Company NameClegg Wools Limited
Company StatusActive
Company Number01688420
CategoryPrivate Limited Company
Incorporation Date22 December 1982(41 years, 4 months ago)
Previous NameEdengarb Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Anthony Clegg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director NameMrs Susan Clegg
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Secretary NameMr Anthony Clegg
NationalityBritish
StatusCurrent
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director NameAdrian Benson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(12 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Frederick Close
Bradford
West Yorkshire
BD10 0SW
Director NameMr Jonathan Alan Clegg
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(35 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbrow Mills
Ashbrow Road
Sheepridge
Huddersfield
HD2 1DU

Contact

Websitecleggwools.co.uk

Location

Registered AddressAshbrow Mills
Ashbrow Road
Sheepridge
Huddersfield
HD2 1DU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

9.8k at £1Mr Anthony Clegg
98.00%
Ordinary
100 at £1Adrian Benson
1.00%
Ordinary
100 at £1Susan Clegg
1.00%
Ordinary

Financials

Year2014
Net Worth£762,695
Cash£239,863
Current Liabilities£567,210

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

18 December 2017Delivered on: 22 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
10 July 2007Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 1997Delivered 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 1987Delivered 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 2017Delivered 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 1983Delivered 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 2007Delivered 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

Filing History

14 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
5 June 2023Notification of Millgarth Limited as a person with significant control on 29 May 2023 (2 pages)
5 June 2023Cessation of Anthony Clegg as a person with significant control on 29 May 2023 (1 page)
22 December 2022Director's details changed for Adrian Benson on 22 December 2022 (2 pages)
22 December 2022Change of details for Mr Anthony Clegg as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Director's details changed for Mr Anthony Clegg on 22 December 2022 (2 pages)
22 December 2022Director's details changed for Mrs Susan Clegg on 22 December 2022 (2 pages)
22 December 2022Secretary's details changed for Mr Anthony Clegg on 22 December 2022 (1 page)
27 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
8 February 2021Satisfaction of charge 016884200009 in full (1 page)
28 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 January 2019Satisfaction of charge 016884200010 in full (1 page)
24 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
19 January 2018Appointment of Mr Jonathan Alan Clegg as a director on 19 January 2018 (2 pages)
13 January 2018Satisfaction of charge 6 in full (4 pages)
4 January 2018Satisfaction of charge 4 in full (4 pages)
22 December 2017Registration of charge 016884200009, created on 18 December 2017 (19 pages)
22 December 2017Registration of charge 016884200010, created on 18 December 2017 (17 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
11 July 2017Notification of Anthony Clegg as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Anthony Clegg as a person with significant control on 6 April 2016 (2 pages)
24 February 2017Satisfaction of charge 8 in full (2 pages)
24 February 2017Satisfaction of charge 5 in full (2 pages)
24 February 2017Satisfaction of charge 5 in full (2 pages)
24 February 2017Satisfaction of charge 8 in full (2 pages)
23 August 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 June 2016Satisfaction of charge 1 in full (1 page)
11 June 2016Satisfaction of charge 2 in full (1 page)
11 June 2016Satisfaction of charge 3 in full (2 pages)
11 June 2016Satisfaction of charge 3 in full (2 pages)
11 June 2016Satisfaction of charge 2 in full (1 page)
11 June 2016Satisfaction of charge 1 in full (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(6 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(6 pages)
24 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(6 pages)
14 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(6 pages)
3 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
2 June 2014Director's details changed for Adrian Benson on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(6 pages)
2 June 2014Director's details changed for Adrian Benson on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Adrian Benson on 2 June 2014 (2 pages)
13 May 2014Accounts for a small company made up to 30 September 2013 (8 pages)
13 May 2014Accounts for a small company made up to 30 September 2013 (8 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
14 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 May 2013Satisfaction of charge 7 in full (4 pages)
3 May 2013Satisfaction of charge 7 in full (4 pages)
31 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (18 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (18 pages)
