Company NameClugston Construction Limited
Company StatusLiquidation
Company Number00681537
CategoryPrivate Limited Company
Incorporation Date25 January 1961(63 years, 3 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen John Radcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(46 years, 10 months 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 Roderick Malcolm Fry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(47 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Centre Thirsk Row
Leeds
LS1 4JF
Director NameMr Andrew Thomas Allingham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(49 years, 3 months after company formation)
Appointment Duration14 years
RoleCommercial Director
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 September 2016(55 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Centre Thirsk Row
Leeds
LS1 4JF
Director NameDavid William Edmund Sterry
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(30 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 1994)
RoleManaging Director - Chartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastgate
Scotton
Gainsborough
Lincolnshire
DN21 3QP
Director NameMr Andrew Jonathan Amos
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(30 years, 5 months after company formation)
Appointment Duration8 months (resigned 04 March 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawkcliffe View
Woodside Park
Silsden
West Yorkshire
BD20 0BS
Director NameMr Roy Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(30 years, 5 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(30 years, 5 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(30 years, 5 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
Director NameJohn Anthony Hodgson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(31 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence AddressStonecroft Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Director NameAlan John Dymond
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(31 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressNo 5 Home Farm Court
Park Lane West Bretton
Wakefield
West Yorkshire
WF4 4TR
Secretary NameJohn Anthony Hodgson
NationalityBritish
StatusResigned
Appointed29 January 1993(32 years 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
Director NameGeorge William Dixon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(33 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressCarpenters Cottage
Brattleby
Lincoln
Lincolnshire
LN1 2SQ
Director NameStewart Arthur Tilley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(33 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephensons Hill House Knaith Park
Gainsborough
South Yorkshire
DN21 5HB
Director NameMr Alan Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(35 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Secretary NameMr Alan Wilson
NationalityBritish
StatusResigned
Appointed31 July 1996(35 years, 6 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
Appointed12 June 2000(39 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillwood House
Blackthorn Lane Cammeringham
Lincoln
LN1 2SH
Director NameMr Michael Howard Bales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(41 years, 5 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(41 years, 6 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(42 years, 8 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 NameTimothy Robert March
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(46 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressWestend House 2 Meggitt Lane
Winteringham
Scunthorpe
South Humberside
DN15 9NY
Director NameMr Stephen Frederick Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(46 years 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(55 years, 3 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(55 years, 3 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(56 years 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

5m at £1Clugston Group LTD
100.00%
Ordinary
1 at £1Clugston Group LTD & John Westland Antony Clugston
0.00%
Ordinary

Financials

Year2014
Turnover£141,530,426
Gross Profit£9,599,041
Net Worth£9,626,168
Cash£63,406
Current Liabilities£28,944,176

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due21 January 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 January

Returns

Latest Return5 July 2019 (4 years, 9 months ago)
Next Return Due16 August 2020 (overdue)

Charges

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

Classification: A registered charge
Outstanding
13 April 2011Delivered on: 28 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 48260142 with the bank.
Outstanding
26 March 2014Delivered on: 27 March 2014
Satisfied on: 2 June 2014
Persons entitled: Zurich Insurance Public Limited Company

Classification: A registered charge
Particulars: None.
Fully Satisfied
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
8 October 2001Delivered on: 16 October 2001
Satisfied on: 17 February 2006
Persons entitled: Queen's Medical Centre Nottingham University Hospital National Health Service Trust

