Company NameClugston Group Limited
Company StatusLiquidation
Company Number00333188
CategoryPrivate Limited Company
Incorporation Date1 November 1937(86 years, 6 months ago)
Previous NamesClugston Holdings Limited and Clugston Limited

Business Activity

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

Directors

Director NameMr John Westland Antony Clugston
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(53 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Centre Thirsk Row
Leeds
LS1 4JF
Director NameMr John Anthony Brian Kelly
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(59 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Centre Thirsk Row
Leeds
LS1 4JF
Director NameMr Stephen John Radcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(70 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tailors Centre Thirsk Row
Leeds
LS1 4JF
Director NameMr Andrew William Walker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(75 years, 6 months after company formation)
Appointment Duration11 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tailors Centre Thirsk Row
Leeds
LS1 4JF
Director NameMr David Westland Antony Clugston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(77 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Centre Thirsk Row
Leeds
LS1 4JF
Director NameMr Roy Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(53 years, 8 months after company formation)
Appointment Duration15 years, 8 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 Gerrard Hugh Camamile
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(53 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 August 2006)
RoleBusiness Consultant
Correspondence AddressBrandon House
23 Lee Road
Lincoln
Lincolnshire
LN2 4BJ
Director NameJohn Hanson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(53 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressCrackhill Farm
Sicklinghall
Wetherby
North Yorkshire
LS22 4BD
Director NameAnthony Craig Longden
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(53 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 July 2001)
RoleCompany Director
Correspondence AddressBaron Lodge
Linton Road
Wetherby
West Yorkshire
LS22 6HE
Director NameDerek Mate
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleChairman
Correspondence AddressFir Tree Cottage
Crathorne
Yarm
Cleveland
TS15 0BA
Secretary NameRichard Leslie Hurst
NationalityBritish
StatusResigned
Appointed12 July 1991(53 years, 8 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(55 years, 3 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(58 years, 9 months after company formation)
Appointment Duration6 years (resigned 09 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameJohn Martin Burnett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(63 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillwood House
Blackthorn Lane Cammeringham
Lincoln
LN1 2SH
Director NameGeorge William Dixon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(63 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2003)
RoleCompany Directorr
Correspondence AddressCarpenters Cottage
Brattleby
Lincoln
Lincolnshire
LN1 2SQ
Director NameMr Alan Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(63 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameMr Michael Howard Bales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(64 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Secretary NameMr Michael Howard Bales
NationalityBritish
StatusResigned
Appointed09 August 2002(64 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(65 years, 11 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 Stephen Frederick Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(69 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
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
Appointed01 October 2008(70 years, 11 months after company formation)
Appointment Duration2 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 Robert John Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(70 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Mark Edward Hancock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(72 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2013)
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(78 years, 6 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(78 years, 6 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(79 years, 3 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 843491
Telephone regionScunthorpe

Location

Registered AddressC/O Interpath Ltd
4th Floor Tailors Centre Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

52.4k at £1Mr Albert Michael Rawlins Gait
7.05%
Ordinary
52.4k at £1Mr Albert Richard Leonard Gait
7.05%
Ordinary
47k at £1Croda International PLC
6.33%
Ordinary
36.6k at £1Mr Ernest John Addison
4.93%
Ordinary
36.6k at £1Mr Robert Charles Gordon Addison
4.93%
Ordinary
33.6k at £1Mrs Catherine Mary Page
4.53%
Ordinary
33.6k at £1Mrs Sally Jane Buck
4.53%
Ordinary
19k at £1Trustees Of Cgl Employee Trust
2.55%
Ordinary
146.2k at £1Mr P.s. Fearn
19.68%
Ordinary
135k at £1Mr John Westland Antony Clugston
18.17%
Ordinary
117.3k at £1J.w.a. Clugston
15.80%
Ordinary
8.5k at £1Judith Lockwood
1.14%
Ordinary
8.5k at £1M. Dickinson-chaves
1.14%
Ordinary
8.5k at £1Stephanie Mager
1.14%
Ordinary
4.6k at £1Mr David Westland Antony Clugston
0.62%
Ordinary
3k at £1Miss Christina Anne Elizabeth Clugston
0.40%
Ordinary

