Company NameA.J.Dyke & Son Limited
DirectorsLee Oliver Dyke and Kathleen Elizabeth Dyke
Company StatusActive
Company Number01117526
CategoryPrivate Limited Company
Incorporation Date8 June 1973(50 years, 10 months ago)
Previous NamesTradstar Limited and Heavyhaul (Chelmsford) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLee Oliver Dyke
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(43 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCooksmill Green
Chelmsford
Essex
CM1 3SR
Director NameMrs Kathleen Elizabeth Dyke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(44 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandview Ongar Road
Cooksmill Green
Chelmsford
Essex
CM1 3SR
Secretary NameKathleen Elizabeth Dyke
StatusCurrent
Appointed01 January 2018(44 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressLandview Ongar Road
Cooksmill Green
Chelmsford
Essex
CM1 3SR
Director NameMr Philip John Dyke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 08 May 2017)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressCooksmill Green
Writtle
Chelmsford
Essex
CM1 3SR
Secretary NameMrs Kathleen Elizabeth Dyke
NationalityBritish
StatusResigned
Appointed17 December 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCooksmill Green
Writtle
Chelmsford
Essex
CM1 3SR
Director NameMrs Kathleen Elizabeth Dyke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(24 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 08 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCooksmill Green
Writtle
Chelmsford
Essex
CM1 3SR
Director NameMrs Fay Louise Jupp
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(43 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCooksmill Green
Chelmsford
Essex
CM1 3SR
Secretary NameFay Louise Jupp
StatusResigned
Appointed08 May 2017(43 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 December 2017)
RoleCompany Director
Correspondence AddressCooksmill Green
Chelmsford
Essex
CM1 3SR

Contact

Websiteheavyhaulltd.com
Telephone01245 248577
Telephone regionChelmsford

Location

Registered AddressCooksmill Green
Chelmsford
Essex
CM1 3SR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHighwood
WardChelmsford Rural West

Shareholders

2.8k at £1P.j. Dyke
55.00%
Ordinary
2.3k at £1K. Dyke
45.00%
Ordinary

Financials

Year2014
Net Worth£478,066
Cash£60,210
Current Liabilities£37,357

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

23 July 1993Delivered on: 24 July 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of ongar road cooksmill green chelmsford essex t/n ex 413988. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
20 May 1993Delivered 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
18 December 1985Delivered on: 23 December 1985
Satisfied on: 17 November 1994
Persons entitled: National Westminster Bank PLC

