D E CLEGG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

D E CLEGG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03995965

Incorporation date

17/05/2000

Size

Small

Contacts

Registered address

Registered address

42 High Pavement, Nottingham, NG1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon25/09/2025
Accounts for a small company 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 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 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 icon23/09/2024
Accounts for a small company 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 039959650005, created on 2024-06-05
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon06/03/2017
Auditor's resignation
dot icon23/02/2017
Auditor's resignation
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon17/05/2016
Appointment of Mr Gary John Russell as a secretary on 2016-05-17
dot icon17/05/2016
Termination of appointment of Jonathan Roy Ankers as a secretary on 2016-05-17
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-17 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
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Auditor's resignation
dot icon26/06/2013
Auditor's resignation
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon18/05/2011
Director's details changed for Mr Timothy Stewart Richmond on 2011-05-18
dot icon18/05/2011
Director's details changed for David Raymond Short on 2011-05-18
dot icon18/05/2011
Director's details changed for Mr Keith Anderson on 2011-05-18
dot icon18/05/2011
Director's details changed for Simon John Blackburn on 2011-05-18
dot icon18/05/2011
Director's details changed for Stephen Mark Giltrap on 2011-05-18
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for Mr Jonathan Roy Ankers on 2010-05-17
dot icon23/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/06/2008
Return made up to 17/05/08; full list of members
dot icon23/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Ad 12/10/07--------- £ si 3706@1=3706 £ ic 20000/23706
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 icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
Resolutions
dot icon21/05/2007
Return made up to 17/05/07; full list of members
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 icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon18/05/2006
Return made up to 17/05/06; full list of members
dot icon12/07/2005
Return made up to 17/05/05; full list of members
dot icon12/07/2005
New director appointed
dot icon04/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/06/2004
Return made up to 17/05/04; full list of members
dot icon08/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/01/2004
Director resigned
dot icon24/10/2003
Resolutions
dot icon11/06/2003
New director appointed
dot icon11/06/2003
Return made up to 17/05/03; full list of members
dot icon11/06/2003
New director appointed
dot icon19/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 17/05/02; full list of members
dot icon04/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 17/05/01; full list of members
dot icon10/01/2001
New director appointed
dot icon04/09/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon17/08/2000
Ad 28/07/00--------- £ si 19901@1=19901 £ ic 99/20000
dot icon15/08/2000
Particulars of mortgage/charge
dot icon14/08/2000
Ad 28/07/00--------- £ si 98@1=98 £ ic 1/99
dot icon14/08/2000
Nc inc already adjusted 28/07/00
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Registered office changed on 14/08/00 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New secretary appointed
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Secretary resigned
dot icon29/06/2000
Certificate of change of name
dot icon17/05/2000
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
Small
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
3.65M
-
0.00
62.69K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richmond, Timothy Stewart
Director
15/09/2000 - Present
27
Anderson, Keith
Director
28/07/2000 - Present
33
Blackburn, Simon John
Director
01/01/2005 - 25/07/2025
11
Giltrap, Stephen Mark
Director
01/01/2003 - Present
10
Russell, Gary John
Secretary
17/05/2016 - 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 D E CLEGG HOLDINGS LIMITED

D E CLEGG HOLDINGS LIMITED is an(a) Active company incorporated on 17/05/2000 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 D E CLEGG HOLDINGS LIMITED?

toggle

D E CLEGG HOLDINGS LIMITED is currently Active. It was registered on 17/05/2000 .

Where is D E CLEGG HOLDINGS LIMITED located?

toggle

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

What does D E CLEGG HOLDINGS LIMITED do?

toggle

D E CLEGG HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D E CLEGG HOLDINGS LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.