Financials

Year2014
Turnover£160,032,000
Gross Profit£12,748,000
Net Worth£16,142,000
Cash£24,031,000
Current Liabilities£33,247,000

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due28 January 2020 (overdue)
Accounts CategoryGroup
Accounts Year End30 January

Returns

Latest Return12 July 2019 (4 years, 9 months ago)
Next Return Due23 August 2020 (overdue)

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
6 January 2006Delivered on: 18 January 2006
Satisfied on: 5 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st vincents house st vincents avenue scunthorpe t/no HS294422 and the land and buildings on the west side of brigg road scunthorpe t/nos HS294423 & HS187567. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
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
3 December 1980Delivered on: 22 December 1980
Satisfied on: 13 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at brigg road, scunthorpe.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 January 2024Liquidators' statement of receipts and payments to 29 November 2023 (27 pages)
26 January 2023Liquidators' statement of receipts and payments to 29 November 2022 (33 pages)
18 January 2022Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Centre Thirsk Row Leeds LS1 4JF on 18 January 2022 (2 pages)
10 December 2021Appointment of a voluntary liquidator (3 pages)
30 November 2021Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
30 November 2021Administrator's progress report (30 pages)
26 November 2021Notice of extension of time period of the administration (3 pages)
26 November 2021Notice of extension of time period of the administration (3 pages)
8 July 2021Administrator's progress report (30 pages)
6 January 2021Administrator's progress report (34 pages)
19 November 2020Notice of extension of period of Administration (3 pages)
15 July 2020Administrator's progress report (42 pages)
29 June 2020Termination of appointment of Ian Pattison as a director on 15 June 2020 (1 page)
29 June 2020Termination of appointment of Ian Pattison as a secretary on 15 June 2020 (2 pages)
10 March 2020Result of meeting of creditors (5 pages)
4 February 2020Statement of administrator's proposal (57 pages)
4 February 2020Statement of affairs with form AM02SOA (14 pages)
18 December 2019Registered office address changed from St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 December 2019 (2 pages)
17 December 2019Appointment of an administrator (3 pages)
18 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 28/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
26 July 2019Confirmation statement made on 12 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)
2 August 2018Group of companies' accounts made up to 31 January 2018 (38 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
16 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
16 July 2018Statement of company's objects (2 pages)
31 July 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
31 July 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
18 July 2017Notification of John Westland Antony Clugston as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of John Westland Antony Clugston as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
6 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
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 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)
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)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
7 July 2016Group of companies' accounts made up to 31 January 2016 (41 pages)
7 July 2016Group of companies' accounts made up to 31 January 2016 (41 pages)
29 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2016Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages)
4 February 2016Registration of charge 003331880005, created on 1 February 2016 (5 pages)
4 February 2016Registration of charge 003331880005, created on 1 February 2016 (5 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 742,893
(8 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 742,893
(8 pages)
6 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2015Group of companies' accounts made up to 31 January 2015 (36 pages)
2 July 2015Group of companies' accounts made up to 31 January 2015 (36 pages)
8 April 2015Appointment of Mr David Westland Antony Clugston as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr David Westland Antony Clugston as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr David Westland Antony Clugston as a director on 1 April 2015 (2 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 742,893
(8 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 742,893
(8 pages)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2014Group of companies' accounts made up to 31 January 2014 (35 pages)
10 June 2014Group of companies' accounts made up to 31 January 2014 (35 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
