Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOWNE AND DISTRICT COMMUNITY TRANSPORT
Company Information for

CLOWNE AND DISTRICT COMMUNITY TRANSPORT

WILSON FIELD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
Company Registration Number
03181507
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Clowne And District Community Transport
CLOWNE AND DISTRICT COMMUNITY TRANSPORT was founded on 1996-04-02 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Clowne And District Community Transport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOWNE AND DISTRICT COMMUNITY TRANSPORT
 
Legal Registered Office
WILSON FIELD THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD
SOUTH YORKSHIRE
S11 9PS
Other companies in S43
 
Charity Registration
Charity Number 1055035
Charity Address UNIT 10, 10 CRESWELL ROAD, CLOWNE, CHESTERFIELD, S43 4PW
Charter PROVISION OF ACCESSIBLE TRANSPORT TO INDIVIDUALS AND COMMUNITY GROUPS.
Filing Information
Company Number 03181507
Company ID Number 03181507
Date formed 1996-04-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-07 13:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOWNE AND DISTRICT COMMUNITY TRANSPORT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOWNE AND DISTRICT COMMUNITY TRANSPORT

Current Directors
Officer Role Date Appointed
JILL MEEDS
Company Secretary 1996-10-17
ROYCE COOLING
Director 2016-09-28
DAVID SAUL FISH
Director 2017-06-21
JOHN GIBB JEFFREY
Director 2015-06-25
DENIS JOHN LANGAN
Director 2013-10-01
NEIL PAGE
Director 2014-12-17
JOHN SIDDALL
Director 2017-06-21
BERYL ELAINE TINKER
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
SUE GILLIAM GOTT
Director 2015-08-03 2017-06-20
JULIAN LEIGH MILLER
Director 2014-01-15 2017-03-13
COLIN MITCHELL
Director 2013-10-01 2015-06-24
CHRISTINE ANN MITCHELL
Director 2013-10-01 2015-06-22
FRANCES MARY LIMB
Director 2007-01-22 2013-10-01
JAMES ALAN CLIFTON
Director 2002-09-19 2013-09-27
JAMES DUNCAN HAYWOOD
Director 2011-06-21 2013-09-25
JOHN GIBB JEFFREY
Director 2012-07-17 2013-09-03
PAUL ANTHONY WILLIAM COLBERT
Director 2011-06-21 2013-03-27
JOHN COX
Director 2009-06-15 2011-01-24
DERRICK GORDON CHECKLEY
Director 2007-01-22 2007-11-13
IAN WILLIAM EAMES
Director 2001-09-13 2007-05-14
JOHN LESLIE BRAMALL
Director 2003-11-19 2006-04-21
ROBERT GALE
Director 2003-07-02 2004-06-28
CHRISTINE ANNE JOHNSON
Director 2002-10-10 2003-11-19
GARY JOHN MILLS
Director 2003-01-16 2003-05-21
DENIS JOHN LANGAN
Director 1996-10-17 2003-03-26
JOHN GIBB JEFFREY
Director 1996-10-17 2002-09-30
MAUREEN GREENSMITH
Director 1997-09-24 2001-09-13
ALBERT BARNES
Director 1996-10-17 2000-12-25
CHRISTINE ANNE JOHNSON
Director 1998-07-30 1999-07-17
GERALDINE LANGAN
Director 1998-07-30 1999-06-04
JAMES ALAN CLIFTON
Director 1996-10-17 1999-02-15
TERRY GASCOYNE
Director 1998-09-29 1998-11-11
PAMELA ELIZABETH BITE
Director 1997-09-24 1998-08-29
MALCOLM JOHN BAKER
Director 1996-04-02 1997-09-24
THOMAS PETTINGER
Company Secretary 1996-04-02 1996-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL MEEDS C.D.C.T. LTD. Company Secretary 2001-07-26 CURRENT 2001-07-26 Active - Proposal to Strike off
ROYCE COOLING C.D.C.T. LTD. Director 2017-07-26 CURRENT 2001-07-26 Active - Proposal to Strike off
DAVID SAUL FISH SENTTRA LIMITED Director 2017-07-05 CURRENT 2016-11-28 Dissolved 2018-05-08
JOHN SIDDALL B.J.C. BRITISH JUDO FOUNDATION Director 2015-09-05 CURRENT 2010-11-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2017 FROM UNIT 10 CROSSROADS BUSINESS PARK 10 CRESWELL ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4PU
2017-10-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ELAINE TINKER / 25/08/2017
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYCE COOLING
2017-06-30AP01DIRECTOR APPOINTED MR DAVID SAUL FISH
2017-06-28PSC07CESSATION OF MICHELLE THOMPSON AS A PSC
2017-06-28AP01DIRECTOR APPOINTED MR JOHN SIDDALL
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SUE GOTT
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE THOMPSON
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-27CC04STATEMENT OF COMPANY'S OBJECTS
2017-03-27RES01ADOPT ARTICLES 13/03/2017
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLISON-GRAY
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLISON-GRAY
2017-01-19AP01DIRECTOR APPOINTED MR ROGER DONALD WILLISON-GRAY
2017-01-19AP01DIRECTOR APPOINTED MR ROGER DONALD WILLISON-GRAY
2016-11-15AA31/03/16 TOTAL EXEMPTION FULL
2016-09-28AP01DIRECTOR APPOINTED MR ROYCE COOLING
2016-04-04AR0102/04/16 NO MEMBER LIST
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE GILLIAM GOTT / 26/02/2016
2016-01-06AA31/03/15 TOTAL EXEMPTION FULL
2015-08-04AP01DIRECTOR APPOINTED MRS SUE GILLIAM GOTT
2015-07-07AP01DIRECTOR APPOINTED MRS BERYL ELAINE TINKER
2015-06-26AP01DIRECTOR APPOINTED MR JOHN GIBB JEFFREY
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MITCHELL
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MITCHELL
2015-04-02AR0102/04/15 NO MEMBER LIST
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MITCHELL / 26/02/2015
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE ANN MITCHELL / 26/02/2015
2015-01-06AA31/03/14 TOTAL EXEMPTION FULL
2015-01-05AP01DIRECTOR APPOINTED MR. NEIL PAGE
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SNOWBALL
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN STOCKDALE
2014-05-16AP01DIRECTOR APPOINTED MRS RACHEL ANN SNOWBALL
2014-05-01AR0102/04/14 NO MEMBER LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. MICHELLE THOMPSON / 27/01/2014
2014-01-21AP01DIRECTOR APPOINTED MR JULIAN LEIGH MILLER
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RITA TURNER
2013-11-07AP01DIRECTOR APPOINTED MR. DENIS JOHN LANGAN
2013-11-07AP01DIRECTOR APPOINTED MR COLIN MITCHELL
2013-10-28AP01DIRECTOR APPOINTED MRS. MICHELLE THOMPSON
2013-10-28AP01DIRECTOR APPOINTED MRS. CHRISTINE ANN MITCHELL
2013-10-09AA31/03/13 TOTAL EXEMPTION FULL
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES LIMB
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAYWOOD
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFTON
2013-08-19AP01DIRECTOR APPOINTED CLLR. MARIAN STOCKDALE
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWING
2013-04-10AR0102/04/13 NO MEMBER LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA RICHARDSON
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLBERT
2012-07-17AP01DIRECTOR APPOINTED MR JOHN GIBB JEFFREY
2012-06-11AA31/03/12 TOTAL EXEMPTION FULL
2012-04-11AR0102/04/12 NO MEMBER LIST
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM UNIT 10 CROSSROADS BUSINESS PARK 10 CRESWELL ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4PW
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-07-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY WILLIAM COLBERT
2011-07-11AP01DIRECTOR APPOINTED MR JAMES DUNCAN HAYWOOD
2011-07-11AP01DIRECTOR APPOINTED MR JOHN FREDERICK NEWING
2011-07-08MISCSECTION 519
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY PATRICK
2011-04-04AR0102/04/11 NO MEMBER LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COX
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0102/04/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA TURNER / 02/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RICHARDSON / 02/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY PATRICK / 02/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY LIMB / 02/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COX / 02/04/2010
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01288aDIRECTOR APPOINTED JOHN COX
2009-05-09363aANNUAL RETURN MADE UP TO 02/04/09
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-09363sANNUAL RETURN MADE UP TO 02/04/08
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26288bDIRECTOR RESIGNED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-24363sANNUAL RETURN MADE UP TO 02/04/07
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-10288bDIRECTOR RESIGNED
2006-05-04363sANNUAL RETURN MADE UP TO 02/04/06
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-04-11363sANNUAL RETURN MADE UP TO 02/04/05
2005-04-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to CLOWNE AND DISTRICT COMMUNITY TRANSPORT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-10-05
Notices to2017-10-05
Appointmen2017-10-05
Fines / Sanctions
No fines or sanctions have been issued against CLOWNE AND DISTRICT COMMUNITY TRANSPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOWNE AND DISTRICT COMMUNITY TRANSPORT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOWNE AND DISTRICT COMMUNITY TRANSPORT

