Clugston Distribution Services Limited LEICESTER


Clugston Distribution Services started in year 2005 as Private Limited Company with registration number 05517733. The Clugston Distribution Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leicester at C/o Gssl, Mill Lane Industrial Estate The Mill Lane. Postal code: LE3 8DX. Since 2005/12/19 Clugston Distribution Services Limited is no longer carrying the name Wbnewco One.

The firm has one director. Alistair C., appointed on 24 January 2020. There are currently no secretaries appointed. Currently 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.

This company operates within the DN16 1BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1110615 . It is located at Lafarge Cement Uk, Aberthaw Works, Barry with a total of 2 carsand 2 trailers.

Clugston Distribution Services Limited Address / Contact

Office Address C/o Gssl, Mill Lane Industrial Estate The Mill Lane
Office Address2 Glenfield
Town Leicester
Post code LE3 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05517733
Date of Incorporation Mon, 25th Jul 2005
Industry Freight transport by road
End of financial Year 29th March
Company age 19 years old
Account next due date Fri, 29th Dec 2023 (121 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Ajwg Limited

Position: Corporate Director

Appointed: 30 November 2020

Alistair C.

Position: Director

Appointed: 24 January 2020

Demis O.

Position: Director

Appointed: 27 January 2020

Resigned: 27 January 2020

Demis O.

Position: Director

Appointed: 24 January 2020

Resigned: 30 November 2020

Timothy D.

Position: Director

Appointed: 13 November 2017

Resigned: 24 January 2020

Robert V.

Position: Director

Appointed: 06 February 2017

Resigned: 28 June 2019

David C.

Position: Director

Appointed: 01 September 2016

Resigned: 24 January 2020

David H.

Position: Director

Appointed: 29 April 2016

Resigned: 28 July 2017

Ian P.

Position: Secretary

Appointed: 29 April 2016

Resigned: 24 January 2020

Ian P.

Position: Director

Appointed: 29 April 2016

Resigned: 24 January 2020

Robert C.

Position: Director

Appointed: 05 November 2007

Resigned: 07 June 2011

Stephen M.

Position: Director

Appointed: 20 December 2006

Resigned: 31 January 2017

Simon I.

Position: Director

Appointed: 09 December 2005

Resigned: 26 January 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2005

Resigned: 25 July 2005

Michael B.

Position: Director

Appointed: 25 July 2005

Resigned: 29 April 2016

Michael B.

Position: Secretary

Appointed: 25 July 2005

Resigned: 29 April 2016

Roy B.

Position: Director

Appointed: 25 July 2005

Resigned: 30 March 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 July 2005

Resigned: 25 July 2005

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Ajwg Limited from Glenfield, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Ajwg Limited that entered Leicester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Clugston Group Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ajwg Limited

C/O Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11961465
Notified on 24 January 2020
Nature of control: 75,01-100% shares

Ajwg Limited

Mill Lane Industrial Estate The Mill Lane, Glenfield, Leicester, LE3 8DX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11961465
Notified on 27 January 2020
Ceased on 27 January 2020
Nature of control: 75,01-100% shares

Clugston Group Limited

St Vincent House Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 00333188
Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Wbnewco One December 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-272022-04-02
Balance Sheet
Cash Bank On Hand268 636399 740
Current Assets5 455 3008 237 117
Debtors4 959 6287 529 451
Net Assets Liabilities2 276 6923 116 261
Other Debtors1 333 4811 791 440
Property Plant Equipment3 024 2172 816 676
Total Inventories227 036307 926
Other
Audit Fees Expenses10 00014 950
Accrued Liabilities Deferred Income442 215491 668
Accumulated Amortisation Impairment Intangible Assets 30 000
Accumulated Depreciation Impairment Property Plant Equipment6 710 6025 119 107
Additions Other Than Through Business Combinations Intangible Assets 30 000
Additions Other Than Through Business Combinations Property Plant Equipment 658 277
Administration Support Average Number Employees2539
Administrative Expenses1 746 8792 430 798
Amortisation Expense Intangible Assets 30 000
Applicable Tax Rate1919
Average Number Employees During Period139169
Bank Borrowings Overdrafts5 3229 626
Comprehensive Income Expense-246 949839 569
Cost Sales11 946 64016 870 703
Creditors5 287 2327 348 662
Deferred Tax Asset Debtors385 339254 295
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-23 861131 044
Depreciation Expense Property Plant Equipment678 842806 661
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 398 156
Disposals Property Plant Equipment 2 457 313
Distribution Average Number Employees114130
Finance Lease Liabilities Present Value Total2 163 3771 404 910
Finance Lease Payments Owing Minimum Gross2 554 8891 563 080
Fixed Assets3 274 2173 066 676
Future Finance Charges On Finance Leases391 512158 170
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 846 0514 192 764
Gain Loss On Disposals Property Plant Equipment73 948210 119
Government Grant Income674 115 
Gross Profit Loss973 7473 606 875
Increase Decrease In Current Tax From Adjustment For Prior Periods-23 603-16 584
Increase From Amortisation Charge For Year Intangible Assets 30 000
Increase From Depreciation Charge For Year Property Plant Equipment 806 661
Intangible Assets Gross Cost 30 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings31 25274 677
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts164 144130 787
Interest Payable Similar Charges Finance Costs195 396205 464
Investments250 000250 000
Investments Fixed Assets250 000250 000
Net Current Assets Liabilities168 068888 455
Net Deferred Tax Liability Asset248 410276 209
Number Shares Issued Fully Paid2 000 0002 000 000
Operating Profit Loss-99 0171 176 077
Other Creditors1 368 6922 933 251
Other Investments Other Than Loans250 000250 000
Other Operating Income Format1674 115 
Other Taxation Social Security Payable1 329 6481 453 367
Par Value Share 1
Pension Costs Defined Contribution Plan128 807158 571
Pension Other Post-employment Benefit Costs Other Pension Costs128 807158 571
Prepayments Accrued Income578 2651 067 138
Profit Loss-246 949839 569
Profit Loss On Ordinary Activities Before Tax-294 413970 613
Property Plant Equipment Gross Cost9 734 8197 935 783
Raw Materials227 036307 926
Revenue From Rendering Services12 920 38720 477 578
Social Security Costs527 779710 738
Staff Costs Employee Benefits Expense5 416 2237 548 055
Tax Decrease From Utilisation Tax Losses23 603 
Tax Expense Credit Applicable Tax Rate-55 938184 417
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 78014 070
Tax Increase Decrease From Other Short-term Timing Differences694-50 859
Tax Tax Credit On Profit Or Loss On Ordinary Activities-47 464131 044
Total Assets Less Current Liabilities3 442 2853 955 131
Trade Creditors Trade Payables1 098 8931 859 660
Trade Debtors Trade Receivables2 662 5434 416 578
Turnover Revenue12 920 38720 477 578
Wages Salaries4 759 6376 678 746
Director Remuneration 183 333

Transport Operator Data

Lafarge Cement Uk
Address Aberthaw Works , East Aberthaw
City Barry
Post code CF62 3ZR
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/04/02
filed on: 24th, October 2023
Free Download (26 pages)

Company search