Company NameCNIM Clugston (Staffordshire) Limited
Company StatusDissolved
Company Number07575408
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date24 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(11 years after company formation)
Appointment Duration9 months, 3 weeks (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d, Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameCeline Sophie Chary
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address116-118 Chancery Lane
London
WC2A 1PP
Director NameMrs Corin Louise Holfeld
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116-118 Chancery Lane
London
WC2A 1PP
Director NameMr Stefano Costa
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2011(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSt Vincent House Normanby Road
Scunthorpe
South Humberside
DN15 8QT
Director NameMr Bernard Fabre
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2011(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2011)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressSt Vincent House Normanby Road
Scunthorpe
South Humberside
DN15 8QT
Director NameMr Andrew Thomas Allingham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(1 month after company formation)
Appointment Duration8 years, 9 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 Stephen John Radcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 24 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCnim Uk 13-15 Bouverie Street
First Floor, Unit A2, Harmsworth House
London
EC4Y 8DP
Director NameMr Nicolas Aliacar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2011(6 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2011)
RoleProject Manager
Country of ResidenceFrance
Correspondence AddressSt Vincent House Normanby Road
Scunthorpe
South Humberside
DN15 8QT
Director NameMr Claude Yvon Henri Boutin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2011(6 months after company formation)
Appointment Duration8 years, 7 months (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 Olivier Tognan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2011(6 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 April 2022)
RoleProject Manager
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(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 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-£635
Cash£547
Current Liabilities£2,080

Accounts

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

Filing History

6 January 2021Audit 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)
28 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2020Memorandum and Articles of Association (20 pages)
8 June 2020Second filing for the termination of Stephen John Radcliffe as a director (3 pages)
4 May 2020Appointment of Mr. Guillaume Gilbert, Pierre Turc as a director on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of Claude Yvon Henri Boutin as a director on 1 May 2020 (1 page)
2 April 2020Cessation of Clugston Construction Limited as a person with significant control on 12 December 2019 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
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 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 2019Director's details changed for Mr Olivier Tognan on 22 November 2019 (2 pages)
22 November 2019Director's details changed for Mr Claude Yvon Henri Boutin on 22 November 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (8 pages)
30 September 2017Full accounts made up to 31 December 2016 (8 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 23 March 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 23 March 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 23 March 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)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
14 July 2014Accounts for a medium company made up to 31 December 2013 (11 pages)
14 July 2014Accounts for a medium company made up to 31 December 2013 (11 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
11 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
7 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
21 September 2011Termination of appointment of Nicolas Aliacar as a director (1 page)
21 September 2011Termination of appointment of Nicolas Aliacar as a director (1 page)
20 September 2011Appointment of Mr Nicolas Aliacar as a director (2 pages)
20 September 2011Appointment of Mr Claude Boutin as a director (2 pages)
20 September 2011Appointment of Mr Claude Boutin as a director (2 pages)
20 September 2011Appointment of Mr Olivier Tognan as a director (2 pages)
20 September 2011Appointment of Mr Nicolas Aliacar as a director (2 pages)
20 September 2011Termination of appointment of Stefano Costa as a director (1 page)
20 September 2011Appointment of Mr Olivier Tognan as a director (2 pages)
20 September 2011Termination of appointment of Bernard Fabre as a director (1 page)
20 September 2011Termination of appointment of Stefano Costa as a director (1 page)
20 September 2011Termination of appointment of Bernard Fabre as a director (1 page)
28 April 2011Appointment of Mr Andrew Thomas Allingham as a director (2 pages)
28 April 2011Termination of appointment of Corin Holfeld as a director (1 page)
28 April 2011Registered office address changed from 116-118 Chancery Lane London WC2A 1PP on 28 April 2011 (1 page)
28 April 2011Appointment of Mr Stefano Costa as a director (2 pages)
28 April 2011Termination of appointment of Celine Chary as a director (1 page)
28 April 2011Appointment of Mr Andrew Thomas Allingham as a director (2 pages)
28 April 2011Appointment of Mr Stefano Costa as a director (2 pages)
28 April 2011Appointment of Mr Stephen Radcliffe as a director (2 pages)
28 April 2011Registered office address changed from 116-118 Chancery Lane London WC2A 1PP on 28 April 2011 (1 page)
28 April 2011Termination of appointment of Celine Chary as a director (1 page)
28 April 2011Appointment of Mr Bernard Fabre as a director (2 pages)
28 April 2011Appointment of Mr Stephen Radcliffe as a director (2 pages)
28 April 2011Appointment of Mr Bernard Fabre as a director (2 pages)
28 April 2011Termination of appointment of Corin Holfeld as a director (1 page)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)