Company NameT M C Haulage Limited
Company StatusActive
Company Number01508304
CategoryPrivate Limited Company
Incorporation Date18 July 1980(43 years, 9 months ago)

Business Activity

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

Directors

Director NameAnn Overton Ablitt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(11 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrittall Road
Witham
Essex
CM8 3DR
Secretary NameMrs Ann Overton-Ablitt
StatusCurrent
Appointed15 January 2019(38 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressCrittall Road
Witham
Essex
CM8 3DR
Director NameMr Alan Henry Ablitt
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(38 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrittall Road
Witham
Essex
CM8 3DR
Director NameMr Joseph George Overton
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(38 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleDirectors
Country of ResidenceEngland
Correspondence AddressCrittall Road
Witham
Essex
CM8 3DR
Director NameDavid Pembroke Gilbert Rees
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1994)
RoleFarmer
Correspondence AddressPundicts Lodge
Great Braxted
Witham
Essex
CM8 3EQ
Director NameDonald Llewellyn Gilbert Rees
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1994)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Braxted Hall
Braxted Park, Great Braxted
Witham
Essex
CM8 3EN
Director NameMr Ian Devenish
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(11 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 15 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressCrittall Road
Witham
Essex
CM8 3DR
Secretary NameMr Ian Devenish
NationalityBritish
StatusResigned
Appointed03 April 1992(11 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrittall Road
Witham
Essex
CM8 3DR

Contact

Websitewww.tmchaulage.co.uk/
Telephone01376 502610
Telephone regionBraintree

Location

Registered AddressCrittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Ian Devenish
50.00%
Ordinary
5k at £1Mrs Ann Overton Ablitt
50.00%
Ordinary

Financials

Year2014
Net Worth£2,197,703
Cash£706,905
Current Liabilities£1,409,218

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

21 March 2003Delivered on: 3 April 2003
Satisfied on: 27 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being land at crittal road witham title number EX439258. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 July 1990Delivered on: 31 July 1990
Satisfied on: 18 November 1994
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
9 June 1993Delivered on: 15 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

