30 Nov 1998
Resigned 30 Sept 2002

DOBSON, John William

Resigned
Japonica Cottage Blacksmith Lane, KidlingtonOX5 2UH
Secretary
Appointed 12 Apr 2006
Resigned 30 Apr 2013

GROSSMAN, David Brian

Resigned
28 The Drive, EdgwareHA8 8PT
Secretary
Appointed 01 Oct 2002
Resigned 12 Apr 2006

KELIHER, James Adam

Resigned
Homestone House, OttertonEX9 7HB
Secretary
Appointed 08 May 1996
Resigned 21 May 1996

SHAUL, Trevor Ernest

Resigned
9 Nicholson Crescent, ThundersleySS7 1RN
Secretary
Appointed 21 May 1996
Resigned 30 Nov 1998

THEWLIS, Clive Roger

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Secretary
Appointed 30 Apr 2013
Resigned 29 Sept 2017

BOSTON, Neil Moir, Mr.

Resigned
12 North Quay, AbingdonOX14 5RY
Born August 1953
Director
Appointed 24 Oct 2000
Resigned 30 Apr 2009

DOBSON, John William

Resigned
Japonica Cottage Blacksmith Lane, KidlingtonOX5 2UH
Born December 1951
Director
Appointed 24 Oct 2000
Resigned 30 Apr 2013

FINEMAN, Simon

Resigned
Kemp House, OxfordOX2 9PH
Born December 1959
Director
Appointed 06 Oct 2000
Resigned 19 Jan 2017

HOGGETT, Jonathan Mark

Resigned
Furze Park, Newton AbbotTQ13 9UZ
Born May 1953
Director
Appointed 08 May 1996
Resigned 21 May 1996

JAMES, Anthony Joseph Brendan

Resigned
28 Orchard Close, WitneyOX29 4EZ
Born April 1956
Director
Appointed 30 Nov 1998
Resigned 22 May 2000

KELIHER, James Adam

Resigned
Homestone House, OttertonEX9 7HB
Born December 1956
Director
Appointed 08 May 1996
Resigned 21 May 1996

KEMP, Dezider Daniel

Resigned
4 Paddox Close, OxfordOX2 7LR
Born May 1922
Director
Appointed 30 Nov 1998
Resigned 08 Nov 2009

KLOOS, Simon Anthony

Resigned
1 Woodlands Close, Chipping NortonOX7 6LS
Born February 1955
Director
Appointed 24 Oct 2000
Resigned 18 Apr 2013

MAGORIS, Paul Michael

Resigned
13 Abingdon Road, AbingdonOX13 5QL
Born June 1953
Director
Appointed 23 Oct 2008
Resigned 31 Mar 2010

PLEWS, Mark Ian

Resigned
55 Clonmore Street, LondonSW18 5ET
Born July 1962
Director
Appointed 21 May 1996
Resigned 30 Nov 1998

RIVERS, Paul Edward

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Born July 1954
Director
Appointed 23 Jul 2013
Resigned 28 Feb 2017

RUDD, Christopher John

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Born September 1973
Director
Appointed 28 Feb 2017
Resigned 07 Jan 2026

SPECK, David Charles

Resigned
1 The Dairyground, BanburyOX15 6PN
Born April 1966
Director
Appointed 01 May 2005
Resigned 10 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
Grindley Lane, Stoke On TrentST11 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017

Mr Simon Fineman

Ceased
Grindley Lane, Stoke On TrentST11 9LW
Born December 1959

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Auditors Resignation Company
14 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Legacy
8 March 2013
MG01MG01
Resolution
6 March 2013
RESOLUTIONSResolutions
Legacy
5 March 2013
MG01MG01
Legacy
4 March 2013
MG02MG02
Legacy
4 March 2013
MG02MG02
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Legacy
17 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Auditors Resignation Company
16 March 2010
AUDAUD
Miscellaneous
10 March 2010
MISCMISC
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
31 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
22 April 2008
155(6)a155(6)a
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Legacy
30 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
19 November 2001
287Change of Registered Office
Legacy
24 January 2001
363aAnnual Return
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
225Change of Accounting Reference Date
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363aAnnual Return
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
8 December 1998
287Change of Registered Office
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1997
AAAnnual Accounts
Resolution
28 May 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
287Change of Registered Office
Legacy
10 June 1996
288288
Certificate Change Of Name Company
31 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
225Change of Accounting Reference Date
Incorporation Company
8 May 1996
NEWINCIncorporation