About

Registered Number: 01357668
Date of Incorporation: 15/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Cygnus Point, Black Country New Road, West Bromwich, West Midlands, B70 0BD

 

Sheldon Clayton Asset Management Ltd was founded on 15 March 1978 and are based in West Bromwich, it's status at Companies House is "Active". Hully, Vaughan Raynor, Clayton, Ernest Edward, Davies, Norman, Lane, Martin Caleb, Whittington, Ralph are listed as the directors of this company. We don't know the number of employees at Sheldon Clayton Asset Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Ernest Edward N/A 29 February 1992 1
DAVIES, Norman 01 April 2004 30 June 2012 1
LANE, Martin Caleb 01 April 2004 30 June 2012 1
WHITTINGTON, Ralph N/A 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
HULLY, Vaughan Raynor N/A 19 March 2009 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 18 October 2016
CH01 - Change of particulars for director 04 October 2016
MR01 - N/A 08 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 14 November 2014
MR01 - N/A 04 June 2014
MR01 - N/A 09 January 2014
AR01 - Annual Return 07 January 2014
MR01 - N/A 04 January 2014
MR01 - N/A 24 December 2013
MR01 - N/A 14 December 2013
AA - Annual Accounts 13 December 2013
MR01 - N/A 03 December 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 05 November 2013
CH01 - Change of particulars for director 29 October 2013
MR01 - N/A 17 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
CH01 - Change of particulars for director 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 08 December 2011
SH01 - Return of Allotment of shares 12 April 2011
RESOLUTIONS - N/A 29 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CERTNM - Change of name certificate 06 March 2010
RESOLUTIONS - N/A 06 March 2010
AA - Annual Accounts 04 February 2010
395 - Particulars of a mortgage or charge 26 September 2009
RESOLUTIONS - N/A 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2009
123 - Notice of increase in nominal capital 05 September 2009
CERTNM - Change of name certificate 03 September 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
395 - Particulars of a mortgage or charge 15 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
395 - Particulars of a mortgage or charge 11 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 30 December 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 14 September 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 05 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 16 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 13 September 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288c - Notice of change of directors or secretaries or in their particulars 30 March 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 20 January 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 20 January 1998
287 - Change in situation or address of Registered Office 14 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 07 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1996
363s - Annual Return 18 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1995
AA - Annual Accounts 09 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1995
363s - Annual Return 13 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 21 September 1993
288 - N/A 16 March 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 22 December 1992
288 - N/A 07 April 1992
AA - Annual Accounts 07 February 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
363 - Annual Return 05 March 1990
363 - Annual Return 05 March 1990
288 - N/A 06 February 1990
AA - Annual Accounts 06 February 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
363 - Annual Return 29 March 1988
AA - Annual Accounts 29 March 1988
288 - N/A 16 June 1987
MISC - Miscellaneous document 29 May 1987
AA - Annual Accounts 13 April 1987
363 - Annual Return 18 March 1987
395 - Particulars of a mortgage or charge 07 October 1986
CERTNM - Change of name certificate 17 May 1978
MISC - Miscellaneous document 15 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 24 December 2013 Outstanding

N/A

A registered charge 24 December 2013 Outstanding

N/A

A registered charge 18 December 2013 Outstanding

N/A

A registered charge 10 December 2013 Outstanding

N/A

A registered charge 25 November 2013 Outstanding

N/A

A registered charge 10 September 2013 Outstanding

N/A

Legal charge 09 March 2012 Outstanding

N/A

Debenture 21 March 2011 Fully Satisfied

N/A

Fixed & floating charge 18 September 2009 Outstanding

N/A

Legal charge 31 March 2009 Outstanding

N/A

Guarantee & debenture 28 January 2009 Outstanding

N/A

Debenture 17 December 2008 Partially Satisfied

N/A

Guarantee & debenture 27 October 1987 Fully Satisfied

N/A

Guarantee & debenture 17 September 1986 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 19/10/84 10 October 1984 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 21/3/84 20 February 1984 Fully Satisfied

N/A

Standard security presented for registration at register of sasines 02 June 1983 Fully Satisfied

N/A

Standard security presented for registration at register of sasines on 4.10.82 24 September 1982 Fully Satisfied

N/A

Guarantee & debenture 30 September 1981 Fully Satisfied

N/A

Standard security registered at sasines 13 July 1981 Fully Satisfied

N/A

Debenture 30 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.