Leeds
LS1 4JF
Director Name | Mr Roderick Malcolm Fry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2008(47 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tailors Centre Thirsk Row Leeds LS1 4JF |
Director Name | Mr Andrew Thomas Allingham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(49 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Commercial Director |
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 September 2016(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tailors Centre Thirsk Row Leeds LS1 4JF |
Director Name | David William Edmund Sterry |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 1994) |
Role | Managing Director - Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eastgate Scotton Gainsborough Lincolnshire DN21 3QP |
Director Name | Mr Andrew Jonathan Amos |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(30 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 04 March 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hawkcliffe View Woodside Park Silsden West Yorkshire BD20 0BS |
Director Name | Mr Roy Butcher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 March 2007) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | St Andrew's House Castle Howard Road Malton N Yorkshire YO17 7AY |
Director Name | Mr John Westland Antony Clugston |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 January 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Vicarage Scawby Brigg North Lincolnshire DN20 9LX |
Secretary Name | Richard Leslie Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(30 years, 5 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 |
Director Name | John Anthony Hodgson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Stonecroft Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ |
Director Name | Alan John Dymond |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | No 5 Home Farm Court Park Lane West Bretton Wakefield West Yorkshire WF4 4TR |
Secretary Name | John Anthony Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(32 years 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 |
Director Name | George William Dixon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Carpenters Cottage Brattleby Lincoln Lincolnshire LN1 2SQ |
Director Name | Stewart Arthur Tilley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephensons Hill House Knaith Park Gainsborough South Yorkshire DN21 5HB |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(35 years, 6 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 | 12 June 2000(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 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 | Mr Michael Howard Bales |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(41 years, 5 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(41 years, 6 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(42 years, 8 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 | Timothy Robert March |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(46 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Westend House 2 Meggitt Lane Winteringham Scunthorpe South Humberside DN15 9NY |
Director Name | Mr Stephen Frederick Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(46 years after company formation) |
Appointment Duration | 10 years (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Mr Ian Pattison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(55 years, 3 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(55 years, 3 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(56 years 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 |
5m at £1 | Clugston Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Clugston Group LTD & John Westland Antony Clugston 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £141,530,426 |
Gross Profit | £9,599,041 |
Net Worth | £9,626,168 |
Cash | £63,406 |
Current Liabilities | £28,944,176 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 21 January 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 January |
Latest Return | 5 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 16 August 2020 (overdue) |
1 February 2016 | Delivered on: 4 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 April 2011 | Delivered 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 2014 | Delivered 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 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 |
8 October 2001 | Delivered 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 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 |
14 July 2000 | Delivered 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 |
24 January 2024 | Liquidators' statement of receipts and payments to 24 November 2023 (27 pages) |
---|---|
25 January 2023 | Liquidators' statement of receipts and payments to 24 November 2022 (30 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) |
25 November 2021 | Administrator's progress report (28 pages) |
25 November 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
8 July 2021 | Administrator's progress report (28 pages) |
6 January 2021 | Administrator's progress report (37 pages) |
19 November 2020 | Notice of extension of period of Administration (4 pages) |
15 July 2020 | Administrator's progress report (41 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) |
25 February 2020 | Notice of deemed approval of proposals (3 pages) |
4 February 2020 | Statement of administrator's proposal (53 pages) |
4 February 2020 | Statement of affairs with form AM02SOA (202 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) |
21 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
18 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Robert John Vickers as a director on 28 June 2019 (1 page) |
7 January 2019 | Statement of company's objects (2 pages) |
7 January 2019 | Resolutions
|
1 August 2018 | Full accounts made up to 31 January 2018 (20 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (20 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (20 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 February 2017 | Appointment of Mr Robert John Vickers as a director on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Robert John Vickers as a director on 6 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages) |
10 February 2017 | Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages) |
1 February 2017 | Termination of appointment of Stephen Frederick Martin as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Stephen Frederick Martin as a director on 31 January 2017 (1 page) |
8 September 2016 | Appointment of Mr David Westland Antony Clugston as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr David Westland Antony Clugston as a director on 1 September 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 January 2016 (20 pages) |
7 July 2016 | Full accounts made up to 31 January 2016 (20 pages) |
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 | 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 director on 29 April 2016 (1 page) |
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 secretary on 29 April 2016 (1 page) |
4 February 2016 | Registration of charge 006815370007, created on 1 February 2016 (5 pages) |
4 February 2016 | Registration of charge 006815370007, created on 1 February 2016 (5 pages) |
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
2 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 June 2014 | Full accounts made up to 31 January 2014 (18 pages) |
10 June 2014 | Full accounts made up to 31 January 2014 (18 pages) |
