Company NameCavalier Haulage (Anglia) Limited
Company StatusActive
Company Number02008805
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities

Directors

Director NameMr Richard James Ardley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(18 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Terry Roy Lawrance
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(25 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Saturn Road
Ipswich
Suffolk
IP1 5PR
Director NamePaul Hamblion
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMrs Karen Eldred
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Ian Craig Williams
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kennedy Close
Ipswich
Suffolk
IP4 4PX
Director NameRoss Charles Jarvis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2000)
RoleHaulage Contractor
Correspondence AddressAdmaclancy, Kilmurry
Six Mile Bridge
Countyy Clare
Eire
Director NameKeith David Oakshott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration1 day (resigned 01 January 1991)
RoleHaulage Contractor
Correspondence Address14 Bell Lane
Kesgrave
Ipswich
Suffolk
IP5 7JQ
Director NameMrs Maureen Margaret Oakshott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleHousewife
Correspondence Address14 Bell Lane
Kesgrave
Ipswich
Suffolk
IP5 7JQ
Secretary NameMrs Maureen Margaret Oakshott
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address14 Bell Lane
Kesgrave
Ipswich
Suffolk
IP5 7JQ
Director NameSheila Ruth Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1998)
RoleCashier
Correspondence Address32 Jackson Road
Newbourne
Woodbridge
Suffolk
IP12 4NR
Secretary NameSheila Ruth Jarvis
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 1997)
RoleCashier
Correspondence Address32 Jackson Road
Newbourne
Woodbridge
Suffolk
IP12 4NR
Director NameMrs Elvina June Allum
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(11 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 129 High Street
Needham Market
Ipswich
Suffolk
IP6 8DH
Director NameMr Martin Frank Allum
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(11 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 129 High Street
Needham Market
Ipswich
Suffolk
IP6 8DH
Secretary NameMrs Elvina June Allum
NationalityBritish
StatusResigned
Appointed03 November 1997(11 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 129 High Street
Needham Market
Ipswich
Suffolk
IP6 8DH
Director NameAntony Richard Shaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2006)
RoleTransport Manager
Correspondence Address39 Springfield Lane
Ipswich
Suffolk
IP1 4EW
Director NameMrs Jodie Victoria Lawrance
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Mews
Ashley Grange The Green
Ashbocking
Suffolk
IP6 9JH

Contact

Telephone01473 217191
Telephone regionIpswich

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

49k at £1Pnk Investments Limited
98.49%
Ordinary A
250 at £1Jodie Victoria Lawrance
0.50%
Ordinary C
250 at £1Richard James Ardley
0.50%
Ordinary C
250 at £1Terry Roy Lawrance
0.50%
Ordinary C

Financials

Year2014
Net Worth£78,316
Cash£236,487
Current Liabilities£852,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

26 May 2000Delivered on: 2 June 2000
Satisfied on: 12 September 2014
Persons entitled: Securicor Vehicle Services Limited

Classification: Rent deposit deed
Secured details: £10,065.00 due from the company to the chargee.
Particulars: Workshop 2,parkside,duke st,fore hamlet,ipswich,suffolk.
Fully Satisfied

