CLEGG GROUP LIMITED

Register to unlock more data on OkredoRegister

CLEGG GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03684875

Incorporation date

17/12/1998

Size

Group

Contacts

Registered address

Registered address

Bishops House, 42 High Pavement, Nottingham NG1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1998)
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon25/07/2025
Termination of appointment of Simon John Blackburn as a director on 2025-07-25
dot icon25/07/2025
Appointment of Mr Michael Sims as a director on 2025-07-25
dot icon25/07/2025
Termination of appointment of Edward James Blount as a director on 2025-07-25
dot icon25/07/2025
Termination of appointment of Edward James Blount as a secretary on 2025-07-25
dot icon30/09/2024
Termination of appointment of Gary John Russell as a secretary on 2024-09-26
dot icon30/09/2024
Appointment of Mr Edward James Blount as a secretary on 2024-09-26
dot icon30/09/2024
Appointment of Mr Edward James Blount as a director on 2024-09-17
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon11/06/2024
Registration of charge 036848750016, created on 2024-06-05
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon21/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon15/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/03/2017
Auditor's resignation
dot icon23/02/2017
Auditor's resignation
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon26/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/07/2016
Appointment of Mr Gary John Russell as a secretary on 2016-07-13
dot icon31/05/2016
Termination of appointment of Jonathan Roy Ankers as a secretary on 2016-05-31
dot icon18/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon06/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon19/11/2014
Termination of appointment of David Raymond Short as a director on 2014-10-21
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/09/2013
Registration of charge 036848750010
dot icon03/09/2013
Registration of charge 036848750013
dot icon03/09/2013
Registration of charge 036848750011
dot icon03/09/2013
Registration of charge 036848750014
dot icon03/09/2013
Registration of charge 036848750015
dot icon03/09/2013
Registration of charge 036848750012
dot icon02/09/2013
Registration of charge 036848750008
dot icon02/09/2013
Registration of charge 036848750009
dot icon16/07/2013
Auditor's resignation
dot icon26/06/2013
Auditor's resignation
dot icon24/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon25/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon05/01/2010
Director's details changed for David Raymond Short on 2010-01-01
dot icon05/01/2010
Director's details changed for Simon John Blackburn on 2010-01-01
dot icon05/01/2010
Director's details changed for Mr Keith Anderson on 2010-01-01
dot icon05/01/2010
Director's details changed for Stephen Mark Giltrap on 2010-01-01
dot icon05/01/2010
Secretary's details changed for Mr Jonathan Roy Ankers on 2010-01-01
dot icon23/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/12/2008
Return made up to 17/12/08; full list of members
dot icon23/12/2008
Location of debenture register
dot icon23/12/2008
Location of register of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from bishops house 42 high pavement nottingham NG1 1HN
dot icon23/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon09/11/2007
Certificate of change of name
dot icon22/10/2007
Director resigned
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/03/2007
Particulars of mortgage/charge
dot icon27/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Return made up to 17/12/06; full list of members
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 17/12/05; full list of members
dot icon04/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 17/12/04; full list of members
dot icon08/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 17/12/03; full list of members
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon19/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 17/12/02; full list of members
dot icon08/01/2003
Ad 20/12/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
£ nc 1000/50000 20/12/02
dot icon15/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Certificate of change of name
dot icon05/05/2002
New director appointed
dot icon05/05/2002
New director appointed
dot icon27/12/2001
Return made up to 17/12/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
New secretary appointed
dot icon19/01/2001
Return made up to 17/12/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 17/12/99; full list of members
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New secretary appointed
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Secretary resigned
dot icon11/01/1999
Registered office changed on 11/01/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
17
399.69K
-
0.00
57.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Keith
Director
01/01/2002 - Present
33
Blackburn, Simon John
Director
21/01/2008 - 25/07/2025
11
Giltrap, Stephen Mark
Director
21/01/2008 - Present
10
Blount, Edward James
Director
17/09/2024 - 25/07/2025
5
Russell, Gary John
Secretary
13/07/2016 - 26/09/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEGG GROUP LIMITED

CLEGG GROUP LIMITED is an(a) Active company incorporated on 17/12/1998 with the registered office located at Bishops House, 42 High Pavement, Nottingham NG1 1HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEGG GROUP LIMITED?

toggle

CLEGG GROUP LIMITED is currently Active. It was registered on 17/12/1998 .

Where is CLEGG GROUP LIMITED located?

toggle

CLEGG GROUP LIMITED is registered at Bishops House, 42 High Pavement, Nottingham NG1 1HN.

What does CLEGG GROUP LIMITED do?

toggle

CLEGG GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLEGG GROUP LIMITED?

toggle

The latest filing was on 25/09/2025: Group of companies' accounts made up to 2024-12-31.