DOBBS LOGISTICS LIMITED
HAILSHAM DOBBS OF EASTBOURNE (TRANSPORT) LIMITED

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 01006744
Status Active
Incorporation Date 1 April 1971
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, ENGLAND, BN27 1DW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of charge 010067440014, created on 9 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DOBBS LOGISTICS LIMITED are www.dobbslogistics.co.uk, and www.dobbs-logistics.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-four years and six months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dobbs Logistics Limited is a Private Limited Company. The company registration number is 01006744. Dobbs Logistics Limited has been working since 01 April 1971. The present status of the company is Active. The registered address of Dobbs Logistics Limited is 30 34 North Street Hailsham England Bn27 1dw. The company`s financial liabilities are £68.64k. It is £59.33k against last year. The cash in hand is £129.28k. It is £31.4k against last year. And the total assets are £439.84k, which is £-19.43k against last year. MORGAN, Stephen Alexander is a Secretary of the company. MORGAN, Michael Alexander is a Director of the company. MORGAN, Stephen Alexander is a Director of the company. Secretary DOBBS, John William has been resigned. Director DOBBS, John William has been resigned. Director SKINGLE, Terence Robert has been resigned. The company operates in "Freight transport by road".


dobbs logistics Key Finiance

LIABILITIES £68.64k
+637%
CASH £129.28k
+32%
TOTAL ASSETS £439.84k
-5%
All Financial Figures

Current Directors

Secretary
MORGAN, Stephen Alexander
Appointed Date: 01 May 1998

Director
MORGAN, Michael Alexander
Appointed Date: 01 May 1998
77 years old

Director
MORGAN, Stephen Alexander
Appointed Date: 01 May 1998
64 years old

Resigned Directors

Secretary
DOBBS, John William
Resigned: 01 May 1998

Director
DOBBS, John William
Resigned: 06 December 2002
86 years old

Director
SKINGLE, Terence Robert
Resigned: 01 May 1998
78 years old

Persons With Significant Control

Mr Michael Alexander Morgan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

DOBBS LOGISTICS LIMITED Events

13 Mar 2017
Registration of charge 010067440014, created on 9 March 2017
05 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Satisfaction of charge 11 in full
10 Dec 2016
Satisfaction of charge 10 in full
...
... and 89 more events
16 Nov 1987
Accounts for a small company made up to 31 March 1987

16 Nov 1987
Return made up to 30/09/87; full list of members

10 Oct 1986
Full accounts made up to 31 March 1986

10 Oct 1986
Return made up to 27/08/86; full list of members

10 Oct 1986
Secretary resigned;new secretary appointed

DOBBS LOGISTICS LIMITED Charges

9 March 2017
Charge code 0100 6744 0014
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
24 May 2007
Fixed and floating charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Meadow house apex way hailsham east sussex. By way of fixed…
5 October 2006
Debenture
Delivered: 11 October 2006
Status: Satisfied on 13 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2005
Fixed charge on purchased debts which fail to vest
Delivered: 29 July 2005
Status: Satisfied on 10 December 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
12 December 2003
Legal mortgage
Delivered: 17 December 2003
Status: Satisfied on 1 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a hailsham retail park, diplocks way, hailsham…
9 June 2003
Legal mortgage
Delivered: 13 June 2003
Status: Satisfied on 18 December 2004
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a units 23 and 24 hawthorn road lottbridge…
14 September 1994
Fixed and floating charge
Delivered: 16 September 1994
Status: Satisfied on 2 April 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1991
Legal charge
Delivered: 26 July 1991
Status: Satisfied on 30 October 2004
Persons entitled: Kleinwort Benson Limited
Description: 23-24 hawthorn road lottbridge drove eastbourne, east…
19 April 1990
Mortgage
Delivered: 24 April 1990
Status: Satisfied on 8 December 1994
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage units 23 & 24 hawthorn rd…
24 February 1989
Legal charge
Delivered: 10 March 1989
Status: Satisfied on 14 November 1994
Persons entitled: Norwich General Trust Limited
Description: Units 23 and 24 hawthorn road lottbridge drove eastbourne…
9 June 1986
Legal charge
Delivered: 12 June 1986
Status: Satisfied on 14 November 1994
Persons entitled: Lloyds Bank PLC
Description: Finmere garage finmere close eastbourne, east sussex.
16 June 1981
Single debenture
Delivered: 6 July 1981
Status: Satisfied on 25 August 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
19 March 1981
Legal charge
Delivered: 8 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H apartment no. 454 kings holiday park, pevensey bay…