Leeds
LS1 4JF
Director Name | Mr John Anthony Brian Kelly |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1997(59 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tailors Centre Thirsk Row Leeds LS1 4JF |
Director Name | Mr Stephen John Radcliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2007(70 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tailors Centre Thirsk Row Leeds LS1 4JF |
Director Name | Mr Andrew William Walker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(75 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tailors Centre Thirsk Row Leeds LS1 4JF |
Director Name | Mr David Westland Antony Clugston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(77 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tailors Centre Thirsk Row Leeds LS1 4JF |
Director Name | Mr Roy Butcher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 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 Gerrard Hugh Camamile |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 August 2006) |
Role | Business Consultant |
Correspondence Address | Brandon House 23 Lee Road Lincoln Lincolnshire LN2 4BJ |
Director Name | John Hanson |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Crackhill Farm Sicklinghall Wetherby North Yorkshire LS22 4BD |
Director Name | Anthony Craig Longden |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 05 July 2001) |
Role | Company Director |
Correspondence Address | Baron Lodge Linton Road Wetherby West Yorkshire LS22 6HE |
Director Name | Derek Mate |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Chairman |
Correspondence Address | Fir Tree Cottage Crathorne Yarm Cleveland TS15 0BA |
Secretary Name | Richard Leslie Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(53 years, 8 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(55 years, 3 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(58 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 09 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Director Name | John Martin Burnett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millwood House Blackthorn Lane Cammeringham Lincoln LN1 2SH |
Director Name | George William Dixon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2003) |
Role | Company Directorr |
Correspondence Address | Carpenters Cottage Brattleby Lincoln Lincolnshire LN1 2SQ |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Director Name | Mr Michael Howard Bales |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(64 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 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 |
Secretary Name | Mr Michael Howard Bales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(64 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 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 | Mr Simon George Ives |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(65 years, 11 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 Stephen Frederick Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(69 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (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 | Robert Malcolm Culliford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(70 years, 11 months after company formation) |
Appointment Duration | 2 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 Robert John Clarke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Mr Mark Edward Hancock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2013) |
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(78 years, 6 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(78 years, 6 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(79 years, 3 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 843491 |
Telephone region | Scunthorpe |
Registered Address | C/O Interpath Ltd 4th Floor Tailors Centre 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 |
52.4k at £1 | Mr Albert Michael Rawlins Gait 7.05% Ordinary |
---|---|
52.4k at £1 | Mr Albert Richard Leonard Gait 7.05% Ordinary |
47k at £1 | Croda International PLC 6.33% Ordinary |
36.6k at £1 | Mr Ernest John Addison 4.93% Ordinary |
36.6k at £1 | Mr Robert Charles Gordon Addison 4.93% Ordinary |
33.6k at £1 | Mrs Catherine Mary Page 4.53% Ordinary |
33.6k at £1 | Mrs Sally Jane Buck 4.53% Ordinary |
19k at £1 | Trustees Of Cgl Employee Trust 2.55% Ordinary |
146.2k at £1 | Mr P.s. Fearn 19.68% Ordinary |
135k at £1 | Mr John Westland Antony Clugston 18.17% Ordinary |
117.3k at £1 | J.w.a. Clugston 15.80% Ordinary |
8.5k at £1 | Judith Lockwood 1.14% Ordinary |
8.5k at £1 | M. Dickinson-chaves 1.14% Ordinary |
8.5k at £1 | Stephanie Mager 1.14% Ordinary |
4.6k at £1 | Mr David Westland Antony Clugston 0.62% Ordinary |
3k at £1 | Miss Christina Anne Elizabeth Clugston 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £160,032,000 |
Gross Profit | £12,748,000 |
Net Worth | £16,142,000 |
Cash | £24,031,000 |
Current Liabilities | £33,247,000 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 28 January 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 January |
Latest Return | 12 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 23 August 2020 (overdue) |
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 |
6 January 2006 | Delivered 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 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 |
3 December 1980 | Delivered 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 |
30 January 2024 | Liquidators' statement of receipts and payments to 29 November 2023 (27 pages) |
---|---|
26 January 2023 | Liquidators' statement of receipts and payments to 29 November 2022 (33 pages) |
18 January 2022 | Registered 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 2021 | Appointment of a voluntary liquidator (3 pages) |
30 November 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
30 November 2021 | Administrator's progress report (30 pages) |
26 November 2021 | Notice of extension of time period of the administration (3 pages) |
26 November 2021 | Notice of extension of time period of the administration (3 pages) |
8 July 2021 | Administrator's progress report (30 pages) |
6 January 2021 | Administrator's progress report (34 pages) |
19 November 2020 | Notice of extension of period of Administration (3 pages) |
15 July 2020 | Administrator's progress report (42 pages) |
29 June 2020 | Termination of appointment of Ian Pattison as a director on 15 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Ian Pattison as a secretary on 15 June 2020 (2 pages) |
10 March 2020 | Result of meeting of creditors (5 pages) |
4 February 2020 | Statement of administrator's proposal (57 pages) |
4 February 2020 | Statement of affairs with form AM02SOA (14 pages) |
18 December 2019 | 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 18 December 2019 (2 pages) |
17 December 2019 | Appointment of an administrator (3 pages) |
18 November 2019 | Resolutions
|
28 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
26 July 2019 | Confirmation statement made on 12 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) |
2 August 2018 | Group of companies' accounts made up to 31 January 2018 (38 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
16 July 2018 | Resolutions
|
16 July 2018 | Statement of company's objects (2 pages) |
31 July 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
31 July 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
18 July 2017 | Notification of John Westland Antony Clugston as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of John Westland Antony Clugston as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
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 | 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) |
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) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
7 July 2016 | Group of companies' accounts made up to 31 January 2016 (41 pages) |
7 July 2016 | Group of companies' accounts made up to 31 January 2016 (41 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
29 April 2016 | Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages) |
4 February 2016 | Registration of charge 003331880005, created on 1 February 2016 (5 pages) |
4 February 2016 | Registration of charge 003331880005, created on 1 February 2016 (5 pages) |
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 July 2015 | Resolutions
|
2 July 2015 | Group of companies' accounts made up to 31 January 2015 (36 pages) |
2 July 2015 | Group of companies' accounts made up to 31 January 2015 (36 pages) |
8 April 2015 | Appointment of Mr David Westland Antony Clugston as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr David Westland Antony Clugston as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr David Westland Antony Clugston as a director on 1 April 2015 (2 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
10 June 2014 | Group of companies' accounts made up to 31 January 2014 (35 pages) |
10 June 2014 | Group of companies' accounts made up to 31 January 2014 (35 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
7 June 2013 | Group of companies' accounts made up to 31 January 2013 (38 pages) |
7 June 2013 | Group of companies' accounts made up to 31 January 2013 (38 pages) |
23 April 2013 | Appointment of Mr Andrew William Walker as a director (2 pages) |
23 April 2013 | Appointment of Mr Andrew William Walker as a director (2 pages) |
25 January 2013 | Termination of appointment of Mark Hancock as a director (1 page) |
25 January 2013 | Termination of appointment of Mark Hancock as a director (1 page) |
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) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
9 May 2012 | Group of companies' accounts made up to 31 January 2012 (22 pages) |
9 May 2012 | Group of companies' accounts made up to 31 January 2012 (22 pages) |
27 October 2011 | Group of companies' accounts made up to 31 January 2011 (22 pages) |
27 October 2011 | Group of companies' accounts made up to 31 January 2011 (22 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
9 June 2011 | Termination of appointment of Robert Clarke as a director (1 page) |
9 June 2011 | Termination of appointment of Robert Clarke as a director (1 page) |
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) |
11 August 2010 | Appointment of Mr Mark Edward Hancock as a director (2 pages) |
11 August 2010 | Appointment of Mr Mark Edward Hancock as a director (2 pages) |
2 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
7 July 2010 | Group of companies' accounts made up to 30 January 2010 (22 pages) |
7 July 2010 | Group of companies' accounts made up to 30 January 2010 (22 pages) |
20 November 2009 | Director's details changed for Robert John Clarke on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Anthony Brian Kelly 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 John Clarke 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 Stephen John Radcliffe on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Westland Antony Clugston 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 | Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Robert John Clarke on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Stephen John Radcliffe on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Westland Antony Clugston 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 | Director's details changed for John Anthony Brian Kelly on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Anthony Brian Kelly 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 | Director's details changed for Robert Malcolm Culliford 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 Robert Malcolm Culliford 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 Stephen John Radcliffe 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) |
