D.A. CLAYTON TRANSPORT LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4JT

Company number 01504351
Status Active
Incorporation Date 26 June 1980
Company Type Private Limited Company
Address GRANVILLE WAY, LAUNTON ROAD, BICESTER, OXON, OX26 4JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 March 2017 with updates; Confirmation statement made on 13 January 2017 with updates. The most likely internet sites of D.A. CLAYTON TRANSPORT LIMITED are www.daclaytontransport.co.uk, and www.d-a-clayton-transport.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and four months. The distance to to Bicester Town Rail Station is 0.7 miles; to Islip Rail Station is 6.7 miles; to Kings Sutton Rail Station is 10.4 miles; to Oxford Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A Clayton Transport Limited is a Private Limited Company. The company registration number is 01504351. D A Clayton Transport Limited has been working since 26 June 1980. The present status of the company is Active. The registered address of D A Clayton Transport Limited is Granville Way Launton Road Bicester Oxon Ox26 4jt. The company`s financial liabilities are £538.27k. It is £-27.18k against last year. And the total assets are £654.25k, which is £-387.36k against last year. REYNOLDS, Terry is a Secretary of the company. CLAYTON, Vanessa Beverly is a Director of the company. REYNOLDS, Terry is a Director of the company. Secretary LLOYD, Rosemary has been resigned. Secretary MOSS, Jean has been resigned. Director ADAMS, Alexander Stuart has been resigned. Director CLAYTON, David Arthur has been resigned. Director CLAYTON, Vanessa Beverley has been resigned. Director LAMMERT, William has been resigned. Director MOSS, Jean has been resigned. The company operates in "Dormant Company".


d.a. clayton transport Key Finiance

LIABILITIES £538.27k
-5%
CASH n/a
TOTAL ASSETS £654.25k
-38%
All Financial Figures

Current Directors

Secretary
REYNOLDS, Terry
Appointed Date: 06 February 2008

Director
CLAYTON, Vanessa Beverly
Appointed Date: 05 March 2007
69 years old

Director
REYNOLDS, Terry
Appointed Date: 22 September 2006
55 years old

Resigned Directors

Secretary
LLOYD, Rosemary
Resigned: 11 August 1995

Secretary
MOSS, Jean
Resigned: 06 February 2008
Appointed Date: 23 July 1995

Director
ADAMS, Alexander Stuart
Resigned: 25 January 2007
Appointed Date: 25 January 2007
75 years old

Director
CLAYTON, David Arthur
Resigned: 05 March 2007
78 years old

Director
CLAYTON, Vanessa Beverley
Resigned: 05 April 1994
69 years old

Director
LAMMERT, William
Resigned: 31 October 1995
77 years old

Director
MOSS, Jean
Resigned: 06 February 2008
Appointed Date: 25 January 2007
77 years old

Persons With Significant Control

Mrs Vanessa Beverly Clayton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

D.A. CLAYTON TRANSPORT LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,002

...
... and 84 more events
29 Feb 1988
Full accounts made up to 31 July 1986

31 Jan 1987
Return made up to 31/12/86; full list of members

28 Jan 1987
Full accounts made up to 31 July 1985

09 May 1986
Secretary's particulars changed;director's particulars changed

09 May 1986
Registered office changed on 09/05/86 from: 5 rectory close wendlebury nr bicester oxon

D.A. CLAYTON TRANSPORT LIMITED Charges

25 July 2014
Charge code 0150 4351 0004
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0150 4351 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
30 June 2010
All assets debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 January 2009
Debenture
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…