Sheffield
S6 1PG
Director Name | Mr Andrew South |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverdale Indstrial Estate Rawson Spring Way Sheffield S6 1PG |
Director Name | Charles Darren Hammond |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Transport |
Correspondence Address | 28 Parklands Avenue Dinnington Sheffield S25 2XW |
Director Name | Charles Herbert Hammond |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 2 Wlakers Lane Killamarsh Sheffield S31 8AR |
Secretary Name | Timothy Richard Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm House High Road Carlton In Lindrick Carlton In Lindrick Nottinghamshire S81 9EB |
Director Name | Mr Maurice Arthur Ducker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Broomfield Lane Stocksbridge Sheffield South Yorkshire S36 2AQ |
Secretary Name | Mr Maurice Arthur Ducker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Broomfield Lane Stocksbridge Sheffield South Yorkshire S36 2AQ |
Secretary Name | Tracey Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2008) |
Role | Manager |
Correspondence Address | 6 Morton Mount Sheffield South Yorkshire S20 8GH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cdtransport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2737799 |
Telephone region | Sheffield |
Registered Address | Riverdale Indstrial Estate Rawson Spring Way Sheffield S6 1PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
23.8k at £1 | L. Ducker 50.00% Ordinary |
---|---|
23.8k at £1 | M.a. Ducker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £700,762 |
Cash | £23,925 |
Current Liabilities | £779,555 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
19 March 2019 | Delivered on: 21 March 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All that freehold land being land and buildings lying to the south- east of herries road south, sheffield and land on the east side of rawson spring road, sheffield registered under title numbers SYK38784 and SYK23860. Outstanding |
---|---|
8 January 2019 | Delivered on: 8 January 2019 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
5 October 2017 | Delivered on: 5 October 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
18 September 2015 | Delivered on: 21 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold land and buildings at rawson spring way sheffield S6 1PG and registered under title number SYK38784 and SYK23860. Outstanding |
8 September 2015 | Delivered on: 9 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 May 2012 | Delivered on: 15 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of carr road, deepcar, stocksbridge known as 76A carr road and adjoining land t/nos SYK23508 and SYK573819; any other interests in the property all rents and proceeds of any insurance. Outstanding |
11 May 2012 | Delivered on: 15 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76B carr road, sheffield t/no SYK568200; any other interests in the property all rents and proceeds of any insurance. Outstanding |
18 February 2002 | Delivered on: 19 February 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
19 December 1995 | Delivered on: 27 December 1995 Satisfied on: 4 August 2009 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 |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
9 April 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
9 April 2019 | Satisfaction of charge 2 in full (2 pages) |
9 April 2019 | Satisfaction of charge 3 in full (1 page) |
9 April 2019 | All of the property or undertaking has been released from charge 030385890005 (1 page) |
2 April 2019 | All of the property or undertaking has been released from charge 030385890005 (1 page) |
2 April 2019 | All of the property or undertaking has been released from charge 030385890005 (1 page) |
2 April 2019 | All of the property or undertaking has been released from charge 030385890005 (1 page) |
2 April 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
2 April 2019 | All of the property or undertaking has been released from charge 030385890005 (1 page) |
2 April 2019 | All of the property or undertaking has been released from charge 030385890005 (1 page) |
2 April 2019 | All of the property or undertaking has been released from charge 030385890006 (1 page) |
2 April 2019 | All of the property or undertaking has been released from charge 030385890006 (1 page) |
2 April 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
2 April 2019 | All of the property or undertaking has been released from charge 3 (2 pages) |
2 April 2019 | All of the property or undertaking has been released from charge 030385890005 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 March 2019 | Registration of charge 030385890009, created on 19 March 2019 (17 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 January 2019 | Satisfaction of charge 030385890007 in full (1 page) |
8 January 2019 | Registration of charge 030385890008, created on 8 January 2019 (28 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
22 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
5 October 2017 | Registration of charge 030385890007, created on 5 October 2017 (9 pages) |
5 October 2017 | Registration of charge 030385890007, created on 5 October 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2016 | Director's details changed for Mr Lee Maurice Ducker on 30 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Lee Maurice Ducker on 30 March 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 January 2016 | Registered office address changed from Boyland Street Sheffield S3 8BA to Riverdale Indstrial Estate Rawson Spring Way Sheffield S6 1PG on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Boyland Street Sheffield S3 8BA to Riverdale Indstrial Estate Rawson Spring Way Sheffield S6 1PG on 13 January 2016 (1 page) |
21 September 2015 | Registration of charge 030385890006, created on 18 September 2015 (9 pages) |
21 September 2015 | Registration of charge 030385890006, created on 18 September 2015 (9 pages) |
9 September 2015 | Registration of charge 030385890005, created on 8 September 2015 (5 pages) |
9 September 2015 | Registration of charge 030385890005, created on 8 September 2015 (5 pages) |
9 September 2015 | Registration of charge 030385890005, created on 8 September 2015 (5 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 February 2015 | Appointment of Mr Maurice Arthur Ducker as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Maurice Arthur Ducker as a director on 10 February 2015
|
10 February 2015 | Appointment of Mr Maurice Arthur Ducker as a director on 10 February 2015
|
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
6 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
2 December 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 December 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 December 2008 | Appointment terminated secretary tracey hutchinson (1 page) |
2 December 2008 | Appointment terminated secretary tracey hutchinson (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
4 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members
|
6 April 2006 | Return made up to 28/03/06; full list of members
|
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 June 2005 | Return made up to 28/03/05; full list of members
|
18 June 2005 | Return made up to 28/03/05; full list of members
|
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members
|
7 April 2004 | Return made up to 28/03/04; full list of members
|
9 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 April 2003 | Return made up to 28/03/03; full list of members
|
5 April 2003 | Return made up to 28/03/03; full list of members
|
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
10 April 2002 | New secretary appointed (2 pages) |
19 February 2002 | Particulars of mortgage/charge (5 pages) |
19 February 2002 | Particulars of mortgage/charge (5 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: rotherside road eckington sheffield S21 4HL (1 page) |
17 April 2001 | Return made up to 28/03/01; full list of members (9 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: rotherside road eckington sheffield S21 4HL (1 page) |
17 April 2001 | Return made up to 28/03/01; full list of members (9 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 August 2000 | Particulars of contract relating to shares (3 pages) |
18 August 2000 | Particulars of contract relating to shares (3 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Resolutions
|
26 June 2000 | Ad 12/06/00--------- £ si 23784@1=23784 £ ic 23784/47568 (2 pages) |
26 June 2000 | Ad 12/06/00--------- £ si 23784@1=23784 £ ic 23784/47568 (2 pages) |
14 June 2000 | Return made up to 28/03/00; full list of members (6 pages) |
14 June 2000 | Return made up to 28/03/00; full list of members (6 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 May 1998 | Return made up to 28/03/98; no change of members (4 pages) |
11 May 1998 | Return made up to 28/03/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 April 1997 | Return made up to 28/03/97; no change of members
|
16 April 1997 | Return made up to 28/03/97; no change of members
|
25 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 June 1996 | Return made up to 28/03/96; full list of members
|
10 June 1996 | Return made up to 28/03/96; full list of members
|
27 December 1995 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Accounting reference date notified as 31/03 (1 page) |
20 November 1995 | Accounting reference date notified as 31/03 (1 page) |
3 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | Secretary resigned (2 pages) |
28 March 1995 | Incorporation (22 pages) |
28 March 1995 | Incorporation (22 pages) |