Chelmsford
Essex
CM1 3SR
Director Name | Mrs Kathleen Elizabeth Dyke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landview Ongar Road Cooksmill Green Chelmsford Essex CM1 3SR |
Secretary Name | Mrs Kathleen Elizabeth Dyke |
---|---|
Status | Current |
Appointed | 01 January 2018(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Landview Ongar Road Cooksmill Green Chelmsford Essex CM1 3SR |
Director Name | Mrs Kathleen Elizabeth Dyke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 08 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cooksmill Green Writtle Chelmsford Essex CM1 3SR |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 08 May 2017) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Cooksmill Green Writtle Chelmsford Essex CM1 3SR |
Secretary Name | Mrs Kathleen Elizabeth Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cooksmill Green Writtle Chelmsford Essex CM1 3SR |
Director Name | Mrs Fay Louise Jupp |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(60 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cooksmill Green Chelmsford Essex CM1 3SR |
Secretary Name | Fay Louise Jupp |
---|---|
Status | Resigned |
Appointed | 08 May 2017(60 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2017) |
Role | Company Director |
Correspondence Address | Cooksmill Green Chelmsford Essex CM1 3SR |
Website | heavyhaulltd.com |
---|---|
Telephone | 01245 248577 |
Telephone region | Chelmsford |
Registered Address | Landview Cooksmill Green Chelmsford CM1 3SR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Highwood |
Ward | Chelmsford Rural West |
5k at £1 | Aj Dyke & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334,233 |
Cash | £84,525 |
Current Liabilities | £317,343 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
14 December 2000 | Delivered on: 20 December 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 May 1993 | Delivered on: 21 May 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
4 January 1977 | Delivered on: 10 January 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land & buildings at the rear of landview service , ongar road, wittle together with a floating charge (see doc .38). Outstanding |
26 April 1993 | Delivered on: 6 May 1993 Satisfied on: 17 October 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
11 December 2023 | Confirmation statement made on 11 December 2023 with updates (5 pages) |
12 December 2022 | Director's details changed for Lee Oliver Dyke on 29 November 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
12 December 2022 | Registered office address changed from Cooksmill Green, Chelmsford, Essex CM1 3SR to Landview Cooksmill Green Chelmsford CM1 3SR on 12 December 2022 (1 page) |
12 December 2022 | Secretary's details changed for Mrs Kathleen Elizabeth Dyke on 28 November 2022 (1 page) |
12 December 2022 | Director's details changed for Mrs Kathleen Elizabeth Dyke on 28 November 2022 (2 pages) |
17 November 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (18 pages) |
17 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
20 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
30 January 2018 | Appointment of Mrs Kathleen Elizabeth Dyke as a director on 1 January 2018 (3 pages) |
30 January 2018 | Appointment of Mrs Kathleen Elizabeth Dyke as a secretary on 1 January 2018 (3 pages) |
11 January 2018 | Termination of appointment of Fay Louise Jupp as a secretary on 8 May 2017 (2 pages) |
11 January 2018 | Termination of appointment of Fay Louise Jupp as a director on 27 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 May 2017 | Termination of appointment of Philip John Dyke as a director on 8 May 2017 (2 pages) |
17 May 2017 | Appointment of Lee Oliver Dyke as a director on 8 May 2017 (3 pages) |
17 May 2017 | Termination of appointment of Kathleen Elizabeth Dyke as a secretary on 8 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Philip John Dyke as a director on 8 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Kathleen Elizabeth Dyke as a director on 8 May 2017 (2 pages) |
17 May 2017 | Appointment of Fay Louise Jupp as a secretary on 8 May 2017 (3 pages) |
17 May 2017 | Appointment of Fay Louise Jupp as a director on 8 May 2017 (3 pages) |
17 May 2017 | Appointment of Fay Louise Jupp as a secretary on 8 May 2017 (3 pages) |
17 May 2017 | Termination of appointment of Kathleen Elizabeth Dyke as a director on 8 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Kathleen Elizabeth Dyke as a secretary on 8 May 2017 (2 pages) |
17 May 2017 | Appointment of Lee Oliver Dyke as a director on 8 May 2017 (3 pages) |
17 May 2017 | Appointment of Fay Louise Jupp as a director on 8 May 2017 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2010 | Director's details changed for Philip John Dyke on 17 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Kathleen Elizabeth Dyke on 17 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Kathleen Elizabeth Dyke on 17 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip John Dyke on 17 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
30 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 February 1996 | Return made up to 17/12/95; no change of members (4 pages) |
15 February 1996 | Return made up to 17/12/95; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
26 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1995 | Return made up to 17/12/94; full list of members (6 pages) |
27 March 1995 | Return made up to 17/12/94; full list of members (6 pages) |