CLIPPER LOGISTICS PLC
LEEDS CLIPPER LOGISTICS GROUP LIMITED CLIPPER GROUP LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6LT

Company number 03042024
Status Active
Incorporation Date 4 April 1995
Company Type Public Limited Company
Address CLIPPER LOGISTICS GROUP, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6LT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Statement of capital following an allotment of shares on 19 April 2017 GBP 50,011.48 ; Termination of appointment of Sean Eugene Fahey as a director on 28 April 2017; Confirmation statement made on 20 January 2017 with no updates. The most likely internet sites of CLIPPER LOGISTICS PLC are www.clipperlogistics.co.uk, and www.clipper-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clipper Logistics Plc is a Public Limited Company. The company registration number is 03042024. Clipper Logistics Plc has been working since 04 April 1995. The present status of the company is Active. The registered address of Clipper Logistics Plc is Clipper Logistics Group Gelderd Road Leeds West Yorkshire Ls12 6lt. . JACKSON, Guy Collingwood is a Secretary of the company. HAMPDEN SMITH, Paul Nigel is a Director of the company. HODKIN, David Arthur is a Director of the company. MANNIX, Antony Gerard is a Director of the company. PARKIN, Steven Nicholas is a Director of the company. ROBERTSON, Stephen Peter is a Director of the company. RUSSELL, Michael John is a Director of the company. SERIES, Ronald Charles is a Director of the company. Secretary FAHEY, Sean Eugene has been resigned. Secretary HANSON, Angela Judith has been resigned. Secretary RUANE, Bernadette has been resigned. Secretary WHITE, Paul Gerard has been resigned. Director BADROCK, Michael David has been resigned. Director BENTLEY, David Jonathan has been resigned. Director BRACEWELL, Melvyn has been resigned. Director DANBY, Michael David has been resigned. Director FAHEY, Sean Eugene has been resigned. Director HINDS, Nigel John has been resigned. Director KHELA, Surjeet Singh has been resigned. Director ROBINSON, Paul has been resigned. Director SAVAGE, Paul Vincent has been resigned. Director TAYLOR, Kenneth has been resigned. Director THOMPSON, Jonathan Roger has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
JACKSON, Guy Collingwood
Appointed Date: 09 February 2015

Director
HAMPDEN SMITH, Paul Nigel
Appointed Date: 16 May 2014
64 years old

Director
HODKIN, David Arthur
Appointed Date: 02 May 2003
64 years old

Director
MANNIX, Antony Gerard
Appointed Date: 01 May 2006
62 years old

Director
PARKIN, Steven Nicholas
Appointed Date: 12 June 1995
64 years old

Director
ROBERTSON, Stephen Peter
Appointed Date: 16 May 2014
70 years old

Director
RUSSELL, Michael John
Appointed Date: 16 May 2014
74 years old

Director
SERIES, Ronald Charles
Appointed Date: 16 May 2014
74 years old

Resigned Directors

Secretary
FAHEY, Sean Eugene
Resigned: 31 October 2003
Appointed Date: 12 June 1995

Secretary
HANSON, Angela Judith
Resigned: 31 March 2006
Appointed Date: 31 October 2003

Secretary
RUANE, Bernadette
Resigned: 12 June 1995
Appointed Date: 04 April 1995

Secretary
WHITE, Paul Gerard
Resigned: 09 February 2015
Appointed Date: 01 September 2006

Director
BADROCK, Michael David
Resigned: 13 May 2014
Appointed Date: 06 May 2003
66 years old

Director
BENTLEY, David Jonathan
Resigned: 12 June 1995
Appointed Date: 04 April 1995
61 years old

Director
BRACEWELL, Melvyn
Resigned: 17 October 2008
Appointed Date: 06 May 2003
71 years old

Director
DANBY, Michael David
Resigned: 02 August 1996
Appointed Date: 12 June 1995
65 years old

Director
FAHEY, Sean Eugene
Resigned: 28 April 2017
Appointed Date: 12 June 1995
55 years old