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of schedule 4 of the agreement dated 25 may 1999.
Particulars: Property k/a 30 the ropewalk nottingham t/n NT308629.
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
14 July 2000Delivered on: 25 July 2000
Satisfied on: 17 February 2006
Persons entitled: The Urban Regeneration Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee whether under the legal charge or a funding agreement dated 7 june 2000.
Particulars: F/H land and buildings at west moor park near west moor lane armthorpe doncaster south yorkshire t/n SYK374614. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 January 2024Liquidators' statement of receipts and payments to 24 November 2023 (27 pages)
25 January 2023Liquidators' statement of receipts and payments to 24 November 2022 (30 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)
25 November 2021Administrator's progress report (28 pages)
25 November 2021Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
8 July 2021Administrator's progress report (28 pages)
6 January 2021Administrator's progress report (37 pages)
19 November 2020Notice of extension of period of Administration (4 pages)
15 July 2020Administrator's progress report (41 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)
25 February 2020Notice of deemed approval of proposals (3 pages)
4 February 2020Statement of administrator's proposal (53 pages)
4 February 2020Statement of affairs with form AM02SOA (202 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)
21 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
18 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 2019Statement of company's objects (2 pages)
7 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 August 2018Full accounts made up to 31 January 2018 (20 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 31 January 2017 (20 pages)
3 August 2017Full accounts made up to 31 January 2017 (20 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 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)
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 (20 pages)
7 July 2016Full accounts made up to 31 January 2016 (20 pages)
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 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 director on 29 April 2016 (1 page)
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 secretary on 29 April 2016 (1 page)
4 February 2016Registration of charge 006815370007, created on 1 February 2016 (5 pages)
4 February 2016Registration of charge 006815370007, 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 5,000,000
(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 5,000,000
(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 5,000,000
(5 pages)
2 July 2015Full accounts made up to 31 January 2015 (17 pages)
2 July 2015Full accounts made up to 31 January 2015 (17 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 5,000,000
(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 5,000,000
(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 5,000,000
(5 pages)
10 June 2014Full accounts made up to 31 January 2014 (18 pages)
10 June 2014Full accounts made up to 31 January 2014 (18 pages)
2 June 2014Satisfaction of charge 006815370006 in full (4 pages)
2 June 2014Satisfaction of charge 006815370006 in full (4 pages)
27 March 2014Registration of charge 006815370006 (17 pages)
27 March 2014Registration of charge 006815370006 (17 pages)
1 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 2013-08-01
(5 pages)
1 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 2013-08-01
(5 pages)
1 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 2013-08-01
(5 pages)
6 June 2013Full accounts made up to 31 January 2013 (17 pages)
6 June 2013Full accounts made up to 31 January 2013 (17 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)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
19 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 (16 pages)
9 May 2012Full accounts made up to 31 January 2012 (16 pages)
27 October 2011Full accounts made up to 31 January 2011 (16 pages)
27 October 2011Full accounts made up to 31 January 2011 (16 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 5 (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)
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 (10 pages)
7 July 2010Full accounts made up to 30 January 2010 (10 pages)
26 April 2010Appointment of Mr Andrew Thomas Allingham as a director (2 pages)
26 April 2010Appointment of Mr Andrew Thomas Allingham as a director (2 pages)
21 November 2009Director's details changed for Stephen John Radcliffe on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Stephen John Radcliffe on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Stephen John Radcliffe on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Roderick Malcolm Fry 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 Mr Roderick Malcolm Fry 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 Stephen John Radcliffe 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 Michael Howard Bales 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 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 Roderick Malcolm Fry 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 Stephen John Radcliffe on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages)
17 July 2009Return made up to 05/07/09; full list of members (4 pages)
17 July 2009Return made up to 05/07/09; full list of members (4 pages)
15 June 2009Full accounts made up to 31 January 2009 (10 pages)
