About

Registered Number: 02678778
Date of Incorporation: 17/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 19 North Street, Ashford, Kent, TN24 8LF,

 

G.H. Bromley Haulage Ltd was founded on 17 January 1992. Milton, Patricia June, Potts, Michael Leonard, Willis, Peter Thomas are the current directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILTON, Patricia June 17 January 1992 01 October 2003 1
POTTS, Michael Leonard 17 January 1992 17 November 1995 1
WILLIS, Peter Thomas 17 January 1942 01 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 01 March 2019
CS01 - N/A 15 January 2019
AD01 - Change of registered office address 02 November 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 23 January 2018
MR01 - N/A 17 August 2017
MR01 - N/A 10 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH03 - Change of particulars for secretary 20 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 22 September 2009
395 - Particulars of a mortgage or charge 06 February 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 18 January 2005
363s - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 11 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
225 - Change of Accounting Reference Date 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 03 December 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 26 January 2002
363s - Annual Return 12 February 2001
AA - Annual Accounts 28 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 26 March 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 13 February 1998
363s - Annual Return 21 January 1998
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 03 April 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 16 January 1997
363s - Annual Return 15 January 1996
288 - N/A 22 November 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 05 March 1993
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
287 - Change in situation or address of Registered Office 23 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
287 - Change in situation or address of Registered Office 25 February 1992
NEWINC - New incorporation documents 17 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2017 Outstanding

N/A

A registered charge 10 August 2017 Outstanding

N/A

Debenture 04 February 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.