CLUGSTON GROUP LIMITED

Register to unlock more data on OkredoRegister

CLUGSTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00333188

Incorporation date

01/11/1937

Size

Group

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 4th Floor Tailors Centre Thirsk Row, Leeds LS1 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1937)
dot icon19/01/2026
Liquidators' statement of receipts and payments to 2025-11-29
dot icon24/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon30/01/2024
Liquidators' statement of receipts and payments to 2023-11-29
dot icon25/01/2023
Liquidators' statement of receipts and payments to 2022-11-29
dot icon18/01/2022
Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Centre Thirsk Row Leeds LS1 4JF on 2022-01-18
dot icon10/12/2021
Appointment of a voluntary liquidator
dot icon30/11/2021
Administrator's progress report
dot icon30/11/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/11/2021
Notice of extension of time period of the administration
dot icon26/11/2021
Notice of extension of time period of the administration
dot icon08/07/2021
Administrator's progress report
dot icon06/01/2021
Administrator's progress report
dot icon19/11/2020
Notice of extension of period of Administration
dot icon15/07/2020
Administrator's progress report
dot icon29/06/2020
Termination of appointment of Ian Pattison as a secretary on 2020-06-15
dot icon29/06/2020
Termination of appointment of Ian Pattison as a director on 2020-06-15
dot icon10/03/2020
Result of meeting of creditors
dot icon04/02/2020
Statement of administrator's proposal
dot icon04/02/2020
Statement of affairs with form AM02SOA
dot icon18/12/2019
Registered office address changed from St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2019-12-18
dot icon17/12/2019
Appointment of an administrator
dot icon18/11/2019
Resolutions
dot icon28/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon26/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon05/07/2019
Termination of appointment of Robert John Vickers as a director on 2019-06-28
dot icon02/08/2018
Group of companies' accounts made up to 2018-01-31
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon16/07/2018
Resolutions
dot icon16/07/2018
Statement of company's objects
dot icon31/07/2017
Group of companies' accounts made up to 2017-01-31
dot icon24/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon18/07/2017
Withdrawal of a person with significant control statement on 2017-07-18
dot icon18/07/2017
Notification of John Westland Antony Clugston as a person with significant control on 2016-04-06
dot icon06/07/2017
Resolutions
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 icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon07/07/2016
Group of companies' accounts made up to 2016-01-31
dot icon29/06/2016
Resolutions
dot icon29/04/2016
Appointment of Mr Ian Pattison as a director on 2016-04-29
dot icon29/04/2016
Appointment of Mr Ian Pattison as a secretary on 2016-04-29
dot icon29/04/2016
Termination of appointment of Michael Howard Bales as a director on 2016-04-29
dot icon29/04/2016
Termination of appointment of Michael Howard Bales as a secretary on 2016-04-29
dot icon04/02/2016
Registration of charge 003331880005, created on 2016-02-01
dot icon04/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon06/07/2015
Resolutions
dot icon02/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon08/04/2015
Appointment of Mr David Westland Antony Clugston as a director on 2015-04-01
dot icon08/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon16/07/2014
Resolutions
dot icon10/06/2014
Group of companies' accounts made up to 2014-01-31
dot icon09/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon16/07/2013
Resolutions
dot icon07/06/2013
Group of companies' accounts made up to 2013-01-31
dot icon23/04/2013
Appointment of Mr Andrew William Walker as a director
dot icon25/01/2013
Termination of appointment of Mark Hancock as a director
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/12/2012
Auditor's resignation
dot icon02/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon13/07/2012
Resolutions
dot icon09/05/2012
Group of companies' accounts made up to 2012-01-31
dot icon27/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon03/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon15/07/2011
Resolutions
dot icon09/06/2011
Termination of appointment of Robert Clarke as a director
dot icon14/02/2011
