UNITRANS LIMITED
CHELTENHAM CONCORDE LOGISTICS LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3SH

Company number 01372780
Status Active
Incorporation Date 12 June 1978
Company Type Private Limited Company
Address 5TH FLOOR FESTIVAL HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3SH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 30 September 2016; Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Stephen Barry Campbell as a director on 21 September 2016. The most likely internet sites of UNITRANS LIMITED are www.unitrans.co.uk, and www.unitrans.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unitrans Limited is a Private Limited Company. The company registration number is 01372780. Unitrans Limited has been working since 12 June 1978. The present status of the company is Active. The registered address of Unitrans Limited is 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire Gl50 3sh. . ROBINS, John Henry is a Secretary of the company. DIEPERINK, Philip Jean is a Director of the company. MCDONALD, Gary David is a Director of the company. SINGH, Kalwant is a Director of the company. SUMMERS, Sean is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary FLETCHER, David Neil has been resigned. Secretary O'HAGAN, Timothy Joseph has been resigned. Director CAHILL, Stephen William has been resigned. Director CAMPBELL, Stephen Barry has been resigned. Director CAPLE, Andrew James has been resigned. Director DAVIES, Colin Gwynne has been resigned. Director DEARMAN, Benjamin John has been resigned. Director DOWNS, Brian George has been resigned. Director ELMES, Alan Mark has been resigned. Director ELMES, Alan Mark has been resigned. Director FLETCHER, David Neil has been resigned. Director GRAD, Christopher John Nicholas has been resigned. Director GRAD, Markus Jack Karl has been resigned. Director JOY, Alan has been resigned. Director LITTLEY, Steven Belford has been resigned. Director MARTIN, Johan Daniel has been resigned. Director O'HAGAN, Timothy Joseph has been resigned. Director STANDER, Christoffel Adriaan has been resigned. Director SUMMERS, Sean has been resigned. Director TILLEY, Peter Maxwell has been resigned. Director WILLIAMS, Kenneth George has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ROBINS, John Henry
Appointed Date: 22 December 2010

Director
DIEPERINK, Philip Jean
Appointed Date: 03 October 2011
69 years old

Director
MCDONALD, Gary David
Appointed Date: 15 August 2016
68 years old

Director
SINGH, Kalwant
Appointed Date: 15 August 2016
53 years old

Director
SUMMERS, Sean
Appointed Date: 15 August 2016
72 years old

Resigned Directors

Secretary
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 09 June 2008

Secretary
FLETCHER, David Neil
Resigned: 09 June 2008
Appointed Date: 31 December 1993

Secretary
O'HAGAN, Timothy Joseph
Resigned: 31 December 1993

Director
CAHILL, Stephen William
Resigned: 29 June 2010
Appointed Date: 20 September 2007
69 years old

Director
CAMPBELL, Stephen Barry
Resigned: 21 September 2016
Appointed Date: 02 December 2013
62 years old

Director
CAPLE, Andrew James
Resigned: 07 March 2011
Appointed Date: 20 September 2007
58 years old

Director
DAVIES, Colin Gwynne
Resigned: 31 December 2009
Appointed Date: 28 February 2008
77 years old

Director
DEARMAN, Benjamin John
Resigned: 08 September 2009
Appointed Date: 01 February 2001
65 years old

Director
DOWNS, Brian George
Resigned: 19 November 1992
75 years old

Director
ELMES, Alan Mark
Resigned: 18 February 2011
Appointed Date: 13 November 2007
68 years old

Director
ELMES, Alan Mark
Resigned: 13 April 2007
Appointed Date: 01 November 2006
69 years old

Director
FLETCHER, David Neil
Resigned: 22 October 2009
Appointed Date: 01 January 2000
68 years old

Director
GRAD, Christopher John Nicholas
Resigned: 30 September 2007
75 years old

Director
GRAD, Markus Jack Karl
Resigned: 31 August 2007
Appointed Date: 23 June 2005
52 years old

Director
JOY, Alan
Resigned: 31 August 2007
Appointed Date: 23 December 2003
60 years old

Director
LITTLEY, Steven Belford
Resigned: 18 February 2011
Appointed Date: 01 November 2006
56 years old

Director
MARTIN, Johan Daniel
Resigned: 02 December 2013
Appointed Date: 22 October 2009
57 years old

Director
O'HAGAN, Timothy Joseph
Resigned: 31 December 1993
81 years old

Director
STANDER, Christoffel Adriaan
Resigned: 01 June 2010
Appointed Date: 22 October 2009
53 years old

Director
SUMMERS, Sean
Resigned: 10 August 2012
Appointed Date: 08 May 2012
72 years old

Director
TILLEY, Peter Maxwell
Resigned: 15 April 2002
Appointed Date: 31 December 1993
85 years old

Director
WILLIAMS, Kenneth George
Resigned: 08 June 2007
Appointed Date: 31 January 2002
79 years old

Persons With Significant Control

Unitrans Logistics (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITRANS LIMITED Events

16 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
07 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Sep 2016
Termination of appointment of Stephen Barry Campbell as a director on 21 September 2016
05 Sep 2016
Appointment of Mr Sean Summers as a director on 15 August 2016
16 Aug 2016
Appointment of Kalwant Singh as a director on 15 August 2016
...
... and 144 more events
23 Feb 1988
Full accounts made up to 30 April 1987

25 Aug 1987
Full accounts made up to 30 April 1986

25 Aug 1987
Return made up to 26/03/87; full list of members

03 May 1986
Return made up to 17/02/86; full list of members

23 Mar 1983
Accounts made up to 31 August 1982

UNITRANS LIMITED Charges

3 April 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 7 December 2004
Persons entitled: Rbc Trustees (Guernsey) Limited as Trustee of the Peter Tilley Life Interest Settlement
Description: Second fixed and floating charge over the undertaking and…
17 April 2002
Guarantee & debenture
Delivered: 29 April 2002
Status: Satisfied on 26 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1994
Guarantee and debenture
Delivered: 5 September 1994
Status: Satisfied on 11 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Debenture
Delivered: 15 May 1991
Status: Satisfied on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1986
Further guarantee & debenture
Delivered: 13 June 1986
Status: Satisfied on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
3 June 1982
Guarantee & debenture
Delivered: 9 June 1982
Status: Satisfied on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
5 August 1981
Legal charge
Delivered: 11 August 1981
Status: Satisfied on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: L/H unit 2, 8, boeing way, international trading estate…
16 February 1981
Legal charge
Delivered: 25 February 1981
Status: Satisfied on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: L/H unit 8 boeing way, international trading estate…
24 July 1980
Debenture
Delivered: 6 August 1980
Status: Satisfied on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…