Clegg Gifford & Co Limited LONDON


Founded in 1993, Clegg Gifford &, classified under reg no. 02838391 is an active company. Currently registered at 128 Minories EC3N 1NT, London the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Ellie B., Kevin S. and John J. and others. In addition one secretary - Christopher P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clegg Gifford & Co Limited Address / Contact

Office Address 128 Minories
Town London
Post code EC3N 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02838391
Date of Incorporation Thu, 22nd Jul 1993
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Ellie B.

Position: Director

Appointed: 01 November 2023

Kevin S.

Position: Director

Appointed: 07 July 2023

John J.

Position: Director

Appointed: 07 July 2023

Christopher P.

Position: Secretary

Appointed: 07 July 2023

Keith B.

Position: Director

Appointed: 07 July 2023

Paul B.

Position: Director

Appointed: 28 December 2018

Toby C.

Position: Director

Appointed: 01 April 2011

Craig S.

Position: Director

Appointed: 01 January 2024

Resigned: 15 February 2024

Giovanni C.

Position: Director

Appointed: 01 November 2023

Resigned: 15 February 2024

Paul B.

Position: Secretary

Appointed: 26 February 2020

Resigned: 07 July 2023

Bernard T.

Position: Director

Appointed: 12 January 2019

Resigned: 07 July 2023

Anthony A.

Position: Director

Appointed: 28 December 2018

Resigned: 07 July 2023

Kelly L.

Position: Director

Appointed: 19 January 2018

Resigned: 07 July 2023

Steven M.

Position: Secretary

Appointed: 13 December 2017

Resigned: 26 February 2020

Norman A.

Position: Director

Appointed: 01 January 2017

Resigned: 02 August 2018

Shaun T.

Position: Director

Appointed: 01 January 2017

Resigned: 07 July 2023

Nicholas T.

Position: Director

Appointed: 04 December 2015

Resigned: 31 March 2017

Michael M.

Position: Director

Appointed: 01 July 2007

Resigned: 01 June 2012

Graham N.

Position: Director

Appointed: 01 January 2004

Resigned: 04 April 2011

Steven M.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2003

Shirley B.

Position: Secretary

Appointed: 26 April 2000

Resigned: 13 December 2017

John C.

Position: Director

Appointed: 01 July 1999

Resigned: 30 September 2007

Peter B.

Position: Director

Appointed: 23 February 1998

Resigned: 31 August 2016

Derek M.

Position: Director

Appointed: 17 December 1996

Resigned: 26 April 2000

George A.

Position: Director

Appointed: 19 June 1996

Resigned: 04 July 1997

David L.

Position: Director

Appointed: 19 June 1996

Resigned: 31 December 1999

Derek M.

Position: Secretary

Appointed: 01 May 1994

Resigned: 26 April 2000

Eric S.

Position: Director

Appointed: 01 May 1994

Resigned: 31 May 2012

Margaret M.

Position: Director

Appointed: 01 May 1994

Resigned: 31 October 2012

Richard H.

Position: Director

Appointed: 25 March 1994

Resigned: 27 March 1998

Rapid Nominees Limited

Position: Nominee Director

Appointed: 22 July 1993

Resigned: 23 July 1993

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1993

Resigned: 23 July 1993

Royston C.

Position: Director

Appointed: 22 July 1993

Resigned: 07 July 2023

Shirley B.

Position: Secretary

Appointed: 22 July 1993

Resigned: 01 May 1994

Shirley B.

Position: Director

Appointed: 22 July 1993

Resigned: 07 July 2023

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Clegg Gifford Holdings Limited from London, 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. Another one in the PSC register is Royston C. This PSC has significiant influence or control over the company,.

