Clegg Developments Limited NOTTINGHAM


Founded in 2003, Clegg Developments, classified under reg no. 04927189 is an active company. Currently registered at 42 High Pavement NG1 1HN, Nottingham the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 27, 2004 Clegg Developments Limited is no longer carrying the name Castlegate 290.

The company has one director. John W., appointed on 1 September 2004. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jonathan A. who worked with the the company until 31 May 2016.

Clegg Developments Limited Address / Contact

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

Company Information / Profile

Registration Number 04927189
Date of Incorporation Thu, 9th Oct 2003
Industry Development of building projects
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

John W.

Position: Director

Appointed: 01 September 2004

Ross C.

Position: Director

Appointed: 29 February 2012

Resigned: 19 April 2016

Gordon W.

Position: Director

Appointed: 02 November 2004

Resigned: 30 June 2009

Jonathan A.

Position: Secretary

Appointed: 01 September 2004

Resigned: 31 May 2016

Keith A.

Position: Director

Appointed: 01 September 2004

Resigned: 24 December 2010

David S.

Position: Director

Appointed: 01 September 2004

Resigned: 24 December 2010

David S.

Position: Director

Appointed: 01 September 2004

Resigned: 13 May 2008

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 09 October 2003

Resigned: 05 October 2004

Castlegate Directors Limited

Position: Corporate Director

Appointed: 09 October 2003

Resigned: 05 October 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Castlegate 500 Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Castlegate 500 Limited

42 High Pavement, Nottingham, NG1 1HN, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6391518
Notified on 9 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Castlegate 290 January 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 3926 1231 61112 1172 1261 7401 740
Current Assets1 618 6801 605 2521 372 7661 354 0261 338 4491 337 7461 337 746
Debtors1 595 4091 599 1291 371 1551 341 9091 336 3231 336 0061 336 006
Other Debtors12 30718 98219 571    
Total Inventories20 879      
Other
Accrued Liabilities Deferred Income    2 8752 8752 875
Accumulated Depreciation Impairment Property Plant Equipment3 581      
Amounts Owed By Related Parties1 572 8361 572 8371 344 2741 341 9091 335 9441 335 9441 335 944
Amounts Owed To Group Undertakings18 15818 158     
Average Number Employees During Period   1111
Bank Borrowings Overdrafts9 654      
Corporation Tax Payable   13 964   
Corporation Tax Recoverable2 956   3796262
Creditors2 456 7672 435 6382 216 8422 136 4392 122 4932 122 4932 122 493
Net Current Assets Liabilities-838 087-830 386-844 076-782 413-784 044-784 747-784 747
Other Creditors2 428 7902 417 4802 216 8422 122 4751 050 3831 050 3831 050 383
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 581     
Other Disposals Property Plant Equipment 3 581     
Other Remaining Borrowings    1 065 4961 065 4961 065 496
Other Taxation Social Security Payable49      
Property Plant Equipment Gross Cost3 581      
Trade Creditors Trade Payables116   3 7393 7393 739
Trade Debtors Trade Receivables7 3107 3107 310    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements