Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director Name | Mrs Susan Clegg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Secretary Name | Mr Anthony Clegg |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Director Name | Adrian Benson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Frederick Close Bradford West Yorkshire BD10 0SW |
Director Name | Mr Jonathan Alan Clegg |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbrow Mills Ashbrow Road Sheepridge Huddersfield HD2 1DU |
Website | cleggwools.co.uk |
---|
Registered Address | Ashbrow Mills Ashbrow Road Sheepridge Huddersfield HD2 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
9.8k at £1 | Mr Anthony Clegg 98.00% Ordinary |
---|---|
100 at £1 | Adrian Benson 1.00% Ordinary |
100 at £1 | Susan Clegg 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £762,695 |
Cash | £239,863 |
Current Liabilities | £567,210 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
18 December 2017 | Delivered on: 22 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
10 July 2007 | Delivered on: 19 July 2011 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 wood lane, ashenhurst by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 December 2010 | Delivered on: 11 December 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 July 2007 | Delivered on: 13 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of ashbrow mills ashbrow road sheepridge huddersfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 July 2007 | Delivered on: 13 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 wood lane ashenhurst newsome huddersfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 July 1997 | Delivered on: 23 July 1997 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 1ST july 1997 and the charge. Particulars: First fixed charge all amounts due owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details. Outstanding |
22 July 1987 | Delivered on: 23 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ahsbrow mills, ashbrow road, sheepridge, huddersfield, west yorkshire. Outstanding |
18 December 2017 | Delivered on: 22 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 25 wood lane ashenhurst huddersfield west yorkshire t/no WYK560862. Outstanding |
12 May 1983 | Delivered on: 23 May 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 July 2007 | Delivered on: 13 July 2011 Satisfied on: 3 May 2013 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of ash brow mills, ash brow road, sheepridge, huddersfield see image for full details. Fully Satisfied |
14 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
5 June 2023 | Notification of Millgarth Limited as a person with significant control on 29 May 2023 (2 pages) |
5 June 2023 | Cessation of Anthony Clegg as a person with significant control on 29 May 2023 (1 page) |
22 December 2022 | Director's details changed for Adrian Benson on 22 December 2022 (2 pages) |
22 December 2022 | Change of details for Mr Anthony Clegg as a person with significant control on 22 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr Anthony Clegg on 22 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Mrs Susan Clegg on 22 December 2022 (2 pages) |
22 December 2022 | Secretary's details changed for Mr Anthony Clegg on 22 December 2022 (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 February 2021 | Satisfaction of charge 016884200009 in full (1 page) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 January 2019 | Satisfaction of charge 016884200010 in full (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
19 January 2018 | Appointment of Mr Jonathan Alan Clegg as a director on 19 January 2018 (2 pages) |
13 January 2018 | Satisfaction of charge 6 in full (4 pages) |
4 January 2018 | Satisfaction of charge 4 in full (4 pages) |
22 December 2017 | Registration of charge 016884200009, created on 18 December 2017 (19 pages) |
22 December 2017 | Registration of charge 016884200010, created on 18 December 2017 (17 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Anthony Clegg as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Anthony Clegg as a person with significant control on 6 April 2016 (2 pages) |
24 February 2017 | Satisfaction of charge 8 in full (2 pages) |
24 February 2017 | Satisfaction of charge 5 in full (2 pages) |
24 February 2017 | Satisfaction of charge 5 in full (2 pages) |
24 February 2017 | Satisfaction of charge 8 in full (2 pages) |
23 August 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 June 2016 | Satisfaction of charge 1 in full (1 page) |
11 June 2016 | Satisfaction of charge 2 in full (1 page) |
11 June 2016 | Satisfaction of charge 3 in full (2 pages) |
11 June 2016 | Satisfaction of charge 3 in full (2 pages) |
11 June 2016 | Satisfaction of charge 2 in full (1 page) |
11 June 2016 | Satisfaction of charge 1 in full (1 page) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
3 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
3 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
2 June 2014 | Director's details changed for Adrian Benson on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Adrian Benson on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Adrian Benson on 2 June 2014 (2 pages) |
13 May 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
13 May 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
12 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
14 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 May 2013 | Satisfaction of charge 7 in full (4 pages) |
3 May 2013 | Satisfaction of charge 7 in full (4 pages) |
31 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (18 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (18 pages) |
22 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Mr Anthony Clegg on 31 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Anthony Clegg on 31 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Adrian Benson on 31 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Adrian Benson on 31 May 2010 (2 pages) |
10 March 2010 | Full accounts made up to 30 September 2009 (19 pages) |
10 March 2010 | Full accounts made up to 30 September 2009 (19 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 June 2009 | Director and secretary's change of particulars / anthony clegg / 01/01/2009 (1 page) |
30 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 June 2009 | Director and secretary's change of particulars / anthony clegg / 01/01/2009 (1 page) |
29 June 2009 | Director's change of particulars / susan clegg / 01/01/2009 (1 page) |
29 June 2009 | Director's change of particulars / susan clegg / 01/01/2009 (1 page) |
27 February 2009 | Return made up to 31/05/08; full list of members (4 pages) |
27 February 2009 | Return made up to 31/05/08; full list of members (4 pages) |
11 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
11 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
21 October 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
21 October 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
3 October 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
3 October 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
10 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
4 January 2007 | Return made up to 31/05/06; full list of members (7 pages) |
4 January 2007 | Return made up to 31/05/06; full list of members (7 pages) |
4 August 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
4 August 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
3 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
3 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
7 September 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 September 2005 | Return made up to 31/05/05; full list of members (7 pages) |
27 July 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
27 July 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 February 2004 | Return made up to 31/05/03; full list of members (7 pages) |
28 February 2004 | Return made up to 31/05/03; full list of members (7 pages) |
30 June 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
30 June 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 31/05/01; full list of members (7 pages) |
14 May 2002 | Return made up to 31/05/01; full list of members (7 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
9 September 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 September 1999 | Return made up to 31/05/99; full list of members (6 pages) |
18 September 1998 | Return made up to 31/05/98; no change of members (4 pages) |
18 September 1998 | Return made up to 31/05/98; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
14 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
14 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
15 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
14 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
31 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |