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

CLUGSTON GROUP LIMITED

C/O INTERPATH LTD, 4TH FLOOR TAILORS CENTRE, LEEDS, LS1 4JF,
Company Registration Number
00333188
Private Limited Company
Liquidation

Company Overview

About Clugston Group Ltd
CLUGSTON GROUP LIMITED was founded on 1937-11-01 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Clugston Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLUGSTON GROUP LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
4TH FLOOR TAILORS CENTRE
LEEDS
LS1 4JF
Other companies in DN15
 
Filing Information
Company Number 00333188
Company ID Number 00333188
Date formed 1937-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2018
Account next due 28/01/2020
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB317162968  
Last Datalog update: 2022-02-08 07:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUGSTON GROUP 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.
Companies with same name CLUGSTON GROUP LIMITED
The following companies were found which have the same name as CLUGSTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLUGSTON GROUP PTY LTD Active Company formed on the 1985-12-17
CLUGSTON GROUP HOLDINGS LIMITED ST VINCENT HOUSE NORMANBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8QT Active - Proposal to Strike off Company formed on the 2019-10-28
Clugston Group Inc. 96 Aquatic Ballet Path Oshawa Ontario L1L 0K6 Active Company formed on the 2022-09-08

Company Officers of CLUGSTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN PATTISON
Company Secretary 2016-04-29
DAVID WESTLAND ANTONY CLUGSTON
Director 2015-04-01
JOHN WESTLAND ANTONY CLUGSTON
Director 1991-07-12
JOHN ANTHONY BRIAN KELLY
Director 1997-04-25
IAN PATTISON
Director 2016-04-29
STEPHEN JOHN RADCLIFFE
Director 2007-12-03
ROBERT JOHN VICKERS
Director 2017-02-06
ANDREW WILLIAM WALKER
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FREDERICK MARTIN
Director 2006-12-12 2017-01-31
MICHAEL HOWARD BALES
Company Secretary 2002-08-09 2016-04-29
MICHAEL HOWARD BALES
Director 2002-07-01 2016-04-29
MARK EDWARD HANCOCK
Director 2010-07-29 2013-01-25
ROBERT JOHN CLARKE
Director 2008-10-01 2011-06-07
ROBERT MALCOLM CULLIFORD
Director 2008-10-01 2011-01-31
JOHN MARTIN BURNETT
Director 2001-05-01 2008-03-14
ROY BUTCHER
Director 1991-07-12 2007-03-30
SIMON GEORGE IVES
Director 2003-09-15 2007-01-26
GERRARD HUGH CAMAMILE
Director 1991-07-12 2006-08-18
GEORGE WILLIAM DIXON
Director 2001-05-01 2003-09-30
ALAN WILSON
Company Secretary 1996-07-31 2002-08-09
ALAN WILSON
Director 2001-05-01 2002-08-09
ANTHONY CRAIG LONGDEN
Director 1991-07-12 2001-07-05
JOHN HANSON
Director 1991-07-12 1997-04-01
JOHN ANTHONY HODGSON
Company Secretary 1993-01-29 1996-07-31
RICHARD LESLIE HURST
Company Secretary 1991-07-12 1993-01-29
DEREK MATE
Director 1991-07-12 1992-12-31

