Thirsk Row
Leeds
LS1 4JF
Director Name | Mr Roy Butcher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(61 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 March 2007) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | St Andrew's House Castle Howard Road Malton N Yorkshire YO17 7AY |
Director Name | Mr John Westland Antony Clugston |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(61 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 January 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Vicarage Scawby Brigg North Lincolnshire DN20 9LX |
Secretary Name | Richard Leslie Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Churchill Avenue Brigg North Lincolnshire DN20 8DF |
Secretary Name | John Anthony Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Stonecroft Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ |
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Director Name | George William Dixon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Carpenters Cottage Brattleby Lincoln Lincolnshire LN1 2SQ |
Secretary Name | Mr Michael Howard Bales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(72 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Robert Malcolm Culliford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(73 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Mr Simon George Ives |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Thornton Road, South Kelsey Market Rasen LN7 6PS |
Director Name | Mr Michael Howard Bales |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(76 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Mr Stephen Frederick Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(76 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Mr Ian Pattison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Secretary Name | Mr Ian Pattison |
---|---|
Status | Resigned |
Appointed | 29 April 2016(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2020) |
Role | Company Director |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Robert John Vickers |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Website | clugston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01724 748170 |
Telephone region | Scunthorpe |
Registered Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
36k at £1 | Clugston Group LTD 99.01% Non Cumulative Preference |
---|---|
36k at £0.01 | Clugston Group LTD 0.99% Ordinary |
1 at £0.01 | John Westland Antony Clugston & Clugston Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,316,250 |
Net Worth | £252,587 |
Current Liabilities | £1,183,249 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 January |
1 February 2016 | Delivered on: 4 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 January 2006 | Delivered on: 18 January 2006 Satisfied on: 5 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 May 2001 | Delivered on: 10 May 2001 Satisfied on: 17 February 2006 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee or any finance party on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 1980 | Delivered on: 11 August 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32.2 acres f/hold land situate at grigg road, scunthorpe humberside forming partat ss 76325 acres of lane. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2022 | Notice of move from Administration to Dissolution (25 pages) |
1 February 2022 | Administrator's progress report (25 pages) |
17 January 2022 | Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages) |
4 September 2021 | Administrator's progress report (24 pages) |
16 March 2021 | Administrator's progress report (27 pages) |
5 December 2020 | Notice of extension of period of Administration (3 pages) |
7 September 2020 | Administrator's progress report (27 pages) |
29 June 2020 | Termination of appointment of Ian Pattison as a secretary on 15 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Ian Pattison as a director on 15 June 2020 (1 page) |
12 March 2020 | Result of meeting of creditors (5 pages) |
9 March 2020 | Statement of affairs with form AM02SOA (10 pages) |
17 February 2020 | Statement of administrator's proposal (46 pages) |
7 February 2020 | Registered office address changed from St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 7 February 2020 (2 pages) |
5 February 2020 | Appointment of an administrator (3 pages) |
28 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
19 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Robert John Vickers as a director on 28 June 2019 (1 page) |
7 January 2019 | Resolutions
|
7 January 2019 | Statement of company's objects (2 pages) |
1 November 2018 | Part of the property or undertaking has been released from charge 002464690004 (5 pages) |
1 August 2018 | Accounts for a small company made up to 31 January 2018 (11 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
3 August 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 February 2017 | Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages) |
10 February 2017 | Appointment of Mr Robert John Vickers as a director on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Robert John Vickers as a director on 6 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages) |
1 February 2017 | Termination of appointment of Stephen Frederick Martin as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Stephen Frederick Martin as a director on 31 January 2017 (1 page) |
8 September 2016 | Appointment of Mr David Westland Antony Clugston as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr David Westland Antony Clugston as a director on 1 September 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 January 2016 (11 pages) |
7 July 2016 | Full accounts made up to 31 January 2016 (11 pages) |
13 May 2016 | Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page) |
