Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr Alexander Richard Horsfall |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Violet Lock |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | Threeways Headcorn Kent TN27 1XX |
Director Name | Mr Alan Alfred Lock |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 23 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Threeways, Maidstone Road Headcorn Ashford Kent TN27 9RS |
Secretary Name | Barbara June Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 18 December 2012) |
Role | Company Director |
Correspondence Address | Hillside, Maidstone Road Headcorn Ashford Kent TN27 9RP |
Director Name | Mr Stewart Allan Haggerty |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 21 August 2020) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Highways, Maidstone Road Headcorn Ashford Kent TN27 9RS |
Director Name | Mrs Joselyn Maria Wickens |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 January 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ash Tree Farm Grafty Green Maidstone Kent ME17 2AZ |
Secretary Name | Mrs Joselyn Maria Wickens |
---|---|
Status | Resigned |
Appointed | 18 December 2012(38 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 2016) |
Role | Company Director |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Website | aalocktransport.co.uk |
---|
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Alan Alfred Lock 99.95% Ordinary |
---|---|
1 at £1 | Joselyn Maria Wickens 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,976,492 |
Cash | £3,324,616 |
Current Liabilities | £366,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 05 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 January 2017 | Delivered on: 24 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property the old diary biddenden road headcorn ashford kent t/no K894677. Outstanding |
---|---|
10 January 2017 | Delivered on: 17 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 January 2017 | Delivered on: 11 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages) |
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
19 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
7 September 2020 | Termination of appointment of Stewart Allan Haggerty as a director on 21 August 2020 (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages) |
19 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
19 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages) |
29 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
9 May 2019 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 9 May 2019 (1 page) |
21 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
13 July 2018 | Cessation of Stewart Allan Haggerty as a person with significant control on 10 January 2017 (3 pages) |
13 July 2018 | Cessation of Joselyn Maria Wickens as a person with significant control on 10 January 2017 (3 pages) |
13 July 2018 | Cessation of Paul Edward Lock as a person with significant control on 10 January 2017 (3 pages) |
29 June 2018 | Notification of Richard Kenneth Horsfall as a person with significant control on 10 January 2017 (4 pages) |
29 June 2018 | Notification of Unitruc Limited as a person with significant control on 10 January 2017 (4 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 January 2017 | Appointment of Alexander Richard Horsfall as a director on 10 January 2017 (3 pages) |
26 January 2017 | Appointment of Alexander Richard Horsfall as a director on 10 January 2017 (3 pages) |
24 January 2017 | Termination of appointment of Joselyn Maria Wickens as a secretary on 10 January 2016 (2 pages) |
24 January 2017 | Registration of charge 011613510003, created on 10 January 2017 (12 pages) |
24 January 2017 | Termination of appointment of Joselyn Maria Wickens as a secretary on 10 January 2016 (2 pages) |
24 January 2017 | Registration of charge 011613510003, created on 10 January 2017 (12 pages) |
23 January 2017 | Termination of appointment of Joselyn Maria Wickens as a director on 10 January 2016 (2 pages) |
23 January 2017 | Termination of appointment of Joselyn Maria Wickens as a director on 10 January 2016 (2 pages) |
17 January 2017 | Registration of charge 011613510002, created on 10 January 2017 (18 pages) |
17 January 2017 | Registration of charge 011613510002, created on 10 January 2017 (18 pages) |
16 January 2017 | Registered office address changed from The Old Dairy Biddenden Road Headcorn Ashford Kent TN27 9HS to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Richard Kenneth Horsfall as a director on 10 January 2017 (3 pages) |
16 January 2017 | Appointment of Richard Kenneth Horsfall as a director on 10 January 2017 (3 pages) |
16 January 2017 | Registered office address changed from The Old Dairy Biddenden Road Headcorn Ashford Kent TN27 9HS to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 16 January 2017 (2 pages) |
11 January 2017 | Registration of charge 011613510001, created on 6 January 2017 (16 pages) |
11 January 2017 | Registration of charge 011613510001, created on 6 January 2017 (16 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Termination of appointment of Alan Alfred Lock as a director on 23 April 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Alan Alfred Lock as a director on 23 April 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 December 2012 | Appointment of Mrs Joselyn Maria Wickens as a secretary (1 page) |
18 December 2012 | Termination of appointment of Barbara Hyde as a secretary (1 page) |
18 December 2012 | Appointment of Mrs Joselyn Maria Wickens as a secretary (1 page) |
18 December 2012 | Termination of appointment of Barbara Hyde as a secretary (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Joselyn Maria Wickens on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Alan Alfred Lock on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Stewart Allan Haggerty on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Joselyn Maria Wickens on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Stewart Allan Haggerty on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Alan Alfred Lock on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 October 2006 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
3 October 2006 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: three ways depot headcorn kent TN27 1XX (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: three ways depot headcorn kent TN27 1XX (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members
|
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 August 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
30 August 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 July 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
12 July 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 August 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
19 August 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
16 September 2002 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
16 September 2002 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
11 July 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
11 July 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 August 1999 | Accounts for a medium company made up to 31 March 1999 (12 pages) |
13 August 1999 | Accounts for a medium company made up to 31 March 1999 (12 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
13 October 1998 | Accounts for a medium company made up to 31 March 1998 (12 pages) |
13 October 1998 | Accounts for a medium company made up to 31 March 1998 (12 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
27 February 1974 | Incorporation (16 pages) |
27 February 1974 | Incorporation (16 pages) |