S. SACKER (CLAYDON) LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0JB
Company number 01526052
Status Active
Incorporation Date 3 November 1980
Company Type Private Limited Company
Address RAILWAY SIDINGS GIPPING ROAD, GREAT BLAKENHAM, IPSWICH, SUFFOLK, UNITED KINGDOM, IP6 0JB
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38320 - Recovery of sorted materials, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 10 July 2016 with updates; Registered office address changed from Railway Sidings Gipping Road, Great Blakenham, Ipswich Suffolk IP6 0JB to Railway Sidings Gipping Road Great Blakenham Ipswich Suffolk IP6 0JB on 16 June 2016. The most likely internet sites of S. SACKER (CLAYDON) LIMITED are www.ssackerclaydon.co.uk, and www.s-sacker-claydon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. S Sacker Claydon Limited is a Private Limited Company. The company registration number is 01526052. S Sacker Claydon Limited has been working since 03 November 1980. The present status of the company is Active. The registered address of S Sacker Claydon Limited is Railway Sidings Gipping Road Great Blakenham Ipswich Suffolk United Kingdom Ip6 0jb. . DODDS, Adrian Alexander is a Director of the company. DODDS, Beryl Ida is a Director of the company. DODDS, Charles Anthony Robert is a Director of the company. DODDS, David Graeme is a Director of the company. DODDS, Ewan Christopher Cameron is a Director of the company. Secretary DODDS, Beryl Ida has been resigned. Secretary DODDS, Ewan Christopher Cameron has been resigned. Director DODDS, Beryl Ida has been resigned. Director DODDS, Helen Claire has been resigned. Director DODDS, Julie has been resigned. Director DODDS, Rosalie has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director

Director
DODDS, Beryl Ida

91 years old

Director

Director
DODDS, David Graeme

63 years old

Director

Resigned Directors

Secretary
DODDS, Beryl Ida
Resigned: 01 October 1994

Secretary
DODDS, Ewan Christopher Cameron
Resigned: 03 July 2015
Appointed Date: 01 October 1994

Director
DODDS, Beryl Ida
Resigned: 01 October 1994
91 years old

Director
DODDS, Helen Claire
Resigned: 24 June 2003
Appointed Date: 01 May 1996
59 years old

Director
DODDS, Julie
Resigned: 23 August 1994
66 years old

Director
DODDS, Rosalie
Resigned: 24 June 2003
Appointed Date: 01 May 1996
64 years old

Persons With Significant Control

Mr Adrian Alexander Dodds
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Graeme Dodds
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S. SACKER (CLAYDON) LIMITED Events

12 Dec 2016
Full accounts made up to 30 April 2016
28 Jul 2016
Confirmation statement made on 10 July 2016 with updates
16 Jun 2016
Registered office address changed from Railway Sidings Gipping Road, Great Blakenham, Ipswich Suffolk IP6 0JB to Railway Sidings Gipping Road Great Blakenham Ipswich Suffolk IP6 0JB on 16 June 2016
01 Oct 2015
Accounts for a medium company made up to 30 April 2015
15 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 113 more events
26 Jul 1982
Annual return made up to 19/07/82
20 Feb 1981
Company name changed\certificate issued on 20/02/81
28 Jan 1981
New director appointed
20 Jan 1981
New secretary appointed
03 Nov 1980
Incorporation

S. SACKER (CLAYDON) LIMITED Charges

24 December 2013
Charge code 0152 6052 0020
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0152 6052 0021
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0152 6052 0019
Delivered: 23 May 2013
Status: Satisfied on 21 October 2013
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2013
Chattel charge
Delivered: 5 April 2013
Status: Satisfied on 21 October 2013
Persons entitled: National Westminster Bank PLC
Description: Henschel pre-shredder, model hv-250 s/n M335-1409 including…
6 January 2012
Assignment of receivables arising under export lcs
Delivered: 12 January 2012
Status: Satisfied on 10 November 2014
Persons entitled: Barclays Bank PLC
Description: All rights and all monies due or owing to the company by an…
28 October 2008
Mortgage
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items listed on the schedule being - lynxs tmr 185X225…
28 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land adjacent to the railway sidings gipping road great…
28 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the debtrac centre ipswich road needham market suffolk…
28 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H railway sidings gipping road great blakenham suffolk…
8 January 2008
Debenture
Delivered: 18 January 2008
Status: Satisfied on 10 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
Legal mortgage
Delivered: 24 January 2007
Status: Satisfied on 27 January 2009
Persons entitled: Hsbc Bank PLC
Description: F/H the debtrac centre needham market ipswich. With the…
18 October 2004
Chattel mortgage
Delivered: 19 October 2004
Status: Satisfied on 21 October 2013
Persons entitled: Hsbc Bank PLC
Description: The chattels being waste trumel system serial no. RT6-1500…
4 June 2003
Chattel mortgage
Delivered: 7 June 2003
Status: Satisfied on 21 October 2013
Persons entitled: Hsbc Bank PLC
Description: Eldan sr heavy rasper - 21257.
6 January 2003
Chattel mortgage
Delivered: 8 January 2003
Status: Satisfied on 21 October 2013
Persons entitled: Hsbc Bank PLC
Description: The property k/a eldan chopping machune a-SC1412 together…
1 June 2000
Legal mortgage
Delivered: 3 June 2000
Status: Satisfied on 27 January 2009
Persons entitled: Hsbc Bank PLC
Description: Property k/a land & buildings at station road great…
20 December 1996
Legal mortgage
Delivered: 28 December 1996
Status: Satisfied on 27 January 2009
Persons entitled: Midland Bank PLC
Description: Land lying to the north of station road claydon the benefit…
9 January 1992
Legal charge
Delivered: 10 January 1992
Status: Satisfied on 27 January 2009
Persons entitled: Midland Bank PLC
Description: F/H-former goods yard at claydon station great blakenham…
20 November 1991
Chattel mortgage
Delivered: 21 November 1991
Status: Satisfied on 27 January 2009
Persons entitled: Midland Bank PLC
Description: Chattel mortgage over linderman lt 575 crushing machine…
21 October 1991
Fixed and floating charge
Delivered: 22 October 1991
Status: Satisfied on 27 January 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the undertaking and all…
21 May 1981
Charge
Delivered: 29 May 1981
Status: Satisfied on 27 January 2009
Persons entitled: Midland Bank LTD
Description: Fixed and floating charge over. Undertaking and all…
19 May 1981
Mortgage debenture
Delivered: 26 May 1981
Status: Satisfied
Persons entitled: A King & Sons Limited
Description: Fixed and floating charge on undertaking and all property…