About

Registered Number: 00333188
Date of Incorporation: 01/11/1937 (86 years and 6 months ago)
Company Status: Administration
Registered Address: 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

 

Clugston Group Ltd was founded on 01 November 1937 and are based in Leeds, it's status at Companies House is "Administration". Hodgson, John Anthony, Hurst, Richard Leslie, Pattison, Ian, Mate, Derek are listed as the directors of Clugston Group Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATE, Derek N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, John Anthony 29 January 1993 31 July 1996 1
HURST, Richard Leslie N/A 29 January 1993 1
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 10 March 2020
AM03 - N/A 04 February 2020
AM02 - N/A 04 February 2020
AD01 - Change of registered office address 18 December 2019
AM01 - N/A 17 December 2019
RESOLUTIONS - N/A 18 November 2019
AA01 - Change of accounting reference date 28 October 2019
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 05 July 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 18 July 2018
RESOLUTIONS - N/A 16 July 2018
CC04 - Statement of companies objects 16 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 July 2017
PSC09 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
RESOLUTIONS - N/A 06 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
CS01 - N/A 25 July 2016
AA - Annual Accounts 07 July 2016
RESOLUTIONS - N/A 29 June 2016
AP01 - Appointment of director 29 April 2016
AP03 - Appointment of secretary 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
MR01 - N/A 04 February 2016
AR01 - Annual Return 04 August 2015
RESOLUTIONS - N/A 06 July 2015
AA - Annual Accounts 02 July 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 08 August 2014
RESOLUTIONS - N/A 16 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 09 August 2013
RESOLUTIONS - N/A 16 July 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 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 02 August 2012
RESOLUTIONS - N/A 13 July 2012
AA - Annual Accounts 09 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 03 August 2011
RESOLUTIONS - N/A 15 July 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 02 August 2010
RESOLUTIONS - N/A 19 July 2010
RESOLUTIONS - N/A 19 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
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 10 August 2009
RESOLUTIONS - N/A 27 July 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 12 August 2008
RESOLUTIONS - N/A 16 July 2008
RESOLUTIONS - N/A 07 July 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 06 August 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 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 05 March 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 14 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363a - Annual Return 14 August 2006
RESOLUTIONS - N/A 28 June 2006
RESOLUTIONS - N/A 28 June 2006
RESOLUTIONS - N/A 24 March 2006
169 - Return by a company purchasing its own shares 24 March 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
395 - Particulars of a mortgage or charge 18 January 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 28 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
363a - Annual Return 06 August 2004
AA - Annual Accounts 14 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363a - Annual Return 14 September 2003
AA - Annual Accounts 15 July 2003
RESOLUTIONS - N/A 11 July 2003
RESOLUTIONS - N/A 11 July 2003
AA - Annual Accounts 30 November 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
363a - Annual Return 04 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 29 November 2001
363a - Annual Return 09 August 2001
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
AA - Annual Accounts 30 November 2000
363a - Annual Return 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
RESOLUTIONS - N/A 03 July 2000
RESOLUTIONS - N/A 03 July 2000
AA - Annual Accounts 12 August 1999
363a - Annual Return 03 August 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
AA - Annual Accounts 17 September 1998
363a - Annual Return 03 August 1998
RESOLUTIONS - N/A 07 July 1998
RESOLUTIONS - N/A 07 July 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 04 August 1997
RESOLUTIONS - N/A 03 July 1997
RESOLUTIONS - N/A 03 July 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288 - N/A 15 August 1996
288 - N/A 14 August 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 05 August 1996
RESOLUTIONS - N/A 23 July 1996
RESOLUTIONS - N/A 23 July 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 1995
AA - Annual Accounts 08 September 1995
RESOLUTIONS - N/A 08 August 1995
RESOLUTIONS - N/A 08 August 1995
363s - Annual Return 08 August 1995
RESOLUTIONS - N/A 05 July 1995
169 - Return by a company purchasing its own shares 05 July 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 04 August 1994
MEM/ARTS - N/A 19 July 1994
RESOLUTIONS - N/A 11 July 1994
RESOLUTIONS - N/A 04 July 1994
RESOLUTIONS - N/A 04 July 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 26 July 1993
RESOLUTIONS - N/A 09 July 1993
RESOLUTIONS - N/A 09 July 1993
288 - N/A 14 February 1993
288 - N/A 12 January 1993
363s - Annual Return 18 August 1992
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 July 1992
AA - Annual Accounts 02 July 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 12 August 1991
288 - N/A 31 July 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
CERTNM - Change of name certificate 22 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
RESOLUTIONS - N/A 12 July 1990
RESOLUTIONS - N/A 12 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
RESOLUTIONS - N/A 19 July 1989
RESOLUTIONS - N/A 19 July 1989
288 - N/A 15 May 1989
CERTNM - Change of name certificate 26 January 1989
CERTNM - Change of name certificate 26 January 1989
288 - N/A 03 October 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
RESOLUTIONS - N/A 20 July 1988
RESOLUTIONS - N/A 20 July 1988
288 - N/A 23 May 1988
288 - N/A 30 March 1988
288 - N/A 12 November 1987
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
288 - N/A 29 September 1987
RESOLUTIONS - N/A 28 September 1987
RESOLUTIONS - N/A 28 September 1987
288 - N/A 28 March 1987
288 - N/A 28 November 1986
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
363 - Annual Return 07 November 1983
363 - Annual Return 30 October 1982
363 - Annual Return 28 December 1979
363 - Annual Return 30 October 1978
363 - Annual Return 17 October 1977
363 - Annual Return 20 October 1976
363 - Annual Return 04 October 1975
CERTNM - Change of name certificate 07 February 1961
NEWINC - New incorporation documents 01 November 1937
MISC - Miscellaneous document 01 November 1937

Mortgages & Charges

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

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Legal charge 06 January 2006 Fully Satisfied

N/A

Fixed and floating security document 03 May 2001 Fully Satisfied

N/A

Mortgage 03 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.