Company NameJ.T. Clough & Son Limited
DirectorsSheila Rosemary Fagg and Thomas Frederick Fagg
Company StatusActive
Company Number00495452
CategoryPrivate Limited Company
Incorporation Date16 May 1951(72 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Sheila Rosemary Fagg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressCranford 27 Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director NameMr Thomas Frederick Fagg
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressCranford 27 Batt House Road
Stocksfield
Northumberland
NE43 7RA
Secretary NameMrs Sheila Rosemary Fagg
NationalityBritish
StatusCurrent
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford 27 Batt House Road
Stocksfield
Northumberland
NE43 7RA

Location

Registered AddressCranford
27 Batt House Road
Stocksfield
Northumberland
NE43 7RA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Shareholders

1.9k at £1Mr Thomas Frederick Fagg
74.96%
Ordinary
625 at £1Sheila Rosemary Fagg
25.00%
Ordinary
1 at £1Mrs Shiela Rosemary Fagg & Mr Thomas Frederick Fagg
0.04%
Ordinary

Financials

Year2014
Net Worth£3,431,990
Cash£1,420,703
Current Liabilities£86,512

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

14 January 1991Delivered on: 22 January 1991
Satisfied on: 28 November 2000
Persons entitled: Midland 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: F/H lands hereditaments and premises being:- 45 & 47 clayton street newcastle upon tyne. 2 nunn street, newcaslte upon tyne 49 & 51 clayton street newcastle upon tyne 4. nunn street newcastle upon tyne. Back 40 & back 42 newgate street newcastle upon tyne. Back 36 & back 38 newgate street newcastle upon tyne 40 & 42 newgate street newcastle upon tyne.
Fully Satisfied
6 December 1990Delivered on: 12 December 1990
Satisfied on: 10 April 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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:-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 August 1987Delivered on: 20 March 1989
Satisfied on: 12 January 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge registered pursuant to an order of court dated 2/3/89.
Secured details: All moneys due or to become due from the company and/or general reversionary and investment company as trustees of the pension and life assurance plan for the directors of J. T. clough & son limited to midland bank PLC on any accou nt whatsoever.
Particulars: Freehold 2 bridge street, morpeth, northumberland.
Fully Satisfied
10 June 1985Delivered on: 25 June 1985
Satisfied on: 28 November 2000
Persons entitled: Midland 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: 63 shields road, & 2-24 (even) heaton park road, byker, newcastle upon tyne, tyne and wear.
Fully Satisfied
11 February 1983Delivered on: 18 February 1983
Satisfied on: 28 November 2000
Persons entitled: Midland 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: F/H 25, 26, 27 & 28 market place blyth northumberland.
Fully Satisfied

