Background WavePink WaveYellow Wave

CLUGSTON RECLAMATION LIMITED (00824610)

CLUGSTON RECLAMATION LIMITED (00824610) is an active UK company. incorporated on 26 October 1964. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLUGSTON RECLAMATION LIMITED has been registered for 61 years. Current directors include CLUGSTON, John Westland Antony, PATTISON, Ian, RADCLIFFE, Stephen John.

Company Number
00824610
Status
active
Type
ltd
Incorporated
26 October 1964
Age
61 years
Address
C/O Interpath Limited, Leeds, LS1 4DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLUGSTON, John Westland Antony, PATTISON, Ian, RADCLIFFE, Stephen John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUGSTON RECLAMATION LIMITED

CLUGSTON RECLAMATION LIMITED is an active company incorporated on 26 October 1964 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLUGSTON RECLAMATION LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00824610

LTD Company

Age

61 Years

Incorporated 26 October 1964

Size

N/A

Accounts

ARD: 30/1

Up to Date

1y 6m left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 31 January 2025 - 30 January 2026(13 months)
Type: Dormant

Next Due

Due by 30 October 2027
Period: 31 January 2026 - 30 January 2027

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Interpath Limited 4th Floor, Tailors Corner, Thirsk Row Leeds, LS1 4DP,

Previous Addresses

St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT
From: 26 October 1964To: 15 June 2024
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Director Joined
May 16
Director Left
May 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jul 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PATTISON, Ian

Active
4th Floor, Tailors Corner, Thirsk Row, LeedsLS1 4DP
Secretary
Appointed 29 Apr 2016

CLUGSTON, John Westland Antony

Active
4th Floor, Tailors Corner, Thirsk Row, LeedsLS1 4DP
Born May 1938
Director
Appointed N/A

PATTISON, Ian

Active
4th Floor, Tailors Corner, Thirsk Row, LeedsLS1 4DP
Born June 1969
Director
Appointed 29 Apr 2016

RADCLIFFE, Stephen John

Active
4th Floor, Tailors Corner, Thirsk Row, LeedsLS1 4DP
Born July 1955
Director
Appointed 03 Dec 2007

BALES, Michael Howard

Resigned
St Vincent House, ScunthorpeDN15 8QT
Secretary
Appointed 26 Jul 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

WILSON, Alan

Resigned
20 Westfield Park, BroughHU15 1AN
Secretary
Appointed 31 Jul 1996
Resigned 26 Jul 2002

BALES, Michael Howard

Resigned
St Vincent House, ScunthorpeDN15 8QT
Born July 1954
Director
Appointed N/A
Resigned 29 Apr 2016

BURNETT, John Martin

Resigned
Millwood House, LincolnLN1 2SH
Born October 1952
Director
Appointed 11 Dec 2000
Resigned 14 Mar 2008

BUTCHER, Roy

Resigned
St Andrew's House, MaltonYO17 7AY
Born July 1948
Director
Appointed N/A
Resigned 26 Jan 2007

DYMOND, Alan John

Resigned
No 5 Home Farm Court, WakefieldWF4 4TR
Born September 1944
Director
Appointed N/A
Resigned 11 Dec 2000

HODGSON, John Anthony

Resigned
Stonecroft Hill Top Road, WakefieldWF2 6PZ
Born July 1933
Director
Appointed 18 Apr 1994
Resigned 31 Jul 1996

MARTIN, Stephen Frederick

Resigned
St Vincent House, ScunthorpeDN15 8QT
Born February 1966
Director
Appointed 26 Jan 2007
Resigned 31 Jan 2017

STERRY, David William Edmund

Resigned
9 Eastgate, GainsboroughDN21 3QP
Born January 1948
Director
Appointed N/A
Resigned 18 Apr 1994

TILLEY, Stewart Arthur

Resigned
Knaith Park, GainsboroughDN21 5HB
Born August 1946
Director
Appointed 31 Jul 1996
Resigned 22 Jun 2000

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 22 Jun 2000
Resigned 26 Jul 2002

Persons with significant control

1

Normanby Road, ScunthorpeDN15 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Administrative Restoration Company
28 March 2024
RT01RT01
Gazette Dissolved Compulsory
5 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Administrative Restoration Company
18 April 2023
RT01RT01
Gazette Dissolved Compulsory
20 December 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
4 July 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Statement Of Companys Objects
7 January 2019
CC04CC04
Resolution
7 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
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
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
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
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2002
AAAnnual Accounts
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
9 August 2001
288cChange of Particulars
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
31 July 2000
363aAnnual Return
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Legacy
3 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Legacy
3 August 1998
363aAnnual Return
Legacy
28 January 1998
288cChange of Particulars
Legacy
21 November 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
10 September 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
5 September 1996
288288
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Resolution
3 August 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
288288
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Legacy
7 August 1991
363(287)363(287)
Legacy
28 January 1991
288288
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
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
5 December 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
24 March 1988
288288
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Legacy
25 September 1987
288288
Legacy
25 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Legacy
8 May 1986
288288