C & D EXPRESS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

C & D EXPRESS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03038589

Incorporation date

28/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverdale Indstrial Estate, Rawson Spring Way, Sheffield S6 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1995)
dot icon09/04/2026
Termination of appointment of Andrew South as a director on 2026-03-14
dot icon09/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon26/03/2026
Notification of Lhlm Property Holdings Limited as a person with significant control on 2023-06-07
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 icon04/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/05/2024
Registration of charge 030385890011, created on 2024-05-07
dot icon02/05/2024
Satisfaction of charge 030385890008 in full
dot icon26/04/2024
Satisfaction of charge 4 in full
dot icon26/04/2024
Satisfaction of charge 030385890005 in full
dot icon26/04/2024
Satisfaction of charge 030385890006 in full
dot icon19/04/2024
Registration of charge 030385890010, created on 2024-04-18
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon02/01/2024
Cessation of Lhlm Property Holdings Limited as a person with significant control on 2023-12-31
dot icon05/10/2023
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
Change of details for Mr 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 icon19/01/2023
Change of details for Mr Lee Maurice Ducker as a person with significant control on 2023-01-19
dot icon01/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/09/2022
Notification of Ann Ducker as a person with significant control on 2022-09-05
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 icon15/10/2021
Memorandum and Articles of Association
dot icon15/10/2021
Statement of company's objects
dot icon15/10/2021
Resolutions
dot icon08/10/2021
Termination of appointment of Maurice Arthur Ducker as a secretary on 2021-09-13
dot icon08/10/2021
Appointment of Mr Andrew South as a director on 2021-09-13
dot icon08/10/2021
Termination of appointment of Maurice Arthur Ducker as a director on 2021-09-13
dot icon12/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/04/2019
Satisfaction of charge 2 in full
dot icon09/04/2019
Satisfaction of charge 3 in full
dot icon09/04/2019
All of the property or undertaking has been released from charge 030385890005
dot icon09/04/2019
All of the property or undertaking has been released from charge 4
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 3
dot icon02/04/2019
All of the property or undertaking has been released from charge 030385890005
dot icon02/04/2019
All of the property or undertaking has been released from charge 030385890005
dot icon02/04/2019
All of the property or undertaking has been released from charge 4
dot icon02/04/2019
All of the property or undertaking has been released from charge 030385890005
dot icon02/04/2019
All of the property or undertaking has been released from charge 030385890005
dot icon02/04/2019
All of the property or undertaking has been released from charge 030385890005
dot icon02/04/2019
All of the property or undertaking has been released from charge 030385890006
dot icon02/04/2019
All of the property or undertaking has been released from charge 030385890005
dot icon02/04/2019
All of the property or undertaking has been released from charge 030385890006
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon21/03/2019
Registration of charge 030385890009, created on 2019-03-19
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/01/2019
Satisfaction of charge 030385890007 in full
dot icon08/01/2019
Registration of charge 030385890008, created on 2019-01-08
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon22/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon05/10/2017
Registration of charge 030385890007, created on 2017-10-05
dot icon05/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Lee Maurice Ducker on 2016-03-30
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Registered office address changed from Boyland Street Sheffield S3 8BA to Riverdale Indstrial Estate Rawson Spring Way Sheffield S6 1PG on 2016-01-13
dot icon21/09/2015
Registration of charge 030385890006, created on 2015-09-18
dot icon09/09/2015
Registration of charge 030385890005, created on 2015-09-08
dot icon15/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon10/02/2015
Appointment of Mr Maurice Arthur Ducker as a director on 2015-02-10
dot icon28/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon06/04/2010
Current accounting period extended from 2010-03-31 to 2010-04-30
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2009
Return made up to 28/03/09; full list of members
dot icon02/12/2008
Return made up to 28/03/08; full list of members
dot icon02/12/2008
Appointment terminated secretary tracey hutchinson
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 28/03/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 28/03/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/06/2005
Return made up to 28/03/05; full list of members
dot icon17/05/2005
New secretary appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 28/03/04; full list of members
dot icon09/01/2004
Accounts for a small company made up to 2003-03-31
dot icon05/04/2003
Return made up to 28/03/03; full list of members
dot icon17/01/2003
Accounts for a small company made up to 2002-03-31
dot icon10/04/2002
Return made up to 28/03/02; full list of members
dot icon10/04/2002
New secretary appointed
dot icon19/02/2002
Particulars of mortgage/charge
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 28/03/01; full list of members
dot icon17/04/2001
Registered office changed on 17/04/01 from: rotherside road eckington sheffield S21 4HL
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon18/08/2000
Particulars of contract relating to shares
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
Resolutions
dot icon26/06/2000
Ad 12/06/00--------- £ si 23784@1=23784 £ ic 23784/47568
dot icon14/06/2000
Return made up to 28/03/00; full list of members
dot icon31/03/2000
Secretary resigned
dot icon08/03/2000
Full accounts made up to 1999-03-31
dot icon11/05/1999
Return made up to 28/03/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon11/05/1998
Return made up to 28/03/98; no change of members
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon16/04/1997
Return made up to 28/03/97; no change of members
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon10/06/1996
Return made up to 28/03/96; full list of members
dot icon27/12/1995
Particulars of mortgage/charge
dot icon20/11/1995
Accounting reference date notified as 31/03
dot icon03/04/1995
Secretary resigned
dot icon28/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

42
2023
change arrow icon-26.84 % *

* during past year

Cash in Bank

£41,517.00

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
40
1.86M
-
0.00
19.61K
-
2022
40
1.90M
-
0.00
56.75K
-
2023
42
1.95M
-
0.00
41.52K
-
2023
42
1.95M
-
0.00
41.52K
-

Employees

2023

Employees

42 Ascended5 % *

Net Assets(GBP)

1.95M £Ascended2.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.52K £Descended-26.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
South, Andrew
Director
13/09/2021 - 14/03/2026
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/03/1995 - 27/03/1995
99600
Ducker, Maurice Arthur
Director
12/06/2000 - 12/09/2021
4
Hammond, Charles Darren
Director
27/03/1995 - 23/12/2004
3
Ducker, Lee Maurice
Director
13/06/2000 - Present
14

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About C & D EXPRESS TRANSPORT LIMITED

C & D EXPRESS TRANSPORT LIMITED is an(a) Active company incorporated on 28/03/1995 with the registered office located at Riverdale Indstrial Estate, Rawson Spring Way, Sheffield S6 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of C & D EXPRESS TRANSPORT LIMITED?

toggle

C & D EXPRESS TRANSPORT LIMITED is currently Active. It was registered on 28/03/1995 .

Where is C & D EXPRESS TRANSPORT LIMITED located?

toggle

C & D EXPRESS TRANSPORT LIMITED is registered at Riverdale Indstrial Estate, Rawson Spring Way, Sheffield S6 1PG.

What does C & D EXPRESS TRANSPORT LIMITED do?

toggle

C & D EXPRESS TRANSPORT LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does C & D EXPRESS TRANSPORT LIMITED have?

toggle

C & D EXPRESS TRANSPORT LIMITED had 42 employees in 2023.

What is the latest filing for C & D EXPRESS TRANSPORT LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Andrew South as a director on 2026-03-14.