Termination of appointment of Robert Culliford as a director
dot icon11/08/2010
Appointment of Mr Mark Edward Hancock as a director
dot icon02/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon19/07/2010
Resolutions
dot icon19/07/2010
Resolutions
dot icon07/07/2010
Group of companies' accounts made up to 2010-01-30
dot icon20/11/2009
Director's details changed for Stephen John Radcliffe on 2009-10-01
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 John Anthony Brian Kelly on 2009-10-01
dot icon20/11/2009
Director's details changed for Robert Malcolm Culliford on 2009-11-19
dot icon20/11/2009
Director's details changed for Robert Malcolm Culliford on 2009-10-01
dot icon20/11/2009
Director's details changed for John Westland Antony Clugston 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 icon10/08/2009
Return made up to 12/07/09; full list of members
dot icon27/07/2009
Resolutions
dot icon15/06/2009
Group of companies' accounts made up to 2009-01-31
dot icon08/10/2008
Director appointed robert john clarke
dot icon08/10/2008
Director appointed robert malcolm culliford
dot icon12/08/2008
Return made up to 12/07/08; full list of members
dot icon16/07/2008
Resolutions
dot icon07/07/2008
Resolutions
dot icon03/07/2008
Group of companies' accounts made up to 2008-01-26
dot icon31/03/2008
Appointment terminated director john burnett
dot icon28/12/2007
New director appointed
dot icon09/08/2007
Group of companies' accounts made up to 2007-01-27
dot icon06/08/2007
Return made up to 12/07/07; full list of members
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon16/05/2007
Director resigned
dot icon06/03/2007
Director's particulars changed
dot icon05/03/2007
Director resigned
dot icon06/01/2007
New director appointed
dot icon18/12/2006
Director's particulars changed
dot icon14/09/2006
Group of companies' accounts made up to 2006-01-28
dot icon13/09/2006
Director resigned
dot icon14/08/2006
Return made up to 12/07/06; full list of members
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon24/03/2006
£ ic 1000000/742893 02/03/06 £ sr 257107@1=257107
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon10/08/2005
Return made up to 12/07/05; full list of members
dot icon28/07/2005
Group of companies' accounts made up to 2005-01-29
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon15/03/2005
Director's particulars changed
dot icon06/08/2004
Return made up to 12/07/04; full list of members
dot icon14/07/2004
Group of companies' accounts made up to 2004-01-31
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon14/10/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon14/09/2003
Return made up to 12/07/03; full list of members
dot icon15/07/2003
Group of companies' accounts made up to 2003-01-25
dot icon11/07/2003
Resolutions
dot icon11/07/2003
Resolutions
dot icon30/11/2002
Group of companies' accounts made up to 2002-01-26
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon15/08/2002
New secretary appointed
dot icon15/08/2002
Secretary resigned;director resigned
dot icon04/08/2002
Return made up to 12/07/02; full list of members
dot icon17/07/2002
New director appointed
dot icon29/11/2001
Group of companies' accounts made up to 2001-01-27
dot icon09/08/2001
Return made up to 12/07/01; full list of members
dot icon09/08/2001
Secretary's particulars changed
dot icon28/07/2001
Director resigned
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon10/05/2001
Particulars of mortgage/charge
dot icon30/11/2000
Full group accounts made up to 2000-01-29
dot icon21/08/2000
Return made up to 12/07/00; full list of members
dot icon21/08/2000
Ad 11/10/99--------- £ si 8000@1=8000 £ ic 960000/968000
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon12/08/1999
Full group accounts made up to 1999-01-30
dot icon03/08/1999
Return made up to 12/07/99; full list of members
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon17/09/1998
Full group accounts made up to 1998-01-31
dot icon03/08/1998
Return made up to 12/07/98; full list of members
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon10/09/1997
Full group accounts made up to 1997-01-25
dot icon04/08/1997
Return made up to 12/07/97; full list of members
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Resolutions
dot icon03/05/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon15/08/1996
New secretary appointed
dot icon14/08/1996
Secretary resigned
dot icon08/08/1996
Return made up to 12/07/96; full list of members
dot icon05/08/1996
