Background WavePink WaveYellow Wave

D E CLEGG HOLDINGS LIMITED (03995965)

D E CLEGG HOLDINGS LIMITED (03995965) is an active UK company. incorporated on 17 May 2000. with registered office in 42 High Pavement. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. D E CLEGG HOLDINGS LIMITED has been registered for 25 years. Current directors include ANDERSON, Keith, GILTRAP, Stephen Mark, RICHMOND, Timothy Stewart.

Company Number
03995965
Status
active
Type
ltd
Incorporated
17 May 2000
Age
25 years
Address
42 High Pavement, NG1 1HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Keith, GILTRAP, Stephen Mark, RICHMOND, Timothy Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D E CLEGG HOLDINGS LIMITED

D E CLEGG HOLDINGS LIMITED is an active company incorporated on 17 May 2000 with the registered office located in 42 High Pavement. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. D E CLEGG HOLDINGS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03995965

LTD Company

Age

25 Years

Incorporated 17 May 2000

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: Small Company

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

CASTLEGATE 149 LIMITED
From: 17 May 2000To: 30 June 2000
Contact
Address

42 High Pavement Nottingham , NG1 1HN,

Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Nov 14
Loan Secured
Jun 24
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ANDERSON, Keith

Active
42 High PavementNG1 1HN
Born September 1962
Director
Appointed 28 Jul 2000

GILTRAP, Stephen Mark

Active
42 High PavementNG1 1HN
Born July 1960
Director
Appointed 01 Jan 2003

RICHMOND, Timothy Stewart

Active
42 High PavementNG1 1HN
Born November 1947
Director
Appointed 15 Sept 2000

ANKERS, Jonathan Roy

Resigned
42 High PavementNG1 1HN
Secretary
Appointed 28 Jul 2000
Resigned 17 May 2016

BLOUNT, Edward James

Resigned
42 High PavementNG1 1HN
Secretary
Appointed 26 Sept 2024
Resigned 25 Jul 2025

RUSSELL, Gary John

Resigned
42 High PavementNG1 1HN
Secretary
Appointed 17 May 2016
Resigned 26 Sept 2024

TILLY, David William

Resigned
44 Castle Gate, NottinghamNG1 7BJ
Secretary
Appointed 17 May 2000
Resigned 28 Jul 2000

BLACKBURN, Simon John

Resigned
42 High PavementNG1 1HN
Born May 1960
Director
Appointed 01 Jan 2005
Resigned 25 Jul 2025

BLATHERWICK, Iain Peter

Resigned
The Old Dairy 67 North Road, NottinghamNG2 7NG
Born June 1967
Director
Appointed 17 May 2000
Resigned 28 Jul 2000

FIDDIAN, William Graham

Resigned
Spinney Farm Cottage, Melton MowbrayLE14 4SB
Born October 1959
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2003

SHORT, David Raymond

Resigned
42 High PavementNG1 1HN
Born April 1949
Director
Appointed 28 Jul 2000
Resigned 21 Oct 2014

WHITE, John William

Resigned
Highfield, IlkestonDE7 5FF
Born March 1948
Director
Appointed 28 Jul 2000
Resigned 12 Oct 2007

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

112

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
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 Small
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 Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
23 February 2017
AUDAUD
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
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
19 May 2014
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
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Group
23 May 2008
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
88(2)R88(2)R
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)b155(6)b
Legacy
18 October 2007
155(6)a155(6)a
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
363aAnnual Return
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
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
363aAnnual Return
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 May 2003
AAAnnual Accounts
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
4 September 2000
225Change of Accounting Reference Date
Legacy
17 August 2000
88(2)R88(2)R
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
123Notice of Increase in Nominal Capital
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
14 August 2000
287Change of Registered Office
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 2000
NEWINCIncorporation