Background WavePink WaveYellow Wave

CLEGG FOOD PROJECTS LIMITED (03684872)

CLEGG FOOD PROJECTS LIMITED (03684872) is an active UK company. incorporated on 17 December 1998. with registered office in Nottingham. The company operates in the Construction sector, engaged in construction of commercial buildings. CLEGG FOOD PROJECTS LIMITED has been registered for 27 years. Current directors include ANDERSON, Keith, GILTRAP, Stephen Mark, KING, Ian and 2 others.

Company Number
03684872
Status
active
Type
ltd
Incorporated
17 December 1998
Age
27 years
Address
Bishops House 42, Nottingham, NG1 1HN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ANDERSON, Keith, GILTRAP, Stephen Mark, KING, Ian, MOXON, John Richard, ROGAN, John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEGG FOOD PROJECTS LIMITED

CLEGG FOOD PROJECTS LIMITED is an active company incorporated on 17 December 1998 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CLEGG FOOD PROJECTS LIMITED was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

03684872

LTD Company

Age

27 Years

Incorporated 17 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Bishops House 42 High Pavement The Lace Market Nottingham, NG1 1HN,

Timeline

11 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
May 13
Director Left
Nov 14
Director Left
May 16
Loan Secured
Apr 24
Loan Secured
Jun 24
Director Joined
Sept 24
Director Left
Jul 25
Loan Cleared
Sept 25
Director Joined
Jan 26
Director Left
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ANDERSON, Keith

Active
42, NottinghamNG1 1HN
Born September 1962
Director
Appointed 16 Jan 2026

GILTRAP, Stephen Mark

Active
42, NottinghamNG1 1HN
Born July 1960
Director
Appointed 01 Jan 2002

KING, Ian

Active
42, NottinghamNG1 1HN
Born September 1963
Director
Appointed 31 Jan 2006

MOXON, John Richard

Active
42, NottinghamNG1 1HN
Born January 1961
Director
Appointed 31 May 2013

ROGAN, John

Active
42, NottinghamNG1 1HN
Born January 1965
Director
Appointed 01 Jan 2007

ANKERS, Jonathan Roy

Resigned
42, NottinghamNG1 1HN
Secretary
Appointed 31 Dec 1998
Resigned 31 May 2016

BLOUNT, Edward James

Resigned
42, NottinghamNG1 1HN
Secretary
Appointed 26 Sept 2024
Resigned 30 Mar 2026

CUMMINGS, Gavin George

Resigned
67 Lenton Manor, NottinghamNG7 2FP
Secretary
Appointed 17 Dec 1998
Resigned 31 Dec 1998

RUSSELL, Gary John

Resigned
42, NottinghamNG1 1HN
Secretary
Appointed 16 Jun 2016
Resigned 26 Sept 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Dec 1998
Resigned 17 Dec 1998

ANDERSON, Keith

Resigned
42, NottinghamNG1 1HN
Born September 1962
Director
Appointed 31 Dec 1998
Resigned 25 Jul 2025

ANKERS, Jonathan Roy

Resigned
42, NottinghamNG1 1HN
Born November 1953
Director
Appointed 01 Jan 2002
Resigned 31 May 2016

BLOUNT, Edward James

Resigned
42, NottinghamNG1 1HN
Born November 1985
Director
Appointed 16 Sept 2024
Resigned 30 Mar 2026

KENDALL, Anthony, Mr.

Resigned
14 Victoria Avenue, IlkleyLS29 9BL
Born December 1946
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2006

SHORT, David Raymond

Resigned
42, NottinghamNG1 1HN
Born April 1949
Director
Appointed 31 Dec 1998
Resigned 21 Oct 2014

WHITE, John William

Resigned
Highfield, IlkestonDE7 5FF
Born March 1948
Director
Appointed 17 Dec 1998
Resigned 12 Oct 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Dec 1998
Resigned 17 Dec 1998

Persons with significant control

1

High Pavement, NottinghamNG1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Secretary Company With Name Termination Date
8 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
23 February 2017
AUDAUD
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
26 June 2013
AUDAUD
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
287Change of Registered Office
Legacy
23 December 2008
353353
Legacy
23 December 2008
190190
Accounts With Accounts Type Group
23 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
155(6)b155(6)b
Legacy
18 October 2007
155(6)a155(6)a
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
169169
Legacy
14 August 2000
155(6)a155(6)a
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
287Change of Registered Office
Legacy
8 January 1999
88(2)R88(2)R
Legacy
8 January 1999
88(2)R88(2)R
Legacy
8 January 1999
288aAppointment of Director or Secretary
Memorandum Articles
8 January 1999
MEM/ARTSMEM/ARTS
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Legacy
8 January 1999
123Notice of Increase in Nominal Capital
Incorporation Company
17 December 1998
NEWINCIncorporation