Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUGH PROMOTIONS LIMITED
Company Information for

CLOUGH PROMOTIONS LIMITED

5 PROSPECT PLACE MILLENNIUM WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HG,
Company Registration Number
01527559
Private Limited Company
Active

Company Overview

About Clough Promotions Ltd
CLOUGH PROMOTIONS LIMITED was founded on 1980-11-11 and has its registered office in Derby. The organisation's status is listed as "Active". Clough Promotions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOUGH PROMOTIONS LIMITED
 
Legal Registered Office
5 PROSPECT PLACE MILLENNIUM WAY
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8HG
Other companies in DE24
 
Filing Information
Company Number 01527559
Company ID Number 01527559
Date formed 1980-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB353449740  
Last Datalog update: 2023-09-05 16:48:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUGH PROMOTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOUGH PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JUNE CLOUGH
Company Secretary 2010-10-16
NIGEL HOWARD CLOUGH
Director 1997-10-21
SIMON HENRY CLOUGH
Director 1997-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH BARBARA CLOUGH
Director 1997-10-21 2016-09-02
ELIZABETH BARBARA CLOUGH
Company Secretary 1997-10-21 2010-10-16
BARBARA BEATRICE CLOUGH
Company Secretary 1991-05-31 1997-10-21
BARBARA BEATRICE CLOUGH
Director 1991-05-31 1997-10-21
BRIAN HOWARD CLOUGH
Director 1991-05-31 1997-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HOWARD CLOUGH C & N PROPERTY LIMITED Director 1998-05-27 CURRENT 1998-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-08-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 400
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-27CH01Director's details changed for Simon Henry Clough on 2017-12-11
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARBARA CLOUGH
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-13AR0131/05/16 ANNUAL RETURN FULL LIST
2015-07-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-04AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BARBARA CLOUGH / 12/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY CLOUGH / 12/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD CLOUGH / 12/06/2013
2012-08-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0131/05/12 ANNUAL RETURN FULL LIST
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY CLOUGH / 31/05/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BARBARA CLOUGH / 31/05/2011
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 23 INCLINE WAY SAUNDERSFOOT TENBY PEMBROKESHIRE SA69 9LX
2010-10-26AP03SECRETARY APPOINTED MARGARET JUNE CLOUGH
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CLOUGH
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 53 QUENDON WAY FRINTON-ON-SEA ESSEX CO13 9PE
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24AR0131/05/10 NO CHANGES
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLOUGH / 26/01/2009
2008-11-1388(2)AD 23/10/08 GBP SI 20@1=20 GBP IC 380/400
2008-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-1388(2)AD 23/10/08 GBP SI 180@1=180 GBP IC 200/380
2008-11-06RES01ADOPT ARTICLES 23/10/2008
2008-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-06RES04NC INC ALREADY ADJUSTED 23/10/2008
2008-11-06123GBP NC 10000/50000 23/10/08
2008-08-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-10363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-10363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 12 MALTINGS WHARF MANNINGTREE ESSEX CO11 1XF
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 23 INCLINE WAY SAUNDERSFOOT NR TENBY PEMBROKESHIRE SA69 9LX
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/05
2005-06-14363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 63 FRIAR GATE DERBY DE1 1DJ
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-15363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-08225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-28363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-29395PARTICULARS OF MORTGAGE/CHARGE
2000-12-29395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-19363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-11-2188(2)RAD 31/12/98--------- £ SI 100@1
1999-08-05363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-08CERTNMCOMPANY NAME CHANGED BRIAN CLOUGH (PROMOTIONS) LIMITE D CERTIFICATE ISSUED ON 09/04/99
1998-08-11363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOUGH PROMOTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOUGH PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-04-13 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUGH PROMOTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CLOUGH PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUGH PROMOTIONS LIMITED
Trademarks
We have not found any records of CLOUGH PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUGH PROMOTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CLOUGH PROMOTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLOUGH PROMOTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUGH PROMOTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOUGH PROMOTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.