Intangible Assets
Patents
We have not found any records of CLOWNE AND DISTRICT COMMUNITY TRANSPORT registering or being granted any patents
Domain Names
We do not have the domain name information for CLOWNE AND DISTRICT COMMUNITY TRANSPORT
Trademarks
We have not found any records of CLOWNE AND DISTRICT COMMUNITY TRANSPORT registering or being granted any trademarks
Income
Government Income

Government spend with CLOWNE AND DISTRICT COMMUNITY TRANSPORT

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-09-01 GBP £9,733
Nottinghamshire County Council 2011-08-01 GBP £9,734

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLOWNE AND DISTRICT COMMUNITY TRANSPORT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCLOWNE AND DISTRICT COMMUNITY TRANSPORTEvent Date2017-09-29
Notice is hereby given that the following resolutions were passed on 29 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Andrew Philip Wood (IP No. 9148 ) and Lisa Jane Hogg (IP No. 9037 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0114 2356780 . Alternative contact: Rachel Hamilton. Ag NF70223
 
Initiating party Event TypeNotices to Creditors
Defending partyCLOWNE AND DISTRICT COMMUNITY TRANSPORTEvent Date2017-09-29
Notice is hereby given that the Creditors of the above named Company are required, on or before 14 November 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Philip Wood (IP No. 9148 ) and Lisa Jane Hogg (IP No. 9037 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets of the Company once all claims have been settled. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 29 September 2017 For further details contact: The Joint Liquidators, Tel: 0114 2356780 . Alternative contact: Rachel Hamilton. Ag NF70223
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLOWNE AND DISTRICT COMMUNITY TRANSPORTEvent Date2017-09-29
Andrew Philip Wood (IP No. 9148 ) and Lisa Jane Hogg (IP No. 9037 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS : Ag NF70223
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOWNE AND DISTRICT COMMUNITY TRANSPORT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOWNE AND DISTRICT COMMUNITY TRANSPORT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.