South Road
South Ockendon
Essex
RM15 6DX
Director Name | Mrs Christine Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sherwood North Stifford Grays Essex RM16 1UD |
Director Name | Mr William Frederick Thomas Brown |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sherwood North Stifford Grays Essex RM16 1UD |
Director Name | Teresa Gloria Brown |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree House South Road South Ockendon Essex RM15 6DX |
Secretary Name | James Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2008(32 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | Joiners Cottage Steele Road Newcastleton Roxburghshire TD9 0SQ Scotland |
Director Name | Mr David Michael Brown |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree House South Road South Ockendon Essex RM15 6DX |
Secretary Name | Mr David Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree House South Road South Ockendon Essex RM15 6DX |
Secretary Name | Mr Rupert Anthony Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 2003) |
Role | Secretary |
Correspondence Address | 12 Manor Road Mears Ashby Northampton Northamptonshire NN6 0DU |
Secretary Name | Mr William Frederick Thomas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(27 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 11 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sherwood North Stifford Grays Essex RM16 1UD |
Secretary Name | Howard Creighton Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 May 2008) |
Role | Accountant |
Correspondence Address | Pound House Pound Lane Orsett Essex RM16 3HD |
Website | brockshaulage.co.uk |
---|
Registered Address | Leytonstone House Hanbury Drive London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Brocks Haulage LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £676,792 |
Gross Profit | £159,373 |
Net Worth | -£8,253 |
Cash | £9,437 |
Current Liabilities | £81,778 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
25 May 1982 | Delivered on: 7 June 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having a frontage on the west side thereof to the branch extensions of oliver road, west thurrock, essex title no ex 57066 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
12 August 2022 | Registered office address changed from Beacon Hill Industrial Estate Botany Way Purfleet Essex RM19 1SR England to Leytonstone House Hanbury Drive London E11 1GA on 12 August 2022 (1 page) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
14 April 2022 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Beacon Hill Industrial Estate Botany Way Purfleet Essex RM19 1SR on 14 April 2022 (1 page) |
12 January 2022 | Director's details changed for Theresa Gloria Brown on 12 January 2022 (2 pages) |
7 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
18 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
30 June 2015 | Secretary's details changed for James Hughes on 1 April 2015 (1 page) |
30 June 2015 | Secretary's details changed for James Hughes on 1 April 2015 (1 page) |
30 June 2015 | Secretary's details changed for James Hughes on 1 April 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (4 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 July 2013 | Director's details changed for Mrs Christine Brown on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Christine Brown on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Christine Brown on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
21 July 2010 | Annual return made up to 30 June 2010 (7 pages) |
21 July 2010 | Annual return made up to 30 June 2010 (7 pages) |
18 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
18 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
25 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
25 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
24 October 2008 | Secretary appointed james hughes (2 pages) |
24 October 2008 | Secretary appointed james hughes (2 pages) |
9 October 2008 | Return made up to 30/06/08; no change of members (8 pages) |
9 October 2008 | Return made up to 30/06/08; no change of members (8 pages) |
29 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
22 September 2008 | Appointment terminated secretary howard shaw (1 page) |
22 September 2008 | Appointment terminated secretary howard shaw (1 page) |
21 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
8 August 2007 | Return made up to 30/06/07; no change of members (8 pages) |
8 August 2007 | Return made up to 30/06/07; no change of members (8 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
9 December 2003 | Auditor's resignation (1 page) |
9 December 2003 | Auditor's resignation (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 21 lodge lane grays essex RM17 5RY (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 21 lodge lane grays essex RM17 5RY (1 page) |
9 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
27 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
27 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
13 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
13 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 October 1997 | Amending 288A re d e brown (1 page) |
3 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
3 October 1997 | Amending 288A re d e brown (1 page) |
3 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 18 london road grays essex RM17 5XY (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 18 london road grays essex RM17 5XY (1 page) |
24 January 1996 | New secretary appointed;director resigned (2 pages) |
24 January 1996 | New secretary appointed;director resigned (2 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |