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

CLUGSTON ESTATES LIMITED

4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4JF,
Company Registration Number
00246469
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Clugston Estates Ltd
CLUGSTON ESTATES LIMITED was founded on 1930-03-12 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Clugston Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLUGSTON ESTATES LIMITED
 
Legal Registered Office
4TH FLOOR TAILORS CORNER
THIRSK ROW
LEEDS
LS1 4JF
Other companies in DN15
 
Filing Information
Company Number 00246469
Company ID Number 00246469
Date formed 1930-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2018
Account next due 28/01/2020
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
Last Datalog update: 2022-05-07 14:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUGSTON ESTATES 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 CLUGSTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
IAN PATTISON
Company Secretary 2016-04-29
DAVID WESTLAND ANTONY CLUGSTON
Director 2016-09-01
IAN PATTISON
Director 2016-04-29
ROBERT JOHN VICKERS
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FREDERICK MARTIN
Director 2007-01-26 2017-01-31
MICHAEL HOWARD BALES
Company Secretary 2002-07-26 2016-04-29
MICHAEL HOWARD BALES
Director 2007-01-26 2016-04-29
ROBERT MALCOLM CULLIFORD
Director 2003-09-08 2011-01-31
ROY BUTCHER
Director 1991-07-05 2007-03-30
JOHN WESTLAND ANTONY CLUGSTON
Director 1991-07-05 2007-01-26
SIMON GEORGE IVES
Director 2003-09-15 2007-01-26
GEORGE WILLIAM DIXON
Director 1999-04-13 2003-09-30
ALAN WILSON
Company Secretary 1996-07-31 2002-07-26
JOHN ANTHONY HODGSON
Company Secretary 1993-01-29 1996-07-31
RICHARD LESLIE HURST
Company Secretary 1991-07-05 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WESTLAND ANTONY CLUGSTON E.BACON & CO.,LIMITED Director 2017-03-17 CURRENT 1921-12-06 Active
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON DISTRIBUTION SERVICES LIMITED Director 2016-09-01 CURRENT 2005-07-25 Active
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON CONSTRUCTION LIMITED Director 2016-09-01 CURRENT 1961-01-25 Liquidation
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON GROUP LIMITED Director 2015-04-01 CURRENT 1937-11-01 Liquidation
DAVID WESTLAND ANTONY CLUGSTON MOORWALK LIMITED Director 2013-09-25 CURRENT 1965-03-16 Active
DAVID WESTLAND ANTONY CLUGSTON MAJORMARKET LIMITED Director 2010-01-06 CURRENT 2009-11-24 Liquidation
IAN PATTISON NAPLES STREET PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
IAN PATTISON GL QUINE LIMITED Director 2016-04-29 CURRENT 1956-04-10 Active - Proposal to Strike off
IAN PATTISON SCUNTHORPE HAULIERS LIMITED Director 2016-04-29 CURRENT 1943-01-11 Active - Proposal to Strike off
IAN PATTISON CLUGSTON SLAG MARKETING LIMITED Director 2016-04-29 CURRENT 1945-08-09 Active - Proposal to Strike off
IAN PATTISON CUTTS & FLETCHER LIMITED Director 2016-04-29 CURRENT 1955-06-30 Active - Proposal to Strike off
IAN PATTISON A1(M) SAFETY TRAINING LIMITED Director 2016-04-29 CURRENT 1958-09-15 Active - Proposal to Strike off
IAN PATTISON G.LAWTY LIMITED Director 2016-04-29 CURRENT 1944-09-04 Active - Proposal to Strike off
IAN PATTISON CLUGSTON (SCOTLAND) LIMITED Director 2016-04-29 CURRENT 1963-08-01 Active - Proposal to Strike off
IAN PATTISON CLUGSTON HOLDINGS LIMITED Director 2016-04-29 CURRENT 1970-03-31 Active - Proposal to Strike off
IAN PATTISON CLUGSTON DEVELOPMENTS LIMITED Director 2016-04-29 CURRENT 1954-05-10 Active - Proposal to Strike off
IAN PATTISON CLUGSTON SLAG COMPANY LIMITED Director 2016-04-29 CURRENT 1961-06-30 Active - Proposal to Strike off
IAN PATTISON CLUGSTON SERVICES LIMITED Director 2016-04-29 CURRENT 1966-01-28 In Administration/Administrative Receiver
IAN PATTISON BRIESTON ENGINEERING LIMITED Director 2016-04-29 CURRENT 1976-08-06 Active - Proposal to Strike off
IAN PATTISON CLUGSTON TRUSTEES LIMITED Director 2016-04-29 CURRENT 1991-02-22 Active - Proposal to Strike off
IAN PATTISON FERRO MONK SYSTEMS LTD Director 2016-04-29 CURRENT 1993-09-06 Active - Proposal to Strike off
IAN PATTISON CLUGSTON DISTRIBUTION SERVICES LIMITED Director 2016-04-29 CURRENT 2005-07-25 Active
