Company NameA.A. Lock Transport (Headcorn) Limited
DirectorsRichard Kenneth Horsfall and Alexander Richard Horsfall
Company StatusActive
Company Number01161351
CategoryPrivate Limited Company
Incorporation Date27 February 1974(50 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Kenneth Horsfall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(42 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Alexander Richard Horsfall
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(42 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameViolet Lock
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 February 2005)
RoleCompany Director
Correspondence AddressThreeways
Headcorn
Kent
TN27 1XX
Director NameMr Alan Alfred Lock
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 23 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThreeways, Maidstone Road
Headcorn
Ashford
Kent
TN27 9RS
Secretary NameBarbara June Hyde
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 18 December 2012)
RoleCompany Director
Correspondence AddressHillside, Maidstone Road
Headcorn
Ashford
Kent
TN27 9RP
Director NameMr Stewart Allan Haggerty
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(26 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 21 August 2020)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressHighways, Maidstone Road
Headcorn
Ashford
Kent
TN27 9RS
Director NameMrs Joselyn Maria Wickens
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(31 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressAsh Tree Farm
Grafty Green
Maidstone
Kent
ME17 2AZ
Secretary NameMrs Joselyn Maria Wickens
StatusResigned
Appointed18 December 2012(38 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 January 2016)
RoleCompany Director
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ

Contact

Websiteaalocktransport.co.uk

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Alan Alfred Lock
99.95%
Ordinary
1 at £1Joselyn Maria Wickens
0.05%
Ordinary

Financials

Year2014
Net Worth£4,976,492
Cash£3,324,616
Current Liabilities£366,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End05 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 January 2017Delivered 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 2017Delivered on: 17 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 January 2017Delivered on: 11 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
19 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
7 September 2020Termination of appointment of Stewart Allan Haggerty as a director on 21 August 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
19 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages)
29 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 May 2019Registered 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 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
13 July 2018Cessation of Stewart Allan Haggerty as a person with significant control on 10 January 2017 (3 pages)
13 July 2018Cessation of Joselyn Maria Wickens as a person with significant control on 10 January 2017 (3 pages)
13 July 2018Cessation of Paul Edward Lock as a person with significant control on 10 January 2017 (3 pages)
29 June 2018Notification of Richard Kenneth Horsfall as a person with significant control on 10 January 2017 (4 pages)
29 June 2018Notification of Unitruc Limited as a person with significant control on 10 January 2017 (4 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 January 2017Appointment of Alexander Richard Horsfall as a director on 10 January 2017 (3 pages)
26 January 2017Appointment of Alexander Richard Horsfall as a director on 10 January 2017 (3 pages)
24 January 2017Termination of appointment of Joselyn Maria Wickens as a secretary on 10 January 2016 (2 pages)
24 January 2017Registration of charge 011613510003, created on 10 January 2017 (12 pages)
24 January 2017Termination of appointment of Joselyn Maria Wickens as a secretary on 10 January 2016 (2 pages)
24 January 2017Registration of charge 011613510003, created on 10 January 2017 (12 pages)
23 January 2017Termination of appointment of Joselyn Maria Wickens as a director on 10 January 2016 (2 pages)
23 January 2017Termination of appointment of Joselyn Maria Wickens as a director on 10 January 2016 (2 pages)
17 January 2017Registration of charge 011613510002, created on 10 January 2017 (18 pages)
17 January 2017Registration of charge 011613510002, created on 10 January 2017 (18 pages)
16 January 2017Registered 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 2017Appointment of Richard Kenneth Horsfall as a director on 10 January 2017 (3 pages)
16 January 2017Appointment of Richard Kenneth Horsfall as a director on 10 January 2017 (3 pages)
16 January 2017Registered 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 2017Registration of charge 011613510001, created on 6 January 2017 (16 pages)
11 January 2017Registration of charge 011613510001, created on 6 January 2017 (16 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Termination of appointment of Alan Alfred Lock as a director on 23 April 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(4 pages)
27 January 2016Termination of appointment of Alan Alfred Lock as a director on 23 April 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 December 2012Appointment of Mrs Joselyn Maria Wickens as a secretary (1 page)
18 December 2012Termination of appointment of Barbara Hyde as a secretary (1 page)
18 December 2012Appointment of Mrs Joselyn Maria Wickens as a secretary (1 page)
18 December 2012Termination of appointment of Barbara Hyde as a secretary (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Joselyn Maria Wickens on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Alan Alfred Lock on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Stewart Allan Haggerty on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Joselyn Maria Wickens on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Stewart Allan Haggerty on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Alan Alfred Lock on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 October 2006Accounts for a medium company made up to 31 March 2006 (13 pages)
3 October 2006Accounts for a medium company made up to 31 March 2006 (13 pages)
7 July 2006Registered office changed on 07/07/06 from: three ways depot headcorn kent TN27 1XX (1 page)
7 July 2006Registered office changed on 07/07/06 from: three ways depot headcorn kent TN27 1XX (1 page)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 August 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
30 August 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
12 July 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
12 July 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 August 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
19 August 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
16 September 2002Accounts for a medium company made up to 31 March 2002 (12 pages)
16 September 2002Accounts for a medium company made up to 31 March 2002 (12 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 July 2001Full accounts made up to 31 March 2001 (12 pages)
20 July 2001Full accounts made up to 31 March 2001 (12 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
11 July 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
11 July 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 August 1999Accounts for a medium company made up to 31 March 1999 (12 pages)
13 August 1999Accounts for a medium company made up to 31 March 1999 (12 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
13 October 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
13 October 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
27 February 1974Incorporation (16 pages)
27 February 1974Incorporation (16 pages)