Company NameRobert Clough & Co.Limited
Company StatusActive
Company Number00192366
CategoryPrivate Limited Company
Incorporation Date7 September 1923(100 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSusan Gael Clough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(67 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressHolly Bank
Felliscliffe Birstwith
Harrogate
North Yorkshire
HG3 2JZ
Director NameCaroline Patricia O'Connor-Fenton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(67 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
South Kilvington
Thirsk
North Yorkshire
YO7 2NL
Director NameMr Robert Clough
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(87 years, 8 months after company formation)
Appointment Duration12 years, 12 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressHolly Bank Felliscliffe
Harrogate
HG3 2JZ
Secretary NameMr Robert Clough
StatusCurrent
Appointed05 November 2019(96 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressHolly Bank Felliscliffe
Harrogate
HG3 2JZ
Director NameMrs Joanna Catherine Clough
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(98 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bank Felliscliffe
Harrogate
HG3 2JZ
Director NameGeoffrey Clough
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(67 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 1991)
RoleCompany Director
Correspondence AddressShambles Corner
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameEstate Of Richard Robert Clough
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(67 years, 6 months after company formation)
Appointment Duration30 years (resigned 02 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Secretary NameGeoffrey Clough
NationalityBritish
StatusResigned
Appointed12 March 1991(67 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 1991)
RoleCompany Director
Correspondence AddressShambles Corner
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameMiss Nancy Susannah Clough
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(67 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 06 May 2013)
RoleCompany Director
Correspondence AddressTroutbeck Nursing Home Crossbeck Road
Ilkley
West Yorkshire
LS29 9JP
Secretary NameEstate Of Richard Robert Clough
NationalityBritish
StatusResigned
Appointed11 July 1991(67 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director NameMr Robert Clough
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(84 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Road
London
W11 2SJ

Contact

Websitewww.robertclough.co.uk
Telephone01508 493711
Telephone regionBrooke

Location

Registered AddressHolly Bank
Felliscliffe
Harrogate
HG3 2JZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishFelliscliffe
WardLower Nidderdale

Financials

Year2013
Net Worth£1,439,169
Cash£43,049
Current Liabilities£35,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
11 November 2019Appointment of Mr Robert Clough as a secretary on 5 November 2019 (2 pages)
11 November 2019Termination of appointment of Richard Robert Clough as a secretary on 5 November 2019 (1 page)
22 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
23 May 2019Change of details for Mr Robert Clough as a person with significant control on 1 January 2018 (2 pages)
23 May 2019Change of details for Mr Richard Robert Clough as a person with significant control on 6 April 2016 (2 pages)
22 May 2019Director's details changed for Mr Robert Clough on 1 January 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
10 April 2018Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN to Holly Bank Felliscliffe Harrogate HG3 2JZ on 10 April 2018 (1 page)
10 August 2017Notification of Robert Clough as a person with significant control on 6 April 2016 (4 pages)
10 August 2017Notification of Richard Robert Clough as a person with significant control on 6 April 2016 (4 pages)
10 August 2017Notification of Robert Clough as a person with significant control on 6 April 2016 (4 pages)
10 August 2017Notification of Richard Robert Clough as a person with significant control on 6 April 2016 (4 pages)
19 July 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 July 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
18 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 June 2016Annual return made up to 15 May 2016
Statement of capital on 2016-06-28
  • GBP 20,000
(20 pages)
28 June 2016Annual return made up to 15 May 2016
Statement of capital on 2016-06-28
  • GBP 20,000
(20 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 June 2015Annual return made up to 15 May 2015
Statement of capital on 2015-06-23
  • GBP 20,000
(16 pages)
23 June 2015Annual return made up to 15 May 2015
Statement of capital on 2015-06-23
  • GBP 20,000
(16 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(16 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(16 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 June 2013Termination of appointment of Nancy Clough as a director (2 pages)
4 June 2013Termination of appointment of Nancy Clough as a director (2 pages)
2 May 2013Annual return made up to 12 March 2013 (18 pages)
2 May 2013Annual return made up to 12 March 2013 (18 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
23 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (18 pages)
23 April 2012Director's details changed for Miss Nancy Susannah Clough on 1 March 2010 (3 pages)
23 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (18 pages)
23 April 2012Director's details changed for Miss Nancy Susannah Clough on 1 March 2010 (3 pages)
23 April 2012Director's details changed for Miss Nancy Susannah Clough on 1 March 2010 (3 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 June 2011Appointment of Robert Clough as a director (3 pages)
2 June 2011Appointment of Robert Clough as a director (3 pages)
13 April 2011Annual return made up to 12 March 2011 (16 pages)
13 April 2011Annual return made up to 12 March 2011 (16 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (17 pages)
28 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (17 pages)
15 February 2010Termination of appointment of Robert Clough as a director (2 pages)
15 February 2010Termination of appointment of Robert Clough as a director (2 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 April 2009Return made up to 12/03/09; no change of members (6 pages)
6 April 2009Return made up to 12/03/09; no change of members (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 April 2008Return made up to 12/03/08; no change of members (8 pages)
14 April 2008Return made up to 12/03/08; no change of members (8 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
16 April 2007Return made up to 12/03/07; full list of members (11 pages)
16 April 2007Return made up to 12/03/07; full list of members (11 pages)
10 November 2006Registered office changed on 10/11/06 from: st john's centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
10 November 2006Registered office changed on 10/11/06 from: st john's centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
28 March 2006Return made up to 12/03/06; full list of members (11 pages)
28 March 2006Return made up to 12/03/06; full list of members (11 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
5 April 2005Return made up to 12/03/05; full list of members (10 pages)
5 April 2005Return made up to 12/03/05; full list of members (10 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 April 2004Return made up to 12/03/04; full list of members (10 pages)
3 April 2004Return made up to 12/03/04; full list of members (10 pages)
26 November 2003Registered office changed on 26/11/03 from: eldon lodge eldon place bradford BD1 3AP (2 pages)
26 November 2003Registered office changed on 26/11/03 from: eldon lodge eldon place bradford BD1 3AP (2 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 April 2003Return made up to 12/03/03; full list of members (10 pages)
3 April 2003Return made up to 12/03/03; full list of members (10 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 May 1998Return made up to 12/03/98; change of members (7 pages)
18 May 1998Return made up to 12/03/98; change of members (7 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 April 1997Return made up to 12/03/97; no change of members (5 pages)
3 April 1997Return made up to 12/03/97; no change of members (5 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 March 1996Return made up to 12/03/96; full list of members (7 pages)
24 March 1996Return made up to 12/03/96; full list of members (7 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 March 1995Return made up to 12/03/95; no change of members (6 pages)
28 March 1995Return made up to 12/03/95; no change of members (6 pages)
3 June 1983Accounts made up to 31 December 1982 (11 pages)
3 June 1983Accounts made up to 31 December 1982 (11 pages)
6 July 1982Accounts made up to 31 December 1981 (12 pages)
6 July 1982Accounts made up to 31 December 1981 (12 pages)
10 October 1950Articles of association (32 pages)
10 October 1950Articles of association (32 pages)
7 September 1923Incorporation (41 pages)
7 September 1923Incorporation (41 pages)