CLUGSTON DISTRIBUTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLUGSTON DISTRIBUTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

05517733

Incorporation date

25/07/2005

Size

Medium

Contacts

Registered address

Registered address

C/O Clugston Distribution Serices, Brigg Road, Scunthorpe DN16 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon31/10/2025
Satisfaction of charge 055177330003 in full
dot icon31/10/2025
Registration of charge 055177330005, created on 2025-10-30
dot icon31/10/2025
Registration of charge 055177330006, created on 2025-10-30
dot icon29/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon14/01/2025
Termination of appointment of Ajwg Limited as a director on 2025-01-14
dot icon08/01/2025
Accounts for a medium company made up to 2024-03-29
dot icon21/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon17/06/2024
Accounts for a medium company made up to 2023-03-29
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon12/01/2024
Registered office address changed from , C/O Gssl, Mill Lane Industrial Estate the Mill Lane, Glenfield, Leicester, LE3 8DX, England to C/O Clugston Distribution Serices Brigg Road Scunthorpe DN16 1BB on 2024-01-12
dot icon24/10/2023
Full accounts made up to 2022-04-02
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon21/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon25/07/2022
Confirmation statement made on 2021-10-12 with no updates
dot icon04/04/2022
Full accounts made up to 2021-03-27
dot icon22/10/2021
Full accounts made up to 2020-03-28
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon25/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon11/12/2020
Appointment of Ajwg Limited as a director on 2020-11-30
dot icon10/12/2020
Termination of appointment of Demis Armen Ohandjanian as a director on 2020-11-30
dot icon01/10/2020
Full accounts made up to 2019-01-31
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon05/02/2020
Notification of Ajwg Limited as a person with significant control on 2020-01-24
dot icon03/02/2020
Satisfaction of charge 055177330002 in full
dot icon30/01/2020
Registered office address changed from , St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT to C/O Gssl, Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 2020-01-30
dot icon30/01/2020
Cessation of Ajwg Limited as a person with significant control on 2020-01-27
dot icon30/01/2020
Appointment of Mr Demis Armen Ohandjanian as a director on 2020-01-24
dot icon30/01/2020
Termination of appointment of Demis Armen Ohandjanian as a director on 2020-01-27
dot icon30/01/2020
Appointment of Mr Alistair Westland Gordon Clugston as a director on 2020-01-24
dot icon30/01/2020
Current accounting period extended from 2020-01-30 to 2020-03-31
dot icon30/01/2020
Notification of Ajwg Limited as a person with significant control on 2020-01-27
dot icon30/01/2020
Registration of charge 055177330004, created on 2020-01-24
dot icon28/01/2020
Cessation of Clugston Group Limited as a person with significant control on 2020-01-27
dot icon28/01/2020
Appointment of Mr Demis Armen Ohandjanian as a director on 2020-01-27
dot icon28/01/2020
Registration of charge 055177330003, created on 2020-01-24
dot icon27/01/2020
Termination of appointment of Ian Pattison as a director on 2020-01-24
dot icon27/01/2020
Termination of appointment of Timothy Mark Doggett as a director on 2020-01-24
dot icon27/01/2020
Termination of appointment of David Westland Antony Clugston as a director on 2020-01-24
dot icon27/01/2020
Termination of appointment of Ian Pattison as a secretary on 2020-01-24
dot icon28/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon05/07/2019
Termination of appointment of Robert John Vickers as a director on 2019-06-28
dot icon07/01/2019
Statement of company's objects
dot icon07/01/2019
Resolutions
dot icon01/08/2018
Full accounts made up to 2018-01-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon22/11/2017
Appointment of Mr Timothy Mark Doggett as a director on 2017-11-13
dot icon03/08/2017
Full accounts made up to 2017-01-31
dot icon01/08/2017
Termination of appointment of David Matthew Heath as a director on 2017-07-28
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon10/02/2017
Appointment of Mr Robert John Vickers as a director on 2017-02-06
dot icon10/02/2017
Director's details changed for Mr Ian Pattison on 2016-10-28
dot icon01/02/2017
Termination of appointment of Stephen Frederick Martin as a director on 2017-01-31
dot icon08/09/2016
Appointment of Mr David Westland Antony Clugston as a director on 2016-09-01
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon07/07/2016
Full accounts made up to 2016-01-31
dot icon13/05/2016
Appointment of Mr David Matthew Heath as a director on 2016-04-29
dot icon13/05/2016
Appointment of Mr Ian Pattison as a director on 2016-04-29
dot icon13/05/2016
Appointment of Mr Ian Pattison as a secretary on 2016-04-29
dot icon13/05/2016
Termination of appointment of Michael Howard Bales as a director on 2016-04-29
dot icon13/05/2016
Termination of appointment of Michael Howard Bales as a secretary on 2016-04-29
dot icon04/02/2016
Registration of charge 055177330002, created on 2016-02-01
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2015-01-31
dot icon01/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon10/06/2014
Full accounts made up to 2014-01-31
dot icon02/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2013-01-31
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2012
Auditor's resignation
dot icon19/10/2012
Full accounts made up to 2012-01-31
dot icon01/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon27/10/2011
Full accounts made up to 2011-01-31
dot icon01/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Robert Clarke as a director
dot icon12/08/2010
Full accounts made up to 2010-01-30
dot icon28/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Stephen Frederick Martin on 2009-10-01
dot icon20/11/2009
Director's details changed for Robert John Clarke on 2009-10-01
dot icon20/11/2009
Director's details changed for Michael Howard Bales on 2009-10-01
dot icon20/11/2009
Secretary's details changed for Michael Howard Bales on 2009-10-01
dot icon11/08/2009
Return made up to 25/07/09; full list of members
dot icon15/06/2009
Full accounts made up to 2009-01-31
dot icon11/08/2008
Full accounts made up to 2008-01-26
dot icon29/07/2008
Return made up to 25/07/08; full list of members
dot icon15/11/2007
New director appointed
dot icon09/11/2007
Accounts for a dormant company made up to 2007-01-27
dot icon31/08/2007
Return made up to 25/07/07; full list of members
dot icon16/05/2007
Director resigned
dot icon06/03/2007
Director's particulars changed
dot icon01/03/2007
Director resigned
dot icon19/02/2007
Ad 06/02/07--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon19/02/2007
Nc inc already adjusted 06/02/07
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon06/01/2007
New director appointed
dot icon15/09/2006
Return made up to 25/07/06; full list of members
dot icon13/09/2006
Accounts for a dormant company made up to 2006-01-28
dot icon18/01/2006
Particulars of mortgage/charge
dot icon21/12/2005
New director appointed
dot icon19/12/2005
Certificate of change of name
dot icon08/12/2005
Accounting reference date shortened from 31/07/06 to 31/01/06
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New secretary appointed;new director appointed
dot icon08/12/2005
Registered office changed on 08/12/05 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon25/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

