Company NameJ.Clegg & Bros(Rakewood)Limited
DirectorsKathleen Elsie Clegg and Peter John Clegg
Company StatusActive
Company Number00122608
CategoryPrivate Limited Company
Incorporation Date15 June 1912(111 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Kathleen Elsie Clegg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(103 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRakewood Mill
Littleborough
Lancs
OL15 0AP
Secretary NameMr Peter Clegg
StatusCurrent
Appointed26 May 2015(103 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressRakewood Mill
Littleborough
Lancs
OL15 0AP
Director NameMr Peter John Clegg
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(105 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRakewood Mill
Littleborough
Lancs
OL15 0AP
Director NameJohn Edwin Clegg
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(78 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Rakewood
Littleborough
Lancashire
OL15 0AP
Director NameMr John Clegg
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(78 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 25 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rakewood
Littleborough
Lancashire
OL15 0AP
Secretary NameJohn Edwin Clegg
NationalityBritish
StatusResigned
Appointed09 April 1991(78 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Rakewood
Littleborough
Lancashire
OL15 0AP
Secretary NameSarah Georgina Clegg
NationalityBritish
StatusResigned
Appointed31 December 1998(86 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 April 2015)
RoleCompany Director
Correspondence Address4 Rakewood
Rakewood Road
Littleborough
Lancashire
OL15 0AP

Contact

Websitejclegg.co.uk

Location

Registered AddressRakewood Mill
Littleborough
Lancs
OL15 0AP
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside

Shareholders

1.1k at £5John Clegg
76.03%
Ordinary
168 at £5P.j. Clegg
11.98%
Ordinary
168 at £5S.g. Clegg
11.98%
Ordinary

Financials

Year2014
Net Worth£67,697
Cash£25,627
Current Liabilities£80,259

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

19 June 2015Delivered on: 23 June 2015
Satisfied on: 27 August 2015
Persons entitled: Harmony Energy Limited

Classification: A registered charge
Particulars: Land at schofield hall road, littleborough t/no GM548507 and land at schofield hall road, littleborough.
Fully Satisfied
8 May 2015Delivered on: 15 May 2015
Satisfied on: 25 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Fully Satisfied
8 May 2015Delivered on: 15 May 2015
Satisfied on: 25 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land and buildings on the south side of schofield hall road, littleborough, lancashire forming part of title number GM548507.
Fully Satisfied
27 April 1982Delivered on: 4 May 1982
Satisfied on: 27 August 2015
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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 January 1979Delivered on: 6 February 1979
Satisfied on: 9 January 2015
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: Rakewood mill, rakewood, littleborough, greater manchester.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 May 2017Appointment of Mr Peter Clegg as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Peter Clegg as a director on 23 May 2017 (2 pages)
3 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7,010
(3 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7,010
(3 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 August 2015Satisfaction of charge 001226080005 in full (4 pages)
27 August 2015Satisfaction of charge 001226080005 in full (4 pages)
27 August 2015Satisfaction of charge 2 in full (4 pages)
27 August 2015Satisfaction of charge 2 in full (4 pages)
25 August 2015Termination of appointment of John Clegg as a director on 25 May 2015 (1 page)
25 August 2015Termination of appointment of John Clegg as a director on 25 May 2015 (1 page)
25 August 2015Satisfaction of charge 001226080003 in full (1 page)
25 August 2015Satisfaction of charge 001226080003 in full (1 page)
25 August 2015Satisfaction of charge 001226080004 in full (1 page)
25 August 2015Satisfaction of charge 001226080004 in full (1 page)
16 July 2015Director's details changed for Mrs Katherine Elsie Clegg on 26 May 2015 (2 pages)
16 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
16 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
16 July 2015Director's details changed for Mrs Katherine Elsie Clegg on 26 May 2015 (2 pages)
23 June 2015Registration of charge 001226080005, created on 19 June 2015 (42 pages)
23 June 2015Registration of charge 001226080005, created on 19 June 2015 (42 pages)
27 May 2015Alteration to charge 2, created on 27 April 1982
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
27 May 2015Alteration to charge 2, created on 27 April 1982
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
26 May 2015Appointment of Mr Peter Clegg as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Mrs Kathleen Clegg as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Mr Peter Clegg as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Mrs Kathleen Clegg as a director on 26 May 2015 (2 pages)
15 May 2015Registration of charge 001226080004, created on 8 May 2015 (18 pages)
15 May 2015Registration of charge 001226080003, created on 8 May 2015 (20 pages)
15 May 2015Registration of charge 001226080004, created on 8 May 2015 (18 pages)
15 May 2015Registration of charge 001226080003, created on 8 May 2015 (20 pages)
15 May 2015Registration of charge 001226080004, created on 8 May 2015 (18 pages)
15 May 2015Registration of charge 001226080003, created on 8 May 2015 (20 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,010
(4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,010
(4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,010
(4 pages)
13 April 2015Termination of appointment of Sarah Georgina Clegg as a secretary on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Sarah Georgina Clegg as a secretary on 13 April 2015 (1 page)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,010
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,010
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,010
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 May 2009Return made up to 09/04/09; full list of members (3 pages)
1 May 2009Return made up to 09/04/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 09/04/08; full list of members (3 pages)
29 April 2008Return made up to 09/04/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 June 2007Return made up to 09/04/07; no change of members (6 pages)
2 June 2007Return made up to 09/04/07; no change of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 May 2006Return made up to 09/04/06; full list of members (6 pages)
15 May 2006Return made up to 09/04/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 May 2005Return made up to 09/04/05; full list of members (6 pages)
23 May 2005Return made up to 09/04/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
23 April 2004Return made up to 09/04/04; full list of members (6 pages)
23 April 2004Return made up to 09/04/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
8 April 2003Return made up to 09/04/03; full list of members (6 pages)
8 April 2003Return made up to 09/04/03; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 09/04/02; full list of members (6 pages)
14 May 2002Return made up to 09/04/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 09/04/01; full list of members (6 pages)
9 May 2001Return made up to 09/04/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 June 2000Return made up to 09/04/00; full list of members (6 pages)
2 June 2000Return made up to 09/04/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 May 1999Return made up to 09/04/99; full list of members (6 pages)
27 May 1999Return made up to 09/04/99; full list of members (6 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999New secretary appointed (2 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 May 1998Return made up to 09/04/98; no change of members (4 pages)
5 May 1998Return made up to 09/04/98; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 May 1997Return made up to 09/04/97; no change of members (4 pages)
29 May 1997Return made up to 09/04/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 June 1996Return made up to 09/04/96; full list of members (6 pages)
14 June 1996Return made up to 09/04/96; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
4 May 1982Particulars of mortgage/charge (3 pages)
4 May 1982Particulars of mortgage/charge (3 pages)
6 February 1979Particulars of mortgage/charge (3 pages)
6 February 1979Particulars of mortgage/charge (3 pages)
15 June 1912Incorporation (63 pages)
15 June 1912Incorporation (63 pages)