CAVALIER HAULAGE (ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

CAVALIER HAULAGE (ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02008805

Incorporation date

10/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Butt Road, Colchester, Essex CO3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1986)
dot icon24/03/2026
Director's details changed for Mr Terry Roy Lawrance on 2026-03-01
dot icon18/03/2026
Director's details changed for Mr Ian Craig Williams on 2026-03-01
dot icon05/03/2026
Director's details changed for Paul Hamblion on 2026-02-01
dot icon05/03/2026
Director's details changed for Mrs Karen Eldred on 2026-02-01
dot icon05/08/2025
Director's details changed for Mr Terry Roy Lawrance on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr Ian Craig Williams on 2025-08-04
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon28/07/2021
Appointment of Mr Ian Craig Williams as a director on 2021-06-30
dot icon12/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Director's details changed for Mr Terry Roy Lawrance on 2016-04-05
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon27/04/2015
Director's details changed
dot icon27/04/2015
Director's details changed for Karen Hamblion on 2015-04-23
dot icon09/10/2014
Appointment of Karen Hamblion as a director on 2014-09-05
dot icon30/09/2014
Appointment of Paul Hamblion as a director on 2014-09-05
dot icon24/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-28
dot icon22/09/2014
Cancellation of shares. Statement of capital on 2014-08-31
dot icon18/09/2014
Registered office address changed from , Bank House 129 High Street, Needham Market, Ipswich, Suffolk, IP6 8DH to 47 Butt Road Colchester Essex CO3 3BZ on 2014-09-18
dot icon18/09/2014
Termination of appointment of Martin Frank Allum as a director on 2014-09-05
dot icon18/09/2014
Termination of appointment of Elvina June Allum as a director on 2014-09-05
dot icon18/09/2014
Termination of appointment of Elvina June Allum as a secretary on 2014-09-05
dot icon12/09/2014
Satisfaction of charge 1 in full
dot icon04/09/2014
Termination of appointment of Jodie Victoria Lawrance as a director on 2014-08-31
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon04/11/2013
Cancellation of shares. Statement of capital on 2013-11-04
dot icon04/11/2013
Purchase of own shares.
dot icon04/11/2013
Purchase of own shares.
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon21/02/2013
Resolutions
dot icon11/02/2013
Statement of capital following an allotment of shares on 2012-11-12
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon06/03/2012
Appointment of Mrs Jodie Victoria Lawrance as a director
dot icon06/03/2012
Appointment of Mr Terry Roy Lawrance as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon22/04/2010
Director's details changed for Martin Frank Allum on 2010-03-28
dot icon22/04/2010
Director's details changed for Mrs Elvina June Allum on 2010-03-28
dot icon22/04/2010
Director's details changed for Richard James Ardley on 2010-03-28
dot icon22/04/2010
Secretary's details changed for Elvina June Allum on 2010-03-25
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 28/03/09; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 28/03/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 28/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Director resigned
dot icon06/04/2006
Return made up to 28/03/06; full list of members
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
Secretary's particulars changed;director's particulars changed
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 28/03/05; full list of members
dot icon11/03/2005
New director appointed
dot icon03/03/2005
Ad 01/02/05--------- £ si 48900@1=48900 £ ic 1100/50000
dot icon03/03/2005
Nc inc already adjusted 01/02/05
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Ad 01/02/05--------- £ si 1000@1=1000 £ ic 100/1100
dot icon03/03/2005
New director appointed
dot icon06/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 28/03/04; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2003-03-31
dot icon07/04/2003
Return made up to 28/03/03; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2002-03-31
dot icon09/04/2002
Return made up to 28/03/02; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2001-03-31
dot icon30/04/2001
Return made up to 28/03/01; full list of members
dot icon13/11/2000
Director resigned
dot icon07/11/2000
Accounts for a small company made up to 2000-03-31
dot icon02/06/2000
Particulars of mortgage/charge
dot icon11/04/2000
Return made up to 28/03/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon06/05/1999
Return made up to 28/03/99; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/04/1998
Return made up to 28/03/98; no change of members
dot icon13/11/1997
Registered office changed on 13/11/97 from: 32 jackson road, newbourne, woodbridge, suffolk IP12 4NR
dot icon13/11/1997
Secretary resigned
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
New director appointed
dot icon21/10/1997
Accounts for a small company made up to 1997-03-31
dot icon29/04/1997
Return made up to 28/03/97; full list of members
dot icon08/10/1996
Accounts for a small company made up to 1996-03-31
dot icon27/03/1996
Return made up to 28/03/96; no change of members
dot icon03/10/1995
Accounts for a small company made up to 1995-03-31
dot icon29/03/1995
Return made up to 28/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1994-03-31
dot icon06/04/1994
Return made up to 28/03/94; full list of members
dot icon15/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon15/09/1993
Accounts for a small company made up to 1993-03-31
dot icon31/03/1993
Return made up to 28/03/93; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1992-03-31
dot icon20/10/1992
New director appointed
dot icon20/10/1992
Director resigned
dot icon16/07/1992
Auditor's resignation
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Return made up to 21/03/92; full list of members
dot icon13/12/1991
Accounts for a small company made up to 1991-03-31
dot icon10/04/1991
Registered office changed on 10/04/91 from: 14 bell lane, kesgrve, ipswich, suffolk IP5 7JQ
dot icon10/04/1991
Return made up to 28/03/91; full list of members
dot icon16/01/1991
Return made up to 31/12/90; no change of members
dot icon01/10/1990
Accounts for a small company made up to 1990-03-31
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon29/08/1989
Accounts for a small company made up to 1989-03-31
dot icon22/03/1989
Return made up to 31/12/88; full list of members
dot icon31/10/1988
Accounts for a small company made up to 1988-03-31
dot icon28/09/1988
Return made up to 16/09/87; full list of members
dot icon28/09/1988
Return made up to 31/12/86; full list of members
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon19/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
746.58K
-
0.00
715.21K
-
2023
16
1.57M
-
0.00
1.07M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Ian Craig
Director
30/06/2021 - Present
-
Ardley, Richard James
Director
01/02/2005 - Present
2
Hamblion, Paul
Director
05/09/2014 - Present
1
Eldred, Karen
Director
05/09/2014 - Present
2
Lawrance, Terry Roy
Director
01/03/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVALIER HAULAGE (ANGLIA) LIMITED

CAVALIER HAULAGE (ANGLIA) LIMITED is an(a) Active company incorporated on 10/04/1986 with the registered office located at 47 Butt Road, Colchester, Essex CO3 3BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALIER HAULAGE (ANGLIA) LIMITED?

toggle

CAVALIER HAULAGE (ANGLIA) LIMITED is currently Active. It was registered on 10/04/1986 .

Where is CAVALIER HAULAGE (ANGLIA) LIMITED located?

toggle

CAVALIER HAULAGE (ANGLIA) LIMITED is registered at 47 Butt Road, Colchester, Essex CO3 3BZ.

What does CAVALIER HAULAGE (ANGLIA) LIMITED do?

toggle

CAVALIER HAULAGE (ANGLIA) LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for CAVALIER HAULAGE (ANGLIA) LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Terry Roy Lawrance on 2026-03-01.