Company NameK.H. Lancaster Transport Limited
DirectorsKeith Henry Lancaster and Paul Stephen Lancaster
Company StatusActive
Company Number04137367
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKeith Henry Lancaster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh House Farm
Stone Heyes Lane, Barnton
Northwich
Cheshire
CW8 4QS
Secretary NamePaul Stephen Lancaster
NationalityBritish
StatusCurrent
Appointed01 April 2005(4 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleDriver
Correspondence AddressStoneleigh House Farm
Stone Heyes Lane Barnton
Northwich
Cheshire
CW8 4QS
Director NameMr Paul Stephen Lancaster
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Secretary NameBrenda Mary Lancaster
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressStoneleigh House Farm
Stone Heyes Lane, Barnton
Northwich
Cheshire
CW8 4QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.lancasteraa.org

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Keith Lancaster
50.00%
Ordinary
1 at £1Paul Lancaster
25.00%
Ordinary
1 at £1Paul Lancaster
25.00%
Ordinary B

Financials

Year2014
Net Worth£225,407
Cash£133,716
Current Liabilities£140,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with updates (4 pages)
27 November 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
11 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
10 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
27 August 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
28 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
5 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
8 March 2018Notification of Keith Henry Lancaster as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
8 March 2018Notification of Paul Stephen Lancaster as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
6 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(6 pages)
8 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Appointment of Mr Paul Stephen Lancaster as a director (2 pages)
29 May 2014Appointment of Mr Paul Stephen Lancaster as a director (2 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Director's details changed for Keith Henry Lancaster on 9 January 2010 (2 pages)
8 February 2010Director's details changed for Keith Henry Lancaster on 9 January 2010 (2 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Keith Henry Lancaster on 9 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2009Return made up to 09/01/09; full list of members (3 pages)
28 January 2009Return made up to 09/01/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 09/01/08; full list of members (2 pages)
15 February 2008Return made up to 09/01/08; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Return made up to 09/01/07; full list of members (6 pages)
27 January 2007Return made up to 09/01/07; full list of members (6 pages)
31 January 2006Return made up to 09/01/06; full list of members (6 pages)
31 January 2006Return made up to 09/01/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
20 June 2005Return made up to 09/01/05; full list of members (6 pages)
20 June 2005Return made up to 09/01/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 March 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
(6 pages)
27 March 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
(6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
10 January 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 January 2002Return made up to 09/01/02; full list of members (6 pages)
11 January 2002Return made up to 09/01/02; full list of members (6 pages)
22 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
9 January 2001Incorporation (20 pages)
9 January 2001Incorporation (20 pages)