CLEGG GIFFORD & CO LIMITED

Register to unlock more data on OkredoRegister

CLEGG GIFFORD & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02838391

Incorporation date

22/07/1993

Size

Full

Contacts

Registered address

Registered address

128 Minories, London EC3N 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1993)
dot icon03/03/2026
Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28
dot icon18/09/2025
Appointment of Mrs Kartina Tahir Thomson as a director on 2025-09-18
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon01/08/2025
Termination of appointment of Rebecca Jane Shepherd as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Feilim Mackle as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Tushar Surendra Patel as a director on 2025-08-01
dot icon23/06/2025
Termination of appointment of Catherine Ellen Lewis as a director on 2025-06-20
dot icon03/06/2025
Termination of appointment of Andrew Stuart Watson as a director on 2025-05-31
dot icon26/11/2024
Appointment of Mr Ian James Donaldson as a director on 2024-11-11
dot icon26/11/2024
Appointment of Mrs Catherine Ellen Lewis as a director on 2024-11-11
dot icon25/11/2024
Appointment of Mr Andrew Stuart Watson as a director on 2024-11-11
dot icon25/11/2024
Appointment of Mr Christopher Thomas Collings as a director on 2024-11-11
dot icon25/11/2024
Termination of appointment of Toby Alexander Clegg as a director on 2024-11-11
dot icon25/11/2024
Termination of appointment of Paul Thomas Blakeway as a director on 2024-11-11
dot icon25/11/2024
Appointment of Mr Craig David Ball as a director on 2024-11-11
dot icon25/11/2024
Appointment of Ms Rebecca Jane Shepherd as a director on 2024-11-11
dot icon01/10/2024
Termination of appointment of John David Jackson as a director on 2024-09-30
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon13/03/2024
Termination of appointment of Kevin Ronald Spencer as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of Keith John Barber as a director on 2024-03-13
dot icon26/02/2024
Termination of appointment of Craig Anthony Scarr as a director on 2024-02-15
dot icon16/02/2024
Termination of appointment of Giovanni (John) Castagno as a director on 2024-02-15
dot icon25/01/2024
Appointment of Mr Craig Anthony Scarr as a director on 2024-01-01
dot icon03/11/2023
Appointment of Ellie Barlow as a director on 2023-11-01
dot icon03/11/2023
Appointment of Giovanni (John) Castagno as a director on 2023-11-01
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon24/07/2023
Appointment of Mr John David Jackson as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Royston William Clegg as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Shirley Ann Bellamy as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Anthony Dennis Martin Allen as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Paul Thomas Blakeway as a secretary on 2023-07-07
dot icon21/07/2023
Appointment of Mr Christopher James Payne as a secretary on 2023-07-07
dot icon21/07/2023
Appointment of Mr Kevin Ronald Spencer as a director on 2023-07-07
dot icon21/07/2023
Appointment of Mr Keith John Barber as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Kelly Ann Lane as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Bernard Thornton as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Shaun Turner as a director on 2023-07-07
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon08/12/2021
Satisfaction of charge 028383910007 in full
dot icon17/08/2021
Satisfaction of charge 028383910008 in full
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon30/06/2021
Full accounts made up to 2020-12-31
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon26/02/2020
Appointment of Mr. Paul Thomas Blakeway as a secretary on 2020-02-26
dot icon26/02/2020
Termination of appointment of Steven Jonathon Moore as a secretary on 2020-02-26
dot icon09/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon15/11/2019
Director's details changed for Mr Royston William Clegg on 2019-11-13
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon28/01/2019
Appointment of Mr. Bernard Thornton as a director on 2019-01-12
dot icon04/01/2019
Appointment of Mr. Anthony Dennis Martin Allen as a director on 2018-12-28
dot icon04/01/2019
Appointment of Mr. Paul Thomas Blakeway as a director on 2018-12-28
dot icon18/09/2018
Termination of appointment of Norman John Andrews as a director on 2018-08-02
dot icon29/08/2018
Director's details changed for Mr. Toby Alexander Clegg on 2018-08-14
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon27/04/2018
Director's details changed for Mr Royston William Clegg on 2018-04-27
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon29/03/2018
Director's details changed for Mr Shaun Turner on 2018-03-28
dot icon29/03/2018
Director's details changed for Mr Royston William Clegg on 2018-03-28
dot icon29/03/2018
Director's details changed for Mrs Shirley Ann Bellamy on 2018-03-28
dot icon29/03/2018
Director's details changed for Mr Norman John Andrews on 2018-03-28
dot icon19/01/2018
Appointment of Mrs. Kelly Ann Lane as a director on 2018-01-19
dot icon22/12/2017
Appointment of Mr. Steven Jonathon Moore as a secretary on 2017-12-13
dot icon21/12/2017
Cessation of Royston William Clegg as a person with significant control on 2016-04-06
dot icon21/12/2017
Notification of Clegg Gifford Holdings Limited as a person with significant control on 2016-04-06
dot icon21/12/2017
Termination of appointment of Shirley Ann Bellamy as a secretary on 2017-12-13
dot icon04/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon20/04/2017
Appointment of Mr Norman John Andrews as a director on 2017-01-01
dot icon20/04/2017
Appointment of Mr Shaun Turner as a director on 2017-01-01
dot icon19/04/2017
Termination of appointment of Nicholas John Taylor as a director on 2017-03-31
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon13/09/2016
Termination of appointment of Peter Blake-Turner as a director on 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon09/08/2016
Register(s) moved to registered inspection location 7 Eastern Road Romford Essex RM1 3NH
dot icon08/08/2016
Appointment of Mr Nicholas John Taylor as a director on 2015-12-04
