Cloburn Transport Limited

General information

Name:

Cloburn Transport Ltd

Office Address:

51 Newall Terrace DG1 1LN Dumfries

Number: SC244568

Incorporation date: 2003-02-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cloburn Transport Limited is established as Private Limited Company, based in 51 Newall Terrace in Dumfries. It's located in DG1 1LN. The company has been working since 2003-02-25. The business registered no. is SC244568. From 2003-03-14 Cloburn Transport Limited is no longer under the business name P Clough Transport. This enterprise's declared SIC number is 49410: Freight transport by road. Cloburn Transport Ltd released its account information for the period that ended on 31st May 2022. The business most recent confirmation statement was filed on 25th February 2023.

Cloburn Transport Ltd is a medium-sized transport company with the licence number OB1127118. The firm has three transport operating centres in the country. In their subsidiary in Stockton-on-tees on 1 Tees Bridge Approach Road, 8 machines and 8 trailers are available. The centre in Thirsk on York Road has 2 machines and 2 trailers, and the centre in York on Stokesley Road is equipped with 2 machines and 2 trailers.

For this limited company, many of director's assignments up till now have been performed by Laura C., Philip C. and Deborah O.. When it comes to these three individuals, Deborah O. has administered limited company for the longest period of time, having become one of the many members of company's Management Board on 2003-03-14. Additionally, the director's responsibilities are often backed by a secretary - Philip C., who was officially appointed by the limited company in May 2003.

  • Previous company's names
  • Cloburn Transport Limited 2003-03-14
  • P Clough Transport Limited 2003-02-25

Financial data based on annual reports

Company staff

Laura C.

Role: Director

Appointed: 26 February 2016

Latest update: 7 March 2024

Philip C.

Role: Director

Appointed: 31 May 2003

Latest update: 7 March 2024

Philip C.

Role: Secretary

Appointed: 31 May 2003

Latest update: 7 March 2024

Deborah O.

Role: Director

Appointed: 14 March 2003

Latest update: 7 March 2024

People with significant control

Executives who control this firm include: Laura C. has substantial control or influence over the company. Deborah O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Laura C.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Deborah O.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company Vehicle Operator Data

Volvo Truck And Bus Ctr North Ltd

Address

1 Tees Bridge Approach Road

City

Stockton-on-tees

Postal code

TS18 2RF

No. of Vehicles

8

No. of Trailers

8

Scania Gb Ltd

Address

York Road , Thirsk Industrial Park

City

Thirsk

Postal code

YO7 3AA

No. of Vehicles

2

No. of Trailers

2

Snilegate Head Farm

Address

Stokesley Road , Helmsley

City

York

Postal code

YO62 5LX

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2022 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
21
Company Age

Similar companies nearby

Closest companies