Company NameC & D Express Transport Limited
DirectorsLee Maurice Ducker and Andrew South
Company StatusActive
Company Number03038589
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lee Maurice Ducker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(5 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameMr Andrew South
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale Indstrial Estate Rawson Spring Way
Sheffield
S6 1PG
Director NameCharles Darren Hammond
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleTransport
Correspondence Address28 Parklands Avenue
Dinnington
Sheffield
S25 2XW
Director NameCharles Herbert Hammond
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleHaulage Contractor
Correspondence Address2 Wlakers Lane
Killamarsh
Sheffield
S31 8AR
Secretary NameTimothy Richard Hinchliffe
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House
High Road Carlton In Lindrick
Carlton In Lindrick
Nottinghamshire
S81 9EB
Director NameMr Maurice Arthur Ducker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(5 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Broomfield Lane
Stocksbridge
Sheffield
South Yorkshire
S36 2AQ
Secretary NameMr Maurice Arthur Ducker
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Broomfield Lane
Stocksbridge
Sheffield
South Yorkshire
S36 2AQ
Secretary NameTracey Hutchinson
NationalityBritish
StatusResigned
Appointed25 April 2005(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2008)
RoleManager
Correspondence Address6 Morton Mount
Sheffield
South Yorkshire
S20 8GH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecdtransport.co.uk
Email address[email protected]
Telephone0114 2737799
Telephone regionSheffield

Location

Registered AddressRiverdale Indstrial Estate
Rawson Spring Way
Sheffield
S6 1PG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

23.8k at £1L. Ducker
50.00%
Ordinary
23.8k at £1M.a. Ducker
50.00%
Ordinary

Financials

Year2014
Net Worth£700,762
Cash£23,925
Current Liabilities£779,555

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

19 March 2019Delivered 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 2019Delivered on: 8 January 2019
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
5 October 2017Delivered on: 5 October 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
18 September 2015Delivered 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 2015Delivered on: 9 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 May 2012Delivered 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 2012Delivered 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 2002Delivered 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 1995Delivered 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

Filing History

20 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
9 April 2019All of the property or undertaking has been released from charge 4 (2 pages)
9 April 2019Satisfaction of charge 2 in full (2 pages)
9 April 2019Satisfaction of charge 3 in full (1 page)
9 April 2019All of the property or undertaking has been released from charge 030385890005 (1 page)
2 April 2019All of the property or undertaking has been released from charge 030385890005 (1 page)
2 April 2019All of the property or undertaking has been released from charge 030385890005 (1 page)
2 April 2019All of the property or undertaking has been released from charge 030385890005 (1 page)
2 April 2019All of the property or undertaking has been released from charge 2 (2 pages)
2 April 2019All of the property or undertaking has been released from charge 030385890005 (1 page)
2 April 2019All of the property or undertaking has been released from charge 030385890005 (1 page)
2 April 2019All of the property or undertaking has been released from charge 030385890006 (1 page)
2 April 2019All of the property or undertaking has been released from charge 030385890006 (1 page)
2 April 2019All of the property or undertaking has been released from charge 4 (2 pages)
2 April 2019All of the property or undertaking has been released from charge 3 (2 pages)
2 April 2019All of the property or undertaking has been released from charge 030385890005 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 March 2019Registration of charge 030385890009, created on 19 March 2019 (17 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
15 January 2019Satisfaction of charge 030385890007 in full (1 page)
8 January 2019Registration of charge 030385890008, created on 8 January 2019 (28 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 November 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
22 November 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
5 October 2017Registration of charge 030385890007, created on 5 October 2017 (9 pages)
5 October 2017Registration of charge 030385890007, created on 5 October 2017 (9 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 47,568
(6 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 47,568
(6 pages)
7 April 2016Director's details changed for Mr Lee Maurice Ducker on 30 March 2016 (2 pages)
7 April 2016Director's details changed for Mr Lee Maurice Ducker on 30 March 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 January 2016Registered 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 2016Registered 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 2015Registration of charge 030385890006, created on 18 September 2015 (9 pages)
21 September 2015Registration of charge 030385890006, created on 18 September 2015 (9 pages)
9 September 2015Registration of charge 030385890005, created on 8 September 2015 (5 pages)
9 September 2015Registration of charge 030385890005, created on 8 September 2015 (5 pages)
9 September 2015Registration of charge 030385890005, created on 8 September 2015 (5 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 47,568
(6 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 47,568
(6 pages)
10 February 2015Appointment of Mr Maurice Arthur Ducker as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Maurice Arthur Ducker as a director on 10 February 2015
  • ANNOTATION Part Rectified Date of appointment on the AP01 was removed from the public register on 3RD May 2016 as it was factually inaccurate.
(3 pages)
10 February 2015Appointment of Mr Maurice Arthur Ducker as a director on 10 February 2015
  • ANNOTATION Part Rectified Date of appointment on the AP01 was removed from the public register on 3RD May 2016 as it was factually inaccurate.
(3 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 47,568
(5 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 47,568
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
6 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
6 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
2 December 2008Return made up to 28/03/08; full list of members (4 pages)
2 December 2008Return made up to 28/03/08; full list of members (4 pages)
2 December 2008Appointment terminated secretary tracey hutchinson (1 page)
2 December 2008Appointment terminated secretary tracey hutchinson (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 May 2007Return made up to 28/03/07; full list of members (7 pages)
4 May 2007Return made up to 28/03/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 June 2005Return made up to 28/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2005Return made up to 28/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Return made up to 28/03/02; full list of members (9 pages)
10 April 2002Return made up to 28/03/02; full list of members (9 pages)
10 April 2002New secretary appointed (2 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
30 October 2001Full accounts made up to 31 March 2001 (11 pages)
30 October 2001Full accounts made up to 31 March 2001 (11 pages)
17 April 2001Registered office changed on 17/04/01 from: rotherside road eckington sheffield S21 4HL (1 page)
17 April 2001Return made up to 28/03/01; full list of members (9 pages)
17 April 2001Registered office changed on 17/04/01 from: rotherside road eckington sheffield S21 4HL (1 page)
17 April 2001Return made up to 28/03/01; full list of members (9 pages)
6 October 2000Full accounts made up to 31 March 2000 (11 pages)
6 October 2000Full accounts made up to 31 March 2000 (11 pages)
18 August 2000Particulars of contract relating to shares (3 pages)
18 August 2000Particulars of contract relating to shares (3 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 2000Ad 12/06/00--------- £ si 23784@1=23784 £ ic 23784/47568 (2 pages)
26 June 2000Ad 12/06/00--------- £ si 23784@1=23784 £ ic 23784/47568 (2 pages)
14 June 2000Return made up to 28/03/00; full list of members (6 pages)
14 June 2000Return made up to 28/03/00; full list of members (6 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
8 March 2000Full accounts made up to 31 March 1999 (11 pages)
8 March 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 May 1998Return made up to 28/03/98; no change of members (4 pages)
11 May 1998Return made up to 28/03/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (12 pages)
5 November 1997Full accounts made up to 31 March 1997 (12 pages)
16 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1996Full accounts made up to 31 March 1996 (12 pages)
25 September 1996Full accounts made up to 31 March 1996 (12 pages)
10 June 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
20 November 1995Accounting reference date notified as 31/03 (1 page)
20 November 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995Secretary resigned (2 pages)
3 April 1995Secretary resigned (2 pages)
28 March 1995Incorporation (22 pages)
28 March 1995Incorporation (22 pages)