dot icon05/08/2016
Register inspection address has been changed to 7 Eastern Road Romford Essex RM1 3NH
dot icon22/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-22
dot icon09/01/2016
Full accounts made up to 2015-06-30
dot icon18/12/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon18/12/2015
Resolutions
dot icon19/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mrs Shirley Ann Bellamy on 2015-06-24
dot icon18/08/2015
Secretary's details changed for Mrs Shirley Ann Bellamy on 2015-06-24
dot icon25/02/2015
Satisfaction of charge 5 in full
dot icon25/02/2015
Satisfaction of charge 6 in full
dot icon21/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon24/12/2014
Registration of charge 028383910008, created on 2014-12-22
dot icon10/11/2014
Registration of charge 028383910007, created on 2014-10-29
dot icon19/09/2014
Satisfaction of charge 4 in full
dot icon15/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon15/08/2014
Register inspection address has been changed to 7 Eastern Road Romford Essex RM1 3NH
dot icon19/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon25/07/2013
Director's details changed for Mr Peter Blake-Turner on 2012-10-29
dot icon24/07/2013
Registered office address changed from , 128/129 Minories, London, EC3N 1PB on 2013-07-24
dot icon08/05/2013
Group of companies' accounts made up to 2012-06-30
dot icon27/11/2012
Termination of appointment of Margaret Nash as a director
dot icon11/09/2012
Auditor's resignation
dot icon31/08/2012
Miscellaneous
dot icon29/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Eric Saunders as a director
dot icon03/07/2012
Termination of appointment of Michael Monitz as a director
dot icon25/05/2012
Accounts for a small company made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/05/2011
Accounts for a small company made up to 2010-06-30
dot icon06/04/2011
Appointment of Mr Toby Alexander Clegg as a director
dot icon05/04/2011
Termination of appointment of Graham Norgate as a director
dot icon15/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon15/08/2010
Director's details changed for Margaret Jean Nash on 2010-07-22
dot icon15/08/2010
Director's details changed for Mr Eric Sydney Saunders on 2010-07-22
dot icon15/08/2010
Director's details changed for Michael Frederick Monitz on 2010-07-22
dot icon15/08/2010
Director's details changed for Graham John Norgate on 2010-07-22
dot icon02/06/2010
Accounts for a small company made up to 2009-06-30
dot icon21/08/2009
Return made up to 22/07/09; full list of members
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/09/2008
Return made up to 22/07/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon15/10/2007
Return made up to 22/07/07; no change of members
dot icon05/10/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon10/07/2007
Accounts for a small company made up to 2006-06-30
dot icon05/09/2006
Return made up to 22/07/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2005-06-30
dot icon27/04/2006
Total exemption small company accounts made up to 2004-06-30
dot icon23/08/2005
Return made up to 22/07/05; full list of members
dot icon20/04/2005
Director's particulars changed
dot icon25/08/2004
Return made up to 22/07/04; full list of members
dot icon13/08/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon27/01/2004
New director appointed
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon26/10/2003
Return made up to 22/07/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 22/07/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Return made up to 22/07/01; full list of members
dot icon13/02/2001
New director appointed
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Return made up to 22/07/00; full list of members
dot icon14/09/2000
New secretary appointed
dot icon10/07/2000
Secretary resigned;director resigned
dot icon14/01/2000
Director resigned
dot icon22/10/1999
Particulars of mortgage/charge
dot icon26/08/1999
Full group accounts made up to 1998-12-31
dot icon09/08/1999
Return made up to 22/07/99; full list of members
dot icon14/07/1999
New director appointed
dot icon07/04/1999
Ad 11/12/98--------- £ si 138889@1=138889 £ ic 750000/888889
dot icon24/08/1998
Return made up to 22/07/98; full list of members
dot icon10/07/1998
Full group accounts made up to 1997-12-31
dot icon06/04/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon06/10/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon01/08/1997
Return made up to 22/07/97; full list of members
dot icon21/07/1997
Full group accounts made up to 1996-10-31
dot icon11/07/1997
Registered office changed on 11/07/97 from: 12 pepper street, general bridge, isle of dogs, london E14 9QY
dot icon11/07/1997
Director resigned
dot icon16/05/1997
Particulars of contract relating to shares
dot icon16/05/1997
Resolutions
dot icon16/05/1997
Ad 09/04/97--------- £ si 250000@1=250000 £ ic 500000/750000
dot icon03/04/1997
Particulars of mortgage/charge
dot icon27/12/1996
New director appointed
dot icon30/08/1996
Return made up to 22/07/96; full list of members
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon24/06/1996
Full accounts made up to 1995-10-31
dot icon02/11/1995
Ad 25/10/95--------- £ si 499000@1=499000 £ ic 1098/500098
dot icon02/11/1995
Resolutions
dot icon21/08/1995
Return made up to 22/07/95; full list of members
dot icon14/06/1995
Full accounts made up to 1994-10-31
dot icon27/03/1995
Registered office changed on 27/03/95 from: 199 ilford lane, ilford, essex, IG1 2RX
dot icon26/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Return made up to 22/07/94; full list of members
dot icon22/06/1994
New director appointed
dot icon22/06/1994
New director appointed
dot icon23/05/1994
New secretary appointed
dot icon17/04/1994
New director appointed
dot icon17/08/1993
Ad 06/08/93--------- £ si 998@1=998 £ ic 100/1098
dot icon04/08/1993
Accounting reference date notified as 31/10
dot icon04/08/1993
New director appointed
dot icon04/08/1993
New secretary appointed;new director appointed
dot icon29/07/1993
New secretary appointed;new director appointed
dot icon29/07/1993
Ad 22/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1993
Miscellaneous
dot icon22/07/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

