Background WavePink WaveYellow Wave

CLOUSTON GROUP LTD (02892920)

CLOUSTON GROUP LTD (02892920) is an active UK company. incorporated on 31 January 1994. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLOUSTON GROUP LTD has been registered for 32 years. Current directors include CLOUSTON, Pamela Fry, CLOUSTON, Richard Donald Carr, CLOUSTON, William David.

Company Number
02892920
Status
active
Type
ltd
Incorporated
31 January 1994
Age
32 years
Address
20 South Street, Newcastle Upon Tyne, NE1 3PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLOUSTON, Pamela Fry, CLOUSTON, Richard Donald Carr, CLOUSTON, William David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUSTON GROUP LTD

CLOUSTON GROUP LTD is an active company incorporated on 31 January 1994 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLOUSTON GROUP LTD was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02892920

LTD Company

Age

32 Years

Incorporated 31 January 1994

Size

N/A

Accounts

ARD: 28/6

Up to Date

5 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 28 March 2026
Period: 1 January 2024 - 28 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

SILVERLINK HOLDINGS LIMITED
From: 5 May 1994To: 6 June 2014
POINTCABLE LIMITED
From: 31 January 1994To: 5 May 1994
Contact
Address

20 South Street Stephenson Quarter Newcastle Upon Tyne, NE1 3PE,

Previous Addresses

Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ
From: 31 January 1994To: 15 November 2018
Timeline

8 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Oct 13
Director Left
Feb 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Oct 16
Director Left
Feb 18
Director Left
Mar 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CLOUSTON, William David

Active
South Street, Newcastle Upon TyneNE1 3PE
Secretary
Appointed 29 Nov 2017

CLOUSTON, Pamela Fry

Active
South Street, Newcastle Upon TyneNE1 3PE
Born April 1950
Director
Appointed 19 Apr 1994

CLOUSTON, Richard Donald Carr

Active
South Street, Newcastle Upon TyneNE1 3PE
Born December 1976
Director
Appointed 11 Aug 1997

CLOUSTON, William David

Active
South Street, Newcastle Upon TyneNE1 3PE
Born May 1946
Director
Appointed 19 Apr 1994

IONS, John Thompson

Resigned
The Wynd, Tyne And WearNE30 2TE
Secretary
Appointed 19 Apr 1994
Resigned 30 Sept 2006

SCHOFIELD, Alan Donald

Resigned
1 Summerhill Avenue, Newcastle Upon TyneNE3 5QJ
Secretary
Appointed 01 Oct 2006
Resigned 28 Nov 2017

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 31 Jan 1994
Resigned 03 Feb 1994

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 03 Feb 1994
Resigned 19 Apr 1994

BOWES, Martryn

Resigned
South Street, Newcastle Upon TyneNE1 3PE
Born June 1964
Director
Appointed 09 May 2013
Resigned 09 Mar 2020

IONS, John Thompson

Resigned
The Wynd, Tyne And WearNE30 2TE
Born May 1931
Director
Appointed 19 Apr 1994
Resigned 31 Dec 2006

PERCY, Michelle Frances

Resigned
Astley Drive, Whitley BayNE26 4AE
Born September 1968
Director
Appointed 01 Sept 2000
Resigned 30 Sept 2016

SCHOFIELD, Alan Donald

Resigned
1 Summerhill Avenue, Newcastle Upon TyneNE3 5QJ
Born March 1966
Director
Appointed 01 Aug 2006
Resigned 28 Nov 2017

STEWART, Robert Ian

Resigned
Lynwood, SunderlandSR6 8EE
Born November 1958
Director
Appointed 24 Jan 2000
Resigned 09 Nov 2013

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 31 Jan 1994
Resigned 03 Feb 1994

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 03 Feb 1994
Resigned 19 Apr 1994

Persons with significant control

1

Mr William David Clouston

Active
South Street, Newcastle Upon TyneNE1 3PE
Born May 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Account Reference Date Company Previous Extended
22 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
15 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Gazette Notice Compulsary
10 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Gazette Filings Brought Up To Date
29 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 July 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Group
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
25 January 2008
169169
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
3 February 2007
AAMDAAMD
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Resolution
8 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 December 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
21 August 1997
288aAppointment of Director or Secretary
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
225Change of Accounting Reference Date
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 March 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
13 July 1994
SASA
Legacy
13 July 1994
88(2)O88(2)O
Legacy
10 May 1994
88(2)P88(2)P
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 April 1994
RESOLUTIONSResolutions
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
28 April 1994
224224
Legacy
28 April 1994
88(2)R88(2)R
Legacy
28 April 1994
287Change of Registered Office
Legacy
28 April 1994
88(2)R88(2)R
Legacy
28 April 1994
123Notice of Increase in Nominal Capital
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
287Change of Registered Office
Incorporation Company
31 January 1994
NEWINCIncorporation