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

CLUGSTON DISTRIBUTION SERVICES LIMITED

C/O CLUGSTON DISTRIBUTION SERICES, BRIGG ROAD, SCUNTHORPE, DN16 1BB,
Company Registration Number
05517733
Private Limited Company
Active

Company Overview

About Clugston Distribution Services Ltd
CLUGSTON DISTRIBUTION SERVICES LIMITED was founded on 2005-07-25 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Clugston Distribution Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLUGSTON DISTRIBUTION SERVICES LIMITED
 
Legal Registered Office
C/O CLUGSTON DISTRIBUTION SERICES
BRIGG ROAD
SCUNTHORPE
DN16 1BB
Other companies in DN15
 
Previous Names
WBNEWCO ONE LIMITED19/12/2005
Filing Information
Company Number 05517733
Company ID Number 05517733
Date formed 2005-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2022
Account next due 29/12/2023
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB341767686  
Last Datalog update: 2024-03-07 00:25:19
Primary Source:Companies House
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 DISTRIBUTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN PATTISON
Company Secretary 2016-04-29
DAVID WESTLAND ANTONY CLUGSTON
Director 2016-09-01
TIMOTHY MARK DOGGETT
Director 2017-11-13
IAN PATTISON
Director 2016-04-29
ROBERT JOHN VICKERS
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MATTHEW HEATH
Director 2016-04-29 2017-07-28
STEPHEN FREDERICK MARTIN
Director 2006-12-20 2017-01-31
MICHAEL HOWARD BALES
Company Secretary 2005-07-25 2016-04-29
MICHAEL HOWARD BALES
Director 2005-07-25 2016-04-29
ROBERT JOHN CLARKE
Director 2007-11-05 2011-06-07
ROY BUTCHER
Director 2005-07-25 2007-03-30
SIMON GEORGE IVES
Director 2005-12-09 2007-01-26
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-07-25 2005-07-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-07-25 2005-07-25

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 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 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 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 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 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 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
2024-02-28Compulsory strike-off action has been discontinued
2023-10-24FULL ACCOUNTS MADE UP TO 02/04/22
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-03-21Previous accounting period shortened from 30/03/22 TO 29/03/22
2023-03-21Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-07-25CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-10-22AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-03-25AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-12-11AP02Appointment of Ajwg Limited as director on 2020-11-30
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DEMIS ARMEN OHANDJANIAN
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/01/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-02-05PSC02Notification of Ajwg Limited as a person with significant control on 2020-01-24
2020-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055177330002
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM , St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT
2020-01-30PSC07CESSATION OF AJWG LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-30AP01DIRECTOR APPOINTED MR ALISTAIR WESTLAND GORDON CLUGSTON
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DEMIS ARMEN OHANDJANIAN
2020-01-30AA01Current accounting period extended from 30/01/20 TO 31/03/20
2020-01-30PSC02Notification of Ajwg Limited as a person with significant control on 2020-01-27
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055177330004
2020-01-28PSC07CESSATION OF CLUGSTON GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28AP01DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055177330003
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK DOGGETT
2020-01-27TM02Termination of appointment of Ian Pattison on 2020-01-24
2019-10-28AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/19, 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
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-11-22AP01DIRECTOR APPOINTED MR TIMOTHY MARK DOGGETT
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW HEATH
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-02-10AP01DIRECTOR APPOINTED MR ROBERT JOHN VICKERS
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATTISON / 28/10/2016
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATTISON / 28/10/2016
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN
2016-09-08AP01DIRECTOR APPOINTED MR DAVID WESTLAND ANTONY CLUGSTON
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2000000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-13AP01DIRECTOR APPOINTED MR DAVID MATTHEW HEATH
2016-05-13AP01DIRECTOR APPOINTED MR IAN PATTISON
2016-05-13AP03Appointment of Mr Ian Pattison as company secretary on 2016-04-29
2016-05-13TM02Termination of appointment of Michael Howard Bales on 2016-04-29
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD BALES
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055177330002
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2000000
2015-07-29AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2000000
2014-08-01AR0125/07/14 FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-08-02AR0125/07/13 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 1
2012-12-11AUDAUDITOR'S RESIGNATION
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-01AR0125/07/12 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-01AR0125/07/11 FULL LIST
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2010-08-12AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-07-28AR0125/07/10 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 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
2009-08-11363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-08-11AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-07-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07
2007-08-31363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288bDIRECTOR RESIGNED
2007-02-19123NC INC ALREADY ADJUSTED 06/02/07
2007-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-19RES04£ NC 1000/2000000 06/0
2007-02-1988(2)RAD 06/02/07--------- £ SI 1999999@1=1999999 £ IC 1/2000000
2007-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-06288aNEW DIRECTOR APPOINTED
2006-09-15363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-19CERTNMCOMPANY NAME CHANGED WBNEWCO ONE LIMITED CERTIFICATE ISSUED ON 19/12/05
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-08225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288bSECRETARY RESIGNED
2005-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1096420 Active Licenced property: ICKLINGHAM C. MARSTON & SONS (ICKLINGHAM) LTD BURY ST. EDMUNDS GB IP28 6PT;STATION ROAD BROUGHTON LODGE OIL DEPOT UPPER BROUGHTON MELTON MOWBRAY UPPER BROUGHTON GB LE14 3BH;THE WILLOWBROOK CENTRE AT TRANSPORT SOLUTIONS LIMITED CURVER WAY CORBY CURVER WAY GB NN17 5XN. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1110615 Active Licenced property: ABERTHAW WORKS LAFARGE CEMENT UK EAST ABERTHAW BARRY EAST ABERTHAW GB CF62 3ZR. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1110615 Active Licenced property: ABERTHAW WORKS LAFARGE CEMENT UK EAST ABERTHAW BARRY EAST ABERTHAW GB CF62 3ZR. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1066630 Active Licenced property: BRIGG ROAD SCUNTHORPE GB DN16 1BB;SKERNE ROAD BELL MILLS DRIFFIELD GB YO25 6XL;NUFFIELD ROAD THOMPSON COMMERCIALS LTD COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM COWPEN LANE INDUSTRIAL ESTATE GB TS23 4DA;DEWSBURY DEPOT HOPE CONSTRUCTION MATRIALS LIMITED BRETTON STREET DEWSBURY BRETTON STREET GB WF12 9BJ. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1066630 Active Licenced property: BRIGG ROAD SCUNTHORPE GB DN16 1BB;SKERNE ROAD BELL MILLS DRIFFIELD GB YO25 6XL;NUFFIELD ROAD THOMPSON COMMERCIALS LTD COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM COWPEN LANE INDUSTRIAL ESTATE GB TS23 4DA;DEWSBURY DEPOT HOPE CONSTRUCTION MATRIALS LIMITED BRETTON STREET DEWSBURY BRETTON STREET GB WF12 9BJ. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1110614 Active Licenced property: WELLINGTON PLACE G & A TRANSPORT LTD BLENHEIM ROAD AIRFIELD INDUSTRIAL ESTATE ASHBOURNE BLENHEIM ROAD GB DE6 1HA;BAHAMA ROAD R T KEEDWELL LTD HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST. HELENS HAYDOCK INDUSTRIAL ESTATE GB WA11 9XB. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1066613 Active Licenced property: THEALE DEPOT HOPE CONSTRUCTION MATERIALS WIGMORE LANE THEALE READING WIGMORE LANE GB RG7 5HH. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1066613 Active Licenced property: THEALE DEPOT HOPE CONSTRUCTION MATERIALS WIGMORE LANE THEALE READING WIGMORE LANE GB RG7 5HH. Correspondance address: BRIGG ROAD SCUNTHORPE GB DN16 1BB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CLUGSTON DISTRIBUTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
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
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 DISTRIBUTION SERVICES LIMITED

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

Government spend with CLUGSTON DISTRIBUTION SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2016-04-26 GBP £3,000 Other Vehicle Costs
North Lincolnshire Council 2015-05-15 GBP £3,000 Other Vehicle Costs
North Lincolnshire Council 2014-06-06 GBP £4,000 Other Vehicle 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 DISTRIBUTION SERVICES 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 CLUGSTON DISTRIBUTION SERVICES 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 DISTRIBUTION SERVICES 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.
    Other companies at postcode DN16 1BB