Clegg Gifford Holdings Limited

128 Minories, London, EC3N 1NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09265418
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Royston C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5 913 9343 074 74913 434 5182 806 379
Current Assets28 271 78532 106 64842 504 63632 420 799
Debtors21 343 80927 951 56327 916 95028 348 202
Net Assets Liabilities14 467 59211 570 13812 557 08211 703 469
Other Debtors7 948 3295 000 0005 000 0005 000 000
Property Plant Equipment5 623 9085 256 8735 056 8575 506 596
Other
Audit Fees Expenses41 70046 60060 00063 550
Accumulated Amortisation Impairment Intangible Assets9 953 41015 176 39416 806 34618 409 303
Accumulated Depreciation Impairment Property Plant Equipment3 477 2364 046 8304 373 8504 776 465
Additions Other Than Through Business Combinations Intangible Assets 344 194  
Additions Other Than Through Business Combinations Property Plant Equipment 202 558  
Administration Support Average Number Employees89129  
Administrative Expenses15 757 99424 755 36514 256 92215 114 190
Amortisation Expense Intangible Assets3 431 6665 222 9841 629 9521 602 957
Amounts Owed By Related Parties6 454 16610 525 665  
Amounts Owed To Related Parties274 513   
Applicable Tax Rate19191919
Average Number Employees During Period199215220222
Balances With Banks5 913 6633 073 460  
Cash Cash Equivalents5 913 9343 074 748  
Cash On Hand2711 288  
Comprehensive Income Expense364 853-2 897 4541 000 514-853 613
Creditors6 806 5636 806 2634 006 26330 258 638
Decrease In Loans Owed By Related Parties Due To Loans Repaid -2 000 000  
Decrease In Loans Owed To Related Parties Due To Loans Repaid-1 868 952   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-13 904-30 446  
Depreciation Expense Property Plant Equipment472 369569 594327 020402 615
Dividend Income43 46290 468  
Financial Assets 1 080 336  
Fixed Assets13 922 24311 676 41810 953 1179 920 966
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 217 76810 00010 00086 017
Gain Loss On Financial Assets Fair Value Through Profit Or Loss-374-20 533  
Gross Profit Loss15 046 09320 927 566  
Income From Leasing Plant Equipment604 7091 495 459  
Income From Related Parties12 471 48013 960 2895 411 1807 149 313
Increase Decrease In Current Tax From Adjustment For Prior Periods-260 03810 264161 955 
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period-13 904-30 446  
Increase Decrease In Existing Provisions -36 684  
Increase From Amortisation Charge For Year Intangible Assets 5 222 9841 629 9521 602 957
Increase From Depreciation Charge For Year Property Plant Equipment 569 594327 020402 615
Increase In Loans Owed By Related Parties Due To Loans Advanced74 3261 222 652  
Increase In Loans Owed To Related Parties Due To Loans Advanced800 3898 820 116  
Intangible Assets8 298 3343 419 5441 896 259414 369
Intangible Assets Gross Cost18 251 74418 595 93818 702 60518 823 672
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss264 404462 246  
Interest Income On Bank Deposits5 47623 787  
Interest Payable Similar Charges Finance Costs264 404462 246291 282130 195
Investments Fixed Assets13 000 0014 000 0014 000 001
Investments In Subsidiaries11  
Loans Owed By Related Parties7 739 1646 961 816  
Loans Owed To Related Parties8 676 93517 497 051  
Minimum Operating Lease Payments Recognised As Expense522 443624 831  
Net Current Assets Liabilities7 629 5216 940 9085 862 9352 162 161
Number Shares Issued Fully Paid9 888 8899 888 8899 888 8899 888 889
Other Comprehensive Income Expense Net Tax4 1592 07917 729 
Other Creditors1 391 77025 00017 2491 551 542
Other Employee Expense47 119191 022  
Other Finance Income750 0001 069 193  
Other Interest Receivable Similar Income Finance Income798 9381 183 448530 364529 068
Other Operating Income Format1102 567207 414307 559148 937
Other Payables Accrued Expenses640 7471 137 571  
Other Remaining Borrowings6 806 5636 806 263500 0002 269 811
Other Remaining Operating Income102 567207 414  
Other Revenue2 554 7204 202 658  
Par Value Share 111
Payments To Related Parties2 054 7061 485 0412 447 5132 217 869
Pension Costs Defined Contribution Plan158 341246 617  
Percentage Class Share Held In Subsidiary100100  
Prepayments706 881628 463535 959595 102
Profit Loss360 694-2 899 533982 785-857 772
Profit Loss On Ordinary Activities Before Tax-75 174-2 919 7151 716 510-726 662
Property Plant Equipment Gross Cost9 101 1459 303 7039 430 70710 283 061
Provisions277 609240 925252 707379 658
Provisions For Liabilities Balance Sheet Subtotal277 609240 925252 707379 658
Revenue From Rendering Services11 886 66415 229 449  
Sales Marketing Distribution Average Number Employees11086  
Social Security Costs537 585894 955596 978599 175
Staff Costs Employee Benefits Expense7 110 96011 343 6437 738 6708 162 078
Taxation Social Security Payable166 764194 505  
Tax Decrease Increase From Effect Revenue Exempt From Taxation 17 18915 00524 775
Tax Expense Credit Applicable Tax Rate-14 283-554 746326 137-138 066
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-106 721-79 860-73 370 
Tax Increase Decrease From Effect Capital Allowances Depreciation-50 629-24 730318 261138 060
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss408 50693 4026 6546 585
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-398 799583 123  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-435 868-20 182733 725131 110
Total Assets Less Current Liabilities21 551 76418 617 32616 816 05212 083 127
Total Borrowings6 806 5636 806 263  
Trade Creditors Trade Payables17 668 47023 308 66433 706 05824 787 620
Trade Debtors Trade Receivables6 234 4338 968 4609 934 1639 929 208
Turnover Revenue15 046 09320 927 56715 347 81913 717 116
Wages Salaries6 367 91510 215 7506 988 1287 388 585
Amount Specific Advance Or Credit Directors7 296561 012662 0861 003 526
Amount Specific Advance Or Credit Made In Period Directors21 601568 308101 074341 440
Company Contributions To Money Purchase Plans Directors 13 679  
Director Remuneration397 8311 078 496717 300 
Accrued Liabilities 1 137 5711 444 7021 442 460
Additional Provisions Increase From New Provisions Recognised  15 941131 110
Amounts Owed By Group Undertakings 10 525 66510 525 66510 525 665
Corporation Tax Payable  780 2746 915
Current Asset Investments 1 080 3361 153 1681 266 218
Current Tax For Period  555 829 
Deferred Tax Liabilities  15 941131 110
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 32 83221 88821 888
Further Item Interest Expense Component Total Interest Expense 2 823 8 413
Income Tax Expense Credit On Components Other Comprehensive Income 30 7534 1594 159
Interest Expense On Loan Capital 459 423291 282121 782
Investments In Group Undertakings 111
Operating Profit Loss -3 620 3841 398 456-1 248 137
Other Deferred Tax Expense Credit -30 44615 941131 110
Other Investments Other Than Loans 3 000 0004 000 0004 000 000
Other Taxation Social Security Payable 194 505193 418200 290
Pension Other Post-employment Benefit Costs Other Pension Costs 232 938153 564174 318
Tax Decrease From Utilisation Tax Losses 79 8606 848 
Tax Increase Decrease From Other Short-term Timing Differences -30 44615 941 
Total Additions Including From Business Combinations Intangible Assets  106 667121 067
Total Additions Including From Business Combinations Property Plant Equipment  127 004852 354
Total Current Tax Expense Credit 10 264717 784 
Unused Provision Reversed  4 1594 159

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
Free Download (26 pages)

Company search

Advertisements