Company NameArmitage Clegg & Co. Limited
Company StatusActive
Company Number00882809
CategoryPrivate Limited Company
Incorporation Date4 July 1966(57 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Clegg
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(25 years, 10 months after company formation)
Appointment Duration32 years
RoleJoiner
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Secretary NameJoan Valerie Clegg
NationalityBritish
StatusCurrent
Appointed09 February 1996(29 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameRichard Anthony Clegg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(30 years, 10 months after company formation)
Appointment Duration26 years, 12 months
RoleJoiner
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Dayle Maguire
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(54 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Anthony Eric Armitage
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 1996)
RoleJoiner
Correspondence Address7 Woodfield Avenue
Greetland
Halifax
West Yorkshire
HX4 8NA
Secretary NameMr David Clegg
NationalityBritish
StatusResigned
Appointed27 April 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Moor End Road
Halifax
West Yorkshire
HX2 0RU

Contact

Websitewww.armitageclegg.com

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

64 at £1Richard Anthony Clegg
43.24%
Ordinary
62 at £1Mr David Clegg
41.89%
Ordinary
22 at £1Joan Valerie Clegg
14.86%
Ordinary

Financials

Year2014
Net Worth£52,308
Cash£19,679
Current Liabilities£86,148

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

9 May 1975Delivered on: 13 May 1975
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being premises at back lord street, halifax.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
28 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
11 June 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 149.00
(4 pages)
19 May 2021Memorandum and Articles of Association (24 pages)
19 May 2021Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to the directors authority / all issued shares remain unchanged 29/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2021Appointment of Mr Dayle Maguire as a director on 19 May 2021 (2 pages)
30 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
13 May 2020Change of details for Mrs Joan Valerie Clegg as a person with significant control on 13 May 2020 (2 pages)
13 May 2020Change of details for Mr Richard Anthony Clegg as a person with significant control on 13 May 2020 (2 pages)
13 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
4 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
23 May 2018Cessation of Richard Anthony Clegg as a person with significant control on 20 May 2018 (1 page)
23 May 2018Notification of Joan Valerie Clegg as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Notification of Richard Anthony Clegg as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
23 March 2018Change of details for Mr Richard Anthony Clegg as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Change of details for Mr Richard Anthony Clegg as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
22 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 May 2016Director's details changed for Mr David Clegg on 20 May 2016 (2 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 148
(4 pages)
20 May 2016Secretary's details changed for Joan Valerie Clegg on 20 May 2016 (1 page)
20 May 2016Director's details changed for Mr David Clegg on 20 May 2016 (2 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 148
(4 pages)
20 May 2016Registered office address changed from 2 Back Lord Street Halifax HX1 5AG to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 20 May 2016 (1 page)
20 May 2016Director's details changed for Richard Anthony Clegg on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from 2 Back Lord Street Halifax HX1 5AG to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 20 May 2016 (1 page)
20 May 2016Secretary's details changed for Joan Valerie Clegg on 20 May 2016 (1 page)
20 May 2016Director's details changed for Richard Anthony Clegg on 20 May 2016 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 148
(5 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 148
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 148
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 148
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 May 2010Director's details changed for Mr David Clegg on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr David Clegg on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr David Clegg on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Richard Anthony Clegg on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Richard Anthony Clegg on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Richard Anthony Clegg on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 May 2009Return made up to 27/04/09; full list of members (4 pages)
8 May 2009Return made up to 27/04/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 June 2008Director's change of particulars / richard clegg / 30/04/2008 (1 page)
19 June 2008Director's change of particulars / richard clegg / 30/04/2008 (1 page)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 June 2007Return made up to 27/04/07; full list of members (3 pages)
26 June 2007Return made up to 27/04/07; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
2 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 May 2004Return made up to 27/04/04; full list of members (7 pages)
14 May 2004Return made up to 27/04/04; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
19 August 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
15 May 2003Return made up to 27/04/03; full list of members (7 pages)
15 May 2003Return made up to 27/04/03; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 May 2002Return made up to 27/04/02; full list of members (7 pages)
2 May 2002Return made up to 27/04/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 May 2001Return made up to 27/04/01; full list of members (6 pages)
17 May 2001Return made up to 27/04/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 June 1999Return made up to 27/04/99; no change of members (4 pages)
7 June 1999Return made up to 27/04/99; no change of members (4 pages)
11 August 1998Return made up to 15/05/98; change of members (8 pages)
11 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 August 1998Return made up to 15/05/98; change of members (8 pages)
10 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
22 May 1997Return made up to 27/04/97; full list of members (6 pages)
22 May 1997Return made up to 27/04/97; full list of members (6 pages)
9 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
9 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
1 May 1996Return made up to 27/04/96; no change of members (4 pages)
1 May 1996Return made up to 27/04/96; no change of members (4 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996Secretary resigned (1 page)
11 May 1995Return made up to 27/04/95; full list of members (6 pages)
11 May 1995Return made up to 27/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)