Company NameCloburn Transport Limited
Company StatusActive
Company NumberSC244568
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Deborah Louise Otterburn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(2 weeks, 3 days after company formation)
Appointment Duration21 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDalmar House Barras Lane
Barras Lane Estate, Dalston
Carlisle
Cumbria
CA5 7NY
Director NameMr Philip Richard Clough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2003(3 months after company formation)
Appointment Duration20 years, 11 months
RoleDirector Transport Company
Country of ResidenceEngland
Correspondence AddressDalmar House Barras Lane
Barras Lane Estate, Dalston
Carlisle
Cumbria
CA5 7NY
Secretary NameMr Philip Richard Clough
NationalityBritish
StatusCurrent
Appointed31 May 2003(3 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalmar House Barras Lane
Barras Lane Estate, Dalston
Carlisle
Cumbria
CA5 7NY
Director NameMiss Laura Catherine Clough
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalmar House Barras Lane
Dalston
Carlisle
CA5 7NY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecloburninternational.com
Telephone01228 792894
Telephone regionCarlisle

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Miss Debbie Otterburn
50.00%
Ordinary
1 at £1Mr Phillip Clough
50.00%
Ordinary

Financials

Year2014
Net Worth£369,376
Cash£12,550
Current Liabilities£1,144,897

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

5 February 2019Delivered on: 6 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
26 November 2008Delivered on: 3 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 April 2003Delivered on: 11 April 2003
Satisfied on: 23 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
26 February 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
8 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
7 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
5 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
5 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
6 February 2019Registration of charge SC2445680003, created on 5 February 2019 (23 pages)
25 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 October 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LN Scotland to 51 Newall Terrace Dumfries DG1 1LN on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LN Scotland to 51 Newall Terrace Dumfries DG1 1LN on 23 October 2017 (1 page)
8 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 October 2016Registered office address changed from Ladyhousesteads Canonbie Dumfriesshire DG14 0XN to 49 Newall Terrace Dumfries DG1 1LN on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Ladyhousesteads Canonbie Dumfriesshire DG14 0XN to 49 Newall Terrace Dumfries DG1 1LN on 27 October 2016 (1 page)
25 May 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 11
(3 pages)
25 May 2016Appointment of Miss Laura Catherine Clough as a director on 26 February 2016 (2 pages)
25 May 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 11
(3 pages)
25 May 2016Appointment of Miss Laura Catherine Clough as a director on 26 February 2016 (2 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 October 2015Director's details changed for Mr Philip Richard Clough on 1 October 2015 (2 pages)
19 October 2015Director's details changed for Ms Deborah Louise Otterburn on 1 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Philip Richard Clough on 1 October 2015 (2 pages)
19 October 2015Director's details changed for Ms Deborah Louise Otterburn on 1 October 2015 (2 pages)
19 October 2015Director's details changed for Ms Deborah Louise Otterburn on 1 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Philip Richard Clough on 1 October 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 October 2014Satisfaction of charge 1 in full (4 pages)
23 October 2014Satisfaction of charge 1 in full (4 pages)
28 February 2014Director's details changed for Ms Deborah Louise Otterburn on 1 March 2013 (2 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Director's details changed for Mr Philip Richard Clough on 1 March 2013 (2 pages)
28 February 2014Director's details changed for Mr Philip Richard Clough on 1 March 2013 (2 pages)
28 February 2014Director's details changed for Mr Philip Richard Clough on 1 March 2013 (2 pages)
28 February 2014Director's details changed for Ms Deborah Louise Otterburn on 1 March 2013 (2 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Director's details changed for Ms Deborah Louise Otterburn on 1 March 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
31 January 2013Auditors resignation (1 page)
31 January 2013Auditors resignation (1 page)
21 January 2013Auditor's resignation (2 pages)
21 January 2013Auditor's resignation (2 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a small company made up to 31 May 2011 (9 pages)
7 December 2011Accounts for a small company made up to 31 May 2011 (9 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memorandum be deleted & share capital removed. 05/11/2009
(28 pages)
8 December 2009Statement of company's objects (2 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memorandum be deleted & share capital removed. 05/11/2009
(28 pages)
8 December 2009Statement of company's objects (2 pages)
19 November 2009Director's details changed for Deborah Louise Otterburn on 8 October 2009 (3 pages)
19 November 2009Director's details changed for Philip Richard Clough on 8 October 2009 (3 pages)
19 November 2009Secretary's details changed for Philip Richard Clough on 8 October 2009 (3 pages)
19 November 2009Secretary's details changed for Philip Richard Clough on 8 October 2009 (3 pages)
19 November 2009Secretary's details changed for Philip Richard Clough on 8 October 2009 (3 pages)
19 November 2009Director's details changed for Deborah Louise Otterburn on 8 October 2009 (3 pages)
19 November 2009Director's details changed for Deborah Louise Otterburn on 8 October 2009 (3 pages)
19 November 2009Director's details changed for Philip Richard Clough on 8 October 2009 (3 pages)
19 November 2009Director's details changed for Philip Richard Clough on 8 October 2009 (3 pages)
11 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 March 2009Return made up to 25/02/09; full list of members (4 pages)
16 March 2009Return made up to 25/02/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Return made up to 25/02/08; full list of members (4 pages)
19 March 2008Director and secretary's change of particulars / philip clough / 01/01/2008 (2 pages)
19 March 2008Director and secretary's change of particulars / philip clough / 01/01/2008 (2 pages)
19 March 2008Return made up to 25/02/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2007Location of register of members (1 page)
19 March 2007Location of register of members (1 page)
19 March 2007Return made up to 25/02/07; full list of members (2 pages)
19 March 2007Return made up to 25/02/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2006Return made up to 25/02/06; full list of members (3 pages)
3 April 2006Return made up to 25/02/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2005Return made up to 25/02/05; full list of members (7 pages)
4 April 2005Return made up to 25/02/05; full list of members (7 pages)
15 February 2005Registered office changed on 15/02/05 from: brockwoodlees canonbie dumfriesshire DG14 0XD (1 page)
15 February 2005Registered office changed on 15/02/05 from: brockwoodlees canonbie dumfriesshire DG14 0XD (1 page)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2003Registered office changed on 11/12/03 from: c/o armstrong watson 27 high street lockerbie dumfriesshire DG12 2JL (1 page)
11 December 2003Registered office changed on 11/12/03 from: c/o armstrong watson 27 high street lockerbie dumfriesshire DG12 2JL (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Secretary's particulars changed;director's particulars changed (1 page)
28 October 2003Secretary's particulars changed;director's particulars changed (1 page)
20 October 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 October 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
21 August 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Partic of mort/charge * (6 pages)
11 April 2003Partic of mort/charge * (6 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: c/o armstrong watson 27 high street lockerbie dumfriesshire DG12 2JL (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: c/o armstrong watson 27 high street lockerbie dumfriesshire DG12 2JL (1 page)
15 March 2003Company name changed p clough transport LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed p clough transport LIMITED\certificate issued on 14/03/03 (2 pages)
25 February 2003Incorporation (15 pages)
25 February 2003Incorporation (15 pages)