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 Name | |
---|---|
CLUGSTON GROUP LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 4TH FLOOR TAILORS CENTRE LEEDS LS1 4JF Other companies in DN15 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
IAN PATTISON |
||
DAVID WESTLAND ANTONY CLUGSTON |
||
JOHN WESTLAND ANTONY CLUGSTON |
||
JOHN ANTHONY BRIAN KELLY |
||
IAN PATTISON |
||
STEPHEN JOHN RADCLIFFE |
||
ROBERT JOHN VICKERS |
||
ANDREW WILLIAM WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FREDERICK MARTIN |
Director | ||
MICHAEL HOWARD BALES |
Company Secretary | ||
MICHAEL HOWARD BALES |
Director | ||
MARK EDWARD HANCOCK |
Director | ||
ROBERT JOHN CLARKE |
Director | ||
ROBERT MALCOLM CULLIFORD |
Director | ||
JOHN MARTIN BURNETT |
Director | ||
ROY BUTCHER |
Director | ||
SIMON GEORGE IVES |
Director | ||
GERRARD HUGH CAMAMILE |
Director | ||
GEORGE WILLIAM DIXON |
Director | ||
ALAN WILSON |
Company Secretary | ||
ALAN WILSON |
Director | ||
ANTHONY CRAIG LONGDEN |
Director | ||
JOHN HANSON |
Director | ||
JOHN ANTHONY HODGSON |
Company Secretary | ||
RICHARD LESLIE HURST |
Company Secretary | ||
DEREK MATE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.BACON & CO.,LIMITED | Director | 2017-03-17 | CURRENT | 1921-12-06 | Active | |
CLUGSTON DISTRIBUTION SERVICES LIMITED | Director | 2016-09-01 | CURRENT | 2005-07-25 | Active | |
CLUGSTON ESTATES LIMITED | Director | 2016-09-01 | CURRENT | 1930-03-12 | In Administration/Administrative Receiver | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2016-09-01 | CURRENT | 1961-01-25 | Liquidation | |
MOORWALK LIMITED | Director | 2013-09-25 | CURRENT | 1965-03-16 | Active | |
MAJORMARKET LIMITED | Director | 2010-01-06 | CURRENT | 2009-11-24 | Liquidation | |
MAJORMARKET LIMITED | Director | 2010-01-06 | CURRENT | 2009-11-24 | Liquidation | |
THE MOORS LIMITED | Director | 1996-07-31 | CURRENT | 1992-11-26 | Active - Proposal to Strike off | |
CUTTS & FLETCHER LIMITED | Director | 1996-07-31 | CURRENT | 1955-06-30 | Active - Proposal to Strike off | |
A1(M) SAFETY TRAINING LIMITED | Director | 1996-07-31 | CURRENT | 1958-09-15 | Active - Proposal to Strike off | |
CLUGSTON DEVELOPMENTS LIMITED | Director | 1996-07-31 | CURRENT | 1954-05-10 | Active - Proposal to Strike off | |
W.A. STURGEON & SON LIMITED | Director | 1996-07-31 | CURRENT | 1947-02-04 | Active - Proposal to Strike off | |
TREVAL PLANT HIRE LIMITED | Director | 1996-07-31 | CURRENT | 1943-12-16 | Active - Proposal to Strike off | |
RELINER LIMITED | Director | 1996-07-31 | CURRENT | 1947-07-04 | Active - Proposal to Strike off | |
J.P. FUELS LIMITED | Director | 1996-07-31 | CURRENT | 1969-05-01 | Active - Proposal to Strike off | |
CLUGSTON PF LIMITED | Director | 1996-07-31 | CURRENT | 1967-01-26 | Liquidation | |
BRIESTON ENGINEERING LIMITED | Director | 1992-07-05 | CURRENT | 1976-08-06 | Active - Proposal to Strike off | |
MOORWALK LIMITED | Director | 1991-07-26 | CURRENT | 1965-03-16 | Active | |
E.BACON & CO.,LIMITED | Director | 1991-07-19 | CURRENT | 1921-12-06 | Active | |
CLUGSTON SLAG MARKETING LIMITED | Director | 1991-07-15 | CURRENT | 1945-08-09 | Active - Proposal to Strike off | |
GL QUINE LIMITED | Director | 1991-07-05 | CURRENT | 1956-04-10 | Active - Proposal to Strike off | |
SCUNTHORPE HAULIERS LIMITED | Director | 1991-07-05 | CURRENT | 1943-01-11 | Active - Proposal to Strike off | |
G.LAWTY LIMITED | Director | 1991-07-05 | CURRENT | 1944-09-04 | Active - Proposal to Strike off | |
CLUGSTON HOLDINGS LIMITED | Director | 1991-07-05 | CURRENT | 1970-03-31 | Active - Proposal to Strike off | |
CLUGSTON SLAG COMPANY LIMITED | Director | 1991-07-05 | CURRENT | 1961-06-30 | Active - Proposal to Strike off | |