10 August 2009 | Return made up to 12/07/09; full list of members (10 pages) |
10 August 2009 | Return made up to 12/07/09; full list of members (10 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
15 June 2009 | Group of companies' accounts made up to 31 January 2009 (22 pages) |
15 June 2009 | Group of companies' accounts made up to 31 January 2009 (22 pages) |
8 October 2008 | Director appointed robert malcolm culliford (2 pages) |
8 October 2008 | Director appointed robert john clarke (2 pages) |
8 October 2008 | Director appointed robert malcolm culliford (2 pages) |
8 October 2008 | Director appointed robert john clarke (2 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (12 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (12 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
3 July 2008 | Group of companies' accounts made up to 26 January 2008 (21 pages) |
3 July 2008 | Group of companies' accounts made up to 26 January 2008 (21 pages) |
31 March 2008 | Appointment terminated director john burnett (1 page) |
31 March 2008 | Appointment terminated director john burnett (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
9 August 2007 | Group of companies' accounts made up to 27 January 2007 (21 pages) |
9 August 2007 | Group of companies' accounts made up to 27 January 2007 (21 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (10 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (10 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
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) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 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 | Group of companies' accounts made up to 28 January 2006 (22 pages) |
14 September 2006 | Group of companies' accounts made up to 28 January 2006 (22 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 12/07/06; full list of members (18 pages) |
14 August 2006 | Return made up to 12/07/06; full list of members (18 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
24 March 2006 | Resolutions
|
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 2006 | Resolutions
|
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) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (16 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (16 pages) |
28 July 2005 | Group of companies' accounts made up to 29 January 2005 (20 pages) |
28 July 2005 | Group of companies' accounts made up to 29 January 2005 (20 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
6 August 2004 | Return made up to 12/07/04; full list of members (17 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members (17 pages) |
14 July 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
14 July 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
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) |
14 September 2003 | Return made up to 12/07/03; full list of members (17 pages) |
14 September 2003 | Return made up to 12/07/03; full list of members (17 pages) |
15 July 2003 | Group of companies' accounts made up to 25 January 2003 (21 pages) |
15 July 2003 | Group of companies' accounts made up to 25 January 2003 (21 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
30 November 2002 | Group of companies' accounts made up to 26 January 2002 (21 pages) |
30 November 2002 | Group of companies' accounts made up to 26 January 2002 (21 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
15 August 2002 | New secretary appointed (1 page) |
15 August 2002 | New secretary appointed (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
4 August 2002 | Return made up to 12/07/02; full list of members (17 pages) |
4 August 2002 | Return made up to 12/07/02; full list of members (17 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (3 pages) |
29 November 2001 | Group of companies' accounts made up to 27 January 2001 (21 pages) |
29 November 2001 | Group of companies' accounts made up to 27 January 2001 (21 pages) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Return made up to 12/07/01; full list of members (18 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (18 pages) |
9 August 2001 | Secretary's particulars changed (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (4 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (4 pages) |
18 May 2001 | New director appointed (3 pages) |
10 May 2001 | Particulars of mortgage/charge (8 pages) |
10 May 2001 | Particulars of mortgage/charge (8 pages) |
30 November 2000 | Full group accounts made up to 29 January 2000 (23 pages) |
30 November 2000 | Full group accounts made up to 29 January 2000 (23 pages) |
21 August 2000 | Return made up to 12/07/00; full list of members (15 pages) |
21 August 2000 | Ad 11/10/99--------- £ si 8000@1=8000 £ ic 960000/968000 (2 pages) |
21 August 2000 | Return made up to 12/07/00; full list of members (15 pages) |
21 August 2000 | Ad 11/10/99--------- £ si 8000@1=8000 £ ic 960000/968000 (2 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
12 August 1999 | Full group accounts made up to 30 January 1999 (23 pages) |
12 August 1999 | Full group accounts made up to 30 January 1999 (23 pages) |
3 August 1999 | Return made up to 12/07/99; full list of members (18 pages) |
3 August 1999 | Return made up to 12/07/99; full list of members (18 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
17 September 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
17 September 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
3 August 1998 | Return made up to 12/07/98; full list of members (18 pages) |
3 August 1998 | Return made up to 12/07/98; full list of members (18 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
10 September 1997 | Full group accounts made up to 25 January 1997 (25 pages) |
10 September 1997 | Full group accounts made up to 25 January 1997 (25 pages) |
