About

Registered Number: 02000104
Date of Incorporation: 14/03/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Goods Lane, Off Railway Street, Dewsbury, West Yorkshire, WF12 8DZ

 

Founded in 1986, G Brocklehurst Transport Ltd have registered office in Dewsbury, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, David Alan N/A - 1
BROCKLEHURST, Gordon N/A 06 December 2019 1
HOOLE, Jean Denise, Dr N/A 06 December 2019 1
TERRY, Janet 01 November 1999 06 December 2019 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
RESOLUTIONS - N/A 15 December 2019
MR01 - N/A 10 December 2019
PSC02 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
MR01 - N/A 04 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2019
CH01 - Change of particulars for director 26 September 2019
PSC04 - N/A 18 June 2019
CH01 - Change of particulars for director 18 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 10 October 2016
SH01 - Return of Allotment of shares 25 August 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 14 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 20 October 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 29 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 July 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 04 August 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
363s - Annual Return 12 November 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 18 September 1996
287 - Change in situation or address of Registered Office 11 February 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 09 November 1995
395 - Particulars of a mortgage or charge 15 August 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 27 October 1992
363b - Annual Return 08 November 1991
AA - Annual Accounts 10 October 1991
288 - N/A 14 May 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
363 - Annual Return 04 August 1989
AA - Annual Accounts 10 January 1989
287 - Change in situation or address of Registered Office 24 November 1988
395 - Particulars of a mortgage or charge 08 June 1988
395 - Particulars of a mortgage or charge 20 May 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1986
NEWINC - New incorporation documents 14 March 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

A registered charge 03 December 2019 Outstanding

N/A

Legal charge 11 August 1995 Outstanding

N/A

Legal charge 01 June 1988 Outstanding

N/A

Debenture 16 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.