Full group accounts made up to 1996-01-27
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon07/11/1995
Ad 25/10/95--------- £ si 10671@1=10671 £ ic 949329/960000
dot icon08/09/1995
Full group accounts made up to 1995-01-28
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Return made up to 12/07/95; full list of members
dot icon05/07/1995
Resolutions
dot icon05/07/1995
£ ic 1005015/949329 13/06/95 £ sr 55686@1=55686
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full group accounts made up to 1994-01-31
dot icon04/08/1994
Return made up to 12/07/94; full list of members
dot icon19/07/1994
Memorandum and Articles of Association
dot icon11/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon27/07/1993
Full group accounts made up to 1993-01-30
dot icon26/07/1993
Return made up to 12/07/93; full list of members
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Director resigned
dot icon18/08/1992
Return made up to 12/07/92; full list of members
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon02/07/1992
Full group accounts made up to 1992-01-25
dot icon04/11/1991
Full group accounts made up to 1991-01-26
dot icon12/08/1991
Return made up to 12/07/91; full list of members
dot icon31/07/1991
Director's particulars changed
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon22/01/1991
Certificate of change of name
dot icon11/01/1991
Director resigned
dot icon11/01/1991
Director resigned
dot icon06/08/1990
Full group accounts made up to 1990-01-27
dot icon06/08/1990
Return made up to 12/07/90; full list of members
dot icon12/07/1990
Resolutions
dot icon12/07/1990
Resolutions
dot icon13/01/1990
Declaration of satisfaction of mortgage/charge
dot icon13/01/1990
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Full group accounts made up to 1989-01-28
dot icon17/08/1989
Return made up to 13/07/89; full list of members
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon15/05/1989
New director appointed
dot icon26/01/1989
Certificate of change of name
dot icon26/01/1989
Certificate of change of name
dot icon03/10/1988
New director appointed
dot icon17/08/1988
Full group accounts made up to 1988-01-30
dot icon17/08/1988
Return made up to 13/07/88; full list of members
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon23/05/1988
Director resigned
dot icon30/03/1988
Director resigned
dot icon12/11/1987
New director appointed
dot icon22/10/1987
Full group accounts made up to 1987-01-31
dot icon22/10/1987
Return made up to 08/09/87; full list of members
dot icon29/09/1987
Director resigned
dot icon28/09/1987
Resolutions
dot icon28/09/1987
Resolutions
dot icon28/03/1987
Director's particulars changed
dot icon28/11/1986
Director's particulars changed
dot icon09/10/1986
Group of companies' accounts made up to 1986-01-25
dot icon09/10/1986
Return made up to 11/09/86; full list of members
dot icon07/11/1983
Annual return made up to 07/10/83
dot icon30/10/1982
Annual return made up to 01/10/82
dot icon28/12/1979
Annual return made up to 05/12/79
dot icon30/10/1978
Annual return made up to 02/10/78
dot icon17/10/1977
Annual return made up to 03/10/77
dot icon20/10/1976
Annual return made up to 01/10/76
dot icon04/10/1975
Annual return made up to 21/09/75
dot icon07/02/1961
Certificate of change of name
dot icon01/11/1937
Incorporation
dot icon01/11/1937
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconNext confirmation date
12/07/2020
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2018
dot iconNext account date
30/01/2019
dot iconNext due on
28/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, John Martin
Director
01/05/2001 - 14/03/2008
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUGSTON GROUP LIMITED

CLUGSTON GROUP LIMITED is an(a) Liquidation company incorporated on 01/11/1937 with the registered office located at C/O INTERPATH LTD, 4th Floor Tailors Centre Thirsk Row, Leeds LS1 4JF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUGSTON GROUP LIMITED?

toggle

CLUGSTON GROUP LIMITED is currently Liquidation. It was registered on 01/11/1937 .

Where is CLUGSTON GROUP LIMITED located?

toggle

CLUGSTON GROUP LIMITED is registered at C/O INTERPATH LTD, 4th Floor Tailors Centre Thirsk Row, Leeds LS1 4JF.

What does CLUGSTON GROUP LIMITED do?

toggle

CLUGSTON GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLUGSTON GROUP LIMITED?

toggle

The latest filing was on 19/01/2026: Liquidators' statement of receipts and payments to 2025-11-29.