16 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 June 2013Group of companies' accounts made up to 31 January 2013 (38 pages)
7 June 2013Group of companies' accounts made up to 31 January 2013 (38 pages)
23 April 2013Appointment of Mr Andrew William Walker as a director (2 pages)
23 April 2013Appointment of Mr Andrew William Walker as a director (2 pages)
25 January 2013Termination of appointment of Mark Hancock as a director (1 page)
25 January 2013Termination of appointment of Mark Hancock as a director (1 page)
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)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
13 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2012Group of companies' accounts made up to 31 January 2012 (22 pages)
9 May 2012Group of companies' accounts made up to 31 January 2012 (22 pages)
27 October 2011Group of companies' accounts made up to 31 January 2011 (22 pages)
27 October 2011Group of companies' accounts made up to 31 January 2011 (22 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2011Termination of appointment of Robert Clarke as a director (1 page)
9 June 2011Termination of appointment of Robert Clarke as a director (1 page)
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)
11 August 2010Appointment of Mr Mark Edward Hancock as a director (2 pages)
11 August 2010Appointment of Mr Mark Edward Hancock as a director (2 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
19 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2010Resolutions
  • RES13 ‐ Allot shares 01/07/2010
(1 page)
19 July 2010Resolutions
  • RES13 ‐ Allot shares 01/07/2010
(1 page)
19 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2010Group of companies' accounts made up to 30 January 2010 (22 pages)
7 July 2010Group of companies' accounts made up to 30 January 2010 (22 pages)
20 November 2009Director's details changed for Robert John Clarke on 1 October 2009 (2 pages)
20 November 2009Director's details changed for John Anthony Brian Kelly 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 John Clarke 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 Stephen John Radcliffe on 1 October 2009 (2 pages)
20 November 2009Director's details changed for John Westland Antony Clugston 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 2009Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page)
20 November 2009Director's details changed for Robert John Clarke on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Stephen John Radcliffe on 1 October 2009 (2 pages)
20 November 2009Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Malcolm Culliford on 19 November 2009 (2 pages)
20 November 2009Director's details changed for John Anthony Brian Kelly on 1 October 2009 (2 pages)
20 November 2009Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages)
20 November 2009Director's details changed for John Anthony Brian Kelly on 1 October 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 Robert Malcolm Culliford 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 Robert Malcolm Culliford 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 Stephen John Radcliffe 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)
10 August 2009Return made up to 12/07/09; full list of members (10 pages)
10 August 2009Return made up to 12/07/09; full list of members (10 pages)
27 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2009Group of companies' accounts made up to 31 January 2009 (22 pages)
15 June 2009Group of companies' accounts made up to 31 January 2009 (22 pages)
8 October 2008Director appointed robert malcolm culliford (2 pages)
8 October 2008Director appointed robert john clarke (2 pages)
8 October 2008Director appointed robert malcolm culliford (2 pages)
8 October 2008Director appointed robert john clarke (2 pages)
12 August 2008Return made up to 12/07/08; full list of members (12 pages)
12 August 2008Return made up to 12/07/08; full list of members (12 pages)
16 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2008Group of companies' accounts made up to 26 January 2008 (21 pages)
3 July 2008Group of companies' accounts made up to 26 January 2008 (21 pages)
31 March 2008Appointment terminated director john burnett (1 page)
31 March 2008Appointment terminated director john burnett (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
9 August 2007Group of companies' accounts made up to 27 January 2007 (21 pages)
9 August 2007Group of companies' accounts made up to 27 January 2007 (21 pages)
6 August 2007Return made up to 12/07/07; full list of members (10 pages)
6 August 2007Return made up to 12/07/07; full list of members (10 pages)
16 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
14 September 2006Group of companies' accounts made up to 28 January 2006 (22 pages)
14 September 2006Group of companies' accounts made up to 28 January 2006 (22 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
