Clegg Food Projects Limited NOTTINGHAM


Founded in 1998, Clegg Food Projects, classified under reg no. 03684872 is an active company. Currently registered at Bishops House 42 NG1 1HN, Nottingham the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely John M., John R. and Ian K. and others. In addition one secretary - Gary R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clegg Food Projects Limited Address / Contact

Office Address Bishops House 42
Office Address2 High Pavement The Lace Market
Town Nottingham
Post code NG1 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03684872
Date of Incorporation Thu, 17th Dec 1998
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Gary R.

Position: Secretary

Appointed: 16 June 2016

John M.

Position: Director

Appointed: 31 May 2013

John R.

Position: Director

Appointed: 01 January 2007

Ian K.

Position: Director

Appointed: 31 January 2006

Stephen G.

Position: Director

Appointed: 01 January 2002

Keith A.

Position: Director

Appointed: 31 December 1998

Jonathan A.

Position: Director

Appointed: 01 January 2002

Resigned: 31 May 2016

Anthony K.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2006

David S.

Position: Director

Appointed: 31 December 1998

Resigned: 21 October 2014

Jonathan A.

Position: Secretary

Appointed: 31 December 1998

Resigned: 31 May 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1998

Resigned: 17 December 1998

John W.

Position: Director

Appointed: 17 December 1998

Resigned: 12 October 2007

Gavin C.

Position: Secretary

Appointed: 17 December 1998

Resigned: 31 December 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 December 1998

Resigned: 17 December 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is D E Clegg Holdings Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

D E Clegg Holdings Limited

42 High Pavement, Nottingham, NG1 1HN, England

Legal authority Companys Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 03995965
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 004 8902 326 7673 940 1853 515 0494 501 448
Current Assets14 114 47020 157 83920 364 06820 849 96728 981 362
Debtors12 109 58017 831 07216 423 88317 334 91824 479 914
Net Assets Liabilities6 224 8266 905 5887 384 6667 932 55910 844 327
Other Debtors447 691413 254643 598169169
Property Plant Equipment14 09813 70119 60815 31021 483
Other
Audit Fees Expenses 13 80014 20014 40014 400
Accrued Liabilities Deferred Income87 95773 94655 44348 07238 215
Accumulated Depreciation Impairment Property Plant Equipment32 97241 59549 74958 30327 945
Additions Other Than Through Business Combinations Property Plant Equipment 8 22614 0614 25614 909
Administrative Expenses1 347 2141 652 2312 239 1281 108 1071 731 975
Amounts Owed By Group Undertakings5 397 3798 785 6088 562 1538 748 79613 599 162
Amounts Recoverable On Contracts958 8002 565 181909 5982 640 1382 437 424
Average Number Employees During Period3434393939
Corporation Tax Payable 153 11735 683111 617348 496
Corporation Tax Recoverable80 573    
Cost Sales42 748 01338 029 79646 604 34640 403 85270 454 426
Creditors7 902 74813 265 95312 996 48412 930 28218 154 381
Current Tax For Period114 660153 11735 683111 617236 875
Deferred Tax Asset Debtors 2 698   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences40-3 6935 225-901 701
Depreciation Expense Property Plant Equipment7 9548 6238 1548 554 
Dividends Paid   750 0002 500 000
Dividends Paid On Shares Final   750 0002 500 000
Fixed Assets14 09913 70219 60915 31121 484
Further Item Interest Expense Component Total Interest Expense   288 
Further Item Tax Increase Decrease Component Adjusting Items-196 159-52 417 585-850
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 12785 31325 18586 67689 810
Gross Profit Loss1 948 4862 428 9082 440 5922 482 136 
Increase Decrease In Current Tax From Adjustment For Prior Periods-196 159-52 417-48 522-35 683 
Increase From Depreciation Charge For Year Property Plant Equipment 8 6238 1548 5548 833
Interest Income On Bank Deposits24    
Interest Payable Similar Charges Finance Costs   288 
Investments Fixed Assets11111
Investments In Subsidiaries11111
Net Current Assets Liabilities6 211 7226 891 8867 367 5847 919 68510 826 981
Net Finance Income Costs381 092   
Operating Profit Loss601 272776 677471 4641 374 029 
Other Creditors 20 714 3 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    39 191
Other Disposals Property Plant Equipment    39 094
Other Interest Income141 092   
Other Interest Receivable Similar Income Finance Income381 092   
Other Operating Income Format1  270 000  
Other Taxation Social Security Payable72 41583 546133 821995 3951 330 238
Pension Other Post-employment Benefit Costs Other Pension Costs177 974170 903200 561192 734203 305
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income  7 985  
Profit Loss682 769680 762479 0781 297 8935 411 768
Profit Loss On Ordinary Activities Before Tax601 310777 769471 4641 373 7415 650 344
Property Plant Equipment Gross Cost47 07055 29669 35773 61349 428
Provisions For Liabilities Balance Sheet Subtotal995    
Social Security Costs273 662262 955309 149319 718 
Staff Costs Employee Benefits Expense2 494 8882 579 3252 911 1452 995 4493 309 597
Taxation Including Deferred Taxation Balance Sheet Subtotal995 2 5272 437 
Tax Expense Credit Applicable Tax Rate114 249147 77689 578261 0111 073 565
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -102 792-786 123
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -50 000-50 000-50 000
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-4116   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4551 5321 3302 7991 576
Tax Tax Credit On Profit Or Loss On Ordinary Activities-81 45997 007-7 61475 848238 576
Total Assets Less Current Liabilities6 225 8216 905 5887 387 1937 934 99610 848 465
Total Current Tax Expense Credit-81 499100 700-12 83975 938236 875
Total Operating Lease Payments101 472100 569116 953110 905 
Trade Creditors Trade Payables7 742 37612 934 63012 771 53711 775 19516 437 432
Trade Debtors Trade Receivables5 225 1376 064 3316 300 5495 945 8158 443 159
Turnover Revenue44 696 49940 458 70449 044 93842 885 988 
Wages Salaries2 043 2522 145 4672 401 4352 482 9972 737 269
Company Contributions To Defined Benefit Plans Directors14 81044 59026 17932 603 
Director Remuneration 407 403467 338329 438363 551
Director Remuneration Benefits Including Payments To Third Parties428 438451 993493 517362 041398 839

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (27 pages)

Company search

Advertisements