BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED

Register to unlock more data on OkredoRegister

BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01082541

Incorporation date

20/11/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1972)
dot icon17/03/2026
Liquidators' statement of receipts and payments to 2026-01-30
dot icon10/02/2026
Registered office address changed from C/O Frp Advisory Trading Ltd,4th Floor,Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon18/03/2025
Liquidators' statement of receipts and payments to 2025-01-30
dot icon13/02/2024
Appointment of a voluntary liquidator
dot icon31/01/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/09/2023
Administrator's progress report
dot icon26/05/2023
Statement of affairs with form AM02SOA
dot icon18/04/2023
Notice of deemed approval of proposals
dot icon25/03/2023
Statement of administrator's proposal
dot icon17/02/2023
Appointment of an administrator
dot icon17/02/2023
Registered office address changed from Regent Mill Regent Street Rochdale Greater Manchester OL12 0HQ to C/O Frp Advisory Trading Ltd,4th Floor,Abbey House 32 Booth Street Manchester M2 4AB on 2023-02-17
dot icon13/02/2023
Memorandum and Articles of Association
dot icon13/02/2023
Resolutions
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon23/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon07/06/2019
Accounts for a small company made up to 2018-08-31
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon04/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon25/04/2018
Accounts for a small company made up to 2017-08-31
dot icon16/05/2017
Accounts for a small company made up to 2016-08-31
dot icon15/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon04/07/2016
Satisfaction of charge 8 in full
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon27/04/2016
Secretary's details changed for Mrs Angela Christine Lord on 2015-08-12
dot icon27/04/2016
Director's details changed for Mr Calvin Lord on 2015-08-12
dot icon10/11/2015
Accounts for a small company made up to 2015-08-31
dot icon16/10/2015
Previous accounting period extended from 2015-02-28 to 2015-08-31
dot icon19/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon05/11/2014
Accounts for a small company made up to 2014-02-28
dot icon05/08/2014
Satisfaction of charge 6 in full
dot icon05/08/2014
Satisfaction of charge 9 in full
dot icon05/08/2014
Satisfaction of charge 7 in full
dot icon22/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon19/02/2014
Registration of charge 010825410015
dot icon24/01/2014
Registration of charge 010825410013
dot icon24/01/2014
Registration of charge 010825410014
dot icon16/01/2014
Registration of charge 010825410012
dot icon15/01/2014
Registration of charge 010825410010
dot icon15/01/2014
Registration of charge 010825410011
dot icon05/07/2013
Accounts for a small company made up to 2013-02-28
dot icon01/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon20/08/2012
Accounts for a small company made up to 2012-02-29
dot icon02/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon25/07/2011
Accounts for a small company made up to 2011-02-28
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2010-02-28
dot icon27/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon02/09/2009
Accounts for a small company made up to 2009-02-28
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/10/2008
Resolutions
dot icon02/06/2008
Return made up to 27/04/08; full list of members
dot icon02/06/2008
Location of debenture register
dot icon02/06/2008
Location of register of members
dot icon01/05/2008
Secretary appointed mrs angela christine lord
dot icon22/04/2008
Appointment terminated secretary andrew phillips
dot icon14/04/2008
Resolutions
dot icon01/04/2008
Secretary appointed andrew james phillips
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/03/2008
Appointment terminated director eric riddall
dot icon26/03/2008
Appointment terminated director philip oxley
dot icon26/03/2008
Appointment terminated director and secretary thomas kewley
dot icon26/03/2008
Director appointed calvin lord
dot icon19/03/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Declaration of assistance for shares acquisition
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/04/2007
Return made up to 27/04/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/05/2006
Return made up to 27/04/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/05/2005
Accounts for a small company made up to 2005-02-28
dot icon27/04/2005
Return made up to 27/04/05; full list of members
dot icon18/05/2004
Return made up to 10/05/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2004-02-29