IAN PATTISON NMI TRUCK BODIES LIMITED Director 2016-04-29 CURRENT 1967-05-12 Active - Proposal to Strike off
IAN PATTISON ST. VINCENT PLANT LIMITED Director 2016-04-29 CURRENT 1964-11-16 Active - Proposal to Strike off
IAN PATTISON W.A. STURGEON & SON LIMITED Director 2016-04-29 CURRENT 1947-02-04 Active - Proposal to Strike off
IAN PATTISON TREVAL PLANT HIRE LIMITED Director 2016-04-29 CURRENT 1943-12-16 Active - Proposal to Strike off
IAN PATTISON ST. VINCENT PLANT (CONTRACTING) LIMITED Director 2016-04-29 CURRENT 1971-06-18 Active - Proposal to Strike off
IAN PATTISON RELINER LIMITED Director 2016-04-29 CURRENT 1947-07-04 Active - Proposal to Strike off
IAN PATTISON J.P. FUELS LIMITED Director 2016-04-29 CURRENT 1969-05-01 Active - Proposal to Strike off
IAN PATTISON H.S. COMMERCIAL SPARES LIMITED Director 2016-04-29 CURRENT 1976-11-10 Active - Proposal to Strike off
IAN PATTISON CLUGSTON TRANSPORT LIMITED Director 2016-04-29 CURRENT 1944-05-30 Active - Proposal to Strike off
IAN PATTISON CLUGSTON CONCRETE PRODUCTS LIMITED Director 2016-04-29 CURRENT 1937-04-20 Active - Proposal to Strike off
IAN PATTISON CLUGSTON GROUP LIMITED Director 2016-04-29 CURRENT 1937-11-01 Liquidation
IAN PATTISON CLUGSTON LIMITED Director 2016-04-29 CURRENT 1961-01-25 Active - Proposal to Strike off
IAN PATTISON CLUGSTON INDUSTRIAL SERVICES LIMITED Director 2016-04-29 CURRENT 1961-01-25 Active - Proposal to Strike off
IAN PATTISON CLUGSTON CONSTRUCTION LIMITED Director 2016-04-29 CURRENT 1961-01-25 Liquidation
IAN PATTISON CLUGSTON SURFACING LIMITED Director 2016-04-29 CURRENT 1964-02-20 Active - Proposal to Strike off
IAN PATTISON CLUGSTON RECLAMATION LIMITED Director 2016-04-29 CURRENT 1964-10-26 Active
IAN PATTISON CLUGSTON PF LIMITED Director 2016-04-29 CURRENT 1967-01-26 Liquidation
IAN PATTISON CLUGSTON INDUSTRIES LIMITED Director 2016-04-29 CURRENT 1976-12-22 Active - Proposal to Strike off
ROBERT JOHN VICKERS TURBINE MANAGEMENT COMPANY LIMITED Director 2017-02-06 CURRENT 2008-06-10 Active
ROBERT JOHN VICKERS FERRO MONK SYSTEMS LTD Director 2017-02-06 CURRENT 1993-09-06 Active - Proposal to Strike off
ROBERT JOHN VICKERS CENTURY HEALTH (NOTTINGHAM) LIMITED Director 2017-02-06 CURRENT 1999-02-04 Active
ROBERT JOHN VICKERS CLUGSTON DISTRIBUTION SERVICES LIMITED Director 2017-02-06 CURRENT 2005-07-25 Active
ROBERT JOHN VICKERS BARMSTON DEVELOPMENTS LIMITED Director 2017-02-06 CURRENT 2007-04-02 Active
ROBERT JOHN VICKERS CLUGSTON GROUP LIMITED Director 2017-02-06 CURRENT 1937-11-01 Liquidation
ROBERT JOHN VICKERS CLUGSTON CONSTRUCTION LIMITED Director 2017-02-06 CURRENT 1961-01-25 Liquidation
ROBERT JOHN VICKERS CLUGSTON RECLAMATION LIMITED Director 2017-02-06 CURRENT 1964-10-26 Active
ROBERT JOHN VICKERS CLUGSTON PF LIMITED Director 2017-02-06 CURRENT 1967-01-26 Liquidation
ROBERT JOHN VICKERS CHANTRY VICKERS LIMITED Director 2011-10-27 CURRENT 2011-10-27 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
2022-05-01Final Gazette dissolved via compulsory strike-off
2022-02-01Liquidation. Administration move to dissolve company
2022-02-01Administrator's progress report
2022-02-01AM10Administrator's progress report
2022-02-01AM23Liquidation. Administration move to dissolve company
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-09-04AM10Administrator's progress report
2021-03-16AM10Administrator's progress report
2020-12-05AM19liquidation-in-administration-extension-of-period
2020-09-07AM10Administrator's progress report
2020-06-29TM02Termination of appointment of Ian Pattison on 2020-06-15
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON
2020-03-12AM07Liquidation creditors meeting
2020-03-09AM02Liquidation statement of affairs AM02SOA
2020-02-17AM03Statement of administrator's proposal
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT
2020-02-05AM01Appointment of an administrator
2019-10-28AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN VICKERS
2019-01-07CC04Statement of company's objects
2019-01-07RES01ADOPT ARTICLES 07/01/19
2018-11-01MR05
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-02-10AP01DIRECTOR APPOINTED MR ROBERT JOHN VICKERS
2017-02-10CH01Director's details changed for Mr Ian Pattison on 2016-10-28
