Sheldon Clayton Asset Management Limited WEST BROMWICH


Sheldon Clayton Asset Management started in year 1978 as Private Limited Company with registration number 01357668. The Sheldon Clayton Asset Management company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in West Bromwich at Cygnus Point. Postal code: B70 0BD. Since 2010-03-06 Sheldon Clayton Asset Management Limited is no longer carrying the name Sheldon Clayton.

The company has 5 directors, namely Katie T., David S. and Patricia S. and others. Of them, Daniel S. has been with the company the longest, being appointed on 7 February 2002 and Katie T. has been with the company for the least time - from 28 November 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B70 0BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1148841 . It is located at , with a total of 0 cars.

Sheldon Clayton Asset Management Limited Address / Contact

Office Address Cygnus Point
Office Address2 Black Country New Road
Town West Bromwich
Post code B70 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01357668
Date of Incorporation Wed, 15th Mar 1978
Industry Activities of head offices
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Katie T.

Position: Director

Appointed: 28 November 2013

David S.

Position: Director

Appointed: 03 June 2009

Patricia S.

Position: Director

Appointed: 03 June 2009

Scott C.

Position: Director

Appointed: 01 April 2004

Daniel S.

Position: Director

Appointed: 07 February 2002

Lewis G.

Position: Secretary

Appointed: 19 March 2009

Resigned: 15 February 2012

Stephen P.

Position: Director

Appointed: 20 October 2008

Resigned: 22 November 2017

Norman D.

Position: Director

Appointed: 01 April 2004

Resigned: 30 June 2012

Martin L.

Position: Director

Appointed: 01 April 2004

Resigned: 30 June 2012

Katie T.

Position: Director

Appointed: 07 February 2002

Resigned: 28 October 2013

Patricia S.

Position: Director

Appointed: 26 March 2001

Resigned: 31 March 2006

Vaughan H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 19 March 2009

Ernest C.

Position: Director

Appointed: 31 December 1990

Resigned: 29 February 1992

David S.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2006

Ralph W.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 2003

Brian W.

Position: Director

Appointed: 31 December 1990

Resigned: 17 December 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Sheldon Clayton Holdings Limited from West Bromwich, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sheldon Clayton Holdings Limited

Cygnus Point Black Country New Road, West Bromwich, B70 0BD, England

Legal authority England And Wales Companies Act
Legal form Private Limited Company
Country registered England
Place registered Uk Company Register
Registration number 06844187
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sheldon Clayton March 6, 2010
Sheldon & Clayton September 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand144 047112 880113 753
Current Assets7 263 3007 017 9096 723 413
Debtors3 681 2733 443 775 
Net Assets Liabilities11 799 66310 665 10910 972 223
Other Debtors34 86931 78039 935
Property Plant Equipment17 275 20617 216 84917 292 052
Total Inventories3 437 9803 461 254 
Other
Accrued Liabilities Deferred Income54 40963 62642 421
Accumulated Amortisation Impairment Intangible Assets337 625337 625 
Accumulated Depreciation Impairment Property Plant Equipment5 492 4005 706 6244 461 716
Additions Other Than Through Business Combinations Property Plant Equipment 169 867281 073
Amounts Owed By Parent Entities2 949 6822 735 6952 198 516
Amounts Owed To Parent Entities3 305 6788 436 9728 465 531
Average Number Employees During Period131213
Balances Amounts Owed To Related Parties 1 943 6451 190 647
Bank Borrowings5 485 019  
Bank Borrowings Overdrafts1 748 8702 528 1632 330 195
Bank Overdrafts1 566 3002 528 1632 330 195
Corporation Tax Payable77 47579 95532 311
Creditors2 562 091952 564423 847
Deferred Income31 3369 0539 053
Deferred Tax Asset Debtors90 70086 000 
Finance Lease Liabilities Present Value Total726 551551 510145 179
Fixed Assets18 296 38418 847 88018 594 606
Increase From Depreciation Charge For Year Property Plant Equipment 228 224199 922
Intangible Assets Gross Cost337 625337 625 
Investments Fixed Assets1 021 1781 631 0311 302 554
Net Current Assets Liabilities-2 270 406-5 040 438-4 982 767
Other Creditors55 334392 001278 668
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 0001 444 830
Other Disposals Property Plant Equipment 14 0001 444 830
Other Taxation Social Security Payable10 75810 59711 137
Prepayments Accrued Income455 635414 991465 175
Property Plant Equipment Gross Cost22 767 60622 923 47321 753 768
Provisions For Liabilities Balance Sheet Subtotal1 664 2242 189 7692 215 769
Total Assets Less Current Liabilities16 025 97813 807 44213 611 839
Total Borrowings7 051 3192 528 1632 330 195
Trade Creditors Trade Payables372 785442 773495 006
Trade Debtors Trade Receivables150 387175 309409 121
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  5 948

Transport Operator Data

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 21st, December 2023
Free Download (16 pages)

Company search

Advertisements