About

Registered Number: 02546637
Date of Incorporation: 08/10/1990 (33 years and 6 months ago)
Company Status: Receivership
Registered Address: Tyddyn Daniel Yard Bedwell Road, Cross Lanes, Wrexham, Clwyd, LL13 0TS

 

Established in 1990, Clutton (Agricultural) Ltd have registered office in Wrexham, it's status in the Companies House registry is set to "Receivership". The company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUTTON, Richard Eddie N/A - 1

Filing History

Document Type Date
RM01 - N/A 14 October 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 09 January 2019
DISS40 - Notice of striking-off action discontinued 05 December 2018
CS01 - N/A 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 13 June 2018
DISS40 - Notice of striking-off action discontinued 13 June 2017
CS01 - N/A 12 June 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 14 June 2016
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 17 September 2015
CH03 - Change of particulars for secretary 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
DISS16(SOAS) - N/A 12 September 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 16 April 2015
DISS16(SOAS) - N/A 22 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
CH03 - Change of particulars for secretary 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AD01 - Change of registered office address 25 June 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
AA - Annual Accounts 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
MR04 - N/A 04 May 2013
MR04 - N/A 04 May 2013
MR04 - N/A 04 May 2013
MR05 - N/A 04 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 02 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
RESOLUTIONS - N/A 04 August 2010
SH06 - Notice of cancellation of shares 04 August 2010
SH03 - Return of purchase of own shares 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
TM01 - Termination of appointment of director 23 July 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AR01 - Annual Return 21 April 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AA - Annual Accounts 06 February 2010
RESOLUTIONS - N/A 28 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 22 April 2009
395 - Particulars of a mortgage or charge 26 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 23 April 2003
395 - Particulars of a mortgage or charge 21 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 18 October 2000
395 - Particulars of a mortgage or charge 23 August 2000
363s - Annual Return 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
AA - Annual Accounts 14 September 1999
395 - Particulars of a mortgage or charge 29 June 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 01 May 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 16 April 1997
395 - Particulars of a mortgage or charge 19 December 1996
395 - Particulars of a mortgage or charge 19 December 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 04 July 1995
288 - N/A 09 June 1995
363s - Annual Return 05 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
395 - Particulars of a mortgage or charge 30 December 1994
395 - Particulars of a mortgage or charge 30 December 1994
395 - Particulars of a mortgage or charge 30 December 1994
RESOLUTIONS - N/A 18 August 1994
MEM/ARTS - N/A 18 August 1994
AA - Annual Accounts 22 July 1994
288 - N/A 07 July 1994
363s - Annual Return 06 April 1994
395 - Particulars of a mortgage or charge 23 December 1993
395 - Particulars of a mortgage or charge 18 December 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 17 July 1992
363b - Annual Return 03 April 1992
288 - N/A 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
363b - Annual Return 29 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1992
287 - Change in situation or address of Registered Office 21 January 1992
288 - N/A 21 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
395 - Particulars of a mortgage or charge 28 January 1991
CERTNM - Change of name certificate 18 October 1990
CERTNM - Change of name certificate 18 October 1990
RESOLUTIONS - N/A 17 October 1990
MEM/ARTS - N/A 17 October 1990
287 - Change in situation or address of Registered Office 17 October 1990
288 - N/A 17 October 1990
NEWINC - New incorporation documents 08 October 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2010 Fully Satisfied

N/A

Legal charge 13 August 2010 Fully Satisfied

N/A

Legal charge 13 August 2010 Fully Satisfied

N/A

Debenture 15 July 2010 Outstanding

N/A

Legal charge 15 July 2010 Outstanding

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Debenture 03 November 2008 Fully Satisfied

N/A

Fixed and floating charge 01 May 2007 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Legal charge 16 January 2003 Fully Satisfied

N/A

Mortgage 02 August 2000 Fully Satisfied

N/A

Legal charge 09 June 1999 Fully Satisfied

N/A

Legal charge 12 December 1996 Fully Satisfied

N/A

Legal charge 12 December 1996 Fully Satisfied

N/A

Debenture 23 December 1994 Fully Satisfied

N/A

Legal charge 23 December 1994 Fully Satisfied

N/A

Legal charge 23 December 1994 Fully Satisfied

N/A

Debenture 15 December 1993 Fully Satisfied

N/A

Legal charge 15 December 1993 Fully Satisfied

N/A

Debenture 21 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.