SHELDON CLAYTON LOGISTICS LIMITED
WEST BROMWICH G.A. TRANSPORT SERVICES LIMITED

Hellopages » West Midlands » Sandwell » B70 0BD

Company number 03143738
Status Active
Incorporation Date 4 January 1996
Company Type Private Limited Company
Address CYGNUS POINT, BLACK COUNTRY NEW ROAD, WEST BROMWICH, WEST MIDLANDS, B70 0BD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a medium company made up to 31 March 2016; Director's details changed for Mrs Katie Selina Thomas on 30 September 2016. The most likely internet sites of SHELDON CLAYTON LOGISTICS LIMITED are www.sheldonclaytonlogistics.co.uk, and www.sheldon-clayton-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Sheldon Clayton Logistics Limited is a Private Limited Company. The company registration number is 03143738. Sheldon Clayton Logistics Limited has been working since 04 January 1996. The present status of the company is Active. The registered address of Sheldon Clayton Logistics Limited is Cygnus Point Black Country New Road West Bromwich West Midlands B70 0bd. . POLLOCK, Stephen is a Director of the company. SHELDON, Daniel David Arthur is a Director of the company. THOMAS, Katie Selina is a Director of the company. Secretary ARNOLD, James Barry has been resigned. Secretary ARNOLD, James Barry has been resigned. Secretary ARNOLD, Samantha Jane has been resigned. Secretary POLLOCK, Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARNOLD, Grant Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
POLLOCK, Stephen
Appointed Date: 02 January 2009
64 years old

Director
SHELDON, Daniel David Arthur
Appointed Date: 31 March 2010
41 years old

Director
THOMAS, Katie Selina
Appointed Date: 31 March 2010
41 years old

Resigned Directors

Secretary
ARNOLD, James Barry
Resigned: 02 January 2009
Appointed Date: 13 February 2003

Secretary
ARNOLD, James Barry
Resigned: 12 December 1998
Appointed Date: 04 January 1996

Secretary
ARNOLD, Samantha Jane
Resigned: 13 February 2003
Appointed Date: 12 December 1998

Secretary
POLLOCK, Stephen
Resigned: 17 December 2009
Appointed Date: 02 January 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 January 1996
Appointed Date: 04 January 1996

Director
ARNOLD, Grant Richard
Resigned: 12 August 2009
Appointed Date: 04 January 1996
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 January 1996
Appointed Date: 04 January 1996

Persons With Significant Control

Sheldon Clayton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHELDON CLAYTON LOGISTICS LIMITED Events

10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
18 Oct 2016
Accounts for a medium company made up to 31 March 2016
04 Oct 2016
Director's details changed for Mrs Katie Selina Thomas on 30 September 2016
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,525

07 Oct 2015
Accounts for a medium company made up to 31 March 2015
...
... and 82 more events
12 Jan 1996
Director resigned
12 Jan 1996
Secretary resigned
12 Jan 1996
New secretary appointed
12 Jan 1996
New director appointed
04 Jan 1996
Incorporation

SHELDON CLAYTON LOGISTICS LIMITED Charges

8 September 2008
Chattel mortgage
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: The equipment schedule of goods GS150808 dated 15 august…
10 July 2008
Chattel mortgage
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: First fixed legal mortgage all policies of insurance now or…
19 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a area 2 site b eagle industrial estate…
23 April 2003
All assets debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2003
Legal mortgage
Delivered: 19 February 2003
Status: Satisfied on 13 April 2005
Persons entitled: Hsbc Bank PLC
Description: L/Hold property being units 16-17 bagnall st,tipton west…
17 November 1997
Fixed charge on purchased debts which fail to vest
Delivered: 19 November 1997
Status: Satisfied on 13 April 2005
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
17 October 1997
Debenture
Delivered: 18 October 1997
Status: Satisfied on 13 April 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 December 1996
Debenture
Delivered: 6 December 1996
Status: Satisfied on 15 January 1998
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…