Company NameAlexander Cleghorn Limited
DirectorsGary George Cleghorn and Paul Pittuck
Company StatusActive
Company Number00597855
CategoryPrivate Limited Company
Incorporation Date27 January 1958(66 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Gary George Cleghorn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(51 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RolePurchases Manager
Country of ResidenceEngland
Correspondence Address11 Hall Road
Fordham
Essex
CO6 3NQ
Director NameMr Paul Pittuck
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(51 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address75 Walpole Road
Woodford
London
E18 2LN
Director NameMrs Ada Winifred Cleghorn
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(33 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 02 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCogg Cottage
65 Church Street
Coggeshall
Essex
CO6 1TY
Director NameMr Alexander Gleghorn
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(33 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 February 1999)
RoleCompany Director
Correspondence AddressTimbers
Carters Lane
Wickham Bishops
Essex
Cm8
Secretary NameMrs Ada Winifred Cleghorn
NationalityBritish
StatusResigned
Appointed12 July 1991(33 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressTimbers
Carters Lane
Wickham Bishops
Essex
Director NameKeith Edward Pittuck
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(39 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 April 2009)
RoleManager
Correspondence Address15 Grange Hill
Coggeshall
Essex
CO6 1RA
Secretary NameKeith Edward Pittuck
NationalityBritish
StatusResigned
Appointed06 September 1999(41 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address15 Grange Hill
Coggeshall
Essex
CO6 1RA
Director NameGlenn Samuel George Cleghorn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(51 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 August 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Kings Acre
Coggeshall
Essex
CO6 1NY
Secretary NameGlenn Samuel George Cleghorn
NationalityBritish
StatusResigned
Appointed12 May 2009(51 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kings Acre
Coggeshall
Essex
CO6 1NY

Contact

Websitewww.alexcleg.co.uk
Email address[email protected]
Telephone01621 815551
Telephone regionMaldon

Location

Registered Address75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

38.4k at £1Ada W Cleghorn Will Trust
96.00%
Ordinary
800 at £1Elaine Pittuck
2.00%
Ordinary
800 at £1Glenn Cleghorn
2.00%
Ordinary

Financials

Year2014
Net Worth£4,585,602
Cash£353,202
Current Liabilities£2,501,762

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

2 October 2015Delivered on: 2 October 2015
Persons entitled:
Hsbc Equipment Finance
Hsbc Assets Finance (UK) LTD

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
29 October 2010Delivered on: 2 November 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Items being 0-205-13-1534 homag feeding table, 0-205-13-1535 homag double-sided panel-sizing & edge banding machine, 0-205-13-1536 homag angular transfer, 0-205-13-1541 homag double-sided panel-sizing & edge banding machine with all accessories and component parts and improvements and renewals thereof together with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items as listed.
Outstanding
7 March 1986Delivered on: 24 March 1986
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: Please see doc M31. 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
21 December 1976Delivered on: 4 January 1977
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the ompany under or by virtue of the agreement dated 1/10/76 between the co. & D. C.M. (plastics) LTD.
Outstanding
29 August 1986Delivered on: 11 September 1986
Satisfied on: 21 October 1999
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: Factory premises at new bridge rd, tiptree, essex.
Fully Satisfied