Filing History

4 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Director's details changed for Mr Terry Roy Lawrance on 5 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Terry Roy Lawrance on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 49,750
(7 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 49,750
(7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Director's details changed for Karen Hamblion on 23 April 2015 (2 pages)
27 April 2015Director's details changed for Karen Hamblion on 23 April 2015 (2 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 49,750
(7 pages)
27 April 2015Director's details changed (2 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 49,750
(7 pages)
27 April 2015Director's details changed (2 pages)
9 October 2014Appointment of Karen Hamblion as a director on 5 September 2014 (2 pages)
9 October 2014Appointment of Karen Hamblion as a director on 5 September 2014 (2 pages)
9 October 2014Appointment of Karen Hamblion as a director on 5 September 2014 (2 pages)
30 September 2014Appointment of Paul Hamblion as a director on 5 September 2014 (4 pages)
30 September 2014Appointment of Paul Hamblion as a director on 5 September 2014 (4 pages)
30 September 2014Appointment of Paul Hamblion as a director on 5 September 2014 (4 pages)
24 September 2014Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (19 pages)
24 September 2014Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (19 pages)
22 September 2014Cancellation of shares. Statement of capital on 31 August 2014
  • GBP 49,500
(4 pages)
22 September 2014Cancellation of shares. Statement of capital on 31 August 2014
  • GBP 49,500
(4 pages)
18 September 2014Termination of appointment of Elvina June Allum as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Martin Frank Allum as a director on 5 September 2014 (2 pages)
18 September 2014Registered office address changed from , Bank House 129 High Street, Needham Market, Ipswich, Suffolk, IP6 8DH to 47 Butt Road Colchester Essex CO3 3BZ on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Martin Frank Allum as a director on 5 September 2014 (2 pages)
18 September 2014Registered office address changed from , Bank House 129 High Street, Needham Market, Ipswich, Suffolk, IP6 8DH to 47 Butt Road Colchester Essex CO3 3BZ on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Elvina June Allum as a secretary on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Elvina June Allum as a secretary on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Martin Frank Allum as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Elvina June Allum as a secretary on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Elvina June Allum as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Elvina June Allum as a director on 5 September 2014 (2 pages)
12 September 2014Satisfaction of charge 1 in full (4 pages)
12 September 2014Satisfaction of charge 1 in full (4 pages)
4 September 2014Termination of appointment of Jodie Victoria Lawrance as a director on 31 August 2014 (1 page)
4 September 2014Termination of appointment of Jodie Victoria Lawrance as a director on 31 August 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 51,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014
(8 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 51,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014
(8 pages)
4 November 2013Purchase of own shares. (3 pages)
4 November 2013Cancellation of shares. Statement of capital on 4 November 2013
  • GBP 49,750
(4 pages)
4 November 2013Cancellation of shares. Statement of capital on 4 November 2013
  • GBP 49,750
(4 pages)
4 November 2013Purchase of own shares. (3 pages)
4 November 2013Purchase of own shares. (3 pages)
4 November 2013Cancellation of shares. Statement of capital on 4 November 2013
  • GBP 49,750
(4 pages)
4 November 2013Purchase of own shares. (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
21 February 2013Resolutions
  • RES13 ‐ Auth share cap removed/ c ord shares issued 12/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2013Resolutions
  • RES13 ‐ Auth share cap removed/ c ord shares issued 12/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 51,000
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 51,000
(4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
6 March 2012Appointment of Mrs Jodie Victoria Lawrance as a director (2 pages)
6 March 2012Appointment of Mr Terry Roy Lawrance as a director (2 pages)
6 March 2012Appointment of Mr Terry Roy Lawrance as a director (2 pages)
6 March 2012Appointment of Mrs Jodie Victoria Lawrance as a director (2 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Richard James Ardley on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Richard James Ardley on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Elvina June Allum on 28 March 2010 (2 pages)
22 April 2010Secretary's details changed for Elvina June Allum on 25 March 2010 (1 page)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Martin Frank Allum on 28 March 2010 (2 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Martin Frank Allum on 28 March 2010 (2 pages)
22 April 2010Secretary's details changed for Elvina June Allum on 25 March 2010 (1 page)
22 April 2010Director's details changed for Mrs Elvina June Allum on 28 March 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 28/03/09; full list of members (5 pages)
24 April 2009Return made up to 28/03/09; full list of members (5 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 28/03/08; full list of members (5 pages)
24 April 2008Return made up to 28/03/08; full list of members (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 28/03/07; full list of members (4 pages)
4 April 2007Return made up to 28/03/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
6 April 2006Return made up to 28/03/06; full list of members (3 pages)
6 April 2006Return made up to 28/03/06; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 28/03/05; full list of members (4 pages)
14 April 2005Return made up to 28/03/05; full list of members (4 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Ad 01/02/05--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
3 March 2005Ad 01/02/05--------- £ si 48900@1=48900 £ ic 1100/50000 (2 pages)
3 March 2005Nc inc already adjusted 01/02/05 (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Ad 01/02/05--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
3 March 2005Ad 01/02/05--------- £ si 48900@1=48900 £ ic 1100/50000 (2 pages)
3 March 2005Nc inc already adjusted 01/02/05 (1 page)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (4 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (4 pages)
9 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 28/03/01; full list of members (6 pages)
30 April 2001Return made up to 28/03/01; full list of members (6 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 April 1998Return made up to 28/03/98; no change of members (4 pages)
11 April 1998Return made up to 28/03/98; no change of members (4 pages)
13 November 1997Registered office changed on 13/11/97 from: 32 jackson road, newbourne, woodbridge, suffolk IP12 4NR (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 32 jackson road newbourne woodbridge suffolk IP12 4NR (1 page)
13 November 1997Secretary resigned (1 page)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 April 1997Return made up to 28/03/97; full list of members (6 pages)
29 April 1997Return made up to 28/03/97; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 March 1996Return made up to 28/03/96; no change of members (6 pages)
27 March 1996Return made up to 28/03/96; no change of members (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 March 1995Return made up to 28/03/95; full list of members (6 pages)
29 March 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 April 1986Incorporation (16 pages)
10 April 1986Incorporation (16 pages)