Company NameCnim-Clugston Shropshire Limited
Company StatusDissolved
Company Number06565833
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Tanguy Gustave Patrick Carrabin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed06 April 2022(13 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d, Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameGary Schofield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Eskdale Avenue
Altofts Normanton Wakefield
West Yorkshire
WF6 2RE
Director NameMr Stephen John Radcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCnim Uk 13-15 Bouverie Street
First Floor, Unit A2, Harmsworth House
London
EC4Y 8DP
Secretary NameMr Michael Howard Bales
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kerwin Drive
Dore
Sheffield
S17 3DG
Director NameMr Roderick Malcolm Fry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2008(6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hillside Drive
Barton Upon Humber
North Lincolnshire
DN18 5QX
Secretary NameMr David Kenneth Thomas
NationalityBritish
StatusResigned
Appointed14 May 2009(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2011)
RoleFinancial Controller
Correspondence AddressSt Vincent House Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Stefano Costa
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2012(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSt Vincent House Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Bernard Fabre
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2012(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 March 2013)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressSt Vincent House Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Andrew Thomas Allingham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 February 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCnim Uk 13-15 Bouverie Street
First Floor, Unit A2, Harmsworth House
London
EC4Y 8DP
Director NameMr Francois Des Hays De Gassart
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2015)
RoleProject Manager
Country of ResidenceFrance
Correspondence AddressSt Vincent House Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Claude Yvon Henri Boutin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2013(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2020)
RoleEpc Director
Country of ResidenceFrance
Correspondence AddressCnim Uk 13-15 Bouverie Street
First Floor, Unit A2 Harmsworth House
London
EC4Y 8DP
Director NameMr Jean-Claude Garabetian
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2015(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2022)
RoleProject Director
Country of ResidenceFrance
Correspondence AddressCnim Uk 13-15 Bouverie Street
First Floor, Unit A2 Harmsworth House
London
EC4Y 8DP
Director NameMr Guillaume Gilbert, Pierre Turc
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2020(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 5d, Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB

Contact

Websiteclugston.co.uk
Email address[email protected]
Telephone01724 843491
Telephone regionScunthorpe

Location

Registered AddressUnit 5d, Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham

Shareholders

500 at £1Clugston Construction LTD
50.00%
Ordinary B
500 at £1Cnim Sa
50.00%
Ordinary A

Financials

Year2014
Net Worth-£826
Cash£240
Current Liabilities£1,880

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (282 pages)
31 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
31 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
24 July 2020Memorandum and Articles of Association (20 pages)
24 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2020Second filing for the termination of Stephen John Radcliffe as a director (3 pages)
5 May 2020Termination of appointment of Claude Yvon Henri Boutin as a director on 1 May 2020 (1 page)
5 May 2020Appointment of Mr. Guillaume Gilbert, Pierre Turc as a director on 1 May 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
16 April 2020Cessation of Clugston Construction Limited as a person with significant control on 12 December 2019 (1 page)
23 March 2020Termination of appointment of Stephen John Radcliffe as a director on 9 March 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08/06/2020.
(1 page)
2 March 2020Termination of appointment of Andrew Thomas Allingham as a director on 19 February 2020 (1 page)
18 December 2019Registered office address changed from St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT to Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP on 18 December 2019 (1 page)
22 November 2019Director's details changed for Mr Claude Yvon Henri Boutin on 22 November 2019 (2 pages)
22 November 2019Director's details changed for Mr Jean-Claude Garabetian on 22 November 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
10 March 2015Termination of appointment of Francois Des Hays De Gassart as a director on 1 March 2015 (1 page)
10 March 2015Termination of appointment of Francois Des Hays De Gassart as a director on 1 March 2015 (1 page)
10 March 2015Appointment of Mr Jean-Claude Garabetian as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Francois Des Hays De Gassart as a director on 1 March 2015 (1 page)
10 March 2015Appointment of Mr Jean-Claude Garabetian as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr Jean-Claude Garabetian as a director on 1 March 2015 (2 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 April 2014Director's details changed for Mr Stephen John Radcliffe on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Stephen John Radcliffe on 22 April 2014 (2 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
14 April 2014Statement of capital following an allotment of shares on 11 October 2012
  • GBP 998
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 11 October 2012
  • GBP 998
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
1 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
1 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
19 March 2013Appointment of Mr Francois Des Hays De Gassart as a director (2 pages)
19 March 2013Termination of appointment of Stefano Costa as a director (1 page)
19 March 2013Appointment of Mr Francois Des Hays De Gassart as a director (2 pages)
19 March 2013Termination of appointment of Stefano Costa as a director (1 page)
19 March 2013Appointment of Mr Claude Boutin as a director (2 pages)
19 March 2013Termination of appointment of Bernard Fabre as a director (1 page)
19 March 2013Appointment of Mr Claude Boutin as a director (2 pages)
19 March 2013Termination of appointment of Bernard Fabre as a director (1 page)
19 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
19 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
1 August 2012Appointment of Mr Andrew Thomas Allingham as a director (2 pages)
1 August 2012Appointment of Mr Andrew Thomas Allingham as a director (2 pages)
31 July 2012Appointment of Mr Bernard Fabre as a director (2 pages)
31 July 2012Appointment of Mr Stefano Costa as a director (2 pages)
31 July 2012Termination of appointment of Roderick Fry as a director (1 page)
31 July 2012Appointment of Mr Stefano Costa as a director (2 pages)
31 July 2012Appointment of Mr Bernard Fabre as a director (2 pages)
31 July 2012Termination of appointment of Roderick Fry as a director (1 page)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 June 2011Termination of appointment of David Thomas as a secretary (1 page)
17 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
17 June 2011Termination of appointment of David Thomas as a secretary (1 page)
17 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
28 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Mr David Kenneth Thomas on 15 April 2010 (1 page)
21 April 2010Secretary's details changed for Mr David Kenneth Thomas on 15 April 2010 (1 page)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 May 2009Appointment terminated secretary michael bales (1 page)
14 May 2009Secretary appointed mr david kenneth thomas (1 page)
14 May 2009Appointment terminated secretary michael bales (1 page)
14 May 2009Secretary appointed mr david kenneth thomas (1 page)
13 May 2009Return made up to 15/04/09; full list of members (3 pages)
13 May 2009Director appointed mr roderick malcolm fry (1 page)
13 May 2009Director appointed mr roderick malcolm fry (1 page)
13 May 2009Return made up to 15/04/09; full list of members (3 pages)
12 May 2009Appointment terminated director gary schofield (1 page)
12 May 2009Appointment terminated director gary schofield (1 page)
15 April 2008Incorporation (15 pages)
15 April 2008Incorporation (15 pages)