About

Registered Number: 03684875
Date of Incorporation: 17/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Bishops House, 42 High Pavement, Nottingham, NG1 1HN

 

Clegg Group Ltd was registered on 17 December 1998 with its registered office in Nottingham, it's status in the Companies House registry is set to "Active". This business has one director listed as Russell, Gary John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Gary John 13 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 05 October 2017
AUD - Auditor's letter of resignation 06 March 2017
AUD - Auditor's letter of resignation 23 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 September 2016
AP03 - Appointment of secretary 13 July 2016
TM02 - Termination of appointment of secretary 31 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 07 October 2013
MR01 - N/A 03 September 2013
MR01 - N/A 03 September 2013
MR01 - N/A 03 September 2013
MR01 - N/A 03 September 2013
MR01 - N/A 03 September 2013
MR01 - N/A 03 September 2013
MR01 - N/A 02 September 2013
MR01 - N/A 02 September 2013
AUD - Auditor's letter of resignation 16 July 2013
AUD - Auditor's letter of resignation 26 June 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 23 June 2009
395 - Particulars of a mortgage or charge 04 March 2009
363a - Annual Return 23 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 2008
353 - Register of members 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 23 May 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 17 December 2007
CERTNM - Change of name certificate 09 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 October 2007
AA - Annual Accounts 16 May 2007
395 - Particulars of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 23 December 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
AA - Annual Accounts 19 May 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
363s - Annual Return 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
123 - Notice of increase in nominal capital 08 January 2003
AA - Annual Accounts 15 October 2002
395 - Particulars of a mortgage or charge 15 August 2002
CERTNM - Change of name certificate 08 August 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 08 May 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
287 - Change in situation or address of Registered Office 11 January 1999
NEWINC - New incorporation documents 17 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2013 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 23 February 2009 Outstanding

N/A

Mortgage 12 October 2007 Outstanding

N/A

Debenture 12 October 2007 Outstanding

N/A

Mortgage 12 October 2007 Outstanding

N/A

Mortgage 12 October 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 13 March 2007 Outstanding

N/A

Debenture 06 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.