About

Registered Number: 00246469
Date of Incorporation: 12/03/1930 (94 years and 1 month ago)
Company Status: Administration
Registered Address: 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

 

Established in 1930, Clugston Estates Ltd are based in Leeds, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the Clugston Estates Ltd. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATTISON, Ian 29 April 2016 15 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AM07 - N/A 12 March 2020
AM02 - N/A 09 March 2020
AM03 - N/A 17 February 2020
AD01 - Change of registered office address 07 February 2020
AM01 - N/A 05 February 2020
AA01 - Change of accounting reference date 28 October 2019
CS01 - N/A 19 July 2019
TM01 - Termination of appointment of director 05 July 2019
RESOLUTIONS - N/A 07 January 2019
CC04 - Statement of companies objects 07 January 2019
MR05 - N/A 01 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
TM01 - Termination of appointment of director 01 February 2017
AP01 - Appointment of director 08 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 07 July 2016
AP03 - Appointment of secretary 13 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
MR01 - N/A 04 February 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 06 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2013
AUD - Auditor's letter of resignation 11 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 09 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 07 July 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 18 January 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 14 July 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
363s - Annual Return 26 July 2003
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 30 November 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 29 November 2001
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
363s - Annual Return 02 August 2001
395 - Particulars of a mortgage or charge 10 May 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 12 August 1999
363a - Annual Return 03 August 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
AA - Annual Accounts 17 September 1998
363a - Annual Return 03 August 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 07 August 1997
288 - N/A 15 August 1996
288 - N/A 14 August 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 05 August 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 27 July 1993
288 - N/A 14 February 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 07 August 1991
288 - N/A 13 January 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 16 August 1988
288 - N/A 02 December 1987
288 - N/A 02 December 1987
AA - Annual Accounts 27 October 1987
363 - Annual Return 07 October 1987
288 - N/A 23 September 1987
288 - N/A 23 September 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Fixed and floating security document 03 May 2001 Fully Satisfied

N/A

Legal mortgage 01 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.