Clouston Group Ltd NEWCASTLE UPON TYNE


Clouston Group started in year 1994 as Private Limited Company with registration number 02892920. The Clouston Group company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 20 South Street. Postal code: NE1 3PE. Since Fri, 6th Jun 2014 Clouston Group Ltd is no longer carrying the name Silverlink Holdings.

At present there are 3 directors in the the firm, namely Richard C., William C. and Pamela C.. In addition one secretary - William C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clouston Group Ltd Address / Contact

Office Address 20 South Street
Office Address2 Stephenson Quarter
Town Newcastle Upon Tyne
Post code NE1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892920
Date of Incorporation Mon, 31st Jan 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

William C.

Position: Secretary

Appointed: 29 November 2017

Richard C.

Position: Director

Appointed: 11 August 1997

William C.

Position: Director

Appointed: 19 April 1994

Pamela C.

Position: Director

Appointed: 19 April 1994

Martryn B.

Position: Director

Appointed: 09 May 2013

Resigned: 09 March 2020

Alan S.

Position: Secretary

Appointed: 01 October 2006

Resigned: 28 November 2017

Alan S.

Position: Director

Appointed: 01 August 2006

Resigned: 28 November 2017

Michelle P.

Position: Director

Appointed: 01 September 2000

Resigned: 30 September 2016

Robert S.

Position: Director

Appointed: 24 January 2000

Resigned: 09 November 2013

John I.

Position: Director

Appointed: 19 April 1994

Resigned: 31 December 2006

John I.

Position: Secretary

Appointed: 19 April 1994

Resigned: 30 September 2006

Wb Company Secretaries Limited

Position: Corporate Director

Appointed: 03 February 1994

Resigned: 19 April 1994

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 February 1994

Resigned: 19 April 1994

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1994

Resigned: 03 February 1994

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 31 January 1994

Resigned: 03 February 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is William C. The abovementioned PSC and has 50,01-75% shares.

William C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Silverlink Holdings June 6, 2014
Pointcable May 5, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 28th, December 2023
Free Download (1 page)

Company search