Sheldon Clayton Asset Management LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £4,688,178 | +33.60% |
Employees | £13 | 0% |
Total assets | £13,584,870 | -0.20% |
SHELDON & CLAYTON LIMITED
SHELDON CLAYTON LIMITED
Company type | Private Limited Company, Active |
Company Number | 01357668 |
Record last updated | Saturday, April 26, 2025 11:54:07 PM UTC |
Official Address | Cygnus Point Black Country New Road Greets Green And Lyng There are 14 companies registered at this street |
Locality | Greets Green And Lyng |
Region | Sandwell, England |
Postal Code | B700BD |
Sector | Activities of head offices |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 10, 2025 | Appointment of a woman |  |
Registry | Jan 30, 2025 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Jun 4, 2014 | Registration of a charge / charge code |  |
Registry | Jan 9, 2014 | Registration of a charge / charge code 1357... |  |
Registry | Jan 7, 2014 | Annual return |  |
Registry | Jan 4, 2014 | Registration of a charge / charge code |  |
Registry | Dec 24, 2013 | Registration of a charge / charge code 1357... |  |
Registry | Dec 14, 2013 | Registration of a charge / charge code |  |
Financials | Dec 13, 2013 | Annual accounts |  |
Registry | Dec 3, 2013 | Registration of a charge / charge code |  |
Registry | Nov 28, 2013 | Appointment of a woman as Director |  |
Registry | Nov 28, 2013 | Appointment of a woman as Director 1357... |  |
Registry | Nov 5, 2013 | Resignation of one Director |  |
Registry | Oct 29, 2013 | Change of particulars for director |  |
Registry | Oct 28, 2013 | Resignation of a woman |  |
Registry | Sep 17, 2013 | Registration of a charge / charge code |  |
Registry | Jan 16, 2013 | Annual return |  |
Financials | Dec 20, 2012 | Annual accounts |  |
Registry | Oct 18, 2012 | Resignation of one Director |  |
Registry | Oct 18, 2012 | Resignation of one Director 1357... |  |
Registry | Oct 18, 2012 | Resignation of one Director |  |
Registry | Oct 18, 2012 | Change of particulars for director |  |
Registry | Oct 8, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jun 30, 2012 | Resignation of 2 people: one Projects Director, one Logistics Director and one Director (a man) |  |
Registry | Mar 13, 2012 | Particulars of a mortgage or charge |  |
Registry | Mar 2, 2012 | Resignation of one Secretary |  |
Registry | Feb 15, 2012 | Resignation of one Solicitor and one Secretary (a man) |  |
Registry | Jan 23, 2012 | Annual return |  |
Registry | Jan 23, 2012 | Change of particulars for director |  |
Financials | Dec 8, 2011 | Annual accounts |  |
Registry | Apr 12, 2011 | Return of allotment of shares |  |
Registry | Mar 29, 2011 | £ nc 1000/1500000 |  |
Registry | Mar 24, 2011 | Particulars of a mortgage or charge |  |
Registry | Jan 25, 2011 | Annual return |  |
Financials | Dec 22, 2010 | Annual accounts |  |
Registry | Mar 10, 2010 | Annual return |  |
Registry | Mar 10, 2010 | Change of particulars for director |  |
Registry | Mar 10, 2010 | Change of particulars for director 1357... |  |
Registry | Mar 10, 2010 | Change of particulars for director |  |
Registry | Mar 10, 2010 | Change of particulars for director 1357... |  |
Registry | Mar 10, 2010 | Change of particulars for director |  |
Registry | Mar 6, 2010 | Change of name certificate |  |
Registry | Mar 6, 2010 | Change of name 10 |  |
Registry | Mar 6, 2010 | Company name change |  |
Financials | Feb 4, 2010 | Annual accounts |  |
Registry | Sep 26, 2009 | Particulars of a mortgage or charge |  |
Registry | Sep 5, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 5, 2009 | Notice of increase in nominal capital |  |
Registry | Sep 5, 2009 | £ nc 1000/1500000 |  |
Registry | Sep 3, 2009 | Change of name certificate |  |
Registry | Sep 3, 2009 | Company name change |  |
Registry | Jun 4, 2009 | Appointment of a man as Director |  |
Registry | Jun 4, 2009 | Appointment of a man as Director 1357... |  |
Registry | Jun 3, 2009 | Two appointments: 2 men |  |
Registry | Apr 15, 2009 | Particulars of a mortgage or charge |  |
Registry | Mar 26, 2009 | Resignation of a secretary |  |
Registry | Mar 26, 2009 | Appointment of a man as Secretary |  |
Registry | Mar 19, 2009 | Appointment of a man as Solicitor and Secretary |  |
Registry | Mar 19, 2009 | Resignation of one Secretary (a man) |  |
Registry | Mar 4, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 11, 2009 | Particulars of a mortgage or charge |  |
Registry | Jan 27, 2009 | Annual return |  |
Financials | Jan 27, 2009 | Annual accounts |  |
Registry | Dec 30, 2008 | Particulars of a mortgage or charge |  |
Registry | Nov 1, 2008 | Appointment of a man as Director |  |
Registry | Oct 20, 2008 | Appointment of a man as Logistics Manager and Director |  |
Registry | Jan 18, 2008 | Annual return |  |
Financials | Sep 20, 2007 | Annual accounts |  |
Registry | Feb 10, 2007 | Annual return |  |
Financials | Sep 14, 2006 | Annual accounts |  |
Registry | Jun 16, 2006 | Resignation of a director |  |
Registry | Jun 16, 2006 | Resignation of a director 1357... |  |
Registry | Mar 31, 2006 | Resignation of 2 people: one Director (a man) and one Haulage Contractor |  |
Registry | Feb 5, 2006 | Annual return |  |
Financials | Sep 6, 2005 | Annual accounts |  |
Registry | Feb 9, 2005 | Annual return |  |
Financials | Sep 13, 2004 | Annual accounts |  |
Registry | Apr 29, 2004 | Appointment of a director |  |
Registry | Apr 29, 2004 | Appointment of a director 1357... |  |
Registry | Apr 29, 2004 | Appointment of a director |  |
Registry | Apr 1, 2004 | Three appointments: 3 men |  |
Registry | Feb 2, 2004 | Annual return |  |
Financials | Oct 28, 2003 | Annual accounts |  |
Registry | Oct 21, 2003 | Resignation of a director |  |
Registry | Aug 31, 2003 | Resignation of one Traffic Manager and one Director (a man) |  |
Registry | Jan 24, 2003 | Annual return |  |
Financials | Oct 16, 2002 | Annual accounts |  |
Registry | Oct 15, 2002 | Change in situation or address of registered office |  |
Registry | Mar 12, 2002 | Appointment of a director |  |
Registry | Mar 12, 2002 | Appointment of a director 1357... |  |
Registry | Feb 28, 2002 | Annual return |  |
Registry | Feb 7, 2002 | Two appointments: a man and a woman,: a man and a woman |  |
Financials | Sep 13, 2001 | Annual accounts |  |
Registry | Apr 4, 2001 | Appointment of a director |  |
Registry | Mar 30, 2001 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 26, 2001 | Appointment of a man as Director |  |
Registry | Jan 11, 2001 | Annual return |  |
Financials | Oct 19, 2000 | Annual accounts |  |
Registry | Jan 30, 2000 | Annual return |  |