Hoyland
Barnsley
South Yorkshire
S74 9SB
Director Name | Gary Schofield |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Eskdale Avenue Altofts Normanton Wakefield West Yorkshire WF6 2RE |
Director Name | Mr Stephen John Radcliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cnim Uk 13-15 Bouverie Street First Floor, Unit A2, Harmsworth House London EC4Y 8DP |
Secretary Name | Mr Michael Howard Bales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kerwin Drive Dore Sheffield S17 3DG |
Director Name | Mr Roderick Malcolm Fry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2008(6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hillside Drive Barton Upon Humber North Lincolnshire DN18 5QX |
Secretary Name | Mr David Kenneth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2011) |
Role | Financial Controller |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Mr Stefano Costa |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2012(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Mr Bernard Fabre |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2012(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 March 2013) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Mr Andrew Thomas Allingham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 February 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cnim Uk 13-15 Bouverie Street First Floor, Unit A2, Harmsworth House London EC4Y 8DP |
Director Name | Mr Francois Des Hays De Gassart |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2015) |
Role | Project Manager |
Country of Residence | France |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Mr Claude Yvon Henri Boutin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2020) |
Role | Epc Director |
Country of Residence | France |
Correspondence Address | Cnim Uk 13-15 Bouverie Street First Floor, Unit A2 Harmsworth House London EC4Y 8DP |
Director Name | Mr Jean-Claude Garabetian |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2015(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2022) |
Role | Project Director |
Country of Residence | France |
Correspondence Address | Cnim Uk 13-15 Bouverie Street First Floor, Unit A2 Harmsworth House London EC4Y 8DP |
Director Name | Mr Guillaume Gilbert, Pierre Turc |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2020(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 5d, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Website | clugston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01724 843491 |
Telephone region | Scunthorpe |
Registered Address | Unit 5d, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
500 at £1 | Clugston Construction LTD 50.00% Ordinary B |
---|---|
500 at £1 | Cnim Sa 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£826 |
Cash | £240 |
Current Liabilities | £1,880 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
---|---|
31 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (282 pages) |
31 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
31 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
24 July 2020 | Memorandum and Articles of Association (20 pages) |
24 July 2020 | Resolutions
|
8 June 2020 | Second filing for the termination of Stephen John Radcliffe as a director (3 pages) |
5 May 2020 | Termination of appointment of Claude Yvon Henri Boutin as a director on 1 May 2020 (1 page) |
5 May 2020 | Appointment of Mr. Guillaume Gilbert, Pierre Turc as a director on 1 May 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
16 April 2020 | Cessation of Clugston Construction Limited as a person with significant control on 12 December 2019 (1 page) |
23 March 2020 | Termination of appointment of Stephen John Radcliffe as a director on 9 March 2020
|
2 March 2020 | Termination of appointment of Andrew Thomas Allingham as a director on 19 February 2020 (1 page) |
18 December 2019 | Registered 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 2019 | Director's details changed for Mr Claude Yvon Henri Boutin on 22 November 2019 (2 pages) |
22 November 2019 | Director's details changed for Mr Jean-Claude Garabetian on 22 November 2019 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 March 2015 | Termination of appointment of Francois Des Hays De Gassart as a director on 1 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Francois Des Hays De Gassart as a director on 1 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Jean-Claude Garabetian as a director on 1 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Francois Des Hays De Gassart as a director on 1 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Jean-Claude Garabetian as a director on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Jean-Claude Garabetian as a director on 1 March 2015 (2 pages) |
14 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 April 2014 | Director's details changed for Mr Stephen John Radcliffe on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Stephen John Radcliffe on 22 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 April 2014 | Statement of capital following an allotment of shares on 11 October 2012
|
14 April 2014 | Statement of capital following an allotment of shares on 11 October 2012
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
1 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
19 March 2013 | Appointment of Mr Francois Des Hays De Gassart as a director (2 pages) |
19 March 2013 | Termination of appointment of Stefano Costa as a director (1 page) |
19 March 2013 | Appointment of Mr Francois Des Hays De Gassart as a director (2 pages) |
19 March 2013 | Termination of appointment of Stefano Costa as a director (1 page) |
19 March 2013 | Appointment of Mr Claude Boutin as a director (2 pages) |
19 March 2013 | Termination of appointment of Bernard Fabre as a director (1 page) |
19 March 2013 | Appointment of Mr Claude Boutin as a director (2 pages) |
19 March 2013 | Termination of appointment of Bernard Fabre as a director (1 page) |
19 September 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
1 August 2012 | Appointment of Mr Andrew Thomas Allingham as a director (2 pages) |
1 August 2012 | Appointment of Mr Andrew Thomas Allingham as a director (2 pages) |
31 July 2012 | Appointment of Mr Bernard Fabre as a director (2 pages) |
31 July 2012 | Appointment of Mr Stefano Costa as a director (2 pages) |
31 July 2012 | Termination of appointment of Roderick Fry as a director (1 page) |
31 July 2012 | Appointment of Mr Stefano Costa as a director (2 pages) |
31 July 2012 | Appointment of Mr Bernard Fabre as a director (2 pages) |
31 July 2012 | Termination of appointment of Roderick Fry as a director (1 page) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 June 2011 | Termination of appointment of David Thomas as a secretary (1 page) |
17 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Termination of appointment of David Thomas as a secretary (1 page) |
17 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
28 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Mr David Kenneth Thomas on 15 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Mr David Kenneth Thomas on 15 April 2010 (1 page) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 May 2009 | Appointment terminated secretary michael bales (1 page) |
14 May 2009 | Secretary appointed mr david kenneth thomas (1 page) |
14 May 2009 | Appointment terminated secretary michael bales (1 page) |
14 May 2009 | Secretary appointed mr david kenneth thomas (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
13 May 2009 | Director appointed mr roderick malcolm fry (1 page) |
13 May 2009 | Director appointed mr roderick malcolm fry (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
12 May 2009 | Appointment terminated director gary schofield (1 page) |
12 May 2009 | Appointment terminated director gary schofield (1 page) |
15 April 2008 | Incorporation (15 pages) |
15 April 2008 | Incorporation (15 pages) |