Background WavePink WaveYellow Wave

CLUGSTON GROUP LIMITED (00333188)

CLUGSTON GROUP LIMITED (00333188) is a liquidation UK company. incorporated on 1 November 1937. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLUGSTON GROUP LIMITED has been registered for 88 years. Current directors include CLUGSTON, David Westland Antony, CLUGSTON, John Westland Antony, KELLY, John Anthony Brian and 2 others.

Company Number
00333188
Status
liquidation
Type
ltd
Incorporated
1 November 1937
Age
88 years
Address
C/O INTERPATH LTD, Leeds, LS1 4JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLUGSTON, David Westland Antony, CLUGSTON, John Westland Antony, KELLY, John Anthony Brian, RADCLIFFE, Stephen John, WALKER, Andrew William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUGSTON GROUP LIMITED

CLUGSTON GROUP LIMITED is an liquidation company incorporated on 1 November 1937 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLUGSTON GROUP LIMITED was registered 88 years ago.(SIC: 70100)

Status

liquidation

Active since 88 years ago

Company No

00333188

LTD Company

Age

88 Years

Incorporated 1 November 1937

Size

N/A

Accounts

ARD: 30/1

Overdue

6 years overdue

Last Filed

Made up to 31 January 2018 (8 years ago)
Submitted on 28 October 2019 (6 years ago)
Period: 1 February 2017 - 31 January 2018(13 months)
Type: Group Accounts

Next Due

Due by 28 January 2020
Period: 1 February 2018 - 30 January 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 12 July 2019 (6 years ago)
Submitted on 26 July 2019 (6 years ago)

Next Due

Due by 23 August 2020
For period ending 12 July 2020

Previous Company Names

CLUGSTON LIMITED
From: 27 January 1989To: 23 January 1991
CLUGSTON HOLDINGS LIMITED
From: 1 November 1937To: 27 January 1989
Contact
Address

C/O INTERPATH LTD 4th Floor Tailors Centre Thirsk Row Leeds, LS1 4JF,

Previous Addresses

1 Sovereign Square Sovereign Street Leeds LS1 4DA
From: 18 December 2019To: 18 January 2022
St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT
From: 1 November 1937To: 18 December 2019
Timeline

15 key events • 1937 - 2020

Funding Officers Ownership
Company Founded
Oct 37
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Jun 11
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 15
Loan Secured
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Feb 17
New Owner
Jul 17
Director Left
Jul 19
Director Left
Jun 20
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

CLUGSTON, David Westland Antony

Active
Thirsk Row, LeedsLS1 4JF
Born April 1972
Director
Appointed 01 Apr 2015

CLUGSTON, John Westland Antony

Active
Thirsk Row, LeedsLS1 4JF
Born May 1938
Director
Appointed N/A

KELLY, John Anthony Brian

Active
Thirsk Row, LeedsLS1 4JF
Born August 1941
Director
Appointed 25 Apr 1997

RADCLIFFE, Stephen John

Active
Thirsk Row, LeedsLS1 4JF
Born July 1955
Director
Appointed 03 Dec 2007

WALKER, Andrew William

Active
Thirsk Row, LeedsLS1 4JF
Born January 1944
Director
Appointed 22 Apr 2013

BALES, Michael Howard

Resigned
St Vincent House, ScunthorpeDN15 8QT
Secretary
Appointed 09 Aug 2002
Resigned 29 Apr 2016

HODGSON, John Anthony

Resigned
Stonecroft Hill Top Road, WakefieldWF2 6PZ
Secretary
Appointed 29 Jan 1993
Resigned 31 Jul 1996

HURST, Richard Leslie

Resigned
26 Churchill Avenue, BriggDN20 8DF
Secretary
Appointed N/A
Resigned 29 Jan 1993

PATTISON, Ian

Resigned
Sovereign Street, LeedsLS1 4DA
Secretary
Appointed 29 Apr 2016
Resigned 15 Jun 2020

