A. & E. TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

A. & E. TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01186068

Incorporation date

03/10/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O C & D Express Transport Ltd Riverdale Industrial Estate, Rawson Spring Way, Sheffield, South Yorkshire S6 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1974)
dot icon09/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon26/03/2026
Termination of appointment of Ann Ducker as a director on 2026-03-14
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon03/02/2025
Registered office address changed from Butterthwaite Lane Ecclesfield Sheffield S35 9WA to C/O C & D Express Transport Ltd Riverdale Industrial Estate Rawson Spring Way Sheffield South Yorkshire S6 1PG on 2025-02-03
dot icon04/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/05/2024
Satisfaction of charge 4 in full
dot icon26/04/2024
Satisfaction of charge 3 in full
dot icon26/04/2024
Satisfaction of charge 7 in full
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/10/2023
Notification of Lee Maurice Ducker as a person with significant control on 2023-06-07
dot icon07/06/2023
Notification of Lhlm Property Holdings Limited as a person with significant control on 2023-06-07
dot icon07/06/2023
Cessation of Lee Maurice Ducker as a person with significant control on 2023-06-07
dot icon16/03/2023
Cessation of Ann Ducker as a person with significant control on 2023-03-06
dot icon16/03/2023
Notification of Lee Maurice Ducker as a person with significant control on 2023-03-06
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon15/03/2022
Cessation of Maurice Arthur Ducker as a person with significant control on 2021-04-27
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon08/10/2021
Termination of appointment of Maurice Arthur Ducker as a director on 2021-09-13
dot icon17/03/2021
Change of details for Mr Maurice Arthur Ducker as a person with significant control on 2016-04-06
dot icon17/03/2021
Notification of Ann Ducker as a person with significant control on 2016-04-06
dot icon13/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon13/05/2020
Director's details changed for Mr Lee Maurice Ducker on 2020-05-01
dot icon07/04/2020
Registration of charge 011860680012, created on 2020-04-03
dot icon03/03/2020
Satisfaction of charge 2 in full
dot icon03/03/2020
Satisfaction of charge 6 in full
dot icon03/03/2020
Satisfaction of charge 9 in full
dot icon03/03/2020
Satisfaction of charge 5 in full
dot icon03/03/2020
Satisfaction of charge 8 in full
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon02/04/2019
All of the property or undertaking has been released from charge 2
dot icon02/04/2019
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon02/04/2019
Satisfaction of charge 1 in full
dot icon02/04/2019
All of the property or undertaking has been released from charge 1
dot icon02/04/2019
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon02/04/2019
All of the property or undertaking has been released from charge 2
dot icon02/04/2019
All of the property or undertaking has been released from charge 2
dot icon15/01/2019
Satisfaction of charge 10 in full
dot icon08/01/2019
Registration of charge 011860680011, created on 2019-01-08
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon02/10/2018
Cancellation of shares. Statement of capital on 2018-08-31
dot icon02/10/2018
Purchase of own shares.
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon20/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon26/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mrs Ann Ducker on 2011-01-24
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon24/01/2010
Director's details changed for Lee Maurice Ducker on 2009-12-21
dot icon24/01/2010
Director's details changed for Maurice Ducker on 2009-12-21
dot icon24/01/2010
Director's details changed for Ann Ducker on 2009-12-21
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/01/2009
Return made up to 05/12/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/01/2007
Return made up to 05/12/06; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/12/2005
Return made up to 05/12/05; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/12/2004
Return made up to 05/12/04; full list of members
dot icon11/12/2004
Particulars of mortgage/charge
dot icon31/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/08/2004
Resolutions
dot icon05/01/2004
Return made up to 05/12/03; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-04-30
dot icon20/12/2002
Return made up to 05/12/02; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2002-04-30
dot icon09/01/2002
Accounts for a small company made up to 2001-04-30
dot icon19/12/2001
Return made up to 05/12/01; full list of members
dot icon13/03/2001
New director appointed
dot icon19/12/2000
Return made up to 05/12/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-04-30
dot icon08/02/2000
Accounts for a small company made up to 1999-04-30
dot icon13/12/1999
Return made up to 05/12/99; full list of members
dot icon27/11/1998
Return made up to 05/12/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1998-04-30
dot icon02/12/1997
Return made up to 05/12/97; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1997-04-30
dot icon16/07/1997
Director resigned
dot icon10/12/1996
Return made up to 05/12/96; full list of members
dot icon02/09/1996
Accounts for a small company made up to 1996-04-30
dot icon09/08/1996
Particulars of mortgage/charge
dot icon24/11/1995
Return made up to 05/12/95; full list of members
dot icon04/09/1995
Accounts for a small company made up to 1995-04-30
dot icon29/11/1994
Particulars of mortgage/charge
dot icon29/11/1994
Return made up to 05/12/94; full list of members
dot icon11/10/1994
Particulars of mortgage/charge
dot icon30/08/1994
Accounts for a small company made up to 1994-04-30
dot icon11/08/1994
Director resigned
dot icon22/07/1994
Particulars of mortgage/charge
dot icon02/12/1993
Return made up to 05/12/93; full list of members
dot icon12/08/1993
Accounts for a small company made up to 1993-04-30
dot icon07/12/1992
Return made up to 05/12/92; no change of members
dot icon22/09/1992
Full accounts made up to 1992-04-30
dot icon13/04/1992
Full accounts made up to 1991-04-30
dot icon02/01/1992
Return made up to 05/12/91; no change of members
dot icon25/03/1991
Return made up to 31/12/90; full list of members
dot icon01/08/1990
Full accounts made up to 1990-04-30
dot icon28/03/1990
Full group accounts made up to 1989-04-30
dot icon06/02/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1989
Full group accounts made up to 1988-04-30
dot icon11/01/1989
Return made up to 20/07/88; full list of members
dot icon24/08/1987
Full group accounts made up to 1987-04-30
dot icon24/08/1987
Return made up to 20/07/87; full list of members
dot icon02/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Full accounts made up to 1986-04-30
dot icon03/10/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon+322.19 % *

* during past year

Cash in Bank

£103,197.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
986.64K
-
0.00
27.55K
-
2022
22
1.09M
-
0.00
24.44K
-
2023
22
1.09M
-
0.00
103.20K
-
2023
22
1.09M
-
0.00
103.20K
-

Employees

2023

Employees

22 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.20K £Ascended322.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ducker, Lee Maurice
Director
01/03/2001 - Present
14

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A. & E. TRANSPORT LIMITED

A. & E. TRANSPORT LIMITED is an(a) Active company incorporated on 03/10/1974 with the registered office located at C/O C & D Express Transport Ltd Riverdale Industrial Estate, Rawson Spring Way, Sheffield, South Yorkshire S6 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of A. & E. TRANSPORT LIMITED?

toggle

A. & E. TRANSPORT LIMITED is currently Active. It was registered on 03/10/1974 .

Where is A. & E. TRANSPORT LIMITED located?

toggle

A. & E. TRANSPORT LIMITED is registered at C/O C & D Express Transport Ltd Riverdale Industrial Estate, Rawson Spring Way, Sheffield, South Yorkshire S6 1PG.

What does A. & E. TRANSPORT LIMITED do?

toggle

A. & E. TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does A. & E. TRANSPORT LIMITED have?

toggle

A. & E. TRANSPORT LIMITED had 22 employees in 2023.

What is the latest filing for A. & E. TRANSPORT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-15 with no updates.