2 June 2014 | Satisfaction of charge 006815370006 in full (4 pages) |
2 June 2014 | Satisfaction of charge 006815370006 in full (4 pages) |
27 March 2014 | Registration of charge 006815370006 (17 pages) |
27 March 2014 | Registration of charge 006815370006 (17 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
6 June 2013 | Full accounts made up to 31 January 2013 (17 pages) |
6 June 2013 | Full accounts made up to 31 January 2013 (17 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) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Full accounts made up to 31 January 2012 (16 pages) |
9 May 2012 | Full accounts made up to 31 January 2012 (16 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Full accounts made up to 30 January 2010 (10 pages) |
7 July 2010 | Full accounts made up to 30 January 2010 (10 pages) |
26 April 2010 | Appointment of Mr Andrew Thomas Allingham as a director (2 pages) |
26 April 2010 | Appointment of Mr Andrew Thomas Allingham as a director (2 pages) |
21 November 2009 | Director's details changed for Stephen John Radcliffe on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Stephen John Radcliffe on 1 October 2009 (2 pages) |
21 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 Roderick Malcolm Fry 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 Mr Roderick Malcolm Fry 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 Stephen John Radcliffe on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Michael Howard Bales 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 Mr Stephen Frederick Martin on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Roderick Malcolm Fry 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 Stephen John Radcliffe on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
15 June 2009 | Full accounts made up to 31 January 2009 (10 pages) |
15 June 2009 | Full accounts made up to 31 January 2009 (10 pages) |
11 August 2008 | Full accounts made up to 26 January 2008 (12 pages) |
11 August 2008 | Full accounts made up to 26 January 2008 (12 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
21 May 2008 | Appointment terminated director timothy march (1 page) |
21 May 2008 | Appointment terminated director timothy march (1 page) |
21 May 2008 | Director appointed roderick malcolm fry (2 pages) |
21 May 2008 | Director appointed roderick malcolm fry (2 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) |
16 August 2007 | Return made up to 05/07/07; full list of members (6 pages) |
16 August 2007 | Return made up to 05/07/07; full list of members (6 pages) |
9 August 2007 | Full accounts made up to 27 January 2007 (15 pages) |
9 August 2007 | Full accounts made up to 27 January 2007 (15 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
29 January 2007 | Company name changed clugston LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed clugston LIMITED\certificate issued on 29/01/07 (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
14 September 2006 | Full accounts made up to 28 January 2006 (15 pages) |
14 September 2006 | Full accounts made up to 28 January 2006 (15 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (8 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (8 pages) |
29 July 2005 | Full accounts made up to 29 January 2005 (15 pages) |
29 July 2005 | Full accounts made up to 29 January 2005 (15 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
14 July 2004 | Full accounts made up to 31 January 2004 (15 pages) |
14 July 2004 | Full accounts made up to 31 January 2004 (15 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
15 July 2003 | Full accounts made up to 25 January 2003 (14 pages) |
15 July 2003 | Full accounts made up to 25 January 2003 (14 pages) |
30 November 2002 | Full accounts made up to 26 January 2002 (14 pages) |
30 November 2002 | Full accounts made up to 26 January 2002 (14 pages) |
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) |
15 August 2002 | New secretary appointed (1 page) |
5 August 2002 | Return made up to 05/07/02; full list of members
|
5 August 2002 | Return made up to 05/07/02; full list of members
|
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (3 pages) |
29 November 2001 | Full accounts made up to 27 January 2001 (14 pages) |
29 November 2001 | Full accounts made up to 27 January 2001 (14 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Return made up to 05/07/01; full list of members
|
2 August 2001 | Return made up to 05/07/01; full list of members
|
10 May 2001 | Particulars of mortgage/charge (9 pages) |
10 May 2001 | Particulars of mortgage/charge (9 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
30 November 2000 | Full accounts made up to 29 January 2000 (14 pages) |
30 November 2000 | Full accounts made up to 29 January 2000 (14 pages) |
8 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
12 August 1999 | Full accounts made up to 30 January 1999 (14 pages) |
12 August 1999 | Full accounts made up to 30 January 1999 (14 pages) |
3 August 1999 | Return made up to 05/07/99; full list of members (13 pages) |
3 August 1999 | Return made up to 05/07/99; full list of members (13 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (14 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (14 pages) |
3 August 1998 | Return made up to 05/07/98; full list of members (13 pages) |
3 August 1998 | Return made up to 05/07/98; full list of members (13 pages) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
9 September 1997 | Full accounts made up to 25 January 1997 (15 pages) |
9 September 1997 | Full accounts made up to 25 January 1997 (15 pages) |
4 August 1997 | Return made up to 05/07/97; full list of members
|
4 August 1997 | Return made up to 05/07/97; full list of members
|
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned;director resigned (1 page) |
14 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | Full accounts made up to 27 January 1996 (16 pages) |
6 August 1996 | Full accounts made up to 27 January 1996 (16 pages) |
6 August 1996 | Return made up to 05/07/96; full list of members
|
6 August 1996 | Return made up to 05/07/96; full list of members
|
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
30 August 1995 | Full accounts made up to 28 January 1995 (15 pages) |
30 August 1995 | Full accounts made up to 28 January 1995 (15 pages) |
3 August 1995 | Return made up to 05/07/95; full list of members
|
3 August 1995 | Return made up to 05/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
28 November 1991 | Full accounts made up to 26 January 1991 (12 pages) |
28 November 1991 | Full accounts made up to 26 January 1991 (12 pages) |
21 February 1991 | Resolutions
|
21 February 1991 | Resolutions
|
22 January 1991 | Company name changed clugston slag company LIMITED\certificate issued on 23/01/91 (2 pages) |
22 January 1991 | Company name changed clugston slag company LIMITED\certificate issued on 23/01/91 (2 pages) |
7 November 1986 | Company name changed clugton slag company LIMITED\certificate issued on 07/11/86 (2 pages) |
7 November 1986 | Company name changed clugton slag company LIMITED\certificate issued on 07/11/86 (2 pages) |
10 September 1986 | Company name changed clugston roadstone LIMITED\certificate issued on 10/09/86 (2 pages) |
10 September 1986 | Company name changed clugston roadstone LIMITED\certificate issued on 10/09/86 (2 pages) |
25 January 1961 | Incorporation (12 pages) |
25 January 1961 | Incorporation (12 pages) |
25 January 1961 | Certificate of incorporation (1 page) |
25 January 1961 | Certificate of incorporation (1 page) |