Company NameCNIM Clugston (Ridham) Limited
Company StatusDissolved
Company Number08183493
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tanguy Gustave Patrick Carrabin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed25 May 2018(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 17 January 2023)
RoleWarranty Manager
Country of ResidenceEngland
Correspondence AddressCnim Uk 13-15 Bouverie Street
First Floor, Unit A2 Harmsworth House
London
EC4Y 8DP
Director NameCeline Sophie Chary
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed17 August 2012(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
Appointed17 August 2012(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
Appointed06 September 2012(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 13 March 2013)
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
Appointed06 September 2012(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 13 March 2013)
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
Appointed06 September 2012(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 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
Appointed06 September 2012(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 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 Bernard Bouree
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2013(6 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2016)
RoleCommercial Director
Country of ResidenceFrance
Correspondence AddressSt Vincent House Normanby Road
Scunthorpe
South Humberside
DN15 8QT
Director NameMr Thomas Kurt Feilenreiter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2013(6 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2018)
RoleChief Executive
Country of ResidenceGermany
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
Appointed07 November 2016(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2020)
RoleEpc Managing 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(7 years, 8 months 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

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

Financials

Year2014
Net Worth-£526
Cash£451
Current Liabilities£1,384,662

Accounts

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

Filing History

31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (282 pages)
31 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
31 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
31 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 August 2020Cessation of Clugston Construction Limited as a person with significant control on 12 December 2019 (1 page)
18 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
22 July 2020Memorandum and Articles of Association (20 pages)
22 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)
4 May 2020Termination of appointment of Claude Yvon Henri Boutin as a director on 1 May 2020 (1 page)
4 May 2020Appointment of Mr. Guillaume Gilbert, Pierre Turc as a director on 1 May 2020 (2 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 Tanguy Gustave Patrick Carrabin 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)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
31 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Tanguy Gustave Patrick Carrabin as a director on 25 May 2018 (2 pages)
25 May 2018Termination of appointment of Thomas Kurt Feilenreiter as a director on 25 May 2018 (1 page)
30 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Notification of Soluni Sa as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Notification of Soluni Sa as a person with significant control on 18 August 2017 (2 pages)
17 November 2016Termination of appointment of Bernard Bouree as a director on 7 November 2016 (1 page)
17 November 2016Appointment of Mr Claude Yvon Henri Boutin as a director on 7 November 2016 (2 pages)
17 November 2016Termination of appointment of Bernard Bouree as a director on 7 November 2016 (1 page)
17 November 2016Appointment of Mr Claude Yvon Henri Boutin as a director on 7 November 2016 (2 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (6 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)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 998
(5 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 998
(5 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
16 May 2014Full accounts made up to 31 December 2013 (10 pages)
16 May 2014Full accounts made up to 31 December 2013 (10 pages)
5 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
5 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 998
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 998
(5 pages)
15 March 2013Termination of appointment of Stefano Costa as a director (1 page)
15 March 2013Appointment of Mr Bernard Bouree as a director (2 pages)
15 March 2013Appointment of Mr Thomas Feilenreiter as a director (2 pages)
15 March 2013Termination of appointment of Stefano Costa as a director (1 page)
15 March 2013Appointment of Mr Thomas Feilenreiter as a director (2 pages)
15 March 2013Termination of appointment of Bernard Fabre as a director (1 page)
15 March 2013Termination of appointment of Bernard Fabre as a director (1 page)
15 March 2013Appointment of Mr Bernard Bouree as a director (2 pages)
6 September 2012Appointment of Mr Stephen Radcliffe as a director (2 pages)
6 September 2012Registered office address changed from 116-118 Chancery Lane London WC2A 1PP on 6 September 2012 (1 page)
6 September 2012Appointment of Mr Andrew Thomas Allingham as a director (2 pages)
6 September 2012Appointment of Mr Stefano Costa as a director (2 pages)
6 September 2012Termination of appointment of Celine Chary as a director (1 page)
6 September 2012Registered office address changed from 116-118 Chancery Lane London WC2A 1PP on 6 September 2012 (1 page)
6 September 2012Appointment of Mr Bernard Fabre as a director (2 pages)
6 September 2012Appointment of Mr Stephen Radcliffe as a director (2 pages)
6 September 2012Appointment of Mr Stefano Costa as a director (2 pages)
6 September 2012Termination of appointment of Celine Chary as a director (1 page)
6 September 2012Appointment of Mr Andrew Thomas Allingham as a director (2 pages)
6 September 2012Appointment of Mr Bernard Fabre as a director (2 pages)
6 September 2012Registered office address changed from 116-118 Chancery Lane London WC2A 1PP on 6 September 2012 (1 page)
6 September 2012Termination of appointment of Corin Holfeld as a director (1 page)
6 September 2012Termination of appointment of Corin Holfeld as a director (1 page)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)