6 December 2023Total exemption full accounts made up to 30 September 2023 (10 pages)
25 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 30 September 2022 (11 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
6 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 30 September 2020 (10 pages)
11 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
16 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
26 February 2019Notification of Ann Overton-Ablitt as a person with significant control on 11 February 2019 (2 pages)
26 February 2019Cessation of Ann Overton-Ablitt as a person with significant control on 10 February 2019 (1 page)
14 February 2019Accounts for a small company made up to 30 September 2018 (9 pages)
11 February 2019Change of details for Overton Holdings Limited as a person with significant control on 11 February 2019 (2 pages)
31 January 2019Termination of appointment of Ian Devenish as a director on 15 January 2019 (1 page)
31 January 2019Notification of Overton Holdings Limited as a person with significant control on 15 January 2019 (2 pages)
31 January 2019Cessation of Ian Devenish as a person with significant control on 15 January 2019 (1 page)
31 January 2019Termination of appointment of Ian Devenish as a secretary on 15 January 2019 (1 page)
31 January 2019Appointment of Mrs Ann Overton-Ablitt as a secretary on 15 January 2019 (2 pages)
25 January 2019Appointment of Mr Alan Henry Ablitt as a director on 16 January 2019 (2 pages)
25 January 2019Appointment of Mr Joseph George Overton as a director on 16 January 2019 (2 pages)
15 November 2018Satisfaction of charge 2 in full (1 page)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 30 September 2017 (9 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
23 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
23 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(4 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(4 pages)
5 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(4 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(4 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(4 pages)
20 January 2015Accounts for a small company made up to 30 September 2014 (7 pages)
20 January 2015Accounts for a small company made up to 30 September 2014 (7 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(4 pages)
16 January 2014Accounts for a small company made up to 30 September 2013 (8 pages)
16 January 2014Accounts for a small company made up to 30 September 2013 (8 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
11 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
27 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
27 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
27 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
27 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 May 2010Director's details changed for Ian Devenish on 3 April 2010 (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Ian Devenish on 3 April 2010 (1 page)
5 May 2010Director's details changed for Ian Devenish on 3 April 2010 (2 pages)
5 May 2010Secretary's details changed for Ian Devenish on 3 April 2010 (1 page)
5 May 2010Director's details changed for Ann Overton Ablitt on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Ian Devenish on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Ann Overton Ablitt on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Ann Overton Ablitt on 3 April 2010 (2 pages)
5 May 2010Secretary's details changed for Ian Devenish on 3 April 2010 (1 page)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a small company made up to 30 September 2009 (7 pages)
15 December 2009Accounts for a small company made up to 30 September 2009 (7 pages)
18 November 2009Director's details changed for Ian Devenish on 6 November 2009 (3 pages)
18 November 2009Director's details changed for Ian Devenish on 6 November 2009 (3 pages)
18 November 2009Director's details changed for Ian Devenish on 6 November 2009 (3 pages)
18 November 2009Director's details changed for Ian Devenish on 6 November 2009 (3 pages)
18 November 2009Director's details changed for Ian Devenish on 6 November 2009 (3 pages)
18 November 2009Director's details changed for Ian Devenish on 6 November 2009 (3 pages)
23 April 2009Return made up to 03/04/09; full list of members (4 pages)
23 April 2009Return made up to 03/04/09; full list of members (4 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of debenture register (1 page)
21 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
21 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 May 2008Return made up to 03/04/08; full list of members (4 pages)
7 May 2008Return made up to 03/04/08; full list of members (4 pages)
27 December 2007Accounts for a small company made up to 30 September 2007 (7 pages)
27 December 2007Accounts for a small company made up to 30 September 2007 (7 pages)
2 May 2007Return made up to 03/04/07; no change of members (7 pages)
2 May 2007Return made up to 03/04/07; no change of members (7 pages)
15 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
15 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
2 May 2006Return made up to 03/04/06; full list of members (7 pages)
2 May 2006Return made up to 03/04/06; full list of members (7 pages)
5 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
5 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
30 March 2005Return made up to 03/04/05; full list of members (7 pages)
30 March 2005Return made up to 03/04/05; full list of members (7 pages)
10 January 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
10 January 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
29 March 2004Return made up to 03/04/04; full list of members (7 pages)
29 March 2004Return made up to 03/04/04; full list of members (7 pages)
29 December 2003Accounts for a medium company made up to 30 September 2003 (17 pages)
29 December 2003Accounts for a medium company made up to 30 September 2003 (17 pages)
27 October 2003Registered office changed on 27/10/03 from: bellhouse quarry warren lane stanway colchester essex CO3 5NN (1 page)
27 October 2003Registered office changed on 27/10/03 from: bellhouse quarry warren lane stanway colchester essex CO3 5NN (1 page)
25 April 2003Return made up to 03/04/03; full list of members (4 pages)
25 April 2003Return made up to 03/04/03; full list of members (4 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
30 January 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
30 January 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
2 May 2002Return made up to 03/04/02; full list of members (6 pages)
2 May 2002Return made up to 03/04/02; full list of members (6 pages)
21 January 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
21 January 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
15 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
15 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
20 April 2000Return made up to 03/04/00; full list of members (5 pages)
20 April 2000Return made up to 03/04/00; full list of members (5 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 May 1999Return made up to 03/04/99; no change of members (5 pages)
4 May 1999Return made up to 03/04/99; no change of members (5 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 May 1998Return made up to 03/04/98; no change of members (5 pages)
21 May 1998Return made up to 03/04/98; no change of members (5 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 June 1997Secretary's particulars changed (1 page)
10 June 1997Return made up to 03/04/97; full list of members (5 pages)
10 June 1997Return made up to 03/04/97; full list of members (5 pages)
10 June 1997Secretary's particulars changed (1 page)
26 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 May 1996Location of debenture register (1 page)
17 May 1996Return made up to 03/04/96; no change of members (4 pages)
17 May 1996Location of register of members (1 page)
17 May 1996Location of register of members (1 page)
17 May 1996Return made up to 03/04/96; no change of members (4 pages)
17 May 1996Location of debenture register (1 page)
29 November 1995Registered office changed on 29/11/95 from: bulls lodge quarry generals lane boreham chelmsford, essex, CM3 3HR (1 page)
29 November 1995Registered office changed on 29/11/95 from: bulls lodge quarry generals lane boreham chelmsford, essex, CM3 3HR (1 page)
27 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
27 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
27 April 1995Return made up to 03/04/95; no change of members (8 pages)
27 April 1995Return made up to 03/04/95; no change of members (8 pages)
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1993Particulars of mortgage/charge (4 pages)
27 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 February 1988Memorandum and Articles of Association (7 pages)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)