169
2022
change arrow icon0 % *

* during past year

Cash in Bank

£399,740.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
169
3.12M
-
20.48M
399.74K
-
2022
169
3.12M
-
20.48M
399.74K
-

Employees

2022

Employees

169 Ascended- *

Net Assets(GBP)

3.12M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

20.48M £Ascended- *

Cash in Bank(GBP)

399.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Demis Armen Ohandjanian
Director
24/01/2020 - 30/11/2020
135
Clugston, Alistair Westland Gordon
Director
24/01/2020 - Present
8
Mr Demis Armen Ohandjanian
Director
27/01/2020 - 27/01/2020
135
AJWG LIMITED
Corporate Director
30/11/2020 - 14/01/2025
3

Persons with Significant Control

0

No PSC data available.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About CLUGSTON DISTRIBUTION SERVICES LIMITED

CLUGSTON DISTRIBUTION SERVICES LIMITED is an(a) Voluntary Arrangement company incorporated on 25/07/2005 with the registered office located at C/O Clugston Distribution Serices, Brigg Road, Scunthorpe DN16 1BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 169 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUGSTON DISTRIBUTION SERVICES LIMITED?

toggle

CLUGSTON DISTRIBUTION SERVICES LIMITED is currently Voluntary Arrangement. It was registered on 25/07/2005 .

Where is CLUGSTON DISTRIBUTION SERVICES LIMITED located?

toggle

CLUGSTON DISTRIBUTION SERVICES LIMITED is registered at C/O Clugston Distribution Serices, Brigg Road, Scunthorpe DN16 1BB.

What does CLUGSTON DISTRIBUTION SERVICES LIMITED do?

toggle

CLUGSTON DISTRIBUTION SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CLUGSTON DISTRIBUTION SERVICES LIMITED have?

toggle

CLUGSTON DISTRIBUTION SERVICES LIMITED had 169 employees in 2022.

What is the latest filing for CLUGSTON DISTRIBUTION SERVICES LIMITED?

toggle

The latest filing was on 31/10/2025: Satisfaction of charge 055177330003 in full.