Company NameClugston Estates Limited
Company StatusDissolved
Company Number00246469
CategoryPrivate Limited Company
Incorporation Date12 March 1930(94 years, 2 months ago)
Dissolution Date1 May 2022 (1 year, 12 months ago)
Previous NameHydroprest Concrete,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Westland Antony Clugston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(86 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Roy Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(61 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 March 2007)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressSt Andrew's House
Castle Howard Road
Malton
N Yorkshire
YO17 7AY
Director NameMr John Westland Antony Clugston
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(61 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 January 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Scawby
Brigg
North Lincolnshire
DN20 9LX
Secretary NameRichard Leslie Hurst
NationalityBritish
StatusResigned
Appointed05 July 1991(61 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Churchill Avenue
Brigg
North Lincolnshire
DN20 8DF
Secretary NameJohn Anthony Hodgson
NationalityBritish
StatusResigned
Appointed29 January 1993(62 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressStonecroft Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Secretary NameMr Alan Wilson
NationalityBritish
StatusResigned
Appointed31 July 1996(66 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameGeorge William Dixon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(69 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressCarpenters Cottage
Brattleby
Lincoln
Lincolnshire
LN1 2SQ
Secretary NameMr Michael Howard Bales
NationalityBritish
StatusResigned
Appointed26 July 2002(72 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameRobert Malcolm Culliford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(73 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Simon George Ives
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(73 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Thornton Road, South Kelsey
Market Rasen
LN7 6PS
Director NameMr Michael Howard Bales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(76 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Stephen Frederick Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(76 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Ian Pattison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(86 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Secretary NameMr Ian Pattison
StatusResigned
Appointed29 April 2016(86 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2020)
RoleCompany Director
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Robert John Vickers
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(86 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT

Contact

Websiteclugston.co.uk
Email address[email protected]
Telephone01724 748170
Telephone regionScunthorpe

Location

Registered Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

36k at £1Clugston Group LTD
99.01%
Non Cumulative Preference
36k at £0.01Clugston Group LTD
0.99%
Ordinary
1 at £0.01John Westland Antony Clugston & Clugston Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,316,250
Net Worth£252,587
Current Liabilities£1,183,249

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 January

Charges

1 February 2016Delivered on: 4 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 January 2006Delivered 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 2001Delivered 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 1980Delivered 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