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK MARTIN
2016-09-08AP01DIRECTOR APPOINTED MR DAVID WESTLAND ANTONY CLUGSTON
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 36360
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-13AP03Appointment of Mr Ian Pattison as company secretary on 2016-04-29
2016-05-13AP01DIRECTOR APPOINTED MR IAN PATTISON
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD BALES
2016-05-13TM02Termination of appointment of Michael Howard Bales on 2016-04-29
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 002464690004
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 36360
2015-07-29AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 36360
2014-08-01AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-08-02AR0105/07/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-11AUDAUDITOR'S RESIGNATION
2012-07-18AR0105/07/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-01AR0105/07/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CULLIFORD
2010-07-29AR0105/07/10 FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 30/01/10
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009
2009-07-20363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-08-11AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-07-07363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-08-09AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-08-06363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-08-09363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-03-15288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-10-14288bDIRECTOR RESIGNED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-07-26363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 25/01/03
2002-11-30AAFULL ACCOUNTS MADE UP TO 26/01/02
2002-08-14288bSECRETARY RESIGNED
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-05363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 27/01/01
2001-08-09288cSECRETARY'S PARTICULARS CHANGED
2001-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-02363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-11-30AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-07-31363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-08-12AAFULL ACCOUNTS MADE UP TO 30/01/99
1999-08-03363aRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-04-20288aNEW DIRECTOR APPOINTED
1998-09-17AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-03363aRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLUGSTON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-07
Appointmen2020-02-03
Fines / Sanctions
No fines or sanctions have been issued against CLUGSTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2001-05-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1980-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-30
Annual Accounts
2009-01-31
Annual Accounts
2008-01-26
Annual Accounts
2007-01-27

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 CLUGSTON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CLUGSTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLUGSTON ESTATES LIMITED
Trademarks
We have not found any records of CLUGSTON ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BRETTON STREET DEVELOPMENTS LIMITED 2004-09-24 Outstanding

We have found 1 mortgage charges which are owed to CLUGSTON ESTATES LIMITED

Income
Government Income
We have not found government income sources for CLUGSTON ESTATES 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 (70100 - Activities of head offices) as CLUGSTON ESTATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLUGSTON ESTATES 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCLUGSTON ESTATES LIMITEDEvent Date2021-12-07
 
Initiating party Event TypeAppointmen
Defending partyCLUGSTON ESTATES LIMITEDEvent Date2020-02-03
In the High Court of Justice, Business and Property Courts of England and Wales Court Number: CR-2020-000428 CLUGSTON ESTATES LIMITED (Company Number 00246469 ) Nature of Business: Holding Company Reg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUGSTON ESTATES 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 CLUGSTON ESTATES 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.