Company NameChester-Le-Street Haulage Limited
DirectorDavid Michael Smith
Company StatusActive
Company Number00439430
CategoryPrivate Limited Company
Incorporation Date23 July 1947(76 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NamePatricia Ann Smith
NationalityBritish
StatusCurrent
Appointed11 April 1998(50 years, 9 months after company formation)
Appointment Duration26 years
RoleHomemaker
Correspondence Address1 Watsons Building
Edmondsley
Durham
DH7 6DN
Director NameMr David Michael Smith
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(65 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heugh Edge
Daisy Hill
Sacriston
Co Durham
DH7 6AU
Director NameDavid Thomas Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(44 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 08 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Watsons Building
Edmondsley
Durham
DH7 6DN
Director NameMary Ann Smith
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(44 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 1998)
RoleCompany Director
Correspondence Address1 Watsons Building
Edmondsley
Durham
County Durham
DH7 6DN
Secretary NameMary Ann Smith
NationalityBritish
StatusResigned
Appointed15 November 1991(44 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 1998)
RoleCompany Director
Correspondence Address1 Watsons Building
Edmondsley
Durham
County Durham
DH7 6DN

Contact

Telephone0191 3710202
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Watsons Buildings
Edmondsley
Co Durham
DH7 6DN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishEdmondsley
WardSacriston

Shareholders

2k at £1David M. Smith
66.67%
Ordinary
1000 at £1Patricia Ann Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£25,062
Cash£17,221
Current Liabilities£70,237

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

14 October 1998Delivered on: 16 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a no.1 Watsons buildings edmondsley county durham t/no: DU72941. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 July 1992Delivered on: 23 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the south side of stone row, edmondsley k/a seamark garage t/no:du 120964 by way of assignment the goodwill of thebusiness. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (3 pages)
6 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000
(4 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000
(4 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(4 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(4 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,000
(4 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,000
(4 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,000
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
23 October 2012Termination of appointment of David Smith as a director (1 page)
23 October 2012Termination of appointment of David Smith as a director (1 page)
23 October 2012Appointment of David Michael Smith as a director (2 pages)
23 October 2012Appointment of David Michael Smith as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 November 2009Director's details changed for David Thomas Smith on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for David Thomas Smith on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 November 2008Return made up to 05/11/08; full list of members (3 pages)
18 November 2008Return made up to 05/11/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 November 2007Return made up to 05/11/07; full list of members (2 pages)
21 November 2007Location of register of members (1 page)
21 November 2007Return made up to 05/11/07; full list of members (2 pages)
21 November 2007Location of register of members (1 page)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 November 2006Return made up to 05/11/06; full list of members (6 pages)
20 November 2006Return made up to 05/11/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 November 2005Return made up to 05/11/05; full list of members (6 pages)
16 November 2005Return made up to 05/11/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 December 2004Return made up to 05/11/04; full list of members (6 pages)
7 December 2004Return made up to 05/11/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 November 2002Return made up to 05/11/02; full list of members (6 pages)
1 November 2002Return made up to 05/11/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 November 2001Return made up to 05/11/01; full list of members (6 pages)
13 November 2001Return made up to 05/11/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
14 December 2000Return made up to 05/11/00; full list of members (6 pages)
14 December 2000Return made up to 05/11/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 November 1999Return made up to 05/11/99; full list of members (6 pages)
25 November 1999Return made up to 05/11/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 December 1998Return made up to 05/11/98; full list of members (6 pages)
2 December 1998Return made up to 05/11/98; full list of members (6 pages)
16 October 1998Particulars of mortgage/charge (4 pages)
16 October 1998Particulars of mortgage/charge (4 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Secretary resigned;director resigned (1 page)
7 May 1998Secretary resigned;director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 November 1997Return made up to 06/11/97; no change of members (4 pages)
7 November 1997Return made up to 06/11/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (11 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (11 pages)
6 November 1996Return made up to 06/11/96; full list of members (6 pages)
6 November 1996Return made up to 06/11/96; full list of members (6 pages)
29 December 1995Full accounts made up to 30 September 1995 (11 pages)
29 December 1995Full accounts made up to 30 September 1995 (11 pages)
30 November 1995Return made up to 06/11/95; no change of members (6 pages)
30 November 1995Return made up to 06/11/95; no change of members (6 pages)
6 September 1991New secretary appointed;director resigned;new director appointed (2 pages)
6 September 1991New secretary appointed;director resigned;new director appointed (2 pages)
26 June 1991Director resigned;new director appointed (2 pages)
26 June 1991Director resigned;new director appointed (2 pages)