Crockett Haulage Ltd

General information

Name:

Crockett Haulage Limited

Office Address:

91 Evans Lane OX5 2JA Kidlington

Number: 07543363

Incorporation date: 2011-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company named Crockett Haulage was created on 25th February 2011 as a Private Limited Company. The enterprise's office could be contacted at Kidlington on 91 Evans Lane. If you need to reach this business by post, its post code is OX5 2JA. The company registration number for Crockett Haulage Ltd is 07543363. The enterprise's classified under the NACE and SIC code 49410, that means Freight transport by road. 2022-03-31 is the last time the accounts were filed.

Crockett Haulage Ltd is a medium-sized transport company with the licence number OH1102967. The firm has five transport operating centres in the country. In their subsidiary in Bicester on Souldern, 3 machines are available. The centre in Oxon on Sutton Courtenay has 2 machines, and the centre in Oxon on Eynsham Road is equipped with 7 machines. They are equipped with 23 vehicles.

On 13th April 2017, the company was employing a Hgv Driver to fill a full time position in Kidlington, Home Counties. They offered a full time job with wage £14.7 per hour.

Our info describing the following firm's members indicates the existence of two directors: Debra C. and Shaun C. who became the part of the company on 25th February 2011.

Financial data based on annual reports

Company staff

Debra C.

Role: Director

Appointed: 25 February 2011

Latest update: 11 February 2024

Shaun C.

Role: Director

Appointed: 25 February 2011

Latest update: 11 February 2024

People with significant control

Executives with significant control over the firm are: Shaun C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Debra C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Shaun C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Debra C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Debra C.
Notified on 6 April 2016
Ceased on 6 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul L.
Notified on 1 December 2023
Ceased on 1 December 2023
Nature of control:
over 3/4 of shares
Shaun C.
Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 22 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 22 November 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company Vehicle Operator Data

Inkerman Farm

Address

Souldern

City

Bicester

Postal code

OX27 7HS

No. of Vehicles

3

Appleford Tarmac Plant

Address

Sutton Courtenay , Abingdon

City

Oxon

Postal code

OX14 4PP

No. of Vehicles

2

R Partridge Ltd

Address

Eynsham Road , Cassington , Witney

City

Oxon

Postal code

OX29 4BD

No. of Vehicles

7

Cuckoo Wood Farm

Address

Eynsham Road , Freeland

City

Witney

Postal code

OX29 8AD

No. of Vehicles

7

Kardos Car & Commercial Services

Address

The Main Building , Freeland Road , Eynsham

City

Witney

Postal code

OX29 4EE

No. of Vehicles

4

Jobs and Vacancies at Crockett Haulage Limited

Hgv Driver in Kidlington, posted on Thursday 13th April 2017
Region / City Home Counties, Kidlington
Industry Transport and storage - materials
Salary £28600.00 per year
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Notification of a person with significant control April 6, 2016 (PSC01)
filed on: 19th, January 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
13
Company Age

Similar companies nearby

Closest companies