About

Registered Number: 03042024
Date of Incorporation: 04/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Clipper Logistics Group, Gelderd Road, Leeds, West Yorkshire, LS12 6LT

 

Clipper Logistics Plc was registered on 04 April 1995 and has its registered office in Leeds, it's status at Companies House is "Active". The organisation has 22 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Clipper Logistics Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNIX, Antony Gerard 01 May 2006 - 1
PARKIN, Steven Nicholas 12 June 1995 - 1
ROCOS, Constantino 01 January 2020 - 1
WATSON, Stuart 26 March 2019 - 1
BADROCK, Michael David 06 May 2003 13 May 2014 1
BRACEWELL, Melvyn 06 May 2003 17 October 2008 1
DANBY, Michael David 12 June 1995 02 August 1996 1
FAHEY, Sean Eugene 12 June 1995 28 April 2017 1
HAMPDEN SMITH, Paul Nigel 16 May 2014 12 July 2017 1
HINDS, Nigel John 06 May 2003 13 May 2014 1
KHELA, Surjeet Singh 18 October 1996 15 June 1998 1
ROBINSON, Paul 12 June 1995 03 August 2001 1
RUSSELL, Michael John 16 May 2014 28 February 2020 1
SAVAGE, Paul Vincent 19 May 2000 20 August 2001 1
SERIES, Ronald Charles 16 May 2014 07 November 2018 1
TAYLOR, Kenneth 20 August 2001 31 October 2003 1
THOMPSON, Jonathan Roger 21 August 1995 23 August 1999 1
Secretary Name Appointed Resigned Total Appointments
HODGKISS, Marianne 20 August 2018 - 1
HANSON, Angela Judith 31 October 2003 31 March 2006 1
JACKSON, Guy Collingwood 09 February 2015 20 August 2018 1
RUANE, Bernadette 04 April 1995 12 June 1995 1
WHITE, Paul Gerard 01 September 2006 09 February 2015 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 30 September 2020
SH01 - Return of Allotment of shares 30 June 2020
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 07 January 2020
AP01 - Appointment of director 07 January 2020
AUD - Auditor's letter of resignation 03 January 2020
AA - Annual Accounts 15 November 2019
RESOLUTIONS - N/A 07 November 2019
SH01 - Return of Allotment of shares 31 October 2019
SH01 - Return of Allotment of shares 30 August 2019
SH01 - Return of Allotment of shares 31 July 2019
SH01 - Return of Allotment of shares 27 June 2019
SH01 - Return of Allotment of shares 31 May 2019
SH01 - Return of Allotment of shares 29 April 2019
MR01 - N/A 01 April 2019
AP01 - Appointment of director 28 March 2019
CH01 - Change of particulars for director 09 January 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 07 November 2018
SH01 - Return of Allotment of shares 30 October 2018
AA - Annual Accounts 22 October 2018
RESOLUTIONS - N/A 16 October 2018
SH01 - Return of Allotment of shares 27 September 2018
SH01 - Return of Allotment of shares 30 August 2018
AP03 - Appointment of secretary 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
SH01 - Return of Allotment of shares 26 July 2018
SH01 - Return of Allotment of shares 29 June 2018
SH01 - Return of Allotment of shares 29 May 2018
SH01 - Return of Allotment of shares 25 April 2018
SH01 - Return of Allotment of shares 28 March 2018
SH01 - Return of Allotment of shares 26 February 2018
CS01 - N/A 03 January 2018
SH01 - Return of Allotment of shares 03 January 2018
SH01 - Return of Allotment of shares 04 December 2017
MR01 - N/A 19 October 2017
AA - Annual Accounts 17 October 2017
MR01 - N/A 17 October 2017
RESOLUTIONS - N/A 16 October 2017
SH01 - Return of Allotment of shares 04 September 2017
SH01 - Return of Allotment of shares 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
SH01 - Return of Allotment of shares 10 May 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 06 January 2017
RESOLUTIONS - N/A 10 November 2016
AA - Annual Accounts 28 October 2016
SH01 - Return of Allotment of shares 25 October 2016
SH01 - Return of Allotment of shares 06 July 2016
SH01 - Return of Allotment of shares 13 April 2016
AUD - Auditor's letter of resignation 22 March 2016
AUD - Auditor's letter of resignation 17 March 2016
SH01 - Return of Allotment of shares 02 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 04 November 2015
RESOLUTIONS - N/A 21 October 2015
MR01 - N/A 23 March 2015
AR01 - Annual Return 20 February 2015
AP03 - Appointment of secretary 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
RESOLUTIONS - N/A 13 November 2014
AA - Annual Accounts 24 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2014
AP01 - Appointment of director 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
