Company NameRomford Chilled Transportation Limited
Company StatusActive
Company Number01233074
CategoryPrivate Limited Company
Incorporation Date11 November 1975(48 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Michael Brown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1985(9 years, 8 months after company formation)
Appointment Duration38 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree House
South Road
South Ockendon
Essex
RM15 6DX
Director NameMrs Christine Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherwood
North Stifford
Grays
Essex
RM16 1UD
Director NameMr William Frederick Thomas Brown
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherwood
North Stifford
Grays
Essex
RM16 1UD
Director NameTeresa Gloria Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree House
South Road
South Ockendon
Essex
RM15 6DX
Secretary NameJames Hughes
NationalityBritish
StatusCurrent
Appointed13 October 2008(32 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressJoiners Cottage Steele Road
Newcastleton
Roxburghshire
TD9 0SQ
Scotland
Director NameMr David Michael Brown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree House
South Road
South Ockendon
Essex
RM15 6DX
Secretary NameMr David Michael Brown
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree House
South Road
South Ockendon
Essex
RM15 6DX
Secretary NameMr Rupert Anthony Francis
NationalityBritish
StatusResigned
Appointed01 January 1996(20 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 2003)
RoleSecretary
Correspondence Address12 Manor Road
Mears Ashby
Northampton
Northamptonshire
NN6 0DU
Secretary NameMr William Frederick Thomas Brown
NationalityBritish
StatusResigned
Appointed09 June 2003(27 years, 7 months after company formation)
Appointment Duration3 months (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherwood
North Stifford
Grays
Essex
RM16 1UD
Secretary NameHoward Creighton Shaw
NationalityBritish
StatusResigned
Appointed11 September 2003(27 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 2008)
RoleAccountant
Correspondence AddressPound House
Pound Lane
Orsett
Essex
RM16 3HD

Contact

Websitebrockshaulage.co.uk

Location

Registered AddressLeytonstone House
Hanbury Drive
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Brocks Haulage LTD
100.00%
Ordinary

Financials

Year2014
Turnover£676,792
Gross Profit£159,373
Net Worth-£8,253
Cash£9,437
Current Liabilities£81,778

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

25 May 1982Delivered 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

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
26 June 2023Accounts for a small company made up to 30 September 2022 (9 pages)
12 August 2022Registered 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 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
14 April 2022Registered 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 2022Director's details changed for Theresa Gloria Brown on 12 January 2022 (2 pages)
7 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 June 2021Accounts for a small company made up to 30 September 2020 (9 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
18 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
29 June 2016Full accounts made up to 30 September 2015 (12 pages)
29 June 2016Full accounts made up to 30 September 2015 (12 pages)
30 June 2015Secretary's details changed for James Hughes on 1 April 2015 (1 page)
30 June 2015Secretary's details changed for James Hughes on 1 April 2015 (1 page)
30 June 2015Secretary's details changed for James Hughes on 1 April 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(7 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(7 pages)
17 June 2015Full accounts made up to 30 September 2014 (12 pages)
17 June 2015Full accounts made up to 30 September 2014 (12 pages)
4 July 2014Full accounts made up to 30 September 2013 (4 pages)
4 July 2014Full accounts made up to 30 September 2013 (4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
5 July 2013Director's details changed for Mrs Christine Brown on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mrs Christine Brown on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mrs Christine Brown on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
21 June 2012Full accounts made up to 30 September 2011 (12 pages)
21 June 2012Full accounts made up to 30 September 2011 (12 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
23 February 2011Full accounts made up to 30 September 2010 (12 pages)
23 February 2011Full accounts made up to 30 September 2010 (12 pages)
21 July 2010Annual return made up to 30 June 2010 (7 pages)
21 July 2010Annual return made up to 30 June 2010 (7 pages)
18 March 2010Full accounts made up to 30 September 2009 (13 pages)
18 March 2010Full accounts made up to 30 September 2009 (13 pages)
18 September 2009Registered office changed on 18/09/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
18 September 2009Registered office changed on 18/09/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
25 August 2009Return made up to 30/06/09; full list of members (6 pages)
25 August 2009Return made up to 30/06/09; full list of members (6 pages)
23 April 2009Full accounts made up to 30 September 2008 (14 pages)
23 April 2009Full accounts made up to 30 September 2008 (14 pages)
24 October 2008Secretary appointed james hughes (2 pages)
24 October 2008Secretary appointed james hughes (2 pages)
9 October 2008Return made up to 30/06/08; no change of members (8 pages)
9 October 2008Return made up to 30/06/08; no change of members (8 pages)
29 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
22 September 2008Appointment terminated secretary howard shaw (1 page)
22 September 2008Appointment terminated secretary howard shaw (1 page)
21 October 2007Full accounts made up to 31 March 2007 (14 pages)
21 October 2007Full accounts made up to 31 March 2007 (14 pages)
8 August 2007Return made up to 30/06/07; no change of members (8 pages)
8 August 2007Return made up to 30/06/07; no change of members (8 pages)
24 November 2006Full accounts made up to 31 March 2006 (13 pages)
24 November 2006Full accounts made up to 31 March 2006 (13 pages)
13 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 July 2006Return made up to 30/06/06; full list of members (8 pages)
14 October 2005Full accounts made up to 31 March 2005 (11 pages)
14 October 2005Full accounts made up to 31 March 2005 (11 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
11 November 2004Full accounts made up to 31 March 2004 (12 pages)
11 November 2004Full accounts made up to 31 March 2004 (12 pages)
27 July 2004Return made up to 08/07/04; full list of members (8 pages)
27 July 2004Return made up to 08/07/04; full list of members (8 pages)
9 December 2003Auditor's resignation (1 page)
9 December 2003Auditor's resignation (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
13 August 2003Return made up to 18/07/03; full list of members (8 pages)
13 August 2003Return made up to 18/07/03; full list of members (8 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 21 lodge lane grays essex RM17 5RY (1 page)
16 January 2003Registered office changed on 16/01/03 from: 21 lodge lane grays essex RM17 5RY (1 page)
9 December 2002Full accounts made up to 31 March 2002 (13 pages)
9 December 2002Full accounts made up to 31 March 2002 (13 pages)
20 September 2002Return made up to 31/07/02; full list of members (8 pages)
20 September 2002Return made up to 31/07/02; full list of members (8 pages)
22 January 2002Full accounts made up to 31 March 2001 (12 pages)
22 January 2002Full accounts made up to 31 March 2001 (12 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
9 August 2000Return made up to 31/07/00; full list of members (7 pages)
9 August 2000Return made up to 31/07/00; full list of members (7 pages)
27 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
27 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 September 1999Return made up to 31/07/99; no change of members (4 pages)
13 September 1999Return made up to 31/07/99; no change of members (4 pages)
30 June 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999Full accounts made up to 31 December 1998 (12 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 October 1997Amending 288A re d e brown (1 page)
3 October 1997Return made up to 31/07/97; full list of members (6 pages)
3 October 1997Amending 288A re d e brown (1 page)
3 October 1997Return made up to 31/07/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 December 1995 (14 pages)
4 February 1997Full accounts made up to 31 December 1995 (14 pages)
18 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/12/96
(1 page)
18 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/12/96
(1 page)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
19 February 1996Registered office changed on 19/02/96 from: 18 london road grays essex RM17 5XY (1 page)
19 February 1996Registered office changed on 19/02/96 from: 18 london road grays essex RM17 5XY (1 page)
24 January 1996New secretary appointed;director resigned (2 pages)
24 January 1996New secretary appointed;director resigned (2 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)