4 February 2016 | Registration of charge 002464690004, created on 1 February 2016 (5 pages) |
4 February 2016 | Registration of charge 002464690004, created on 1 February 2016 (5 pages) |
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 July 2015 | Full accounts made up to 31 January 2015 (11 pages) |
2 July 2015 | Full accounts made up to 31 January 2015 (11 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 June 2014 | Full accounts made up to 31 January 2014 (11 pages) |
10 June 2014 | Full accounts made up to 31 January 2014 (11 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
6 June 2013 | Full accounts made up to 31 January 2013 (11 pages) |
6 June 2013 | Full accounts made up to 31 January 2013 (11 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Full accounts made up to 31 January 2012 (11 pages) |
9 May 2012 | Full accounts made up to 31 January 2012 (11 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (11 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (11 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Termination of appointment of Robert Culliford as a director (1 page) |
14 February 2011 | Termination of appointment of Robert Culliford as a director (1 page) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Full accounts made up to 30 January 2010 (9 pages) |
7 July 2010 | Full accounts made up to 30 January 2010 (9 pages) |
20 November 2009 | Director's details changed for Mr Stephen Frederick Martin on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Stephen Frederick Martin on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Malcolm Culliford on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Robert Malcolm Culliford on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Stephen Frederick Martin on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Malcolm Culliford on 19 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Malcolm Culliford on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Malcolm Culliford on 1 October 2009 (2 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
15 June 2009 | Full accounts made up to 31 January 2009 (9 pages) |
15 June 2009 | Full accounts made up to 31 January 2009 (9 pages) |
11 August 2008 | Full accounts made up to 26 January 2008 (10 pages) |
11 August 2008 | Full accounts made up to 26 January 2008 (10 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 August 2007 | Full accounts made up to 27 January 2007 (10 pages) |
9 August 2007 | Full accounts made up to 27 January 2007 (10 pages) |
6 August 2007 | Return made up to 05/07/07; full list of members (6 pages) |
6 August 2007 | Return made up to 05/07/07; full list of members (6 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
14 September 2006 | Full accounts made up to 28 January 2006 (9 pages) |
14 September 2006 | Full accounts made up to 28 January 2006 (9 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (8 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (8 pages) |
28 July 2005 | Full accounts made up to 29 January 2005 (9 pages) |
28 July 2005 | Full accounts made up to 29 January 2005 (9 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
14 July 2004 | Full accounts made up to 31 January 2004 (8 pages) |
14 July 2004 | Full accounts made up to 31 January 2004 (8 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
22 July 2003 | Full accounts made up to 25 January 2003 (8 pages) |
22 July 2003 | Full accounts made up to 25 January 2003 (8 pages) |
30 November 2002 | Full accounts made up to 26 January 2002 (8 pages) |
30 November 2002 | Full accounts made up to 26 January 2002 (8 pages) |
14 August 2002 | New secretary appointed (1 page) |
14 August 2002 | New secretary appointed (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
29 November 2001 | Full accounts made up to 27 January 2001 (7 pages) |
29 November 2001 | Full accounts made up to 27 January 2001 (7 pages) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Return made up to 05/07/01; full list of members
|
2 August 2001 | Return made up to 05/07/01; full list of members
|
10 May 2001 | Particulars of mortgage/charge (9 pages) |
10 May 2001 | Particulars of mortgage/charge (9 pages) |
30 November 2000 | Full accounts made up to 29 January 2000 (7 pages) |
30 November 2000 | Full accounts made up to 29 January 2000 (7 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 30 January 1999 (7 pages) |
12 August 1999 | Full accounts made up to 30 January 1999 (7 pages) |
3 August 1999 | Return made up to 05/07/99; full list of members (9 pages) |
3 August 1999 | Return made up to 05/07/99; full list of members (9 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (7 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (7 pages) |
3 August 1998 | Return made up to 05/07/98; full list of members (7 pages) |
3 August 1998 | Return made up to 05/07/98; full list of members (7 pages) |
10 September 1997 | Full accounts made up to 25 January 1997 (7 pages) |
10 September 1997 | Full accounts made up to 25 January 1997 (7 pages) |
7 August 1997 | Return made up to 05/07/97; full list of members
|
7 August 1997 | Return made up to 05/07/97; full list of members
|
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Return made up to 05/07/96; full list of members
|
6 August 1996 | Return made up to 05/07/96; full list of members
|
5 August 1996 | Full accounts made up to 27 January 1996 (5 pages) |
5 August 1996 | Full accounts made up to 27 January 1996 (5 pages) |
14 September 1995 | Full accounts made up to 28 January 1995 (5 pages) |
14 September 1995 | Full accounts made up to 28 January 1995 (5 pages) |
2 August 1995 | Return made up to 05/07/95; full list of members (10 pages) |
2 August 1995 | Return made up to 05/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |