Company NameTruck On Transport Limited
DirectorRoger James Hardman
Company StatusActive
Company Number03078202
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 8 months ago)
Previous NameWoolleys Of Anglesey Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger James Hardman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed27 August 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleForktruck Company Proprietor
Country of ResidenceEngland
Correspondence Address49 Sevenairs Road
Brookmere Park Beighton
Sheffield
S20 1NY
Secretary NameRachael Helen Hardman
NationalityBritish
StatusCurrent
Appointed27 August 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleFinance Manager
Correspondence Address6 Kestrel Close
Killamarsh
Sheffield
South Yorkshire
S21 1TN
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Director NameRachael Helen Hardman
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 1999)
RoleFinance Manager
Correspondence Address57 Chestnut Road
Sheffield
South Yorkshire
S26 4SJ
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Contact

Websitewww.abilityhandlingltd.co.uk/
Email address[email protected]
Telephone01709 821821
Telephone regionRotherham

Location

Registered AddressAbility Handling Ltd Houghton Road, North Anston Trading Estate
North Anston
Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

1 February 2024Micro company accounts made up to 31 July 2023 (4 pages)
11 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (3 pages)
6 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
13 July 2021Change of details for Mr Roger James Hardman as a person with significant control on 6 April 2016 (2 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
12 July 2021Notification of Rachel Helen Hardman as a person with significant control on 6 April 2016 (2 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Registered office address changed from Mangham Way Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RL to Ability Handling Ltd Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 13 July 2016 (1 page)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 July 2016Registered office address changed from Mangham Way Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RL to Ability Handling Ltd Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 13 July 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
19 August 2009Return made up to 11/07/09; full list of members (3 pages)
19 August 2009Return made up to 11/07/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 December 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 August 2006Return made up to 11/07/06; full list of members (6 pages)
9 August 2006Return made up to 11/07/06; full list of members (6 pages)
15 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
12 August 2004Return made up to 11/07/04; full list of members (6 pages)
12 August 2004Return made up to 11/07/04; full list of members (6 pages)
12 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
12 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
21 August 2003Return made up to 11/07/03; full list of members (6 pages)
21 August 2003Return made up to 11/07/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
29 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
24 August 1998Return made up to 11/07/98; no change of members (4 pages)
24 August 1998Return made up to 11/07/98; no change of members (4 pages)
1 May 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
1 May 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
11 February 1998Registered office changed on 11/02/98 from: embankment house acorn business park woodseats close sheffield S8 0TB (1 page)
11 February 1998Registered office changed on 11/02/98 from: embankment house acorn business park woodseats close sheffield S8 0TB (1 page)
27 August 1997Return made up to 11/07/97; no change of members (4 pages)
27 August 1997Return made up to 11/07/97; no change of members (4 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Ad 11/08/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
27 August 1997Ad 11/08/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
20 November 1996Return made up to 11/07/96; full list of members (5 pages)
20 November 1996Return made up to 11/07/96; full list of members (5 pages)
11 November 1996Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1996Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
8 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996New director appointed (2 pages)
19 September 1996Company name changed woolleys of anglesey LIMITED\certificate issued on 20/09/96 (2 pages)
19 September 1996Company name changed woolleys of anglesey LIMITED\certificate issued on 20/09/96 (2 pages)
11 July 1995Incorporation (22 pages)
11 July 1995Incorporation (22 pages)