Company NameTransdec Transport Limited
DirectorSimon Franklin Dickerson
Company StatusActive
Company Number02049372
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Simon Franklin Dickerson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Morses Lane
Brightlingsea
Colchester
Essex
CO7 0SF
Director NameMrs Elizabeth Carlin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleGeneral Assistant
Correspondence Address9 Mede Way
Wivenhoe
Colchester
Essex
CO7 9HP
Director NameMr Patrick Carlin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleTransport Hire Contractor
Correspondence Address9 Mede Way
Wivenhoe
Colchester
Essex
CO7 9HP
Secretary NameMrs Marjorie Halligan
NationalityBritish
StatusResigned
Appointed17 April 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address36 Bowes Road
Wivenhoe
Colchester
Essex
CO7 9RE
Director NameChristopher Carlin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleTransport Manager
Correspondence Address29 Langdale Drive
Highwoods
Colchester
Essex
CO4 4TU
Secretary NameChristopher Carlin
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleTransport Manager
Correspondence Address29 Langdale Drive
Highwoods
Colchester
Essex
CO4 4TU
Director NameMichael Antony Carlin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(7 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 15 January 2021)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Morses Lane
Brightlingsea
Colchester
Essex
CO7 0SF
Director NameAmanda Jayne Carlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 1999)
RoleRemovals & Storage
Correspondence Address29 Langdale Drive
Highwoods
Colchester
CO4 4TU
Director NamePatrick Joseph Carlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(10 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 15 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Morses Lane
Brightlingsea
Colchester
Essex
CO7 0SF
Secretary NameAmanda Jayne Carlin
NationalityBritish
StatusResigned
Appointed14 November 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 1999)
RoleRemovals & Storage
Correspondence Address29 Langdale Drive
Highwoods
Colchester
CO4 4TU
Secretary NameMichael Antony Carlin
NationalityBritish
StatusResigned
Appointed25 May 1999(12 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 15 January 2021)
RoleRemovals & Storage
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Morses Lane
Brightlingsea
Colchester
Essex
CO7 0SF

Contact

Websitetransdec.co.uk
Email address[email protected]
Telephone0800 1699309
Telephone regionFreephone

Location

Registered Address21-22 Morses Lane
Brightlingsea
Colchester
Essex
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Shareholders

666 at £1Patrick Joseph Carlin
66.60%
Ordinary
334 at £1Michael Anthony Carlin
33.40%
Ordinary

Financials

Year2014
Net Worth£152,861
Cash£49,631
Current Liabilities£110,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

12 October 1994Delivered on: 25 October 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.
Outstanding

Filing History

24 February 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
25 January 2021Termination of appointment of Michael Antony Carlin as a director on 15 January 2021 (1 page)
25 January 2021Termination of appointment of Patrick Joseph Carlin as a director on 15 January 2021 (1 page)
25 January 2021Termination of appointment of Michael Antony Carlin as a secretary on 15 January 2021 (1 page)
25 January 2021Cessation of Patrick Joseph Carlin as a person with significant control on 15 January 2021 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
25 January 2021Cessation of Michael Antony Carlin as a person with significant control on 15 January 2021 (1 page)
25 January 2021Notification of Simon Franklin Dickerson as a person with significant control on 15 January 2021 (2 pages)
25 January 2021Appointment of Mr Simon Franklin Dickerson as a director on 15 January 2021 (2 pages)
15 January 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
1 May 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
26 April 2018Director's details changed for Patrick Joseph Carlin on 26 April 2018 (2 pages)
26 April 2018Change of details for Patrick Joseph Carlin as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Change of details for Michael Antony Carlin as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
26 April 2018Director's details changed for Michael Antony Carlin on 26 April 2018 (2 pages)
26 April 2018Secretary's details changed for Michael Antony Carlin on 26 April 2018 (1 page)
18 April 2018Director's details changed for Michael Antony Carlin on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Patrick Joseph Carlin on 18 April 2018 (2 pages)
18 April 2018Secretary's details changed for Michael Antony Carlin on 18 April 2018 (1 page)
9 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Michael Antony Carlin on 17 April 2010 (2 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Michael Antony Carlin on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Patrick Joseph Carlin on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Patrick Joseph Carlin on 17 April 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
23 April 2008Registered office changed on 23/04/2008 from 20-21 morses lane brightlingsea colchester essex CO7 0SF (1 page)
23 April 2008Registered office changed on 23/04/2008 from 20-21 morses lane brightlingsea colchester essex CO7 0SF (1 page)
23 April 2008Return made up to 17/04/08; full list of members (4 pages)
23 April 2008Return made up to 17/04/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 June 2007Return made up to 17/04/07; no change of members (7 pages)
5 June 2007Return made up to 17/04/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 May 2006Return made up to 17/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2006Return made up to 17/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 May 2005Return made up to 17/04/05; full list of members (7 pages)
13 May 2005Return made up to 17/04/05; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 May 2003Return made up to 17/04/03; full list of members (7 pages)
18 May 2003Return made up to 17/04/03; full list of members (7 pages)
25 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
12 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 May 2000New secretary appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Return made up to 17/04/99; full list of members (6 pages)
20 May 1999Return made up to 17/04/99; full list of members (6 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
7 May 1998Return made up to 17/04/98; full list of members (6 pages)
7 May 1998Return made up to 17/04/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 June 1997Return made up to 17/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
3 June 1997Return made up to 17/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 November 1996New secretary appointed;new director appointed (2 pages)
29 November 1996New secretary appointed;new director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
2 June 1996Auditor's resignation (1 page)
2 June 1996Auditor's resignation (1 page)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
14 April 1996Return made up to 17/04/96; no change of members (4 pages)
14 April 1996Return made up to 17/04/96; no change of members (4 pages)
19 April 1995Return made up to 17/04/95; full list of members (6 pages)
19 April 1995Return made up to 17/04/95; full list of members (6 pages)
31 March 1995Full accounts made up to 31 December 1994 (9 pages)
31 March 1995Full accounts made up to 31 December 1994 (9 pages)
30 March 1995Ad 31/12/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 March 1995Ad 31/12/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)