Director
HINDS, Nigel John
Resigned: 13 May 2014
Appointed Date: 06 May 2003
66 years old

Director
KHELA, Surjeet Singh
Resigned: 15 June 1998
Appointed Date: 18 October 1996
71 years old

Director
ROBINSON, Paul
Resigned: 03 August 2001
Appointed Date: 12 June 1995
70 years old

Director
SAVAGE, Paul Vincent
Resigned: 20 August 2001
Appointed Date: 19 May 2000
68 years old

Director
TAYLOR, Kenneth
Resigned: 31 October 2003
Appointed Date: 20 August 2001
66 years old

Director
THOMPSON, Jonathan Roger
Resigned: 23 August 1999
Appointed Date: 21 August 1995
73 years old

CLIPPER LOGISTICS PLC Events

10 May 2017
Statement of capital following an allotment of shares on 19 April 2017
  • GBP 50,011.48

05 May 2017
Termination of appointment of Sean Eugene Fahey as a director on 28 April 2017
26 Jan 2017
Confirmation statement made on 20 January 2017 with no updates
06 Jan 2017
Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016
10 Nov 2016
Resolutions
  • RES13 ‐ Company business 17/10/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

...
... and 173 more events
31 Jul 1995
Ad 12/06/95--------- £ si 5998@1=5998 £ ic 2/6000
31 Jul 1995
Registered office changed on 31/07/95 from: 2 park square east leeds LS1 2NE
01 Jul 1995
Company name changed fortune 11 LIMITED\certificate issued on 03/07/95
22 Jun 1995
£ nc 100/99100 09/06/95
04 Apr 1995
Incorporation

CLIPPER LOGISTICS PLC Charges

13 March 2015
Charge code 0304 2024 0015
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As more particularly described in clause 3 of the share…
23 May 2014
Charge code 0304 2024 0014
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As more particularly described in clause 3 of the legal…
27 November 2012
Rent deposit deed
Delivered: 1 December 2012
Status: Satisfied on 29 May 2014
Persons entitled: Bae Systems 2000 Pension Plan Trustees Limited
Description: Interest in the interest bearing account to hold the…
29 September 2011
Debenture
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2011
Security agreement
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The shares, the distribution rights and interest in the…
1 April 2011
All assets debenture
Delivered: 12 April 2011
Status: Satisfied on 6 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 December 2009
Deed of assignment
Delivered: 16 January 2010
Status: Satisfied on 29 May 2014
Persons entitled: Close Leasing Limited
Description: The right to receive the termination payment and any sums…
18 December 2009
Floating charge
Delivered: 24 December 2009
Status: Satisfied on 24 December 2010
Persons entitled: Close Leasing Limited
Description: Floating charge over all rights in any fiat and/or iveco…
9 October 2008
Chattel mortgage
Delivered: 14 October 2008
Status: Satisfied on 6 October 2011
Persons entitled: Bank of Scotland PLC
Description: Long span shelving ground floor 30 bays, 2.7M clear entry x…
9 May 2008
Chattel mortgage
Delivered: 17 May 2008
Status: Satisfied on 6 October 2011
Persons entitled: Bank of Scotland PLC
Description: The equipment electonic proof of delivery (epod) system on…
28 April 2006
Chattel mortgage
Delivered: 18 May 2006
Status: Satisfied on 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 new mezzanine floor ffl 3.6M complete with fire proofing…
28 September 2004
Debenture
Delivered: 6 October 2004
Status: Satisfied on 18 March 2008
Persons entitled: Mj Daly as Agent and Trustee for Himself and Andrew Palmer
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Debenture containing fixed and floating charges
Delivered: 9 August 2001
Status: Satisfied on 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 August 1999
Rent deposit deed
Delivered: 28 August 1999
Status: Outstanding
Persons entitled: Dencora Properties Limited
Description: All interest in the deposit account to a maximum of…
9 November 1995
Mortgage debenture
Delivered: 24 November 1995
Status: Satisfied on 6 September 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…