About

Registered Number: 00780708
Date of Incorporation: 12/11/1963 (61 years and 5 months ago)
Company Status: Active
Registered Address: Clegg & Brooking Ltd, White Horse Service Station, Middle Wallop Stockbridge, Hants, SO20 8DZ

 

Clegg & Brooking Ltd was founded on 12 November 1963 and has its registered office in Middle Wallop Stockbridge, Hants, it has a status of "Active". Cook, John Peter, Brooking, Pearl Viola, Brooking, Roy Radford, Brooking, Tracey Jane, Clegg, Keith John are listed as directors of Clegg & Brooking Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, John Peter N/A - 1
BROOKING, Pearl Viola N/A 11 October 1999 1
BROOKING, Roy Radford N/A 11 October 1999 1
BROOKING, Tracey Jane N/A 25 July 2002 1
CLEGG, Keith John N/A 02 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 18 April 2016
MR04 - N/A 10 March 2016
MR01 - N/A 07 March 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 09 October 2014
MR01 - N/A 17 May 2014
MR01 - N/A 17 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 24 November 2005
RESOLUTIONS - N/A 14 November 2005
363s - Annual Return 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 27 October 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 27 April 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
AA - Annual Accounts 03 March 1998
395 - Particulars of a mortgage or charge 10 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 21 May 1997
AUD - Auditor's letter of resignation 03 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 11 April 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 30 December 1994
363s - Annual Return 31 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 09 April 1992
395 - Particulars of a mortgage or charge 17 January 1992
363a - Annual Return 06 June 1991
AA - Annual Accounts 29 May 1991
287 - Change in situation or address of Registered Office 17 February 1991
363 - Annual Return 08 June 1990
AA - Annual Accounts 30 May 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1988
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
395 - Particulars of a mortgage or charge 27 May 1988
288 - N/A 10 February 1988
395 - Particulars of a mortgage or charge 02 December 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 12 November 1963
MISC - Miscellaneous document 12 November 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2016 Outstanding

N/A

A registered charge 15 May 2014 Outstanding

N/A

A registered charge 15 May 2014 Outstanding

N/A

Mortgage deed 03 December 1997 Fully Satisfied

N/A

Legal charge 13 January 1992 Fully Satisfied

N/A

Single debenture 10 May 1988 Fully Satisfied

N/A

Debenture 20 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.