dot icon17/05/2003
Return made up to 10/05/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2003-02-28
dot icon16/05/2002
Return made up to 10/05/02; full list of members
dot icon02/05/2002
Registered office changed on 02/05/02 from: slackcote mill delph oldham lancashire OL3 5TP
dot icon02/05/2002
Accounts for a small company made up to 2002-02-28
dot icon17/05/2001
Return made up to 10/05/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2001-02-28
dot icon17/05/2000
Return made up to 10/05/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 2000-02-29
dot icon06/07/1999
Accounts for a small company made up to 1999-02-28
dot icon16/05/1999
Return made up to 10/05/99; full list of members
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
Secretary resigned
dot icon07/04/1999
£ ic 3100/100 22/02/99 £ sr 3000@1=3000
dot icon02/03/1999
Director resigned
dot icon02/03/1999
New director appointed
dot icon05/05/1998
Return made up to 10/05/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1998-02-28
dot icon03/04/1998
New director appointed
dot icon14/05/1997
Return made up to 10/05/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1997-02-28
dot icon16/05/1996
Accounts for a small company made up to 1996-02-29
dot icon29/04/1996
Return made up to 10/05/96; full list of members
dot icon23/05/1995
Accounts for a small company made up to 1995-02-28
dot icon12/05/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Accounts for a small company made up to 1994-02-28
dot icon12/05/1994
Return made up to 10/05/94; change of members
dot icon05/06/1993
Accounts for a small company made up to 1993-02-28
dot icon05/06/1993
Return made up to 10/05/93; full list of members
dot icon30/06/1992
Accounts for a small company made up to 1992-02-29
dot icon02/06/1992
Return made up to 10/05/92; no change of members
dot icon11/03/1992
Particulars of mortgage/charge
dot icon04/03/1992
Declaration of satisfaction of mortgage/charge
dot icon24/02/1992
Declaration of satisfaction of mortgage/charge
dot icon24/02/1992
Declaration of satisfaction of mortgage/charge
dot icon29/01/1992
Particulars of mortgage/charge
dot icon20/05/1991
Accounts for a small company made up to 1991-02-28
dot icon20/05/1991
Return made up to 10/05/91; no change of members
dot icon28/08/1990
Return made up to 17/04/90; full list of members; amend
dot icon24/05/1990
Full accounts made up to 1990-02-28
dot icon16/05/1990
Return made up to 17/04/90; full list of members
dot icon06/06/1989
Full accounts made up to 1989-02-28
dot icon06/06/1989
Return made up to 24/05/89; full list of members
dot icon08/06/1988
Full accounts made up to 1988-02-29
dot icon08/06/1988
Return made up to 20/05/88; full list of members
dot icon02/09/1987
Full accounts made up to 1987-02-28
dot icon02/09/1987
Return made up to 06/08/87; full list of members
dot icon19/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Full accounts made up to 1986-02-28
dot icon24/07/1986
Return made up to 27/06/86; full list of members
dot icon20/11/1972
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

40
2021
change arrow icon0 % *

* during past year

Cash in Bank

£243.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
27/04/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
2.07M
-
0.00
243.00
-
2021
40
2.07M
-
0.00
243.00
-

Employees

2021

Employees

40 Ascended- *

Net Assets(GBP)

2.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

243.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Andrew James
Secretary
13/03/2008 - 10/04/2008
2
Lord, Angela Christine
Secretary
31/03/2008 - Present
2
Kewley, Thomas Alfred
Secretary
01/03/1999 - 13/03/2008
-
Lord, Calvin
Director
13/03/2008 - Present
32
Kewley, Thomas Alfred
Director
01/08/1997 - 13/03/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED

BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED is an(a) Liquidation company incorporated on 20/11/1972 with the registered office located at 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED?

toggle

BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED is currently Liquidation. It was registered on 20/11/1972 .

Where is BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED located?

toggle

BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED is registered at 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED do?

toggle

BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED have?

toggle

BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED had 40 employees in 2021.

What is the latest filing for BRIAN CLEGG (EDUCATIONAL PRODUCTS) LIMITED?

toggle

The latest filing was on 17/03/2026: Liquidators' statement of receipts and payments to 2026-01-30.