About

Registered Number: 02892920
Date of Incorporation: 31/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, NE1 3PE,

 

Clouston Group Ltd was founded on 31 January 1994, it's status is listed as "Active". There are 3 directors listed as Clouston, William David, Clouston, Richard Donald Carr, Bowes, Martryn for Clouston Group Ltd in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUSTON, Richard Donald Carr 11 August 1997 - 1
BOWES, Martryn 09 May 2013 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
CLOUSTON, William David 29 November 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 17 February 2020
CS01 - N/A 07 February 2019
AA - Annual Accounts 08 January 2019
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 13 February 2018
AP03 - Appointment of secretary 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 12 January 2018
CH01 - Change of particulars for director 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA01 - Change of accounting reference date 15 February 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 08 January 2015
CERTNM - Change of name certificate 06 June 2014
CONNOT - N/A 06 June 2014
AR01 - Annual Return 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 15 November 2013
AP01 - Appointment of director 02 October 2013
DISS40 - Notice of striking-off action discontinued 17 September 2013
AA - Annual Accounts 16 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AR01 - Annual Return 12 April 2013
DISS40 - Notice of striking-off action discontinued 29 August 2012
AA - Annual Accounts 28 August 2012
DISS16(SOAS) - N/A 19 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA01 - Change of accounting reference date 28 September 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 29 March 2008
169 - Return by a company purchasing its own shares 25 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 30 May 2007
363s - Annual Return 03 March 2007
AAMD - Amended Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
RESOLUTIONS - N/A 08 August 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 February 2003
225 - Change of Accounting Reference Date 06 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
RESOLUTIONS - N/A 16 July 1997
225 - Change of Accounting Reference Date 04 April 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 02 December 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 16 February 1996
363s - Annual Return 05 February 1995
SA - Shares agreement 13 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 13 July 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
88(2)P - N/A 10 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
CERTNM - Change of name certificate 04 May 1994
RESOLUTIONS - N/A 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
287 - Change in situation or address of Registered Office 28 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
123 - Notice of increase in nominal capital 28 April 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
287 - Change in situation or address of Registered Office 02 March 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2007 Fully Satisfied

N/A

Deed of charge over accounts balances 17 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.