14 August 2006Return made up to 12/07/06; full list of members (18 pages)
14 August 2006Return made up to 12/07/06; full list of members (18 pages)
28 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 March 2006£ ic 1000000/742893 02/03/06 £ sr 257107@1=257107 (1 page)
24 March 2006£ ic 1000000/742893 02/03/06 £ sr 257107@1=257107 (1 page)
24 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 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)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
10 August 2005Return made up to 12/07/05; full list of members (16 pages)
10 August 2005Return made up to 12/07/05; full list of members (16 pages)
28 July 2005Group of companies' accounts made up to 29 January 2005 (20 pages)
28 July 2005Group of companies' accounts made up to 29 January 2005 (20 pages)
12 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
6 August 2004Return made up to 12/07/04; full list of members (17 pages)
6 August 2004Return made up to 12/07/04; full list of members (17 pages)
14 July 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
14 July 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
8 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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)
14 September 2003Return made up to 12/07/03; full list of members (17 pages)
14 September 2003Return made up to 12/07/03; full list of members (17 pages)
15 July 2003Group of companies' accounts made up to 25 January 2003 (21 pages)
15 July 2003Group of companies' accounts made up to 25 January 2003 (21 pages)
11 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2002Group of companies' accounts made up to 26 January 2002 (21 pages)
30 November 2002Group of companies' accounts made up to 26 January 2002 (21 pages)
7 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2002New secretary appointed (1 page)
15 August 2002New secretary appointed (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
4 August 2002Return made up to 12/07/02; full list of members (17 pages)
4 August 2002Return made up to 12/07/02; full list of members (17 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
29 November 2001Group of companies' accounts made up to 27 January 2001 (21 pages)
29 November 2001Group of companies' accounts made up to 27 January 2001 (21 pages)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Return made up to 12/07/01; full list of members (18 pages)
9 August 2001Return made up to 12/07/01; full list of members (18 pages)
9 August 2001Secretary's particulars changed (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
23 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (4 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (4 pages)
18 May 2001New director appointed (3 pages)
10 May 2001Particulars of mortgage/charge (8 pages)
10 May 2001Particulars of mortgage/charge (8 pages)
30 November 2000Full group accounts made up to 29 January 2000 (23 pages)
30 November 2000Full group accounts made up to 29 January 2000 (23 pages)
21 August 2000Return made up to 12/07/00; full list of members (15 pages)
21 August 2000Ad 11/10/99--------- £ si 8000@1=8000 £ ic 960000/968000 (2 pages)
21 August 2000Return made up to 12/07/00; full list of members (15 pages)
21 August 2000Ad 11/10/99--------- £ si 8000@1=8000 £ ic 960000/968000 (2 pages)
3 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 August 1999Full group accounts made up to 30 January 1999 (23 pages)
12 August 1999Full group accounts made up to 30 January 1999 (23 pages)
3 August 1999Return made up to 12/07/99; full list of members (18 pages)
3 August 1999Return made up to 12/07/99; full list of members (18 pages)
5 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 September 1998Full group accounts made up to 31 January 1998 (22 pages)
17 September 1998Full group accounts made up to 31 January 1998 (22 pages)
3 August 1998Return made up to 12/07/98; full list of members (18 pages)
3 August 1998Return made up to 12/07/98; full list of members (18 pages)
7 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 September 1997Full group accounts made up to 25 January 1997 (25 pages)
10 September 1997Full group accounts made up to 25 January 1997 (25 pages)
4 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
4 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
3 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 May 1997New director appointed (3 pages)
3 May 1997New director appointed (3 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
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)
8 August 1996Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 August 1996Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 August 1996Full group accounts made up to 27 January 1996 (25 pages)
5 August 1996Full group accounts made up to 27 January 1996 (25 pages)
23 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 November 1995Ad 25/10/95--------- £ si 10671@1=10671 £ ic 949329/960000 (2 pages)