WILSON, Alan

Resigned
20 Westfield Park, BroughHU15 1AN
Secretary
Appointed 31 Jul 1996
Resigned 09 Aug 2002

BALES, Michael Howard

Resigned
St Vincent House, ScunthorpeDN15 8QT
Born July 1954
Director
Appointed 01 Jul 2002
Resigned 29 Apr 2016

BURNETT, John Martin

Resigned
Millwood House, LincolnLN1 2SH
Born October 1952
Director
Appointed 01 May 2001
Resigned 14 Mar 2008

BUTCHER, Roy

Resigned
St Andrew's House, MaltonYO17 7AY
Born July 1948
Director
Appointed N/A
Resigned 30 Mar 2007

CAMAMILE, Gerrard Hugh

Resigned
Brandon House, LincolnLN2 4BJ
Born August 1928
Director
Appointed N/A
Resigned 18 Aug 2006

CLARKE, Robert John

Resigned
St Vincent House, ScunthorpeDN15 8QT
Born May 1955
Director
Appointed 01 Oct 2008
Resigned 07 Jun 2011

CULLIFORD, Robert Malcolm

Resigned
St Vincent House, ScunthorpeDN15 8QT
Born July 1948
Director
Appointed 01 Oct 2008
Resigned 31 Jan 2011

DIXON, George William

Resigned
Carpenters Cottage, LincolnLN1 2SQ
Born September 1943
Director
Appointed 01 May 2001
Resigned 30 Sept 2003

HANCOCK, Mark Edward

Resigned
St Vincent House, ScunthorpeDN15 8QT
Born April 1965
Director
Appointed 29 Jul 2010
Resigned 25 Jan 2013

HANSON, John

Resigned
Crackhill Farm, WetherbyLS22 4BD
Born January 1924
Director
Appointed N/A
Resigned 01 Apr 1997

IVES, Simon George

Resigned
Highfield, Market RasenLN7 6PS
Born December 1956
Director
Appointed 15 Sept 2003
Resigned 26 Jan 2007

LONGDEN, Anthony Craig

Resigned
Baron Lodge, WetherbyLS22 6HE
Born January 1934
Director
Appointed N/A
Resigned 05 Jul 2001

MARTIN, Stephen Frederick

Resigned
St Vincent House, ScunthorpeDN15 8QT
Born February 1966
Director
Appointed 12 Dec 2006
Resigned 31 Jan 2017

MATE, Derek

Resigned
Fir Tree Cottage, YarmTS15 0BA
Born December 1926
Director
Appointed N/A
Resigned 31 Dec 1992

PATTISON, Ian

Resigned
Sovereign Street, LeedsLS1 4DA
Born June 1969
Director
Appointed 29 Apr 2016
Resigned 15 Jun 2020

VICKERS, Robert John

Resigned
St Vincent House, ScunthorpeDN15 8QT
Born November 1956
Director
Appointed 06 Feb 2017
Resigned 28 Jun 2019

WILSON, Alan

Resigned
20 Westfield Park, BroughHU15 1AN
Born September 1959
Director
Appointed 01 May 2001
Resigned 09 Aug 2002

Persons with significant control

1

Mr John Westland Antony Clugston

Active
Thirsk Row, LeedsLS1 4JF
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