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 ESTATES LIMITED Director 2016-09-01 CURRENT 1930-03-12 In Administration/Administrative Receiver
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON CONSTRUCTION LIMITED Director 2016-09-01 CURRENT 1961-01-25 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
JOHN WESTLAND ANTONY CLUGSTON MAJORMARKET LIMITED Director 2010-01-06 CURRENT 2009-11-24 Liquidation
JOHN WESTLAND ANTONY CLUGSTON THE MOORS LIMITED Director 1996-07-31 CURRENT 1992-11-26 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CUTTS & FLETCHER LIMITED Director 1996-07-31 CURRENT 1955-06-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON A1(M) SAFETY TRAINING LIMITED Director 1996-07-31 CURRENT 1958-09-15 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON DEVELOPMENTS LIMITED Director 1996-07-31 CURRENT 1954-05-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON W.A. STURGEON & SON LIMITED Director 1996-07-31 CURRENT 1947-02-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON TREVAL PLANT HIRE LIMITED Director 1996-07-31 CURRENT 1943-12-16 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON RELINER LIMITED Director 1996-07-31 CURRENT 1947-07-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON J.P. FUELS LIMITED Director 1996-07-31 CURRENT 1969-05-01 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON PF LIMITED Director 1996-07-31 CURRENT 1967-01-26 Liquidation
JOHN WESTLAND ANTONY CLUGSTON BRIESTON ENGINEERING LIMITED Director 1992-07-05 CURRENT 1976-08-06 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON MOORWALK LIMITED Director 1991-07-26 CURRENT 1965-03-16 Active
JOHN WESTLAND ANTONY CLUGSTON E.BACON & CO.,LIMITED Director 1991-07-19 CURRENT 1921-12-06 Active
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SLAG MARKETING LIMITED Director 1991-07-15 CURRENT 1945-08-09 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON GL QUINE LIMITED Director 1991-07-05 CURRENT 1956-04-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON SCUNTHORPE HAULIERS LIMITED Director 1991-07-05 CURRENT 1943-01-11 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON G.LAWTY LIMITED Director 1991-07-05 CURRENT 1944-09-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON HOLDINGS LIMITED Director 1991-07-05 CURRENT 1970-03-31 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SLAG COMPANY LIMITED Director 1991-07-05 CURRENT 1961-06-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SERVICES LIMITED Director 1991-07-05 CURRENT 1966-01-28 In Administration/Administrative Receiver
JOHN WESTLAND ANTONY CLUGSTON NMI TRUCK BODIES LIMITED Director 1991-07-05 CURRENT 1967-05-12 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON ST. VINCENT PLANT LIMITED Director 1991-07-05 CURRENT 1964-11-16 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON ST. VINCENT PLANT (CONTRACTING) LIMITED Director 1991-07-05 CURRENT 1971-06-18 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON H.S. COMMERCIAL SPARES LIMITED Director 1991-07-05 CURRENT 1976-11-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON TRANSPORT LIMITED Director 1991-07-05 CURRENT 1944-05-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON CONCRETE PRODUCTS LIMITED Director 1991-07-05 CURRENT 1937-04-20 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON LIMITED Director 1991-07-05 CURRENT 1961-01-25 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON INDUSTRIAL SERVICES LIMITED Director 1991-07-05 CURRENT 1961-01-25 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SURFACING LIMITED Director 1991-07-05 CURRENT 1964-02-20 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON RECLAMATION LIMITED Director 1991-07-05 CURRENT 1964-10-26 Active
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON INDUSTRIES LIMITED Director 1991-07-05 CURRENT 1976-12-22 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLYDESDALE EXCAVATING AND CONSTRUCTION COMPANY LIMITED Director 1989-08-01 CURRENT 1953-10-24 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON (SCOTLAND) LIMITED Director 1989-07-06 CURRENT 1963-08-01 Active - Proposal to Strike off
JOHN ANTHONY BRIAN KELLY RESERVE POWER TRADING HOLDINGS LIMITED Director 2017-03-21 CURRENT 2017-02-23 Liquidation
JOHN ANTHONY BRIAN KELLY RESERVE POWER TRADING LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JOHN ANTHONY BRIAN KELLY WINCHESTER INFRASTRUCTURE 2 LIMITED Director 2014-04-02 CURRENT 2012-03-12 Dissolved 2016-06-07
JOHN ANTHONY BRIAN KELLY CLUGSTON TRUSTEES LIMITED Director 2007-04-26 CURRENT 1991-02-22 Active - Proposal to Strike off
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 ESTATES LIMITED Director 2016-04-29 CURRENT 1930-03-12 In Administration/Administrative Receiver
IAN PATTISON CLUGSTON CONCRETE PRODUCTS LIMITED Director 2016-04-29 CURRENT 1937-04-20 Active - Proposal to Strike off
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
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON (WILTON) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Liquidation
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON (RIDHAM) LIMITED Director 2012-09-06 CURRENT 2012-08-17 Active - Proposal to Strike off
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON (LEEDS) LIMITED Director 2012-09-06 CURRENT 2012-08-17 Liquidation
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON (STAFFORDSHIRE) LIMITED Director 2011-04-28 CURRENT 2011-03-23 Active - Proposal to Strike off
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON (LINCOLNSHIRE) LIMITED Director 2010-10-26 CURRENT 2010-10-21 Liquidation
STEPHEN JOHN RADCLIFFE CNIM CLUGSTON OXFORDSHIRE LIMITED Director 2010-10-18 CURRENT 2010-09-28 Liquidation
STEPHEN JOHN RADCLIFFE CNIM-CLUGSTON SHROPSHIRE LIMITED Director 2008-04-15 CURRENT 2008-04-15 Active - Proposal to Strike off
STEPHEN JOHN RADCLIFFE FERRO MONK SYSTEMS LTD Director 2007-12-03 CURRENT 1993-09-06 Active - Proposal to Strike off
STEPHEN JOHN RADCLIFFE CENTURY HEALTH (NOTTINGHAM) LIMITED Director 2007-12-03 CURRENT 1999-02-04 Active
STEPHEN JOHN RADCLIFFE CLUGSTON CONSTRUCTION LIMITED Director 2007-12-03 CURRENT 1961-01-25 Liquidation
STEPHEN JOHN RADCLIFFE CLUGSTON RECLAMATION LIMITED Director 2007-12-03 CURRENT 1964-10-26 Active
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 ESTATES LIMITED Director 2017-02-06 CURRENT 1930-03-12 In Administration/Administrative Receiver
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
ANDREW WILLIAM WALKER KUDOS CYCLING LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
ANDREW WILLIAM WALKER BRAIME GROUP PLC Director 2010-03-30 CURRENT 1950-11-04 Active
ANDREW WILLIAM WALKER WEST YORKSHIRE POLICE COMMUNITY TRUST Director 2008-10-03 CURRENT 1996-07-19 Dissolved 2015-05-05
ANDREW WILLIAM WALKER MINORPLANET SYSTEMS PLC Director 2005-10-13 CURRENT 1997-05-16 Liquidation

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
2024-01-30Voluntary liquidation Statement of receipts and payments to 2023-11-29
2023-01-26Voluntary liquidation Statement of receipts and payments to 2022-11-29
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-07-08AM10Administrator's progress report
2021-01-06AM10Administrator's progress report
2020-11-19AM19liquidation-in-administration-extension-of-period
2020-07-15AM10Administrator's progress report
2020-07-15AM10Administrator's progress report
2020-07-15AM10Administrator's progress report
2020-06-29TM02Termination of appointment of Ian Pattison on 2020-06-15
2020-06-29TM02Termination of appointment of Ian Pattison on 2020-06-15
2020-06-29TM02Termination of appointment of Ian Pattison on 2020-06-15
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON
2020-03-10AM07Liquidation creditors meeting
2020-03-10AM07Liquidation creditors meeting
2020-02-04AM03Statement of administrator's proposal
2020-02-04AM03Statement of administrator's proposal
2020-02-04AM03Statement of administrator's proposal
2020-02-04AM02Liquidation statement of affairs AM02SOA
2020-02-04AM02Liquidation statement of affairs AM02SOA
2020-02-04AM02Liquidation statement of affairs AM02SOA
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT
2019-12-17AM01Appointment of an administrator
2019-11-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Agm 28/10/2019
  • Resolution of removal of pre-emption rights
2019-10-28AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN VICKERS
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-16RES01ADOPT ARTICLES 28/06/2018
2018-07-16CC04Statement of company's objects
2018-07-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-18PSC09Withdrawal of a person with significant control statement on 2017-07-18
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WESTLAND ANTONY CLUGSTON
2017-07-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
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
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 742893
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
2016-04-29AP01DIRECTOR APPOINTED MR IAN PATTISON
2016-04-29AP03Appointment of Mr Ian Pattison as company secretary on 2016-04-29
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD BALES
2016-04-29TM02Termination of appointment of Michael Howard Bales on 2016-04-29
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003331880005
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 742893
2015-08-04AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-04-08AP01DIRECTOR APPOINTED MR DAVID WESTLAND ANTONY CLUGSTON
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 742893
2014-08-08AR0112/07/14 FULL LIST
2014-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2013-08-09AR0112/07/13 FULL LIST
2013-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-04-23AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WALKER
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANCOCK
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-11AUDAUDITOR'S RESIGNATION
2012-08-02AR0112/07/12 FULL LIST
2012-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2011-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-08-03AR0112/07/11 FULL LIST
2011-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CULLIFORD
2010-08-11AP01DIRECTOR APPOINTED MR MARK EDWARD HANCOCK
2010-08-02AR0112/07/10 FULL LIST
2010-07-19RES13ALLOT SHARES 01/07/2010
2010-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/10
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RADCLIFFE / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BRIAN KELLY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTLAND ANTONY CLUGSTON / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLARKE / 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
2009-08-10363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2008-10-08288aDIRECTOR APPOINTED ROBERT JOHN CLARKE
2008-10-08288aDIRECTOR APPOINTED ROBERT MALCOLM CULLIFORD
2008-08-12363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/08
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN BURNETT
2007-12-28288aNEW DIRECTOR APPOINTED
2007-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/07
2007-08-06363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-16288bDIRECTOR RESIGNED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/06
2006-09-13288bDIRECTOR RESIGNED
2006-08-14363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-24169£ IC 1000000/742893 02/03/06 £ SR 257107@1=257107
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
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 GROUP 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 Intended Dividends2022-03-18
Appointmen2021-12-13
Appointmen2019-12-10
Fines / Sanctions
No fines or sanctions have been issued against CLUGSTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-06 Satisfied 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
MORTGAGE 1980-12-03 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

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CLUGSTON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLUGSTON GROUP LIMITED
Trademarks
We have not found any records of CLUGSTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLUGSTON GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-04-14 GBP £125,400 Other Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLUGSTON GROUP 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 TypeAppointmen
Defending partyCLUGSTON GROUP LTDEvent Date2021-12-13
Company Number: 00333188 Name of Company: CLUGSTON GROUP LTD Nature of Business: Parent holding company Registered office: 1 Sovereign Square, Sovereign St, Leeds, LS1 4DA Type of Liquidation: Credito…
 
Initiating party Event TypeAppointmen
Defending partyCLUGSTON GROUP LIMITEDEvent Date2019-12-10
In the High Court of Justice, Business and Property Court in Leeds, Insolvency and Companies List (ChD) Court Number: CR2019LDS001296 CLUGSTON GROUP LIMITED (Company Number 00333188 ) Nature of Busine…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUGSTON GROUP 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 GROUP 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.