Filing History

17 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
15 March 2021Notification of Sheila Rosemary Fagg as a person with significant control on 8 March 2021 (2 pages)
1 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
16 July 2019Register inspection address has been changed from Baker Tilly 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD England to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD (1 page)
15 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
15 July 2019Register(s) moved to registered inspection location Baker Tilly 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD (1 page)
5 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
22 January 2018Withdrawal of a person with significant control statement on 22 January 2018 (2 pages)
26 July 2017Notification of Thomas Frederick Fagg as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
26 July 2017Notification of Thomas Frederick Fagg as a person with significant control on 6 April 2016 (2 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,500
(5 pages)
14 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,500
(5 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,500
(5 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,500
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
13 December 2012Full accounts made up to 30 June 2012 (11 pages)
13 December 2012Full accounts made up to 30 June 2012 (11 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 30 June 2011 (12 pages)
28 September 2011Full accounts made up to 30 June 2011 (12 pages)
27 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
27 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Register(s) moved to registered inspection location (1 page)
18 October 2010Full accounts made up to 30 June 2010 (12 pages)
18 October 2010Full accounts made up to 30 June 2010 (12 pages)
12 August 2010Annual return made up to 11 July 2010 (12 pages)
12 August 2010Annual return made up to 11 July 2010 (12 pages)
22 October 2009Full accounts made up to 30 June 2009 (12 pages)
22 October 2009Full accounts made up to 30 June 2009 (12 pages)
24 July 2009Return made up to 11/07/09; full list of members (5 pages)
24 July 2009Return made up to 11/07/09; full list of members (5 pages)
9 January 2009Full accounts made up to 30 June 2008 (12 pages)
9 January 2009Full accounts made up to 30 June 2008 (12 pages)
29 August 2008Return made up to 11/07/08; full list of members (4 pages)
29 August 2008Return made up to 11/07/08; full list of members (4 pages)
6 February 2008Full accounts made up to 30 June 2007 (13 pages)
6 February 2008Full accounts made up to 30 June 2007 (13 pages)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
29 May 2007Full accounts made up to 30 June 2006 (14 pages)
29 May 2007Full accounts made up to 30 June 2006 (14 pages)
17 July 2006Return made up to 11/07/06; full list of members (3 pages)
17 July 2006Return made up to 11/07/06; full list of members (3 pages)
7 March 2006Full accounts made up to 30 June 2005 (18 pages)
7 March 2006Full accounts made up to 30 June 2005 (18 pages)
27 July 2005Return made up to 11/07/05; full list of members (3 pages)
27 July 2005Return made up to 11/07/05; full list of members (3 pages)
9 April 2005Full accounts made up to 30 June 2004 (18 pages)
9 April 2005Full accounts made up to 30 June 2004 (18 pages)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2004Registered office changed on 11/05/04 from: 45 clayton street, newcastle upon tyne, NE1 5PW (1 page)
11 May 2004Registered office changed on 11/05/04 from: 45 clayton street, newcastle upon tyne, NE1 5PW (1 page)
14 April 2004Full accounts made up to 30 June 2003 (17 pages)
14 April 2004Full accounts made up to 30 June 2003 (17 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Return made up to 11/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/07/03
(8 pages)
31 July 2003Return made up to 11/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/07/03
(8 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
26 July 2002Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(7 pages)
26 July 2002Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(7 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
31 August 2001Return made up to 11/07/01; full list of members (6 pages)
31 August 2001Return made up to 11/07/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
20 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
27 April 2000Full accounts made up to 30 June 1999 (15 pages)
27 April 2000Full accounts made up to 30 June 1999 (15 pages)
16 July 1999Return made up to 11/07/99; full list of members (6 pages)
16 July 1999Return made up to 11/07/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (19 pages)
5 May 1999Full accounts made up to 30 June 1998 (19 pages)
17 July 1998Return made up to 11/07/98; full list of members (6 pages)
17 July 1998Location of register of members (1 page)
17 July 1998Location of register of members (1 page)
17 July 1998Return made up to 11/07/98; full list of members (6 pages)
29 April 1998Full accounts made up to 30 June 1997 (18 pages)
29 April 1998Full accounts made up to 30 June 1997 (18 pages)
29 April 1997Full accounts made up to 30 June 1996 (18 pages)
29 April 1997Full accounts made up to 30 June 1996 (18 pages)
28 March 1996Full accounts made up to 30 June 1995 (18 pages)
28 March 1996Full accounts made up to 30 June 1995 (18 pages)
26 July 1995Return made up to 11/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1995Return made up to 11/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1995Full accounts made up to 30 June 1994 (18 pages)
27 April 1995Full accounts made up to 30 June 1994 (18 pages)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1991Particulars of mortgage/charge (3 pages)
12 December 1990Particulars of mortgage/charge (3 pages)
20 March 1989Particulars of mortgage/charge (4 pages)
2 May 1987Accounts for a small company made up to 30 June 1986 (6 pages)
2 May 1987Accounts for a small company made up to 30 June 1986 (6 pages)
21 March 1986Accounts made up to 30 June 1985 (6 pages)
21 March 1986Accounts made up to 30 June 1985 (6 pages)
26 February 1985Accounts made up to 30 June 1984 (6 pages)
7 November 1984Accounts made up to 30 June 1983 (5 pages)
9 June 1984Accounts made up to 30 June 1982 (5 pages)
24 March 1981Accounts made up to 30 June 2079 (8 pages)
16 May 1961Incorporation (15 pages)
16 May 1961Incorporation (15 pages)
16 May 1951Incorporation (15 pages)
16 May 1951Incorporation (15 pages)