242

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 January 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 January 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 January 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 January 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 December 2021
600600
Liquidation In Administration Progress Report
30 November 2021
AM10AM10
Liquidation In Administration Move To Creditors Voluntary Liquidation
30 November 2021
AM22AM22
Liquidation In Administration Extension Of Time
26 November 2021
AM05AM05
Liquidation In Administration Extension Of Time
26 November 2021
AM04AM04
Liquidation In Administration Progress Report
8 July 2021
AM10AM10
Liquidation In Administration Progress Report
6 January 2021
AM10AM10
Liquidation In Administration Extension Of Period
19 November 2020
AM19AM19
Liquidation In Administration Progress Report
15 July 2020
AM10AM10
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Liquidation In Administration Result Creditors Meeting
10 March 2020
AM07AM07
Liquidation In Administration Proposals
4 February 2020
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
4 February 2020
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
17 December 2019
AM01AM01
Resolution
18 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Resolution
16 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2018
CC04CC04
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Resolution
6 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Resolution
29 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Resolution
6 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Resolution
16 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Resolution
16 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Legacy
10 January 2013
MG02MG02
Legacy
10 January 2013
MG02MG02
Auditors Resignation Company
11 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Resolution
13 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Accounts With Accounts Type Group
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Resolution
15 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Resolution
19 July 2010
RESOLUTIONSResolutions
Resolution
19 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Legacy
10 August 2009
363aAnnual Return
Resolution
27 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Resolution
16 July 2008
RESOLUTIONSResolutions
Resolution
7 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288cChange of Particulars
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Group
14 September 2006
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
169169
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Group
28 July 2005
AAAnnual Accounts
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
288cChange of Particulars
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
363aAnnual Return
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Resolution
11 July 2003
RESOLUTIONSResolutions
Resolution
11 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2002
AAAnnual Accounts
Resolution
7 October 2002
RESOLUTIONSResolutions
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
363aAnnual Return
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 November 2001
AAAnnual Accounts
Legacy
9 August 2001
363aAnnual Return
Legacy
9 August 2001
288cChange of Particulars
Legacy
28 July 2001
288bResignation of Director or Secretary
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 November 2000
AAAnnual Accounts
Legacy
21 August 2000
363aAnnual Return
Legacy
21 August 2000
88(2)R88(2)R
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
3 August 1999
363aAnnual Return
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 September 1998
AAAnnual Accounts
Legacy
3 August 1998
363aAnnual Return
Resolution
7 July 1998
RESOLUTIONSResolutions
Resolution
7 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 September 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Legacy
3 May 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
15 August 1996
288288
Legacy
14 August 1996
288288
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Legacy
7 November 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
8 September 1995
AAAnnual Accounts
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
363sAnnual Return (shuttle)
Resolution
5 July 1995
RESOLUTIONSResolutions
Legacy
5 July 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 November 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
19 July 1994
MEM/ARTSMEM/ARTS
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
4 July 1994
RESOLUTIONSResolutions
Resolution
4 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Legacy
14 February 1993
288288
Legacy
12 January 1993
288288
Legacy
18 August 1992
363sAnnual Return (shuttle)
Resolution
17 July 1992
RESOLUTIONSResolutions
Resolution
17 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Legacy
31 July 1991
288288
Resolution
12 July 1991
RESOLUTIONSResolutions
Resolution
12 July 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Accounts With Accounts Type Full Group
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Resolution
12 July 1990
RESOLUTIONSResolutions
Resolution
12 July 1990
RESOLUTIONSResolutions
Legacy
13 January 1990
403aParticulars of Charge Subject to s859A
Legacy
13 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Resolution
19 July 1989
RESOLUTIONSResolutions
Resolution
19 July 1989
RESOLUTIONSResolutions
Legacy
15 May 1989
288288
Certificate Change Of Name Company
26 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1988
288288
Accounts With Accounts Type Full Group
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Resolution
20 July 1988
RESOLUTIONSResolutions
Resolution
20 July 1988
RESOLUTIONSResolutions
Legacy
23 May 1988
288288
Legacy
30 March 1988
288288
Legacy
12 November 1987
288288
Accounts With Accounts Type Full Group
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
29 September 1987
288288
Resolution
28 September 1987
RESOLUTIONSResolutions
Resolution
28 September 1987
RESOLUTIONSResolutions
Legacy
28 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Accounts With Accounts Type Group
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
7 November 1983
363363
Legacy
30 October 1982
363363
Legacy
28 December 1979
363363
Legacy
30 October 1978
363363
Legacy
17 October 1977
363363
Legacy
20 October 1976
363363
Legacy
4 October 1975
363363
Certificate Change Of Name Company
7 February 1961
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1937
NEWINCIncorporation
Miscellaneous
1 November 1937
MISCMISC