Filing History

1 May 2022Final Gazette dissolved following liquidation (1 page)
1 February 2022Notice of move from Administration to Dissolution (25 pages)
1 February 2022Administrator's progress report (25 pages)
17 January 2022Registered 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 2021Administrator's progress report (24 pages)
16 March 2021Administrator's progress report (27 pages)
5 December 2020Notice of extension of period of Administration (3 pages)
7 September 2020Administrator's progress report (27 pages)
29 June 2020Termination of appointment of Ian Pattison as a secretary on 15 June 2020 (2 pages)
29 June 2020Termination of appointment of Ian Pattison as a director on 15 June 2020 (1 page)
12 March 2020Result of meeting of creditors (5 pages)
9 March 2020Statement of affairs with form AM02SOA (10 pages)
17 February 2020Statement of administrator's proposal (46 pages)
7 February 2020Registered 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 2020Appointment of an administrator (3 pages)
28 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Robert John Vickers as a director on 28 June 2019 (1 page)
7 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 January 2019Statement of company's objects (2 pages)
1 November 2018Part of the property or undertaking has been released from charge 002464690004 (5 pages)
1 August 2018Accounts for a small company made up to 31 January 2018 (11 pages)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 August 2017Accounts for a small company made up to 31 January 2017 (11 pages)
3 August 2017Accounts for a small company made up to 31 January 2017 (11 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 February 2017Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages)
10 February 2017Appointment of Mr Robert John Vickers as a director on 6 February 2017 (2 pages)
10 February 2017Appointment of Mr Robert John Vickers as a director on 6 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages)
1 February 2017Termination of appointment of Stephen Frederick Martin as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Stephen Frederick Martin as a director on 31 January 2017 (1 page)
8 September 2016Appointment of Mr David Westland Antony Clugston as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr David Westland Antony Clugston as a director on 1 September 2016 (2 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 January 2016 (11 pages)
7 July 2016Full accounts made up to 31 January 2016 (11 pages)
13 May 2016Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page)
13 May 2016Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages)
13 May 2016Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page)
13 May 2016Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page)
13 May 2016Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages)
13 May 2016Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages)
13 May 2016Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page)
4 February 2016Registration of charge 002464690004, created on 1 February 2016 (5 pages)
4 February 2016Registration of charge 002464690004, created on 1 February 2016 (5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 36,360
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 36,360
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 36,360
(5 pages)
2 July 2015Full accounts made up to 31 January 2015 (11 pages)
2 July 2015Full accounts made up to 31 January 2015 (11 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 36,360
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 36,360
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 36,360
(5 pages)
10 June 2014Full accounts made up to 31 January 2014 (11 pages)
10 June 2014Full accounts made up to 31 January 2014 (11 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
6 June 2013Full accounts made up to 31 January 2013 (11 pages)
6 June 2013Full accounts made up to 31 January 2013 (11 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
9 May 2012Full accounts made up to 31 January 2012 (11 pages)
9 May 2012Full accounts made up to 31 January 2012 (11 pages)
27 October 2011Full accounts made up to 31 January 2011 (11 pages)
27 October 2011Full accounts made up to 31 January 2011 (11 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of Robert Culliford as a director (1 page)
14 February 2011Termination of appointment of Robert Culliford as a director (1 page)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Full accounts made up to 30 January 2010 (9 pages)
7 July 2010Full accounts made up to 30 January 2010 (9 pages)
20 November 2009Director's details changed for Mr Stephen Frederick Martin on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Stephen Frederick Martin on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Malcolm Culliford on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page)
20 November 2009Director's details changed for Robert Malcolm Culliford on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Stephen Frederick Martin on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Malcolm Culliford on 19 November 2009 (2 pages)
20 November 2009Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page)
20 November 2009Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Malcolm Culliford on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Malcolm Culliford on 1 October 2009 (2 pages)
20 July 2009Return made up to 05/07/09; full list of members (4 pages)
20 July 2009Return made up to 05/07/09; full list of members (4 pages)
15 June 2009Full accounts made up to 31 January 2009 (9 pages)
15 June 2009Full accounts made up to 31 January 2009 (9 pages)
11 August 2008Full accounts made up to 26 January 2008 (10 pages)
11 August 2008Full accounts made up to 26 January 2008 (10 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 August 2007Full accounts made up to 27 January 2007 (10 pages)
9 August 2007Full accounts made up to 27 January 2007 (10 pages)
6 August 2007Return made up to 05/07/07; full list of members (6 pages)
6 August 2007Return made up to 05/07/07; full list of members (6 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
14 September 2006Full accounts made up to 28 January 2006 (9 pages)
14 September 2006Full accounts made up to 28 January 2006 (9 pages)
9 August 2006Return made up to 05/07/06; full list of members (8 pages)
9 August 2006Return made up to 05/07/06; full list of members (8 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Particulars of mortgage/charge (7 pages)
18 January 2006Particulars of mortgage/charge (7 pages)
10 August 2005Return made up to 05/07/05; full list of members (8 pages)
10 August 2005Return made up to 05/07/05; full list of members (8 pages)
28 July 2005Full accounts made up to 29 January 2005 (9 pages)
28 July 2005Full accounts made up to 29 January 2005 (9 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
5 August 2004Return made up to 05/07/04; full list of members (8 pages)
5 August 2004Return made up to 05/07/04; full list of members (8 pages)
14 July 2004Full accounts made up to 31 January 2004 (8 pages)
14 July 2004Full accounts made up to 31 January 2004 (8 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
26 July 2003Return made up to 05/07/03; full list of members (8 pages)
26 July 2003Return made up to 05/07/03; full list of members (8 pages)
22 July 2003Full accounts made up to 25 January 2003 (8 pages)
22 July 2003Full accounts made up to 25 January 2003 (8 pages)
30 November 2002Full accounts made up to 26 January 2002 (8 pages)
30 November 2002Full accounts made up to 26 January 2002 (8 pages)
14 August 2002New secretary appointed (1 page)
14 August 2002New secretary appointed (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
5 August 2002Return made up to 05/07/02; full list of members (7 pages)
5 August 2002Return made up to 05/07/02; full list of members (7 pages)
29 November 2001Full accounts made up to 27 January 2001 (7 pages)
29 November 2001Full accounts made up to 27 January 2001 (7 pages)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
2 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2001Particulars of mortgage/charge (9 pages)
10 May 2001Particulars of mortgage/charge (9 pages)
30 November 2000Full accounts made up to 29 January 2000 (7 pages)
30 November 2000Full accounts made up to 29 January 2000 (7 pages)
31 July 2000Return made up to 05/07/00; full list of members (7 pages)
31 July 2000Return made up to 05/07/00; full list of members (7 pages)
12 August 1999Full accounts made up to 30 January 1999 (7 pages)
12 August 1999Full accounts made up to 30 January 1999 (7 pages)
3 August 1999Return made up to 05/07/99; full list of members (9 pages)
3 August 1999Return made up to 05/07/99; full list of members (9 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
17 September 1998Full accounts made up to 31 January 1998 (7 pages)
17 September 1998Full accounts made up to 31 January 1998 (7 pages)
3 August 1998Return made up to 05/07/98; full list of members (7 pages)
3 August 1998Return made up to 05/07/98; full list of members (7 pages)
10 September 1997Full accounts made up to 25 January 1997 (7 pages)
10 September 1997Full accounts made up to 25 January 1997 (7 pages)
7 August 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 07/08/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 07/08/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996Secretary resigned (1 page)
6 August 1996Return made up to 05/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1996Return made up to 05/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1996Full accounts made up to 27 January 1996 (5 pages)
5 August 1996Full accounts made up to 27 January 1996 (5 pages)
14 September 1995Full accounts made up to 28 January 1995 (5 pages)
14 September 1995Full accounts made up to 28 January 1995 (5 pages)
2 August 1995Return made up to 05/07/95; full list of members (10 pages)
2 August 1995Return made up to 05/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)