CLUGSTON SERVICES LIMITED | Director | 1991-07-05 | CURRENT | 1966-01-28 | In Administration/Administrative Receiver | |
NMI TRUCK BODIES LIMITED | Director | 1991-07-05 | CURRENT | 1967-05-12 | Active - Proposal to Strike off | |
ST. VINCENT PLANT LIMITED | Director | 1991-07-05 | CURRENT | 1964-11-16 | Active - Proposal to Strike off | |
ST. VINCENT PLANT (CONTRACTING) LIMITED | Director | 1991-07-05 | CURRENT | 1971-06-18 | Active - Proposal to Strike off | |
H.S. COMMERCIAL SPARES LIMITED | Director | 1991-07-05 | CURRENT | 1976-11-10 | Active - Proposal to Strike off | |
CLUGSTON TRANSPORT LIMITED | Director | 1991-07-05 | CURRENT | 1944-05-30 | Active - Proposal to Strike off | |
CLUGSTON CONCRETE PRODUCTS LIMITED | Director | 1991-07-05 | CURRENT | 1937-04-20 | Active - Proposal to Strike off | |
CLUGSTON LIMITED | Director | 1991-07-05 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON INDUSTRIAL SERVICES LIMITED | Director | 1991-07-05 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON SURFACING LIMITED | Director | 1991-07-05 | CURRENT | 1964-02-20 | Active - Proposal to Strike off | |
CLUGSTON RECLAMATION LIMITED | Director | 1991-07-05 | CURRENT | 1964-10-26 | Active | |
CLUGSTON INDUSTRIES LIMITED | Director | 1991-07-05 | CURRENT | 1976-12-22 | Active - Proposal to Strike off | |
CLYDESDALE EXCAVATING AND CONSTRUCTION COMPANY LIMITED | Director | 1989-08-01 | CURRENT | 1953-10-24 | Active - Proposal to Strike off | |
CLUGSTON (SCOTLAND) LIMITED | Director | 1989-07-06 | CURRENT | 1963-08-01 | Active - Proposal to Strike off | |
RESERVE POWER TRADING HOLDINGS LIMITED | Director | 2017-03-21 | CURRENT | 2017-02-23 | Liquidation | |
RESERVE POWER TRADING LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active | |
WINCHESTER INFRASTRUCTURE 2 LIMITED | Director | 2014-04-02 | CURRENT | 2012-03-12 | Dissolved 2016-06-07 | |
CLUGSTON TRUSTEES LIMITED | Director | 2007-04-26 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
NAPLES STREET PROPERTIES LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
GL QUINE LIMITED | Director | 2016-04-29 | CURRENT | 1956-04-10 | Active - Proposal to Strike off | |
SCUNTHORPE HAULIERS LIMITED | Director | 2016-04-29 | CURRENT | 1943-01-11 | Active - Proposal to Strike off | |
CLUGSTON SLAG MARKETING LIMITED | Director | 2016-04-29 | CURRENT | 1945-08-09 | Active - Proposal to Strike off | |
CUTTS & FLETCHER LIMITED | Director | 2016-04-29 | CURRENT | 1955-06-30 | Active - Proposal to Strike off | |
A1(M) SAFETY TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1958-09-15 | Active - Proposal to Strike off | |
G.LAWTY LIMITED | Director | 2016-04-29 | CURRENT | 1944-09-04 | Active - Proposal to Strike off | |
CLUGSTON (SCOTLAND) LIMITED | Director | 2016-04-29 | CURRENT | 1963-08-01 | Active - Proposal to Strike off | |
CLUGSTON HOLDINGS LIMITED | Director | 2016-04-29 | CURRENT | 1970-03-31 | Active - Proposal to Strike off | |
CLUGSTON DEVELOPMENTS LIMITED | Director | 2016-04-29 | CURRENT | 1954-05-10 | Active - Proposal to Strike off | |
CLUGSTON SLAG COMPANY LIMITED | Director | 2016-04-29 | CURRENT | 1961-06-30 | Active - Proposal to Strike off | |
CLUGSTON SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1966-01-28 | In Administration/Administrative Receiver | |
BRIESTON ENGINEERING LIMITED | Director | 2016-04-29 | CURRENT | 1976-08-06 | Active - Proposal to Strike off | |
CLUGSTON TRUSTEES LIMITED | Director | 2016-04-29 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
FERRO MONK SYSTEMS LTD | Director | 2016-04-29 | CURRENT | 1993-09-06 | Active - Proposal to Strike off | |
CLUGSTON DISTRIBUTION SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2005-07-25 | Active | |
