Company NameCSM Haulage Contractors Limited
DirectorsColin Sidney Morton and Nicky Paul Morton
Company StatusActive
Company Number01826745
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 years, 10 months ago)
Previous NameC.S.M. Haulage Limited

Business Activity

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

Directors

Director NameMr Colin Sidney Morton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address50 Brook Road
Gidea Park
Romford
Essex
RM2 5QT
Director NameMr Nicky Paul Morton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(26 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleArchive Manager
Country of ResidenceEngland
Correspondence AddressPerry Road Chequers Lane
Dagenham Docks
Dagenham
Essex
RM9 6DT
Secretary NameMrs Nita Ann Morton
StatusCurrent
Appointed30 March 2015(30 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressPerry Road Chequers Lane
Dagenham Docks
Dagenham
Essex
RM9 6PR
Director NameMrs Brenda Joyce Morton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 January 2004)
RoleSecretary
Correspondence Address21 Edison Avenue
Hornchurch
Essex
RM12 4DZ
Secretary NameMrs Brenda Joyce Morton
NationalityBritish
StatusResigned
Appointed06 November 1991(7 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressMountford Oak Hill Road
Stapleford Abbotts
Romford
Essex
RM4 1JL
Secretary NameNicky Paul Morton
NationalityBritish
StatusResigned
Appointed08 March 2002(17 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Avon Road
Upminster
Essex
RM14 1QU

Contact

Websiteukonline.co.uk
Telephone0115 9836200
Telephone regionNottingham

Location

Registered Address609 London Road
Grays
Essex
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Shareholders

3.5k at £1Colin Sydney Morton
35.00%
Ordinary
3.5k at £1Nita Ann Morton
35.00%
Ordinary
3k at £1Nicky Paul Morton
30.00%
Ordinary

Financials

Year2014
Net Worth£331,285
Cash£54,434
Current Liabilities£462,032

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

5 January 2012Delivered on: 24 January 2012
Persons entitled: Gbf Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest and benefit from time to time in and to the LLP income and the loan repayment account see image for full details.
Outstanding
20 December 2011Delivered on: 7 January 2012
Persons entitled: Gbf Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to LLP income and loan repayment account (borrower) nicky paul morton see image for full details.
Outstanding
20 December 2011Delivered on: 7 January 2012
Persons entitled: Colin Sydney Morton

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to LLP interest LLP income and loan repayment account see image for full details.
Outstanding
20 December 2011Delivered on: 7 January 2012
Persons entitled: Nicky Paul Morton

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to LLP interest LLP income and loan repayment account see image for full details.
Outstanding
2 November 1990Delivered on: 12 November 1990
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
21 November 2017Notification of Nicky Paul Morton as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
21 November 2017Notification of Nita Ann Morton as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Notification of Nicky Paul Morton as a person with significant control on 1 May 2016 (2 pages)
21 November 2017Notification of Colin Sydney Morton as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of Colin Sydney Morton as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Notification of Nita Ann Morton as a person with significant control on 1 May 2016 (2 pages)
9 October 2017Termination of appointment of Nicky Paul Morton as a secretary on 30 March 2015 (1 page)
9 October 2017Appointment of Mrs Nita Ann Morton as a secretary on 30 March 2015 (2 pages)
9 October 2017Termination of appointment of Nicky Paul Morton as a secretary on 30 March 2015 (1 page)
9 October 2017Appointment of Mrs Nita Ann Morton as a secretary on 30 March 2015 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(5 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages)
31 October 2011Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages)
31 October 2011Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages)
30 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
30 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
22 September 2010Appointment of Nicky Paul Morton as a director (3 pages)
22 September 2010Appointment of Nicky Paul Morton as a director (3 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 November 2008Return made up to 28/10/08; full list of members (3 pages)
25 November 2008Return made up to 28/10/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 November 2007Return made up to 28/10/07; full list of members (3 pages)
19 November 2007Return made up to 28/10/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 November 2006Return made up to 28/10/06; full list of members (2 pages)
6 November 2006Return made up to 28/10/06; full list of members (2 pages)
2 August 2006Accounts made up to 30 September 2005 (17 pages)
2 August 2006Accounts made up to 30 September 2005 (17 pages)
12 January 2006Return made up to 28/10/05; full list of members (6 pages)
12 January 2006Return made up to 28/10/05; full list of members (6 pages)
5 August 2005Accounts made up to 30 September 2004 (20 pages)
5 August 2005Accounts made up to 30 September 2004 (20 pages)
11 November 2004Return made up to 28/10/04; full list of members (6 pages)
11 November 2004Return made up to 28/10/04; full list of members (6 pages)
30 July 2004Accounts made up to 30 September 2003 (20 pages)
30 July 2004Accounts made up to 30 September 2003 (20 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Director resigned (1 page)
22 October 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2003Accounts made up to 30 September 2002 (20 pages)
24 August 2003Accounts made up to 30 September 2002 (20 pages)
18 October 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2002Accounts made up to 30 September 2001 (17 pages)
21 July 2002Accounts made up to 30 September 2001 (17 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (1 page)
14 March 2002New secretary appointed (1 page)
20 February 2002Registered office changed on 20/02/02 from: "mountford" oak hill road stapleford abbotts essex RM4 1JL (1 page)
20 February 2002Registered office changed on 20/02/02 from: "mountford" oak hill road stapleford abbotts essex RM4 1JL (1 page)
2 November 2001Return made up to 28/10/01; full list of members (6 pages)
2 November 2001Return made up to 28/10/01; full list of members (6 pages)
2 August 2001Accounts made up to 30 September 2000 (18 pages)
2 August 2001Accounts made up to 30 September 2000 (18 pages)
9 November 2000Return made up to 28/10/00; full list of members (6 pages)
9 November 2000Return made up to 28/10/00; full list of members (6 pages)
31 July 2000Accounts made up to 30 September 1999 (16 pages)
31 July 2000Accounts made up to 30 September 1999 (16 pages)
29 December 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 December 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 October 1998Return made up to 28/10/98; no change of members (4 pages)
26 October 1998Return made up to 28/10/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 November 1997Return made up to 28/10/97; no change of members (4 pages)
3 November 1997Return made up to 28/10/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 October 1996Return made up to 28/10/96; full list of members (6 pages)
30 October 1996Return made up to 28/10/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 October 1995Return made up to 28/10/95; no change of members (4 pages)
24 October 1995Return made up to 28/10/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
26 September 1984Allotment of shares (2 pages)
26 September 1984Allotment of shares (2 pages)
21 June 1984Incorporation (14 pages)
21 June 1984Incorporation (14 pages)