Company NameGeoff Clegg Limited
DirectorWayne Michael Hawkins
Company StatusActive
Company Number02071138
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameWayne Michael Hawkins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Secretary NameCherrine Hawkins
NationalityBritish
StatusCurrent
Appointed01 May 2007(20 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address5 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameCarol Clegg
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address43 Moorhouse Lane
Whiston
Rotherham
South Yorkshire
S60 4NH
Director NameGeoffrey Martin Clegg
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 November 2006)
RoleCompany Director
Correspondence Address43 Moorhouse Lane
Whiston
Rotherham
South Yorkshire
S60 4NH
Secretary NameCarol Clegg
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address43 Moorhouse Lane
Whiston
Rotherham
South Yorkshire
S60 4NH

Contact

Websitegeoffclegg.com
Email address[email protected]
Telephone01226 730336
Telephone regionBarnsley

Location

Registered Address5 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

366 at £1Wayne Michael Hawkins
100.00%
Ordinary

Financials

Year2014
Net Worth£104,137
Cash£13,394
Current Liabilities£193,834

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

11 April 2007Delivered on: 19 April 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
14 October 1988Delivered on: 19 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 January 1993Delivered on: 1 February 1993
Satisfied on: 31 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of shawfield road carlton barnsley south yorkshire t/no SYK302303 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 366
(3 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 366
(3 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 366
(3 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 366
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 366
(3 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 366
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2010Secretary's details changed for Cherrine Hawkins on 1 October 2009 (1 page)
29 June 2010Secretary's details changed for Cherrine Hawkins on 1 October 2009 (1 page)
29 June 2010Director's details changed for Wayne Michael Hawkins on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Cherrine Hawkins on 1 October 2009 (1 page)
29 June 2010Director's details changed for Wayne Michael Hawkins on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Wayne Michael Hawkins on 1 October 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2009Return made up to 10/06/09; full list of members (3 pages)
22 June 2009Return made up to 10/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2007Location of register of members (1 page)
26 June 2007Return made up to 10/06/07; full list of members (3 pages)
26 June 2007Location of register of members (1 page)
26 June 2007Return made up to 10/06/07; full list of members (3 pages)
14 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007£ ic 2000/366 13/04/07 £ sr 1634@1=1634 (1 page)
30 May 2007£ ic 2000/366 13/04/07 £ sr 1634@1=1634 (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 43 moorhouse lane whiston rotherham south yorkshire S60 4NH (1 page)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: 43 moorhouse lane whiston rotherham south yorkshire S60 4NH (1 page)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2007Declaration of assistance for shares acquisition (9 pages)
18 April 2007Declaration of assistance for shares acquisition (9 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Return made up to 10/06/06; full list of members (3 pages)
7 July 2006Return made up to 10/06/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2005Return made up to 10/06/05; full list of members (3 pages)
22 June 2005Return made up to 10/06/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 June 2004Return made up to 10/06/04; full list of members (7 pages)
25 June 2004Return made up to 10/06/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 June 2003Return made up to 10/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2003Return made up to 10/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 July 2002Return made up to 22/06/02; full list of members (7 pages)
1 July 2002Return made up to 22/06/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2001Return made up to 22/06/01; full list of members (7 pages)
29 June 2001Return made up to 22/06/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 July 1999Return made up to 03/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1999Return made up to 03/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 July 1997Return made up to 03/07/97; full list of members (6 pages)
13 July 1997Return made up to 03/07/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 July 1996Return made up to 03/07/96; no change of members (4 pages)
9 July 1996Return made up to 03/07/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 July 1995Return made up to 03/07/95; no change of members (4 pages)
19 July 1995Return made up to 03/07/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 September 1990New director appointed (2 pages)
6 September 1990New director appointed (2 pages)
28 July 1989New director appointed (2 pages)
28 July 1989New director appointed (2 pages)
5 November 1986Certificate of Incorporation (1 page)
5 November 1986Certificate of Incorporation (1 page)