Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.A. LOCK TRANSPORT (HEADCORN) LIMITED
Company Information for

A.A. LOCK TRANSPORT (HEADCORN) LIMITED

10 TOWERFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, SS3 9QE,
Company Registration Number
01161351
Private Limited Company
Active

Company Overview

About A.a. Lock Transport (headcorn) Ltd
A.A. LOCK TRANSPORT (HEADCORN) LIMITED was founded on 1974-02-27 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". A.a. Lock Transport (headcorn) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
A.A. LOCK TRANSPORT (HEADCORN) LIMITED
 
Legal Registered Office
10 TOWERFIELD ROAD
SHOEBURYNESS
SOUTHEND-ON-SEA
SS3 9QE
Other companies in TN27
 
Filing Information
Company Number 01161351
Company ID Number 01161351
Date formed 1974-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 16:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.A. LOCK TRANSPORT (HEADCORN) LIMITED
The accountancy firm based at this address is INSIGHT STRATEGIC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.A. LOCK TRANSPORT (HEADCORN) LIMITED

Current Directors
Officer Role Date Appointed
STEWART ALLAN HAGGERTY
Director 2000-10-16
ALEXANDER RICHARD HORSFALL
Director 2017-01-10
RICHARD KENNETH HORSFALL
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOSELYN MARIA WICKENS
Company Secretary 2012-12-18 2016-01-10
JOSELYN MARIA WICKENS
Director 2005-11-08 2016-01-10
ALAN ALFRED LOCK
Director 1991-12-31 2015-04-23
BARBARA JUNE HYDE
Company Secretary 1991-12-31 2012-12-18
VIOLET LOCK
Director 1991-12-31 2005-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER RICHARD HORSFALL UNI-TRADING HOUSE LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Director's details changed for Mr Alexander Richard Horsfall on 2024-01-02
2024-01-02Director's details changed for Mr Richard Kenneth Horsfall on 2024-01-02
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-01-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-24Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-06CESSATION OF RICHARD KENNETH HORSFALL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06PSC07CESSATION OF RICHARD KENNETH HORSFALL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ALLAN HAGGERTY
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Greytown House 221-227 High Street Orpington Kent BR6 0NZ
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-13PSC07CESSATION OF PAUL EDWARD LOCK AS A PSC
2018-07-13PSC07CESSATION OF JOSELYN MARIA WICKENS AS A PSC
2018-07-13PSC07CESSATION OF STEWART ALLAN HAGGERTY AS A PSC
2018-06-29PSC02Notification of Unitruc Limited as a person with significant control on 2017-01-10
2018-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KENNETH HORSFALL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 2000
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26AP01DIRECTOR APPOINTED ALEXANDER RICHARD HORSFALL
2017-01-24TM02Termination of appointment of Joselyn Maria Wickens on 2016-01-10
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011613510003
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSELYN MARIA WICKENS
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011613510002
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM The Old Dairy Biddenden Road Headcorn Ashford Kent TN27 9HS
2017-01-16AP01DIRECTOR APPOINTED RICHARD KENNETH HORSFALL
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011613510001
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALFRED LOCK
2015-06-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY BARBARA HYDE
2012-12-18AP03SECRETARY APPOINTED MRS JOSELYN MARIA WICKENS
2012-01-31AR0131/12/11 FULL LIST
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-05AR0131/12/10 FULL LIST
2010-06-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSELYN MARIA WICKENS / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALFRED LOCK / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALLAN HAGGERTY / 31/12/2009
2009-06-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: THREE WAYS DEPOT HEADCORN KENT TN27 1XX
2006-01-12363(288)DIRECTOR RESIGNED
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-30288aNEW DIRECTOR APPOINTED
2005-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-12-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31288aNEW DIRECTOR APPOINTED
2000-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1998-12-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-09363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-12363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/93
1993-01-10363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-21363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-02-12363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-02-22363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-02-01363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to A.A. LOCK TRANSPORT (HEADCORN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.A. LOCK TRANSPORT (HEADCORN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of A.A. LOCK TRANSPORT (HEADCORN) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.A. LOCK TRANSPORT (HEADCORN) LIMITED

Intangible Assets
Patents
We have not found any records of A.A. LOCK TRANSPORT (HEADCORN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.A. LOCK TRANSPORT (HEADCORN) LIMITED
Trademarks
We have not found any records of A.A. LOCK TRANSPORT (HEADCORN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.A. LOCK TRANSPORT (HEADCORN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as A.A. LOCK TRANSPORT (HEADCORN) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where A.A. LOCK TRANSPORT (HEADCORN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.A. LOCK TRANSPORT (HEADCORN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.A. LOCK TRANSPORT (HEADCORN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.