Background WavePink WaveYellow Wave

COOKSON & CLEGG LIMITED (02469174)

COOKSON & CLEGG LIMITED (02469174) is an active UK company. incorporated on 12 February 1990. with registered office in Chorley. The company operates in the Manufacturing sector, engaged in unknown sic code (14120). COOKSON & CLEGG LIMITED has been registered for 36 years. Current directors include VARELDZIS, John Joseph.

Company Number
02469174
Status
active
Type
ltd
Incorporated
12 February 1990
Age
36 years
Address
Adlington Works, Chorley, PR7 4HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
VARELDZIS, John Joseph
SIC Codes
14120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKSON & CLEGG LIMITED

COOKSON & CLEGG LIMITED is an active company incorporated on 12 February 1990 with the registered office located in Chorley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120). COOKSON & CLEGG LIMITED was registered 36 years ago.(SIC: 14120)

Status

active

Active since 36 years ago

Company No

02469174

LTD Company

Age

36 Years

Incorporated 12 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

SANTOWN LIMITED
From: 12 February 1990To: 16 July 1990
Contact
Address

Adlington Works Market Street Adlington Chorley, PR7 4HJ,

Timeline

17 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Oct 10
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Oct 16
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Joined
May 20
Loan Secured
Apr 21
Director Left
Apr 21
Director Left
Feb 24
Capital Update
May 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BENSON, Lloyd

Active
Adlington Works, ChorleyPR7 4HJ
Secretary
Appointed 01 Oct 2025

VARELDZIS, John Joseph

Active
Adlington Works, ChorleyPR7 4HJ
Born May 1972
Director
Appointed 27 Oct 2010

BATE, Nigel Andrew

Resigned
Grenfell Gardens, ColneBB8 9PL
Secretary
Appointed 12 Feb 2010
Resigned 29 Jun 2020

JOHNSON, Frances

Resigned
293 Grane Road, RossendaleBB4 4PB
Secretary
Appointed N/A
Resigned 02 Feb 1996

JONES, Graeme

Resigned
2 Church Street, OldhamOL4 5DB
Secretary
Appointed 02 Feb 1996
Resigned 30 Sept 2001

MOLYNEUX, Ian

Resigned
5 Brookside Road, WiganWN1 2TZ
Secretary
Appointed 20 Nov 2001
Resigned 12 Feb 2010

WHITEHOUSE, Peter George

Resigned
Adlington Works, ChorleyPR7 4HJ
Secretary
Appointed 29 Jun 2020
Resigned 31 Jan 2024

BATE, Nigel Andrew

Resigned
Adlington Works, ChorleyPR7 4HJ
Born August 1971
Director
Appointed 29 Jun 2016
Resigned 29 Jun 2020

BROWN, Stephen William

Resigned
2 New Meadow, BoltonBL6 4PB
Born March 1951
Director
Appointed 01 May 2001
Resigned 30 Nov 2003

DOWDS, Neil David

Resigned
Adlington Works, ChorleyPR7 4HJ
Born August 1971
Director
Appointed 12 Feb 2010
Resigned 10 Sept 2015

HAMPSON, Richard Peter

Resigned
59 Windle Grove, St HelensWA10 6HP
Born March 1957
Director
Appointed 20 Aug 1993
Resigned 28 Jan 2005

HOWARTH, Mark Steven

Resigned
Stone House, NelsonBB9 6LP
Born December 1958
Director
Appointed 01 May 2001
Resigned 12 Feb 2010

JONES, Graeme

Resigned
2 Church Street, OldhamOL4 5DB
Born April 1958
Director
Appointed 02 Feb 1996
Resigned 30 Sept 2001

LEAN, David James

Resigned
Baycliffe House, LymmWA13 0QF
Born April 1958
Director
Appointed 02 Feb 1996
Resigned 01 May 2001

MOL, Johannes Antonius

Resigned
43 Montesbos, BredaFOREIGN
Born September 1935
Director
Appointed N/A
Resigned 02 Feb 1996

MOLYNEUX, Ian

Resigned
Adlington Works, ChorleyPR7 4HJ
Born June 1957
Director
Appointed 12 Feb 2010
Resigned 13 Oct 2016

RATCLIFFE, Elizabeth Ann

Resigned
16 Darwell Avenue, ManchesterM30 7AB
Born March 1941
Director
Appointed N/A
Resigned 02 May 1991

STOCK, Peter Alan

Resigned
High Trees Bury & Rochdale Old Road, HeywoodOL10 4AT
Born January 1944
Director
Appointed 01 May 2001
Resigned 12 Feb 2010

WHITEHOUSE, Peter George

Resigned
Adlington Works, ChorleyPR7 4HJ
Born January 1964
Director
Appointed 13 May 2020
Resigned 31 Jan 2024

Persons with significant control

1

Carrington Textiles Ltd

Active
Market Street, ChorleyPR7 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 May 2024
SH19Statement of Capital
Legacy
7 May 2024
SH20SH20
Resolution
7 May 2024
RESOLUTIONSResolutions
Legacy
7 May 2024
CAP-SSCAP-SS
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Memorandum Articles
6 August 2018
MAMA
Resolution
6 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Resolution
30 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Legacy
25 January 2011
MG01MG01
Legacy
24 December 2010
MG01MG01
Legacy
22 December 2010
MG02MG02
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
155(6)a155(6)a
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
225Change of Accounting Reference Date
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
287Change of Registered Office
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
12 September 1997
225Change of Accounting Reference Date
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
9 December 1996
88(2)R88(2)R
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
5 September 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
1 April 1992
288288
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
20 March 1991
287Change of Registered Office
Legacy
14 November 1990
224224
Certificate Change Of Name Company
13 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 1990
NEWINCIncorporation