DTS LOGISTICS LIMITED
LEEDS DALY TRANSPORT SERVICES PLC

Hellopages » West Yorkshire » Leeds » LS12 6LT

Company number 01876354
Status Active
Incorporation Date 11 January 1985
Company Type Private Limited Company
Address CLIPPER LOGISTICS GROUP, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Micro company accounts made up to 30 April 2016; Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016. The most likely internet sites of DTS LOGISTICS LIMITED are www.dtslogistics.co.uk, and www.dts-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine 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.Dts Logistics Limited is a Private Limited Company. The company registration number is 01876354. Dts Logistics Limited has been working since 11 January 1985. The present status of the company is Active. The registered address of Dts Logistics Limited is Clipper Logistics Group Gelderd Road Leeds West Yorkshire Ls12 6lt. . WHITE, Paul Gerard is a Secretary of the company. FAHEY, Sean Eugene is a Director of the company. HODKIN, David Arthur is a Director of the company. PARKIN, Steven Nicholas is a Director of the company. Secretary HANSON, Angela Judith has been resigned. Secretary RAYNER, Timothy Howard has been resigned. Director BADROCK, Michael David has been resigned. Director BURBAGE, Michael John has been resigned. Director DALY, Michael John has been resigned. Director DALY, Monica has been resigned. Director HEAVEY, Michael has been resigned. Director HEGGIE, George Annan has been resigned. Director PALMER, Andrew James has been resigned. Director RAYNER, Timothy Howard has been resigned. Director ROBB, John Charles has been resigned. Director WOODROW, Peter Alastair has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITE, Paul Gerard
Appointed Date: 01 September 2006

Director
FAHEY, Sean Eugene
Appointed Date: 28 September 2004
55 years old

Director
HODKIN, David Arthur
Appointed Date: 28 September 2004
64 years old

Director
PARKIN, Steven Nicholas
Appointed Date: 28 September 2004
64 years old

Resigned Directors

Secretary
HANSON, Angela Judith
Resigned: 31 March 2006
Appointed Date: 01 August 2005

Secretary
RAYNER, Timothy Howard
Resigned: 22 July 2005

Director
BADROCK, Michael David
Resigned: 13 May 2014
Appointed Date: 28 September 2004
66 years old

Director
BURBAGE, Michael John
Resigned: 30 September 2003
Appointed Date: 14 June 2000
81 years old

Director
DALY, Michael John
Resigned: 31 December 2006
67 years old

Director
DALY, Monica
Resigned: 17 June 1994
70 years old

Director
HEAVEY, Michael
Resigned: 28 September 2004
Appointed Date: 20 April 1998
75 years old

Director
HEGGIE, George Annan
Resigned: 31 January 2001
79 years old

Director
PALMER, Andrew James
Resigned: 31 January 2005
Appointed Date: 24 September 2001
77 years old

Director
RAYNER, Timothy Howard
Resigned: 22 July 2005
73 years old

Director
ROBB, John Charles
Resigned: 14 May 2007
Appointed Date: 01 November 2006
64 years old

Director
WOODROW, Peter Alastair
Resigned: 28 July 1997
Appointed Date: 29 November 1996
89 years old

Persons With Significant Control

Clipper Logistics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DTS LOGISTICS LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
18 Jan 2017
Micro company accounts made up to 30 April 2016
06 Jan 2017
Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016
29 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 58,184

07 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 165 more events
02 Sep 1987
Group accounts for a small company made up to 31 January 1987
19 Feb 1987
Registered office changed on 19/02/87 from: 149/151 sparrows herne bushey heath herts WD2 1AP

03 Jul 1986
Full accounts made up to 31 January 1986
03 Jul 1986
Return made up to 23/06/86; full list of members

11 Jan 1985
Incorporation

DTS LOGISTICS LIMITED Charges

25 September 2006
Chattel mortgage
Delivered: 10 October 2006
Status: Satisfied on 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equipment k/a two drawbar trailers and eight…
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: New hanging garment racking 3M in height complete with 3…
1 September 2005
Rent deposit deed
Delivered: 9 September 2005
Status: Satisfied on 29 May 2014
Persons entitled: Bae Systems 2000 Pension Plan Trustees Limited
Description: The deposit balance. See the mortgage charge document for…
28 September 2004
Debenture
Delivered: 9 October 2004
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…
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…
20 April 1998
Debenture
Delivered: 21 April 1998
Status: Satisfied on 28 April 2006
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1996
Debenture
Delivered: 31 July 1996
Status: Satisfied on 12 April 2003
Persons entitled: Venture Factors PLC
Description: Full fixed and floating debenture over all property and…
10 November 1994
Fixed equitable charge
Delivered: 11 November 1994
Status: Satisfied on 12 April 2003
Persons entitled: Venture Factors PLC
Description: All debts the subject of an agreement for the factoring or…
14 February 1994
Fixed charge
Delivered: 16 February 1994
Status: Satisfied on 17 October 1998
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x mercedes-benz 1625 s tractor unit chassis no…
20 January 1994
Chattel mortgage
Delivered: 20 January 1994
Status: Satisfied on 30 March 1995
Persons entitled: Forward Trust Limited
Description: All and singular the chattels as listed in the schedule to…
15 July 1993
Prompt credit application
Delivered: 23 July 1993
Status: Satisfied on 12 April 2003
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
21 February 1992
A credit agreement
Delivered: 28 February 1992
Status: Satisfied on 12 April 2003
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
15 February 1991
A credit agreement
Delivered: 27 February 1991
Status: Satisfied on 12 April 2003
Persons entitled: Close Brothers Limited
Description: All its right titles & interest in and to all sums payable…
5 March 1990
A credit agreement
Delivered: 10 March 1990
Status: Satisfied on 12 April 2003
Persons entitled: Close Brothers Limited
Description: All its right title and interest in all aims payable under…
26 August 1988
Guarantee & debenture
Delivered: 14 September 1988
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1988
Debenture
Delivered: 16 May 1988
Status: Satisfied on 12 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…