Filing History

28 November 2023Full accounts made up to 31 December 2022 (29 pages)
3 November 2023Termination of appointment of Glenn Samuel George Cleghorn as a director on 11 August 2022 (1 page)
3 November 2023Cessation of Glenn Samuel George Cleghorn as a person with significant control on 11 August 2022 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
11 July 2023Termination of appointment of Glenn Samuel George Cleghorn as a secretary on 11 August 2022 (1 page)
9 February 2023Full accounts made up to 31 December 2021 (29 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
14 February 2022Full accounts made up to 31 December 2020 (29 pages)
19 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
4 February 2021Full accounts made up to 31 December 2019 (27 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (28 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (27 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
9 November 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
9 November 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
2 October 2015Registration of charge 005978550006, created on 2 October 2015 (13 pages)
2 October 2015Registration of charge 005978550006, created on 2 October 2015 (13 pages)
2 October 2015Registration of charge 005978550006, created on 2 October 2015 (13 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 40,000
(6 pages)
1 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 40,000
(6 pages)
9 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
9 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40,000
(6 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40,000
(6 pages)
29 August 2013Termination of appointment of Ada Cleghorn as a director (1 page)
29 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 40,000
(6 pages)
29 August 2013Termination of appointment of Ada Cleghorn as a director (1 page)
29 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 40,000
(6 pages)
6 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
6 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
31 July 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
31 July 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
21 July 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
21 July 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Mr Gary George Cleghorn on 31 December 2010 (2 pages)
20 July 2011Director's details changed for Mr Paul Pittuck on 31 December 2010 (2 pages)
20 July 2011Director's details changed for Mr Paul Pittuck on 31 December 2010 (2 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Mr Gary George Cleghorn on 31 December 2010 (2 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2010Director's details changed for Gary George Cleghorn on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Gary George Cleghorn on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Gary George Cleghorn on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Paul Pittuck on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Paul Pittuck on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Paul Pittuck on 1 October 2009 (2 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
21 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
21 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
14 July 2009Return made up to 12/07/09; full list of members (5 pages)
14 July 2009Return made up to 12/07/09; full list of members (5 pages)
21 May 2009Appointment terminate, director and secretary keith edward pittuck logged form (1 page)
21 May 2009Appointment terminate, director and secretary keith edward pittuck logged form (1 page)
19 May 2009Secretary appointed glenn samuel george cleghorn (2 pages)
19 May 2009Secretary appointed glenn samuel george cleghorn (2 pages)
4 April 2009Director appointed paul pittuck (2 pages)
4 April 2009Director appointed glenn samuel george cleghorn (1 page)
4 April 2009Director appointed gary george cleghorn (1 page)
4 April 2009Director appointed glenn samuel george cleghorn (1 page)
4 April 2009Director appointed paul pittuck (2 pages)
4 April 2009Director appointed gary george cleghorn (1 page)
6 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
6 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
28 August 2007Return made up to 12/07/07; change of members (7 pages)
28 August 2007Return made up to 12/07/07; change of members (7 pages)
10 August 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
10 August 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
9 October 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
9 October 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
27 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2005Return made up to 12/07/05; full list of members (7 pages)
24 August 2005Full accounts made up to 31 December 2004 (18 pages)
24 August 2005Full accounts made up to 31 December 2004 (18 pages)
24 August 2005Return made up to 12/07/05; full list of members (7 pages)
23 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
23 July 2004Return made up to 12/07/04; full list of members (7 pages)
23 July 2004Return made up to 12/07/04; full list of members (7 pages)
23 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
16 August 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
16 August 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
13 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(7 pages)
13 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(7 pages)
9 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
9 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
30 July 2002Return made up to 12/07/02; full list of members (7 pages)
30 July 2002Return made up to 12/07/02; full list of members (7 pages)
30 July 2002Registered office changed on 30/07/02 from: goldwins linburn house 350 kilburn high road london NW6 2QJ (1 page)
30 July 2002Registered office changed on 30/07/02 from: goldwins linburn house 350 kilburn high road london NW6 2QJ (1 page)
5 October 2001Amended accounts made up to 31 December 2000 (17 pages)
5 October 2001Amended accounts made up to 31 December 2000 (17 pages)
8 August 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
8 August 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
23 July 2001Return made up to 12/07/01; full list of members (6 pages)
23 July 2001Return made up to 12/07/01; full list of members (6 pages)
16 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
16 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
21 July 2000Return made up to 12/07/00; full list of members (6 pages)
21 July 2000Return made up to 12/07/00; full list of members (6 pages)
15 March 2000Auditor's resignation (1 page)
15 March 2000Auditor's resignation (1 page)
23 January 2000Registered office changed on 23/01/00 from: 631 green lanes london N8 0RE (1 page)
23 January 2000Registered office changed on 23/01/00 from: 631 green lanes london N8 0RE (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
23 July 1997Return made up to 12/07/97; no change of members (4 pages)
23 July 1997Return made up to 12/07/97; no change of members (4 pages)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
18 September 1996Return made up to 12/07/96; full list of members (6 pages)
18 September 1996Return made up to 12/07/96; full list of members (6 pages)
23 June 1996Full accounts made up to 31 December 1995 (9 pages)
23 June 1996Full accounts made up to 31 December 1995 (9 pages)
26 July 1995Full accounts made up to 31 December 1994 (11 pages)
26 July 1995Full accounts made up to 31 December 1994 (11 pages)
18 July 1995Return made up to 12/07/95; no change of members (4 pages)
18 July 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
9 June 1993Full accounts made up to 31 December 1992 (8 pages)
9 June 1993Full accounts made up to 31 December 1992 (8 pages)
24 July 1992Full accounts made up to 31 December 1991 (8 pages)
24 July 1992Full accounts made up to 31 December 1991 (8 pages)
1 August 1991Return made up to 12/07/91; no change of members (4 pages)
1 August 1991Return made up to 12/07/91; no change of members (4 pages)
22 July 1991Accounts for a small company made up to 31 December 1990 (3 pages)
22 July 1991Accounts for a small company made up to 31 December 1990 (3 pages)
23 July 1990Accounts made up to 31 December 1989 (3 pages)
23 July 1990Accounts made up to 31 December 1989 (3 pages)
8 July 1988Accounts made up to 31 January 1988 (7 pages)
8 July 1988Accounts made up to 31 January 1988 (7 pages)
28 September 1987Return made up to 03/08/87; full list of members (4 pages)
28 September 1987Return made up to 03/08/87; full list of members (4 pages)
9 September 1987Accounts made up to 31 January 1987 (7 pages)
9 September 1987Accounts made up to 31 January 1987 (7 pages)
10 September 1986Return made up to 27/08/86; full list of members (4 pages)
10 September 1986Accounts made up to 31 January 1986 (7 pages)
10 September 1986Accounts made up to 31 January 1986 (7 pages)
10 September 1986Return made up to 27/08/86; full list of members (4 pages)
25 October 1985Accounts made up to 31 January 1985 (7 pages)
25 October 1985Accounts made up to 31 January 1985 (7 pages)
27 January 1958Incorporation (17 pages)
27 January 1958Incorporation (17 pages)