CLEGG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLEGG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06299941

Incorporation date

03/07/2007

Size

Group

Contacts

Registered address

Registered address

42 High Pavement, Nottingham NG1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2007)
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-17 with no updates
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 icon25/07/2025
Termination of appointment of Simon John Blackburn as a director on 2025-07-25
dot icon26/09/2024
Termination of appointment of Gary John Russell as a secretary on 2024-09-26
dot icon26/09/2024
Appointment of Mr Edward James Blount as a secretary on 2024-09-26
dot icon26/09/2024
Appointment of Mr Edward James Blount as a director on 2024-09-16
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon11/06/2024
Registration of charge 062999410004, created on 2024-06-05
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon21/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/11/2021
Memorandum and Articles of Association
dot icon19/11/2021
Resolutions
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon12/01/2021
Notification of Keith Anderson as a person with significant control on 2016-04-07
dot icon11/01/2021
Notification of Simon Blackburn as a person with significant control on 2016-04-07
dot icon11/01/2021
Notification of Steve Giltrap as a person with significant control on 2016-04-07
dot icon11/01/2021
Withdrawal of a person with significant control statement on 2021-01-11
dot icon15/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon26/06/2017
Resolutions
dot icon06/03/2017
Auditor's resignation
dot icon23/02/2017
Auditor's resignation
dot icon09/10/2016
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 icon11/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon31/05/2016
Termination of appointment of Jonathan Roy Ankers as a secretary on 2016-05-31
dot icon06/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/10/2015
Purchase of own shares.
dot icon22/09/2015
Cancellation of shares. Statement of capital on 2015-08-21
dot icon28/08/2015
Annual return made up to 2015-07-03 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 icon07/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/07/2013
Auditor's resignation
dot icon08/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon26/06/2013
Auditor's resignation
dot icon01/03/2013
Resolutions
dot icon01/03/2013
Cancellation of shares. Statement of capital on 2013-03-01
dot icon01/03/2013
Purchase of own shares.
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon07/11/2011
Resolutions
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-12-29
dot icon02/02/2011
Resolutions
dot icon02/02/2011
Statement by directors
dot icon02/02/2011
Statement of capital on 2011-02-02
dot icon02/02/2011
Solvency statement dated 29/12/10
dot icon02/02/2011
Resolutions
dot icon13/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Timothy Stewart Richmond on 2010-07-01
dot icon18/08/2010
Director's details changed for Stephen Mark Giltrap on 2010-07-01
dot icon18/08/2010
Director's details changed for David Raymond Short on 2010-07-01
dot icon18/08/2010
Director's details changed for Simon John Blackburn on 2010-07-01
dot icon18/08/2010
Director's details changed for Mr Keith Anderson on 2010-07-01
dot icon18/08/2010
Secretary's details changed for Mr Jonathan Roy Ankers on 2010-06-10
dot icon24/05/2010
Cancellation of shares. Statement of capital on 2010-05-24
dot icon30/04/2010
Resolutions
dot icon30/04/2010
Resolutions
dot icon30/04/2010
Purchase of own shares.
dot icon06/07/2009
Return made up to 03/07/09; full list of members
dot icon30/06/2009
Amended group of companies' accounts made up to 2008-12-31
dot icon28/05/2009
Resolutions
dot icon08/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/08/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon12/08/2008
Return made up to 03/07/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from 42 high pavement the lace market nottingham NG1 1HN
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Location of debenture register
dot icon15/07/2008
Secretary appointed mr jonathan roy ankers
dot icon15/07/2008
Appointment terminated secretary keith anderson
dot icon18/06/2008
Nc inc already adjusted 19/05/08
dot icon18/06/2008
Resolutions
dot icon20/10/2007
Particulars of mortgage/charge
dot icon20/10/2007
Registered office changed on 20/10/07 from: 44 castle gate nottingham NG1 7BJ
dot icon20/10/2007
Nc inc already adjusted 12/10/07
dot icon20/10/2007
Statement of affairs
dot icon20/10/2007
Ad 12/10/07--------- £ si 8505@1=8505 £ ic 1/8506
dot icon20/10/2007
Resolutions
dot icon20/10/2007
Resolutions
dot icon20/10/2007
Resolutions
dot icon20/10/2007
Resolutions
dot icon19/10/2007
New secretary appointed;new director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
Director resigned
dot icon18/10/2007
Particulars of mortgage/charge
dot icon07/09/2007
Certificate of change of name
dot icon03/07/2007
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
17/08/2026
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
5
-
-
0.00
6.60K
-
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
Richmond, Timothy Stewart
Director
12/10/2007 - Present
27
Anderson, Keith
Director
12/10/2007 - Present
31
Blackburn, Simon John
Director
12/10/2007 - 25/07/2025
11
Giltrap, Stephen Mark
Director
12/10/2007 - Present
10
Blount, Edward James
Director
16/09/2024 - 25/07/2025
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

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 HOLDINGS LIMITED

CLEGG HOLDINGS LIMITED is an(a) Active company incorporated on 03/07/2007 with the registered office located at 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 HOLDINGS LIMITED?

toggle

CLEGG HOLDINGS LIMITED is currently Active. It was registered on 03/07/2007 .

Where is CLEGG HOLDINGS LIMITED located?

toggle

CLEGG HOLDINGS LIMITED is registered at 42 High Pavement, Nottingham NG1 1HN.

What does CLEGG HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CLEGG HOLDINGS LIMITED?

toggle

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