Background WavePink WaveYellow Wave

CLEGG HOLDINGS LIMITED (06299941)

CLEGG HOLDINGS LIMITED (06299941) is an active UK company. incorporated on 3 July 2007. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLEGG HOLDINGS LIMITED has been registered for 18 years. Current directors include ANDERSON, Keith, GILTRAP, Stephen Mark, RICHMOND, Timothy Stewart.

Company Number
06299941
Status
active
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
42 High Pavement, Nottingham, NG1 1HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Keith, GILTRAP, Stephen Mark, RICHMOND, Timothy Stewart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEGG HOLDINGS LIMITED

CLEGG HOLDINGS LIMITED is an active company incorporated on 3 July 2007 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 HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06299941

LTD Company

Age

18 Years

Incorporated 3 July 2007

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 17 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

CASTLEGATE 486 LIMITED
From: 3 July 2007To: 7 September 2007
Contact
Address

42 High Pavement Nottingham, NG1 1HN,

Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Share Buyback
Apr 10
Capital Reduction
May 10
Funding Round
Feb 11
Capital Update
Feb 11
Funding Round
Nov 11
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Left
Nov 14
Capital Reduction
Sept 15
Share Buyback
Oct 15
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Secured
Jun 24
Director Joined
Sept 24
Director Left
Jul 25
Director Left
Jul 25
9
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ANDERSON, Keith

Active
High Pavement, NottinghamNG1 1HN
Born September 1962
Director
Appointed 12 Oct 2007

GILTRAP, Stephen Mark

Active
High Pavement, NottinghamNG1 1HN
Born July 1960
Director
Appointed 12 Oct 2007

RICHMOND, Timothy Stewart

Active
High Pavement, NottinghamNG1 1HN
Born November 1947
Director
Appointed 12 Oct 2007

ANDERSON, Keith

Resigned
74 The Chine, AlfretonDE55 3AN
Secretary
Appointed 12 Oct 2007
Resigned 15 Jul 2008

ANKERS, Jonathan Roy

Resigned
High Pavement, NottinghamNG1 1HN
Secretary
Appointed 15 Jul 2008
Resigned 31 May 2016

BLOUNT, Edward James

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

RUSSELL, Gary John

Resigned
High Pavement, NottinghamNG1 1HN
Secretary
Appointed 13 Jul 2016
Resigned 26 Sept 2024

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 03 Jul 2007
Resigned 12 Oct 2007

BLACKBURN, Simon John

Resigned
High Pavement, NottinghamNG1 1HN
Born May 1960
Director
Appointed 12 Oct 2007
Resigned 25 Jul 2025

BLOUNT, Edward James

Resigned
High Pavement, NottinghamNG1 1HN
Born November 1985
Director
Appointed 16 Sept 2024
Resigned 25 Jul 2025

SHORT, David Raymond

Resigned
High Pavement, NottinghamNG1 1HN
Born April 1949
Director
Appointed 12 Oct 2007
Resigned 21 Oct 2014

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 03 Jul 2007
Resigned 12 Oct 2007

Persons with significant control

4

1 Active
3 Ceased
Castle Meadow Road, NottinghamNG2 1BJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Nov 2021

Mr Keith Anderson

Ceased
High Pavement, NottinghamNG1 1HN
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 09 Nov 2021

Mr Steve Giltrap

Ceased
High Pavement, NottinghamNG1 1HN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 09 Nov 2021

Mr Simon John Blackburn

Ceased
High Pavement, NottinghamNG1 1HN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Group
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
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
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 Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 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 Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Memorandum Articles
19 November 2021
MAMA
Resolution
19 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Resolution
26 June 2017
RESOLUTIONSResolutions
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
23 February 2017
AUDAUD
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
6 October 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 September 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
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
7 July 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Auditors Resignation Company
26 June 2013
AUDAUD
Resolution
1 March 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
1 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Resolution
7 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Resolution
2 February 2011
RESOLUTIONSResolutions
Legacy
2 February 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2011
SH19Statement of Capital
Legacy
2 February 2011
CAP-SSCAP-SS
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Capital Cancellation Shares
24 May 2010
SH06Cancellation of Shares
Resolution
30 April 2010
RESOLUTIONSResolutions
Resolution
30 April 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 April 2010
SH03Return of Purchase of Own Shares
Legacy
6 July 2009
363aAnnual Return
Accounts Amended With Accounts Type Group
30 June 2009
AAMDAAMD
Resolution
28 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2009
AAAnnual Accounts
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
11 August 2008
353353
Legacy
11 August 2008
190190
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
123Notice of Increase in Nominal Capital
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
20 October 2007
287Change of Registered Office
Legacy
20 October 2007
123Notice of Increase in Nominal Capital
Statement Of Affairs
20 October 2007
SASA
Legacy
20 October 2007
88(2)R88(2)R
Resolution
20 October 2007
RESOLUTIONSResolutions
Resolution
20 October 2007
RESOLUTIONSResolutions
Resolution
20 October 2007
RESOLUTIONSResolutions
Resolution
20 October 2007
RESOLUTIONSResolutions
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 2007
NEWINCIncorporation