4 August 1997 | Return made up to 12/07/97; full list of members
|
4 August 1997 | Return made up to 12/07/97; full list of members
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 May 1997 | New director appointed (3 pages) |
3 May 1997 | New director appointed (3 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
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) |
8 August 1996 | Return made up to 12/07/96; full list of members
|
8 August 1996 | Return made up to 12/07/96; full list of members
|
5 August 1996 | Full group accounts made up to 27 January 1996 (25 pages) |
5 August 1996 | Full group accounts made up to 27 January 1996 (25 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
7 November 1995 | Ad 25/10/95--------- £ si 10671@1=10671 £ ic 949329/960000 (2 pages) |
7 November 1995 | Ad 25/10/95--------- £ si 10671@1=10671 £ ic 949329/960000 (2 pages) |
8 September 1995 | Full group accounts made up to 28 January 1995 (23 pages) |
8 September 1995 | Full group accounts made up to 28 January 1995 (23 pages) |
8 August 1995 | Return made up to 12/07/95; full list of members
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Return made up to 12/07/95; full list of members
|
5 July 1995 | Resolutions
|
5 July 1995 | £ ic 1005015/949329 13/06/95 £ sr 55686@1=55686 (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | £ ic 1005015/949329 13/06/95 £ sr 55686@1=55686 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (255 pages) |
4 August 1994 | Return made up to 12/07/94; full list of members (13 pages) |
4 August 1994 | Return made up to 12/07/94; full list of members (13 pages) |
19 July 1994 | Memorandum and Articles of Association (29 pages) |
19 July 1994 | Memorandum and Articles of Association (29 pages) |
26 July 1993 | Return made up to 12/07/93; full list of members
|
26 July 1993 | Return made up to 12/07/93; full list of members
|
18 August 1992 | Return made up to 12/07/92; full list of members
|
18 August 1992 | Return made up to 12/07/92; full list of members
|
12 August 1991 | Return made up to 12/07/91; full list of members (16 pages) |
12 August 1991 | Return made up to 12/07/91; full list of members (16 pages) |
22 January 1991 | Company name changed clugston LIMITED\certificate issued on 23/01/91 (2 pages) |
22 January 1991 | Company name changed clugston LIMITED\certificate issued on 23/01/91 (2 pages) |
11 January 1991 | Director resigned (4 pages) |
11 January 1991 | Director resigned (4 pages) |
6 August 1990 | Return made up to 12/07/90; full list of members (18 pages) |
6 August 1990 | Full group accounts made up to 27 January 1990 (26 pages) |
6 August 1990 | Return made up to 12/07/90; full list of members (18 pages) |
6 August 1990 | Full group accounts made up to 27 January 1990 (26 pages) |
17 August 1989 | Full group accounts made up to 28 January 1989 (26 pages) |
17 August 1989 | Return made up to 13/07/89; full list of members (17 pages) |
17 August 1989 | Full group accounts made up to 28 January 1989 (26 pages) |
17 August 1989 | Return made up to 13/07/89; full list of members (17 pages) |
15 May 1989 | New director appointed (2 pages) |
15 May 1989 | New director appointed (2 pages) |
26 January 1989 | Company name changed\certificate issued on 26/01/89 (3 pages) |
3 October 1988 | New director appointed (3 pages) |
3 October 1988 | New director appointed (3 pages) |
17 August 1988 | Return made up to 13/07/88; full list of members (14 pages) |
17 August 1988 | Return made up to 13/07/88; full list of members (14 pages) |
17 August 1988 | Full group accounts made up to 30 January 1988 (26 pages) |
17 August 1988 | Full group accounts made up to 30 January 1988 (26 pages) |
23 May 1988 | Director resigned (2 pages) |
23 May 1988 | Director resigned (2 pages) |
30 March 1988 | Director resigned (2 pages) |
30 March 1988 | Director resigned (2 pages) |
12 November 1987 | New director appointed (3 pages) |
12 November 1987 | New director appointed (3 pages) |
22 October 1987 | Full group accounts made up to 31 January 1987 (22 pages) |
22 October 1987 | Return made up to 08/09/87; full list of members (16 pages) |
22 October 1987 | Full group accounts made up to 31 January 1987 (22 pages) |
22 October 1987 | Return made up to 08/09/87; full list of members (16 pages) |
29 September 1987 | Director resigned (2 pages) |
29 September 1987 | Director resigned (2 pages) |
9 October 1986 | Group of companies' accounts made up to 25 January 1986 (23 pages) |
9 October 1986 | Group of companies' accounts made up to 25 January 1986 (23 pages) |
9 October 1986 | Return made up to 11/09/86; full list of members (18 pages) |
9 October 1986 | Return made up to 11/09/86; full list of members (18 pages) |
7 November 1983 | Annual return made up to 07/10/83 (6 pages) |
7 November 1983 | Annual return made up to 07/10/83 (6 pages) |
30 October 1982 | Annual return made up to 01/10/82 (6 pages) |
30 October 1982 | Annual return made up to 01/10/82 (6 pages) |
28 December 1979 | Annual return made up to 05/12/79 (6 pages) |
28 December 1979 | Annual return made up to 05/12/79 (6 pages) |
30 October 1978 | Annual return made up to 02/10/78 (13 pages) |
30 October 1978 | Annual return made up to 02/10/78 (13 pages) |
17 October 1977 | Annual return made up to 03/10/77 (11 pages) |
17 October 1977 | Annual return made up to 03/10/77 (11 pages) |
20 October 1976 | Annual return made up to 01/10/76 (10 pages) |
20 October 1976 | Annual return made up to 01/10/76 (10 pages) |
4 October 1975 | Annual return made up to 21/09/75 (4 pages) |
4 October 1975 | Annual return made up to 21/09/75 (4 pages) |
7 February 1961 | Company name changed\certificate issued on 07/02/61 (3 pages) |
1 November 1937 | Certificate of incorporation (1 page) |
1 November 1937 | Incorporation (19 pages) |
1 November 1937 | Incorporation (19 pages) |
1 November 1937 | Certificate of incorporation (1 page) |