NMI TRUCK BODIES LIMITED | Director | 2016-04-29 | CURRENT | 1967-05-12 | Active - Proposal to Strike off | |
ST. VINCENT PLANT LIMITED | Director | 2016-04-29 | CURRENT | 1964-11-16 | Active - Proposal to Strike off | |
W.A. STURGEON & SON LIMITED | Director | 2016-04-29 | CURRENT | 1947-02-04 | Active - Proposal to Strike off | |
TREVAL PLANT HIRE LIMITED | Director | 2016-04-29 | CURRENT | 1943-12-16 | Active - Proposal to Strike off | |
ST. VINCENT PLANT (CONTRACTING) LIMITED | Director | 2016-04-29 | CURRENT | 1971-06-18 | Active - Proposal to Strike off | |
RELINER LIMITED | Director | 2016-04-29 | CURRENT | 1947-07-04 | Active - Proposal to Strike off | |
J.P. FUELS LIMITED | Director | 2016-04-29 | CURRENT | 1969-05-01 | Active - Proposal to Strike off | |
H.S. COMMERCIAL SPARES LIMITED | Director | 2016-04-29 | CURRENT | 1976-11-10 | Active - Proposal to Strike off | |
CLUGSTON TRANSPORT LIMITED | Director | 2016-04-29 | CURRENT | 1944-05-30 | Active - Proposal to Strike off | |
CLUGSTON ESTATES LIMITED | Director | 2016-04-29 | CURRENT | 1930-03-12 | In Administration/Administrative Receiver | |
CLUGSTON CONCRETE PRODUCTS LIMITED | Director | 2016-04-29 | CURRENT | 1937-04-20 | Active - Proposal to Strike off | |
CLUGSTON LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON INDUSTRIAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Liquidation | |
CLUGSTON SURFACING LIMITED | Director | 2016-04-29 | CURRENT | 1964-02-20 | Active - Proposal to Strike off | |
CLUGSTON RECLAMATION LIMITED | Director | 2016-04-29 | CURRENT | 1964-10-26 | Active | |
CLUGSTON PF LIMITED | Director | 2016-04-29 | CURRENT | 1967-01-26 | Liquidation | |
CLUGSTON INDUSTRIES LIMITED | Director | 2016-04-29 | CURRENT | 1976-12-22 | Active - Proposal to Strike off | |
CNIM CLUGSTON (WILTON) LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Liquidation | |
CNIM CLUGSTON (RIDHAM) LIMITED | Director | 2012-09-06 | CURRENT | 2012-08-17 | Active - Proposal to Strike off | |
CNIM CLUGSTON (LEEDS) LIMITED | Director | 2012-09-06 | CURRENT | 2012-08-17 | Liquidation | |
CNIM CLUGSTON (STAFFORDSHIRE) LIMITED | Director | 2011-04-28 | CURRENT | 2011-03-23 | Active - Proposal to Strike off | |
CNIM CLUGSTON (LINCOLNSHIRE) LIMITED | Director | 2010-10-26 | CURRENT | 2010-10-21 | Liquidation | |
CNIM CLUGSTON OXFORDSHIRE LIMITED | Director | 2010-10-18 | CURRENT | 2010-09-28 | Liquidation | |
CNIM-CLUGSTON SHROPSHIRE LIMITED | Director | 2008-04-15 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
FERRO MONK SYSTEMS LTD | Director | 2007-12-03 | CURRENT | 1993-09-06 | Active - Proposal to Strike off | |
CENTURY HEALTH (NOTTINGHAM) LIMITED | Director | 2007-12-03 | CURRENT | 1999-02-04 | Active | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2007-12-03 | CURRENT | 1961-01-25 | Liquidation | |
CLUGSTON RECLAMATION LIMITED | Director | 2007-12-03 | CURRENT | 1964-10-26 | Active | |
TURBINE MANAGEMENT COMPANY LIMITED | Director | 2017-02-06 | CURRENT | 2008-06-10 | Active | |
FERRO MONK SYSTEMS LTD | Director | 2017-02-06 | CURRENT | 1993-09-06 | Active - Proposal to Strike off | |
CENTURY HEALTH (NOTTINGHAM) LIMITED | Director | 2017-02-06 | CURRENT | 1999-02-04 | Active | |
CLUGSTON DISTRIBUTION SERVICES LIMITED | Director | 2017-02-06 | CURRENT | 2005-07-25 | Active | |
BARMSTON DEVELOPMENTS LIMITED | Director | 2017-02-06 | CURRENT | 2007-04-02 | Active | |
CLUGSTON ESTATES LIMITED | Director | 2017-02-06 | CURRENT | 1930-03-12 | In Administration/Administrative Receiver | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2017-02-06 | CURRENT | 1961-01-25 | Liquidation | |
CLUGSTON RECLAMATION LIMITED | Director | 2017-02-06 | CURRENT | 1964-10-26 | Active | |
