Background WavePink WaveYellow Wave

CLEGG AND BROOKING LIMITED (00780708)

CLEGG AND BROOKING LIMITED (00780708) is an active UK company. incorporated on 12 November 1963. with registered office in Middle Wallop Stockbridge. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. CLEGG AND BROOKING LIMITED has been registered for 62 years. Current directors include BROOKING, Kevin Richard John, COOK, Jeanette Ann, COOK, John Peter.

Company Number
00780708
Status
active
Type
ltd
Incorporated
12 November 1963
Age
62 years
Address
Clegg & Brooking Ltd, Middle Wallop Stockbridge, SO20 8DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BROOKING, Kevin Richard John, COOK, Jeanette Ann, COOK, John Peter
SIC Codes
45200, 49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEGG AND BROOKING LIMITED

CLEGG AND BROOKING LIMITED is an active company incorporated on 12 November 1963 with the registered office located in Middle Wallop Stockbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. CLEGG AND BROOKING LIMITED was registered 62 years ago.(SIC: 45200, 49390)

Status

active

Active since 62 years ago

Company No

00780708

LTD Company

Age

62 Years

Incorporated 12 November 1963

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Clegg & Brooking Ltd White Horse Service Station Middle Wallop Stockbridge, SO20 8DZ,

Timeline

9 key events • 1963 - 2022

Funding Officers Ownership
Company Founded
Nov 63
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Oct 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COOK, Jeanette Ann

Active
White Horse Service Station, StockbridgeSO20 8DZ
Secretary
Appointed 25 Jul 2002

BROOKING, Kevin Richard John

Active
White Horse Service Station, StockbridgeSO20 8DZ
Born December 1961
Director
Appointed N/A

COOK, Jeanette Ann

Active
White Horse Service Station, StockbridgeSO20 8DZ
Born August 1956
Director
Appointed N/A

COOK, John Peter

Active
White Horse Service Station, StockbridgeSO20 8DZ
Born August 1951
Director
Appointed N/A

BROOKING, Tracey Jane

Resigned
Jasmine Kentsboro, StockbridgeSO20 8DZ
Secretary
Appointed N/A
Resigned 25 Jul 2002

BROOKING, Pearl Viola

Resigned
Mia Holme, StockbridgeSO20 8DZ
Born March 1930
Director
Appointed N/A
Resigned 11 Oct 1999

BROOKING, Roy Radford

Resigned
Mia Holme, StockbridgeSO20 8DZ
Born April 1923
Director
Appointed N/A
Resigned 11 Oct 1999

BROOKING, Tracey Jane

Resigned
Jasmine Kentsboro, StockbridgeSO20 8DZ
Born December 1962
Director
Appointed N/A
Resigned 25 Jul 2002

CLEGG, Keith John

Resigned
White Horse Filling Station, StockbridgeSO20 8DZ
Born April 1943
Director
Appointed N/A
Resigned 02 Jan 1998

Persons with significant control

3

0 Active
3 Ceased

Mr John Peter Cook

Ceased
Clegg & Brooking Ltd, Middle Wallop StockbridgeSO20 8DZ
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2021

Mrs Jeanette Ann Cook

Ceased
Clegg & Brooking Ltd, Middle Wallop StockbridgeSO20 8DZ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2021

Mr Kevin Richard John Brooking

Ceased
Clegg & Brooking Ltd, Middle Wallop StockbridgeSO20 8DZ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Resolution
18 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
15 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1997
403aParticulars of Charge Subject to s859A
Legacy
14 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
3 September 1996
AUDAUD
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
225(1)225(1)
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
395Particulars of Mortgage or Charge
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
17 February 1991
287Change of Registered Office
Legacy
8 June 1990
363363
Accounts With Accounts Type Small
30 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
28 September 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
10 February 1988
288288
Legacy
2 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
12 November 1963
NEWINCIncorporation
Miscellaneous
12 November 1963
MISCMISC