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(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landview Ongar Road Cooksmill Green Chelmsford Essex CM1 3SR |
Secretary Name | Kathleen Elizabeth Dyke |
---|---|
Status | Current |
Appointed | 01 January 2018(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Landview Ongar Road Cooksmill Green 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(18 years, 6 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(18 years, 6 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 Kathleen Elizabeth Dyke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(24 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 08 May 2017) |
Role | Secretary |
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(43 years, 11 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(43 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 December 2017) |
Role | Company Director |
Correspondence Address | Cooksmill Green Chelmsford Essex CM1 3SR |
Website | heavyhaulltd.com |
---|---|
Telephone | 01245 248577 |
Telephone region | Chelmsford |
Registered Address | Cooksmill Green Chelmsford Essex CM1 3SR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Highwood |
Ward | Chelmsford Rural West |
2.8k at £1 | P.j. Dyke 55.00% Ordinary |
---|---|
2.3k at £1 | K. Dyke 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £478,066 |
Cash | £60,210 |
Current Liabilities | £37,357 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
23 July 1993 | Delivered 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 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 |
18 December 1985 | Delivered 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 |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
19 December 2019 | Cessation of Fay Louise Jupp as a person with significant control on 20 May 2019 (1 page) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
26 July 2019 | Purchase of own shares. (3 pages) |
26 July 2019 | Resolutions
|
26 July 2019 | Cancellation of shares. Statement of capital on 6 June 2019
|
3 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
30 January 2018 | Appointment of Mrs Kathleen Elizabeth Dyke as a director on 1 January 2018 (3 pages) |
30 January 2018 | Appointment of Kathleen Elizabeth Dyke as a secretary on 1 January 2018 (3 pages) |
11 January 2018 | Termination of appointment of Fay Louise Jupp as a director on 27 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Fay Louise Jupp as a secretary on 27 December 2017 (2 pages) |
5 January 2018 | Cessation of Philip John Dyke as a person with significant control on 8 May 2017 (1 page) |
5 January 2018 | Notification of Fay Louise Jupp as a person with significant control on 8 May 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
5 January 2018 | Cessation of Kathleen Elizabeth Dyke as a person with significant control on 8 May 2017 (1 page) |
5 January 2018 | Notification of Lee Oliver Dyke as a person with significant control on 8 May 2017 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
18 May 2017 | Appointment of Fay Louise Jupp as a secretary on 8 May 2017 (3 pages) |
18 May 2017 | Appointment of Lee Oliver Dyke as a director on 8 May 2017 (3 pages) |
18 May 2017 | Termination of appointment of Kathleen Elizabeth Dyke as a director on 8 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Philip John Dyke as a director on 8 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Kathleen Elizabeth Dyke as a director on 8 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Kathleen Elizabeth Dyke as a secretary on 8 May 2017 (2 pages) |
18 May 2017 | Appointment of Fay Louise Jupp as a director on 8 May 2017 (3 pages) |
18 May 2017 | Termination of appointment of Kathleen Elizabeth Dyke as a secretary on 8 May 2017 (2 pages) |
18 May 2017 | Appointment of Fay Louise Jupp as a director on 8 May 2017 (3 pages) |
18 May 2017 | Appointment of Fay Louise Jupp as a secretary on 8 May 2017 (3 pages) |
18 May 2017 | Appointment of Lee Oliver Dyke as a director on 8 May 2017 (3 pages) |
18 May 2017 | Termination of appointment of Philip John Dyke as a director on 8 May 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
17 November 2016 | Satisfaction of charge 3 in full (2 pages) |
17 November 2016 | Satisfaction of charge 3 in full (2 pages) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 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 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 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 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 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 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 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 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 | 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) |
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 (4 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 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 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 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 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 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 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 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 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 January 2003 | Return made up to 17/12/02; full list of members
|
7 January 2003 | Return made up to 17/12/02; full list of members
|
6 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 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 | Return made up to 17/12/00; full list of members; amend (6 pages) |
30 October 2001 | Return made up to 17/12/00; full list of members; amend (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 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) |
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 | New director appointed (2 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (13 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 | Full accounts made up to 30 April 1996 (14 pages) |
19 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
22 February 1996 | Return made up to 17/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 17/12/95; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
26 October 1995 | Full accounts made up to 30 April 1995 (16 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) |