Company NameC & C Horse Transport Limited
Company StatusActive
Company Number06042568
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameElizabeth Anne Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMr Nigel Edwin Mitchell Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMrs Serena Elizabeth Harriman
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(14 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMiss Charlotte Louise Jones
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(14 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Pleasant Way Stoekesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMiss Emma Alicia Jones
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(14 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Pleasant Way Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Secretary NameMiss Charlotte Louise Jones
StatusCurrent
Appointed01 January 2021(14 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address1 Mount Pleasant Way Stoekesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Secretary NameMr Nigel Edwin Mitchell Jones
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodclose House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7BE
Director NameMr Craig Barclay Mitchell Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMr Mark Duncan Mitchell Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Secretary NameMr Mark Duncan Mitchell Jones
StatusResigned
Appointed01 October 2011(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address1 Mount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.candchorsetransport.com
Telephone01642 718294
Telephone regionMiddlesbrough

Location

Registered Address1 Mount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Anne Christine Jones
20.00%
Ordinary
20 at £1Craig Barclay Mitchell Jones
20.00%
Ordinary
20 at £1Elizabeth Anne Jones
20.00%
Ordinary
20 at £1Mark Duncan Mitchell Jones
20.00%
Ordinary
20 at £1Nigel Edwin Mitchell Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£3,882
Cash£97,490
Current Liabilities£410,431

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

25 August 2011Delivered on: 2 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
6 January 2021Appointment of Miss Charlotte Louise Jones as a secretary on 1 January 2021 (2 pages)
6 January 2021Termination of appointment of Mark Duncan Mitchell Jones as a secretary on 31 December 2020 (1 page)
6 January 2021Termination of appointment of Mark Duncan Mitchell Jones as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Miss Charlotte Louise Jones as a director on 1 January 2021 (2 pages)
6 January 2021Termination of appointment of Craig Barclay Mitchell Jones as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Mrs Serena Elizabeth Harriman as a director on 1 January 2021 (2 pages)
6 January 2021Appointment of Miss Emma Alicia Jones as a director on 1 January 2021 (2 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
1 December 2017Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (1 page)
1 December 2017Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (1 page)
30 November 2017Director's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Elizabeth Anne Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Elizabeth Anne Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Craig Barclay Mitchell Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Craig Barclay Mitchell Jones on 30 November 2017 (2 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
9 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
17 January 2012Appointment of Mr Craig Barclay Mitchell Jones as a director (2 pages)
17 January 2012Appointment of Mr Mark Duncan Mitchell Jones as a director (2 pages)
17 January 2012Appointment of Mr Mark Duncan Mitchell Jones as a secretary (2 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
17 January 2012Termination of appointment of Nigel Jones as a secretary (1 page)
17 January 2012Termination of appointment of Nigel Jones as a secretary (1 page)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
17 January 2012Appointment of Mr Mark Duncan Mitchell Jones as a secretary (2 pages)
17 January 2012Appointment of Mr Mark Duncan Mitchell Jones as a director (2 pages)
17 January 2012Registered office address changed from Woodclose House Carlton in Cleveland Stokesley North Yorkshire TS9 7BE on 17 January 2012 (1 page)
17 January 2012Appointment of Mr Craig Barclay Mitchell Jones as a director (2 pages)
17 January 2012Registered office address changed from Woodclose House Carlton in Cleveland Stokesley North Yorkshire TS9 7BE on 17 January 2012 (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 February 2010Director's details changed for Elizabeth Anne Jones on 5 January 2010 (2 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Elizabeth Anne Jones on 5 January 2010 (2 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Elizabeth Anne Jones on 5 January 2010 (2 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
22 April 2009Return made up to 05/01/09; full list of members (4 pages)
22 April 2009Return made up to 05/01/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Capitals not rolled up (2 pages)
19 May 2008Return made up to 05/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2008Return made up to 05/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: commercial house, bridge rd stokesley north yorkshire TS9 5AA (1 page)
14 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 April 2007Registered office changed on 14/04/07 from: commercial house, bridge rd stokesley north yorkshire TS9 5AA (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
5 January 2007Incorporation (9 pages)
5 January 2007Incorporation (9 pages)