General information

Name:

Brookes Haulage Ltd

Office Address:

C/o Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road S4 7WW Sheffield

Number: 02529766

Incorporation date: 1990-08-10

Dissolution date: 2021-08-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Brookes Haulage was established on August 10, 1990 as a private limited company. The firm office was situated in Sheffield on C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road. This place postal code is S4 7WW. The official reg. no. for Brookes Haulage Limited was 02529766. Brookes Haulage Limited had been in business for 31 years until August 19, 2021.

Rachel B., James B. and Reginald B. were registered as the firm's directors and were managing the firm from 2016 to 2021.

The companies that controlled this firm included: Brookes Properties Ltd owned over 3/4 of company shares. This business could have been reached in Doncaster at Tickhill, DN11 9PD and was registered as a PSC under the registration number 03691841.

Financial data based on annual reports

Company staff

Rachel B.

Role: Director

Appointed: 09 August 2016

Latest update: 3 October 2022

Rachel B.

Role: Secretary

Appointed: 09 August 2016

Latest update: 3 October 2022

James B.

Role: Director

Appointed: 09 August 2016

Latest update: 3 October 2022

Reginald B.

Role: Director

Appointed: 12 April 2016

Latest update: 3 October 2022

People with significant control

Brookes Properties Ltd
Address: Apy Hill Lane Tickhill, Doncaster, DN11 9PD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 03691841
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2015
Account last made up date 31 March 2014
Confirmation statement next due date 24 August 2017
Confirmation statement last made up date 10 August 2016
Annual Accounts 12 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 12 December 2014
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return made up to 2015-08-10 with full list of members (AR01)
filed on: 4th, September 2015
annual return
Free Download Download filing (5 pages)
Statement of Capital on 2015-09-04: 72000.00 GBP (SH01)
capital

Additional Information

HQ address,
2013

Address:

Apy Hill Lane Tickhill

Post code:

DN11 9PD

City / Town:

Doncaster

HQ address,
2014

Address:

Apy Hill Lane Tickhill

Post code:

DN11 9PD

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 42210 : Construction of utility projects for fluids
31
Company Age

Closest Companies - by postcode