Hoyland
Barnsley
South Yorkshire
S74 9SB
Director Name | Celine Sophie Chary |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 116-118 Chancery Lane London WC2A 1PP |
Director Name | Mrs Corin Louise Holfeld |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116-118 Chancery Lane London WC2A 1PP |
Director Name | Mr Stefano Costa |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2011(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | St Vincent House Normanby Road Scunthorpe South Humberside DN15 8QT |
Director Name | Mr Bernard Fabre |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2011(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 September 2011) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | St Vincent House Normanby Road Scunthorpe South Humberside DN15 8QT |
Director Name | Mr Andrew Thomas Allingham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(1 month after company formation) |
Appointment Duration | 8 years, 9 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 Stephen John Radcliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 January 2020) |
Role | Managing 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 Nicolas Aliacar |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 2011(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2011) |
Role | Project Manager |
Country of Residence | France |
Correspondence Address | St Vincent House Normanby Road Scunthorpe South Humberside DN15 8QT |
Director Name | Mr Claude Yvon Henri Boutin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 2011(6 months after company formation) |
Appointment Duration | 8 years, 7 months (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 Olivier Tognan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 2011(6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 April 2022) |
Role | Project Manager |
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(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 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 | -£635 |
Cash | £547 |
Current Liabilities | £2,080 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 January 2021 | 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) |
28 August 2020 | Resolutions
|
22 July 2020 | Memorandum and Articles of Association (20 pages) |
8 June 2020 | Second filing for the termination of Stephen John Radcliffe as a director (3 pages) |
4 May 2020 | Appointment of Mr. Guillaume Gilbert, Pierre Turc as a director on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Claude Yvon Henri Boutin as a director on 1 May 2020 (1 page) |
2 April 2020 | Cessation of Clugston Construction Limited as a person with significant control on 12 December 2019 (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
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 C/O Clugston Construction Limited St Vincent House Normanby Road Scunthorpe South Humberside 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 Olivier Tognan on 22 November 2019 (2 pages) |
22 November 2019 | Director's details changed for Mr Claude Yvon Henri Boutin on 22 November 2019 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 23 March 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 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 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) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 July 2014 | Accounts for a medium company made up to 31 December 2013 (11 pages) |
14 July 2014 | Accounts for a medium company made up to 31 December 2013 (11 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
7 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Termination of appointment of Nicolas Aliacar as a director (1 page) |
21 September 2011 | Termination of appointment of Nicolas Aliacar as a director (1 page) |
20 September 2011 | Appointment of Mr Nicolas Aliacar as a director (2 pages) |
20 September 2011 | Appointment of Mr Claude Boutin as a director (2 pages) |
20 September 2011 | Appointment of Mr Claude Boutin as a director (2 pages) |
20 September 2011 | Appointment of Mr Olivier Tognan as a director (2 pages) |
20 September 2011 | Appointment of Mr Nicolas Aliacar as a director (2 pages) |
20 September 2011 | Termination of appointment of Stefano Costa as a director (1 page) |
20 September 2011 | Appointment of Mr Olivier Tognan as a director (2 pages) |
20 September 2011 | Termination of appointment of Bernard Fabre as a director (1 page) |
20 September 2011 | Termination of appointment of Stefano Costa as a director (1 page) |
20 September 2011 | Termination of appointment of Bernard Fabre as a director (1 page) |
28 April 2011 | Appointment of Mr Andrew Thomas Allingham as a director (2 pages) |
28 April 2011 | Termination of appointment of Corin Holfeld as a director (1 page) |
28 April 2011 | Registered office address changed from 116-118 Chancery Lane London WC2A 1PP on 28 April 2011 (1 page) |
28 April 2011 | Appointment of Mr Stefano Costa as a director (2 pages) |
28 April 2011 | Termination of appointment of Celine Chary as a director (1 page) |
28 April 2011 | Appointment of Mr Andrew Thomas Allingham as a director (2 pages) |
28 April 2011 | Appointment of Mr Stefano Costa as a director (2 pages) |
28 April 2011 | Appointment of Mr Stephen Radcliffe as a director (2 pages) |
28 April 2011 | Registered office address changed from 116-118 Chancery Lane London WC2A 1PP on 28 April 2011 (1 page) |
28 April 2011 | Termination of appointment of Celine Chary as a director (1 page) |
28 April 2011 | Appointment of Mr Bernard Fabre as a director (2 pages) |
28 April 2011 | Appointment of Mr Stephen Radcliffe as a director (2 pages) |
28 April 2011 | Appointment of Mr Bernard Fabre as a director (2 pages) |
28 April 2011 | Termination of appointment of Corin Holfeld as a director (1 page) |
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|