Background WavePink WaveYellow Wave

CLEGG GROUP LIMITED (03684875)

CLEGG GROUP LIMITED (03684875) is an active UK company. incorporated on 17 December 1998. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLEGG GROUP LIMITED has been registered for 27 years. Current directors include ANDERSON, Keith, GILTRAP, Stephen Mark, SIMS, Michael.

Company Number
03684875
Status
active
Type
ltd
Incorporated
17 December 1998
Age
27 years
Address
Bishops House, Nottingham, NG1 1HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Keith, GILTRAP, Stephen Mark, SIMS, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEGG GROUP LIMITED

CLEGG GROUP LIMITED is an active company incorporated on 17 December 1998 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLEGG GROUP LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03684875

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

D E CLEGG LIMITED
From: 8 August 2002To: 9 November 2007
CLEGG CONSTRUCTION LIMITED
From: 17 December 1998To: 8 August 2002
Contact
Address

Bishops House 42 High Pavement Nottingham, NG1 1HN,

Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Nov 14
Loan Secured
Jun 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ANDERSON, Keith

Active
42 High Pavement, NottinghamNG1 1HN
Born September 1962
Director
Appointed 01 Jan 2002

GILTRAP, Stephen Mark

Active
42 High Pavement, NottinghamNG1 1HN
Born July 1960
Director
Appointed 21 Jan 2008

SIMS, Michael

Active
42 High Pavement, NottinghamNG1 1HN
Born June 1983
Director
Appointed 25 Jul 2025

ANKERS, Jonathan Roy

Resigned
42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 25 Jan 2001
Resigned 31 May 2016

BLOUNT, Edward James

Resigned
42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 26 Sept 2024
Resigned 25 Jul 2025

CUMMINGS, Gavin George

Resigned
67 Lenton Manor, NottinghamNG7 2FP
Secretary
Appointed 17 Dec 1998
Resigned 25 Jan 2001

RUSSELL, Gary John

Resigned
42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 13 Jul 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

BLACKBURN, Simon John

Resigned
42 High Pavement, NottinghamNG1 1HN
Born May 1960
Director
Appointed 21 Jan 2008
Resigned 25 Jul 2025

BLOUNT, Edward James

Resigned
42 High Pavement, NottinghamNG1 1HN
Born November 1985
Director
Appointed 17 Sept 2024
Resigned 25 Jul 2025

SHORT, David Raymond

Resigned
42 High Pavement, NottinghamNG1 1HN
Born April 1949
Director
Appointed 01 Jan 2002
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

120

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