15 June 2009Full accounts made up to 31 January 2009 (10 pages)
11 August 2008Full accounts made up to 26 January 2008 (12 pages)
11 August 2008Full accounts made up to 26 January 2008 (12 pages)
4 August 2008Return made up to 05/07/08; full list of members (4 pages)
4 August 2008Return made up to 05/07/08; full list of members (4 pages)
21 May 2008Appointment terminated director timothy march (1 page)
21 May 2008Appointment terminated director timothy march (1 page)
21 May 2008Director appointed roderick malcolm fry (2 pages)
21 May 2008Director appointed roderick malcolm fry (2 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)
16 August 2007Return made up to 05/07/07; full list of members (6 pages)
16 August 2007Return made up to 05/07/07; full list of members (6 pages)
9 August 2007Full accounts made up to 27 January 2007 (15 pages)
9 August 2007Full accounts made up to 27 January 2007 (15 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)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
29 January 2007Company name changed clugston LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed clugston LIMITED\certificate issued on 29/01/07 (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 (15 pages)
14 September 2006Full accounts made up to 28 January 2006 (15 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)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 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)
29 July 2005Full accounts made up to 29 January 2005 (15 pages)
29 July 2005Full accounts made up to 29 January 2005 (15 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 (15 pages)
14 July 2004Full accounts made up to 31 January 2004 (15 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)
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)
15 July 2003Full accounts made up to 25 January 2003 (14 pages)
15 July 2003Full accounts made up to 25 January 2003 (14 pages)
30 November 2002Full accounts made up to 26 January 2002 (14 pages)
30 November 2002Full accounts made up to 26 January 2002 (14 pages)
15 August 2002New secretary appointed (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed (1 page)
5 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
29 November 2001Full accounts made up to 27 January 2001 (14 pages)
29 November 2001Full accounts made up to 27 January 2001 (14 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
9 August 2001Secretary's particulars changed;director's particulars changed (1 page)
9 August 2001Secretary's particulars changed;director'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)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
30 November 2000Full accounts made up to 29 January 2000 (14 pages)
30 November 2000Full accounts made up to 29 January 2000 (14 pages)
8 August 2000Return made up to 05/07/00; full list of members (7 pages)
8 August 2000Return made up to 05/07/00; full list of members (7 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
12 August 1999Full accounts made up to 30 January 1999 (14 pages)
12 August 1999Full accounts made up to 30 January 1999 (14 pages)
3 August 1999Return made up to 05/07/99; full list of members (13 pages)
3 August 1999Return made up to 05/07/99; full list of members (13 pages)
17 September 1998Full accounts made up to 31 January 1998 (14 pages)
17 September 1998Full accounts made up to 31 January 1998 (14 pages)
3 August 1998Return made up to 05/07/98; full list of members (13 pages)
3 August 1998Return made up to 05/07/98; full list of members (13 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
21 November 1997Director's particulars changed (1 page)
21 November 1997Director's particulars changed (1 page)
9 September 1997Full accounts made up to 25 January 1997 (15 pages)
9 September 1997Full accounts made up to 25 January 1997 (15 pages)
4 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
4 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned;director resigned (1 page)
14 August 1996Secretary resigned;director resigned (1 page)
6 August 1996Full accounts made up to 27 January 1996 (16 pages)
6 August 1996Full accounts made up to 27 January 1996 (16 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
(14 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
(14 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
30 August 1995Full accounts made up to 28 January 1995 (15 pages)
30 August 1995Full accounts made up to 28 January 1995 (15 pages)
3 August 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
3 August 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
28 November 1991Full accounts made up to 26 January 1991 (12 pages)
28 November 1991Full accounts made up to 26 January 1991 (12 pages)
21 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 January 1991Company name changed clugston slag company LIMITED\certificate issued on 23/01/91 (2 pages)
22 January 1991Company name changed clugston slag company LIMITED\certificate issued on 23/01/91 (2 pages)
7 November 1986Company name changed clugton slag company LIMITED\certificate issued on 07/11/86 (2 pages)
7 November 1986Company name changed clugton slag company LIMITED\certificate issued on 07/11/86 (2 pages)
10 September 1986Company name changed clugston roadstone LIMITED\certificate issued on 10/09/86 (2 pages)
10 September 1986Company name changed clugston roadstone LIMITED\certificate issued on 10/09/86 (2 pages)
25 January 1961Incorporation (12 pages)
25 January 1961Incorporation (12 pages)
25 January 1961Certificate of incorporation (1 page)
25 January 1961Certificate of incorporation (1 page)