CH01 - Change of particulars for director 28 May 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
MR01 - N/A 28 May 2014
RESOLUTIONS - N/A 27 May 2014
RESOLUTIONS - N/A 20 May 2014
CH01 - Change of particulars for director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
SH01 - Return of Allotment of shares 19 May 2014
RESOLUTIONS - N/A 16 May 2014
SH01 - Return of Allotment of shares 16 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 May 2014
SH08 - Notice of name or other designation of class of shares 16 May 2014
CC04 - Statement of companies objects 16 May 2014
RESOLUTIONS - N/A 15 May 2014
RR01 - Application by a private company for re-registration as a public company 15 May 2014
MAR - Memorandum and Articles - used in re-registration 15 May 2014
BS - Balance sheet 15 May 2014
AUDR - Auditor's report 15 May 2014
AUDS - Auditor's statement 15 May 2014
CERT5 - Re-registration of a company from private to public 15 May 2014
CERTNM - Change of name certificate 14 May 2014
CONNOT - N/A 14 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 25 January 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 31 January 2012
RESOLUTIONS - N/A 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
CH01 - Change of particulars for director 20 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
395 - Particulars of a mortgage or charge 14 October 2008
287 - Change in situation or address of Registered Office 09 July 2008
AUD - Auditor's letter of resignation 28 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
CERTNM - Change of name certificate 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 09 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
395 - Particulars of a mortgage or charge 18 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 28 February 2005
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 18 February 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 22 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 09 February 2001
169 - Return by a company purchasing its own shares 30 October 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
AUD - Auditor's letter of resignation 08 May 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 24 February 2000
288b - Notice of resignation of directors or secretaries 23 September 1999
395 - Particulars of a mortgage or charge 28 August 1999
363s - Annual Return 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
169 - Return by a company purchasing its own shares 17 March 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
AA - Annual Accounts 21 October 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 27 March 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288c - Notice of change of directors or secretaries or in their particulars 17 December 1996
AA - Annual Accounts 16 December 1996
RESOLUTIONS - N/A 13 August 1996
288 - N/A 13 August 1996
287 - Change in situation or address of Registered Office 17 July 1996
363s - Annual Return 09 May 1996
288 - N/A 14 December 1995
RESOLUTIONS - N/A 01 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1995
395 - Particulars of a mortgage or charge 24 November 1995
RESOLUTIONS - N/A 08 September 1995
123 - Notice of increase in nominal capital 08 September 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1995
287 - Change in situation or address of Registered Office 31 July 1995
CERTNM - Change of name certificate 01 July 1995
123 - Notice of increase in nominal capital 22 June 1995
NEWINC - New incorporation documents 04 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

A registered charge 13 March 2015 Outstanding

N/A

A registered charge 23 May 2014 Outstanding

N/A

Rent deposit deed 27 November 2012 Fully Satisfied

N/A

Debenture 29 September 2011 Outstanding

N/A

Security agreement 29 September 2011 Outstanding

N/A

All assets debenture 01 April 2011 Fully Satisfied

N/A

Deed of assignment 31 December 2009 Fully Satisfied

N/A

Floating charge 18 December 2009 Fully Satisfied

N/A

Chattel mortgage 09 October 2008 Fully Satisfied

N/A

Chattel mortgage 09 May 2008 Fully Satisfied

N/A

Chattel mortgage 28 April 2006 Fully Satisfied

N/A

Debenture 28 September 2004 Fully Satisfied

N/A

Debenture containing fixed and floating charges 03 August 2001 Fully Satisfied

N/A

Rent deposit deed 26 August 1999 Outstanding

N/A

Mortgage debenture 09 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.