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 land k/a land and premises used as a haulage yard situate at cooksmill green, writtle in the county of essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 February 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
19 December 2019Cessation of Fay Louise Jupp as a person with significant control on 20 May 2019 (1 page)
21 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
26 July 2019Purchase of own shares. (3 pages)
26 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 July 2019Cancellation of shares. Statement of capital on 6 June 2019
  • GBP 3,003
(4 pages)
3 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
30 January 2018Appointment of Mrs Kathleen Elizabeth Dyke as a director on 1 January 2018 (3 pages)
30 January 2018Appointment of Kathleen Elizabeth Dyke as a secretary on 1 January 2018 (3 pages)
11 January 2018Termination of appointment of Fay Louise Jupp as a director on 27 December 2017 (2 pages)
11 January 2018Termination of appointment of Fay Louise Jupp as a secretary on 27 December 2017 (2 pages)
5 January 2018Cessation of Philip John Dyke as a person with significant control on 8 May 2017 (1 page)
5 January 2018Notification of Fay Louise Jupp as a person with significant control on 8 May 2017 (2 pages)
5 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
5 January 2018Cessation of Kathleen Elizabeth Dyke as a person with significant control on 8 May 2017 (1 page)
5 January 2018Notification of Lee Oliver Dyke as a person with significant control on 8 May 2017 (2 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
26 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 5,004.00
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 5,004.00
(4 pages)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 May 2017Appointment of Fay Louise Jupp as a secretary on 8 May 2017 (3 pages)
18 May 2017Appointment of Lee Oliver Dyke as a director on 8 May 2017 (3 pages)
18 May 2017Termination of appointment of Kathleen Elizabeth Dyke as a director on 8 May 2017 (2 pages)
18 May 2017Termination of appointment of Philip John Dyke as a director on 8 May 2017 (2 pages)
18 May 2017Termination of appointment of Kathleen Elizabeth Dyke as a director on 8 May 2017 (2 pages)
18 May 2017Termination of appointment of Kathleen Elizabeth Dyke as a secretary on 8 May 2017 (2 pages)
18 May 2017Appointment of Fay Louise Jupp as a director on 8 May 2017 (3 pages)
18 May 2017Termination of appointment of Kathleen Elizabeth Dyke as a secretary on 8 May 2017 (2 pages)
18 May 2017Appointment of Fay Louise Jupp as a director on 8 May 2017 (3 pages)
18 May 2017Appointment of Fay Louise Jupp as a secretary on 8 May 2017 (3 pages)
18 May 2017Appointment of Lee Oliver Dyke as a director on 8 May 2017 (3 pages)
18 May 2017Termination of appointment of Philip John Dyke as a director on 8 May 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
17 November 2016Satisfaction of charge 3 in full (2 pages)
17 November 2016Satisfaction of charge 3 in full (2 pages)
17 November 2016Satisfaction of charge 2 in full (1 page)
17 November 2016Satisfaction of charge 2 in full (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,002
(5 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,002
(5 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,002
(5 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,002
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 5,002
(5 pages)
24 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 5,002
(5 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2010Director's details changed for Kathleen Elizabeth Dyke on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Philip John Dyke on 17 December 2009 (2 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Kathleen Elizabeth Dyke on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Philip John Dyke on 17 December 2009 (2 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2008Return made up to 17/12/08; full list of members (4 pages)
22 December 2008Return made up to 17/12/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 January 2008Return made up to 17/12/07; full list of members (2 pages)
31 January 2008Return made up to 17/12/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 January 2007Return made up to 17/12/06; full list of members (7 pages)
26 January 2007Return made up to 17/12/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2006Return made up to 17/12/05; full list of members (7 pages)
11 January 2006Return made up to 17/12/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 December 2004Return made up to 17/12/04; full list of members (7 pages)
30 December 2004Return made up to 17/12/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 January 2004Return made up to 17/12/03; full list of members (7 pages)
15 January 2004Return made up to 17/12/03; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 December 2001Return made up to 17/12/01; full list of members (6 pages)
28 December 2001Return made up to 17/12/01; full list of members (6 pages)
30 October 2001Return made up to 17/12/00; full list of members; amend (6 pages)
30 October 2001Return made up to 17/12/00; full list of members; amend (6 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 January 2001Return made up to 17/12/00; full list of members (6 pages)
16 January 2001Return made up to 17/12/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 January 2000Return made up to 17/12/99; full list of members (6 pages)
4 January 2000Return made up to 17/12/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 January 1999Return made up to 17/12/98; no change of members (4 pages)
8 January 1999Return made up to 17/12/98; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 January 1998Return made up to 17/12/97; full list of members (6 pages)
30 January 1998Return made up to 17/12/97; full list of members (6 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Full accounts made up to 30 April 1997 (13 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Full accounts made up to 30 April 1997 (13 pages)
21 January 1997Return made up to 17/12/96; no change of members (4 pages)
21 January 1997Return made up to 17/12/96; no change of members (4 pages)
19 September 1996Full accounts made up to 30 April 1996 (14 pages)
19 September 1996Full accounts made up to 30 April 1996 (14 pages)
22 February 1996Return made up to 17/12/95; no change of members (4 pages)
22 February 1996Return made up to 17/12/95; no change of members (4 pages)
26 October 1995Full accounts made up to 30 April 1995 (16 pages)
26 October 1995Full accounts made up to 30 April 1995 (16 pages)
27 March 1995Return made up to 17/12/94; full list of members (6 pages)
27 March 1995Return made up to 17/12/94; full list of members (6 pages)