7 November 1995Ad 25/10/95--------- £ si 10671@1=10671 £ ic 949329/960000 (2 pages)
8 September 1995Full group accounts made up to 28 January 1995 (23 pages)
8 September 1995Full group accounts made up to 28 January 1995 (23 pages)
8 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
5 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 July 1995£ ic 1005015/949329 13/06/95 £ sr 55686@1=55686 (1 page)
5 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 July 1995£ ic 1005015/949329 13/06/95 £ sr 55686@1=55686 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (255 pages)
4 August 1994Return made up to 12/07/94; full list of members (13 pages)
4 August 1994Return made up to 12/07/94; full list of members (13 pages)
19 July 1994Memorandum and Articles of Association (29 pages)
19 July 1994Memorandum and Articles of Association (29 pages)
26 July 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 July 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 August 1992Return made up to 12/07/92; full list of members
  • 363(287) ‐ Registered office changed on 18/08/92
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 August 1992Return made up to 12/07/92; full list of members
  • 363(287) ‐ Registered office changed on 18/08/92
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 August 1991Return made up to 12/07/91; full list of members (16 pages)
12 August 1991Return made up to 12/07/91; full list of members (16 pages)
22 January 1991Company name changed clugston LIMITED\certificate issued on 23/01/91 (2 pages)
22 January 1991Company name changed clugston LIMITED\certificate issued on 23/01/91 (2 pages)
11 January 1991Director resigned (4 pages)
11 January 1991Director resigned (4 pages)
6 August 1990Return made up to 12/07/90; full list of members (18 pages)
6 August 1990Full group accounts made up to 27 January 1990 (26 pages)
6 August 1990Return made up to 12/07/90; full list of members (18 pages)
6 August 1990Full group accounts made up to 27 January 1990 (26 pages)
17 August 1989Full group accounts made up to 28 January 1989 (26 pages)
17 August 1989Return made up to 13/07/89; full list of members (17 pages)
17 August 1989Full group accounts made up to 28 January 1989 (26 pages)
17 August 1989Return made up to 13/07/89; full list of members (17 pages)
15 May 1989New director appointed (2 pages)
15 May 1989New director appointed (2 pages)
26 January 1989Company name changed\certificate issued on 26/01/89 (3 pages)
3 October 1988New director appointed (3 pages)
3 October 1988New director appointed (3 pages)
17 August 1988Return made up to 13/07/88; full list of members (14 pages)
17 August 1988Return made up to 13/07/88; full list of members (14 pages)
17 August 1988Full group accounts made up to 30 January 1988 (26 pages)
17 August 1988Full group accounts made up to 30 January 1988 (26 pages)
23 May 1988Director resigned (2 pages)
23 May 1988Director resigned (2 pages)
30 March 1988Director resigned (2 pages)
30 March 1988Director resigned (2 pages)
12 November 1987New director appointed (3 pages)
12 November 1987New director appointed (3 pages)
22 October 1987Full group accounts made up to 31 January 1987 (22 pages)
22 October 1987Return made up to 08/09/87; full list of members (16 pages)
22 October 1987Full group accounts made up to 31 January 1987 (22 pages)
22 October 1987Return made up to 08/09/87; full list of members (16 pages)
29 September 1987Director resigned (2 pages)
29 September 1987Director resigned (2 pages)
9 October 1986Group of companies' accounts made up to 25 January 1986 (23 pages)
9 October 1986Group of companies' accounts made up to 25 January 1986 (23 pages)
9 October 1986Return made up to 11/09/86; full list of members (18 pages)
9 October 1986Return made up to 11/09/86; full list of members (18 pages)
7 November 1983Annual return made up to 07/10/83 (6 pages)
7 November 1983Annual return made up to 07/10/83 (6 pages)
30 October 1982Annual return made up to 01/10/82 (6 pages)
30 October 1982Annual return made up to 01/10/82 (6 pages)
28 December 1979Annual return made up to 05/12/79 (6 pages)
28 December 1979Annual return made up to 05/12/79 (6 pages)
30 October 1978Annual return made up to 02/10/78 (13 pages)
30 October 1978Annual return made up to 02/10/78 (13 pages)
17 October 1977Annual return made up to 03/10/77 (11 pages)
17 October 1977Annual return made up to 03/10/77 (11 pages)
20 October 1976Annual return made up to 01/10/76 (10 pages)
20 October 1976Annual return made up to 01/10/76 (10 pages)
4 October 1975Annual return made up to 21/09/75 (4 pages)
4 October 1975Annual return made up to 21/09/75 (4 pages)
7 February 1961Company name changed\certificate issued on 07/02/61 (3 pages)
1 November 1937Certificate of incorporation (1 page)
1 November 1937Incorporation (19 pages)
1 November 1937Incorporation (19 pages)
1 November 1937Certificate of incorporation (1 page)