222
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,806,379.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
222
11.70M
-
0.00
2.81M
-
2021
222
11.70M
-
0.00
2.81M
-

Employees

2021

Employees

222 Ascended- *

Net Assets(GBP)

11.70M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.81M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clegg, Royston William
Director
22/07/1993 - 07/07/2023
18
Shepherd, Rebecca Jane
Director
11/11/2024 - 01/08/2025
45
Rawlinson, Emma Jane
Director
07/03/2025 - Present
42
Clegg, Toby Alexander, Mr.
Director
01/04/2011 - 11/11/2024
10
Bellamy, Shirley Ann
Director
22/07/1993 - 07/07/2023
9

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CLEGG GIFFORD & CO LIMITED

CLEGG GIFFORD & CO LIMITED is an(a) Active company incorporated on 22/07/1993 with the registered office located at 128 Minories, London EC3N 1NT. There are currently 8 active directors according to the latest confirmation statement. Number of employees 222 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEGG GIFFORD & CO LIMITED?

toggle

CLEGG GIFFORD & CO LIMITED is currently Active. It was registered on 22/07/1993 .

Where is CLEGG GIFFORD & CO LIMITED located?

toggle

CLEGG GIFFORD & CO LIMITED is registered at 128 Minories, London EC3N 1NT.

What does CLEGG GIFFORD & CO LIMITED do?

toggle

CLEGG GIFFORD & CO LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CLEGG GIFFORD & CO LIMITED have?

toggle

CLEGG GIFFORD & CO LIMITED had 222 employees in 2021.

What is the latest filing for CLEGG GIFFORD & CO LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28.