Leeds
LS1 4DA
Director Name | Mr David Westland Antony Clugston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2019(53 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign St Leeds LS1 4DA |
Director Name | Mr Andrew Jonathan Amos |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 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(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 January 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 | Harry Pointon |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | Acorns Baxter Wood Cross Hills Keighley West Yorkshire BD20 8BB |
Director Name | Mr John Westland Antony Clugston |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 29 January 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | St. Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Secretary Name | Richard Leslie Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 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 |
Secretary Name | John Anthony Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(27 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 |
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Secretary Name | Mr Michael Howard Bales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 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 Michael Howard Bales |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(41 years after company formation) |
Appointment Duration | 9 years, 3 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 |
Director Name | Mr Ian Pattison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(50 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 St Leeds LS1 4DA |
Secretary Name | Mr Ian Pattison |
---|---|
Status | Resigned |
Appointed | 29 April 2016(50 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 St Leeds LS1 4DA |
Director Name | Mr Robert John Vickers |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(53 years after company formation) |
Appointment Duration | 4 months, 4 weeks (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 | www.clugston.co.uk/logistics/ |
---|---|
Email address | [email protected] |
Telephone | 01724 843491 |
Telephone region | Scunthorpe |
Registered Address | 1 Sovereign Square Sovereign St Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50k at £1 | Clugston Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Clugston Group LTD & John Westland Antony Clugston 0.00% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 January |
8 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2021 | Administrator's progress report (25 pages) |
8 December 2021 | Notice of move from Administration to Dissolution (25 pages) |
9 July 2021 | Administrator's progress report (26 pages) |
6 January 2021 | Administrator's progress report (32 pages) |
19 November 2020 | Notice of extension of period of Administration (3 pages) |
15 July 2020 | Administrator's progress report (34 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) |
27 February 2020 | Result of meeting of creditors (5 pages) |
4 February 2020 | Statement of administrator's proposal (48 pages) |
4 February 2020 | Statement of affairs with form AM02SOA (32 pages) |
18 December 2019 | Registered office address changed from St. Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT to 1 Sovereign Square Sovereign St Leeds LS1 4DA on 18 December 2019 (2 pages) |
17 December 2019 | Appointment of an administrator (3 pages) |
28 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
19 July 2019 | Confirmation statement made on 5 July 2019 with updates (3 pages) |
5 July 2019 | Termination of appointment of Robert John Vickers as a director on 28 June 2019 (1 page) |
20 June 2019 | Statement of company's objects (2 pages) |
20 June 2019 | Resolutions
|
12 February 2019 | Resolutions
|
11 February 2019 | Termination of appointment of John Westland Antony Clugston as a director on 29 January 2019 (1 page) |
11 February 2019 | Appointment of Mr Nicholas Cunningham Blackstock as a director on 29 January 2019 (2 pages) |
11 February 2019 | Appointment of Mr David Westland Antony Clugston as a director on 29 January 2019 (2 pages) |
11 February 2019 | Appointment of Mr Robert John Vickers as a director on 29 January 2019 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 January 2018 (1 page) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
30 August 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages) |
17 July 2017 | Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
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) |
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) |
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 secretary on 29 April 2016 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
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
|
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
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
|
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 30 January 2010 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 30 January 2010 (1 page) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for John Westland Antony Clugston 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 John Westland Antony Clugston 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 | 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 | Director's details changed for John Westland Antony Clugston 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 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 26 January 2008 (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 26 January 2008 (4 pages) |
30 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 November 2007 | Accounts for a dormant company made up to 27 January 2007 (4 pages) |
9 November 2007 | Accounts for a dormant company made up to 27 January 2007 (4 pages) |
6 August 2007 | Return made up to 05/07/07; full list of members (5 pages) |
6 August 2007 | Return made up to 05/07/07; full list of members (5 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (3 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (3 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
13 September 2006 | Accounts for a dormant company made up to 28 January 2006 (4 pages) |
13 September 2006 | Accounts for a dormant company made up to 28 January 2006 (4 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
8 September 2005 | Accounts for a dormant company made up to 29 January 2005 (4 pages) |
8 September 2005 | Accounts for a dormant company made up to 29 January 2005 (4 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
5 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 25 January 2003 (4 pages) |
13 November 2003 | Accounts for a dormant company made up to 25 January 2003 (4 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
30 November 2002 | Accounts for a dormant company made up to 26 January 2002 (4 pages) |
30 November 2002 | Accounts for a dormant company made up to 26 January 2002 (4 pages) |
14 August 2002 | New secretary appointed (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (1 page) |
14 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
13 December 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
13 December 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Secretary'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
|
30 November 2000 | Accounts for a dormant company made up to 29 January 2000 (4 pages) |
30 November 2000 | Accounts for a dormant company made up to 29 January 2000 (4 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 January 1999 (4 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 January 1999 (4 pages) |
3 August 1999 | Return made up to 05/07/99; full list of members (7 pages) |
3 August 1999 | Return made up to 05/07/99; full list of members (7 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
3 August 1998 | Return made up to 02/07/98; full list of members (7 pages) |
3 August 1998 | Return made up to 02/07/98; full list of members (7 pages) |
10 September 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
10 September 1997 | Accounts for a dormant company made up to 25 January 1997 (4 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
|
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) |
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
|
5 August 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
5 August 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
14 September 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
14 September 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
2 August 1995 | Return made up to 05/07/95; full list of members (10 pages) |
2 August 1995 | Return made up to 05/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 November 1992 | Full accounts made up to 25 January 1992 (6 pages) |
26 November 1992 | Full accounts made up to 25 January 1992 (6 pages) |
29 November 1991 | Full accounts made up to 26 January 1991 (11 pages) |
29 November 1991 | Full accounts made up to 26 January 1991 (11 pages) |
4 December 1990 | Full accounts made up to 27 January 1990 (13 pages) |
4 December 1990 | Full accounts made up to 27 January 1990 (13 pages) |