Clegg Holdings Limited NOTTINGHAM


Founded in 2007, Clegg Holdings, classified under reg no. 06299941 is an active company. Currently registered at 42 High Pavement NG1 1HN, Nottingham the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2007-09-07 Clegg Holdings Limited is no longer carrying the name Castlegate 486.

At the moment there are 4 directors in the the company, namely Simon B., Timothy R. and Keith A. and others. In addition one secretary - Gary R. - is with the firm. At the moment there is one former director listed by the company - David S., who left the company on 21 October 2014. In addition, the company lists several former secretaries whose names might be found in the box below.

Clegg Holdings Limited Address / Contact

Office Address 42 High Pavement
Town Nottingham
Post code NG1 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06299941
Date of Incorporation Tue, 3rd Jul 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 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 Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Gary R.

Position: Secretary

Appointed: 13 July 2016

Simon B.

Position: Director

Appointed: 12 October 2007

Timothy R.

Position: Director

Appointed: 12 October 2007

Keith A.

Position: Director

Appointed: 12 October 2007

Stephen G.

Position: Director

Appointed: 12 October 2007

Jonathan A.

Position: Secretary

Appointed: 15 July 2008

Resigned: 31 May 2016

David S.

Position: Director

Appointed: 12 October 2007

Resigned: 21 October 2014

Keith A.

Position: Secretary

Appointed: 12 October 2007

Resigned: 15 July 2008

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2007

Resigned: 12 October 2007

Castlegate Directors Limited

Position: Corporate Director

Appointed: 03 July 2007

Resigned: 12 October 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Clegg Eot Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Keith A. This PSC owns 25-50% shares. Moving on, there is Simon B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Clegg Eot Limited

Mowbray House Castle Meadow Road, Nottingham, NG2 1BJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 13688141
Notified on 11 November 2021
Nature of control: 50,01-75% shares

Keith A.

Notified on 7 April 2016
Ceased on 9 November 2021
Nature of control: 25-50% shares

Simon B.

Notified on 7 April 2016
Ceased on 9 November 2021
Nature of control: 25-50% shares

Steve G.

Notified on 7 April 2016
Ceased on 9 November 2021
Nature of control: 25-50% shares

Company previous names

Castlegate 486 September 7, 2007

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 4516 6086 6086 6031 926
Current Assets2 719 1652 722 2212 722 2212 722 2162 717 539
Debtors2 716 7142 715 6132 715 6132 715 6132 715 613
Total Inventories  1 083 1011 083 101 
Other
Accrued Liabilities Deferred Income  1 963 7481 285 026128 989
Accumulated Amortisation Impairment Intangible Assets  2 642 0002 858 0003 002 591
Accumulated Depreciation Impairment Property Plant Equipment  84 229105 849102 708
Additions Other Than Through Business Combinations Property Plant Equipment   14 49430 891
Administrative Expenses  4 171 1684 150 2424 441 569
Amortisation Expense Intangible Assets  216 000216 000 
Amounts Owed To Group Undertakings9 954 45610 824 31411 648 88111 535 28211 828 013
Amounts Recoverable On Contracts  4 882 8098 284 25313 196 641
Average Number Employees During Period55555
Bank Borrowings  1 646 4291 504 1681 344 882
Bank Borrowings Overdrafts34 700 159 284159 286159 286
Cash Cash Equivalents 4 838 6537 837 5007 924 5096 811 273
Corporation Tax Payable  89 137111 617664
Corporation Tax Recoverable   163 23889 336
Cost Sales  106 243 22499 947 426159 791 877
Creditors9 989 15610 824 31411 648 88111 535 28211 828 677
Current Tax For Period  -17 615122 666186 875
Deferred Tax Asset Debtors    981
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    173
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -22329 5863 412
Depreciation Expense Property Plant Equipment  87 03882 205 
Dividends Paid Classified As Financing Activities-250 923-488 558-46 532  
Finance Lease Liabilities Present Value Total   11 640 
Finance Lease Payments Owing Minimum Gross   4 104 
Finished Goods Goods For Resale  1 083 1011 083 1011 083 101
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares -343 089   
Further Item Tax Increase Decrease Component Adjusting Items  45 97941 040-1 576
Gain Loss On Disposals Property Plant Equipment   8 904 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -133 056-13 093144
Increase From Amortisation Charge For Year Intangible Assets   216 000144 591
Increase From Depreciation Charge For Year Property Plant Equipment   21 62023 937
Intangible Assets  360 591144 591 
Intangible Assets Gross Cost  3 002 5913 002 591 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  34 00446 720 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   926 
Interest Income On Bank Deposits  8 330 4 473
Interest Paid Classified As Operating Activities  -34 004-47 764-60 235
Interest Payable Similar Charges Finance Costs  34 00447 76460 235
Interest Received Classified As Investing Activities  -10 398 -4 473
Investment Property  2 330 0002 330 0002 330 000
Investments Fixed Assets8 594 7198 594 7199 351 5419 351 5419 351 541
Investments In Subsidiaries8 594 7198 594 7199 351 5419 351 5419 351 541
Net Current Assets Liabilities-7 269 991-8 102 093-8 926 660  
Net Finance Income Costs  10 398 4 473
Other Creditors  830 749650 265874 249
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 74527 078
Other Disposals Property Plant Equipment   25 74527 076
Other Interest Receivable Similar Income Finance Income  10 398 4 473
Other Remaining Borrowings34 700    
Payments To Acquire Own Shares -343 089   
Pension Other Post-employment Benefit Costs Other Pension Costs  437 652434 112488 103
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income  19 1178 29258 783
Proceeds From Sale Treasury Shares   -223 994 
Profit Loss-7 628-455-21 2131 499 9951 161 845
Property Plant Equipment Gross Cost  165 231179 725183 540
Social Security Costs  812 842801 321 
Staff Costs Employee Benefits Expense  7 374 0767 593 0779 012 427
Taxation Including Deferred Taxation Balance Sheet Subtotal  93 035122 621 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    547
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -120 000-100 000-100 000
Tax Increase Decrease From Effect Capital Allowances Depreciation  2 913  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  9 37410 2856 741
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -150 894139 159190 431
Total Assets Less Current Liabilities1 324 728492 626424 881  
Total Borrowings  159 284159 286159 286
Total Current Tax Expense Credit  -150 671109 573187 019
Trade Creditors Trade Payables  24 625 92424 883 67329 664 749
Trade Debtors Trade Receivables  14 096 36714 774 13816 019 925
Turnover Revenue  110 576 307105 625 940 
Wages Salaries  6 123 5826 357 6447 522 664

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (39 pages)

Company search

Advertisements