CLUGSTON PF LIMITED | Director | 2017-02-06 | CURRENT | 1967-01-26 | Liquidation | |
CHANTRY VICKERS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
KUDOS CYCLING LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active | |
BRAIME GROUP PLC | Director | 2010-03-30 | CURRENT | 1950-11-04 | Active | |
WEST YORKSHIRE POLICE COMMUNITY TRUST | Director | 2008-10-03 | CURRENT | 1996-07-19 | Dissolved 2015-05-05 | |
MINORPLANET SYSTEMS PLC | Director | 2005-10-13 | CURRENT | 1997-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-29 | ||
REGISTERED OFFICE CHANGED ON 18/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
TM02 | Termination of appointment of Ian Pattison on 2020-06-15 | |
TM02 | Termination of appointment of Ian Pattison on 2020-06-15 | |
TM02 | Termination of appointment of Ian Pattison on 2020-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON | |
AM07 | Liquidation creditors meeting | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT | |
AM01 | Appointment of an administrator | |
RES10 | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/01/19 TO 30/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN VICKERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/06/2018 | |
CC04 | Statement of company's objects | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WESTLAND ANTONY CLUGSTON | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN VICKERS | |
CH01 | Director's details changed for Mr Ian Pattison on 2016-10-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK MARTIN | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 742893 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR IAN PATTISON | |
AP03 | Appointment of Mr Ian Pattison as company secretary on 2016-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD BALES | |
TM02 | Termination of appointment of Michael Howard Bales on 2016-04-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003331880005 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 742893 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID WESTLAND ANTONY CLUGSTON | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 742893 | |
AR01 | 12/07/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 | |
AR01 | 12/07/13 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HANCOCK | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 12/07/12 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 12/07/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CULLIFORD | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD HANCOCK | |
AR01 | 12/07/10 FULL LIST | |
RES13 | ALLOT SHARES 01/07/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RADCLIFFE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BRIAN KELLY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTLAND ANTONY CLUGSTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLARKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
288a | DIRECTOR APPOINTED ROBERT JOHN CLARKE | |
288a | DIRECTOR APPOINTED ROBERT MALCOLM CULLIFORD | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BURNETT | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 1000000/742893 02/03/06 £ SR 257107@1=257107 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Intended Dividends | 2022-03-18 |
Appointmen | 2021-12-13 |
Appointmen | 2019-12-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | HSBC BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CLUGSTON GROUP LTD | Event Date | 2021-12-13 |
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 Type | Appointmen | |
Defending party | CLUGSTON GROUP LIMITED | Event Date | 2019-12-10 |
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… | |||
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. |