22 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
19 July 2011Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages)
19 July 2011Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages)
13 July 2011Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages)
13 July 2011Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages)
29 June 2011Full accounts made up to 30 September 2010 (19 pages)
29 June 2011Full accounts made up to 30 September 2010 (19 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Mr Anthony Clegg on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Anthony Clegg on 31 May 2010 (2 pages)
13 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Adrian Benson on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Adrian Benson on 31 May 2010 (2 pages)
10 March 2010Full accounts made up to 30 September 2009 (19 pages)
10 March 2010Full accounts made up to 30 September 2009 (19 pages)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 June 2009Director and secretary's change of particulars / anthony clegg / 01/01/2009 (1 page)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 June 2009Director and secretary's change of particulars / anthony clegg / 01/01/2009 (1 page)
29 June 2009Director's change of particulars / susan clegg / 01/01/2009 (1 page)
29 June 2009Director's change of particulars / susan clegg / 01/01/2009 (1 page)
27 February 2009Return made up to 31/05/08; full list of members (4 pages)
27 February 2009Return made up to 31/05/08; full list of members (4 pages)
11 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
11 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
21 October 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
21 October 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
3 October 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
3 October 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Return made up to 31/05/07; no change of members (7 pages)
10 July 2007Return made up to 31/05/07; no change of members (7 pages)
4 January 2007Return made up to 31/05/06; full list of members (7 pages)
4 January 2007Return made up to 31/05/06; full list of members (7 pages)
4 August 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
4 August 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
3 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
3 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
7 September 2005Return made up to 31/05/05; full list of members (7 pages)
7 September 2005Return made up to 31/05/05; full list of members (7 pages)
27 July 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
27 July 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
24 June 2004Return made up to 31/05/04; full list of members (7 pages)
24 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 February 2004Return made up to 31/05/03; full list of members (7 pages)
28 February 2004Return made up to 31/05/03; full list of members (7 pages)
30 June 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
30 June 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
15 January 2003Full accounts made up to 31 March 2002 (18 pages)
15 January 2003Full accounts made up to 31 March 2002 (18 pages)
6 August 2002Return made up to 31/05/02; full list of members (7 pages)
6 August 2002Return made up to 31/05/02; full list of members (7 pages)
14 May 2002Return made up to 31/05/01; full list of members (7 pages)
14 May 2002Return made up to 31/05/01; full list of members (7 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
4 September 2000Full accounts made up to 31 March 2000 (17 pages)
4 September 2000Full accounts made up to 31 March 2000 (17 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 September 1999Full accounts made up to 31 March 1999 (16 pages)
21 September 1999Full accounts made up to 31 March 1999 (16 pages)
9 September 1999Return made up to 31/05/99; full list of members (6 pages)
9 September 1999Return made up to 31/05/99; full list of members (6 pages)
18 September 1998Return made up to 31/05/98; no change of members (4 pages)
18 September 1998Return made up to 31/05/98; no change of members (4 pages)
13 July 1998Full accounts made up to 31 March 1998 (16 pages)
13 July 1998Full accounts made up to 31 March 1998 (16 pages)
1 September 1997Full accounts made up to 31 March 1997 (16 pages)
1 September 1997Full accounts made up to 31 March 1997 (16 pages)
14 August 1997Return made up to 31/05/97; no change of members (4 pages)
14 August 1997Return made up to 31/05/97; no change of members (4 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
15 June 1996Return made up to 31/05/96; full list of members (6 pages)
15 June 1996Return made up to 31/05/96; full list of members (6 pages)
14 June 1996Full accounts made up to 31 March 1996 (14 pages)
14 June 1996Full accounts made up to 31 March 1996 (14 pages)
14 June 1995Full accounts made up to 31 March 1995 (16 pages)
14 June 1995Full accounts made up to 31 March 1995 (16 pages)
31 May 1995Return made up to 31/05/95; no change of members (4 pages)
31 May 1995Return made up to 31/05/95; no change of members (4 pages)