G Brocklehurst Transport Limited DEWSBURY


G Brocklehurst Transport started in year 1986 as Private Limited Company with registration number 02000104. The G Brocklehurst Transport company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Dewsbury at Goods Lane. Postal code: WF12 8DZ.

The company has 3 directors, namely Adam W., Amanda W. and David W.. Of them, David W. has been with the company the longest, being appointed on 5 November 1991 and Adam W. and Amanda W. have been with the company for the least time - from 18 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WF12 8DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0195332 . It is located at Goods Lane, Dewsbury with a total of 40 carsand 40 trailers.

G Brocklehurst Transport Limited Address / Contact

Office Address Goods Lane
Office Address2 Off Railway Street
Town Dewsbury
Post code WF12 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02000104
Date of Incorporation Fri, 14th Mar 1986
Industry Freight transport by road
End of financial Year 30th April
Company age 38 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Adam W.

Position: Director

Appointed: 18 August 2022

Amanda W.

Position: Director

Appointed: 18 August 2022

David W.

Position: Director

Appointed: 05 November 1991

Jean H.

Position: Director

Resigned: 06 December 2019

Gordon B.

Position: Director

Resigned: 06 December 2019

Janet T.

Position: Secretary

Appointed: 23 November 1999

Resigned: 06 December 2019

Janet T.

Position: Director

Appointed: 01 November 1999

Resigned: 06 December 2019

Jean H.

Position: Secretary

Appointed: 05 November 1991

Resigned: 23 November 1999

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Brocklehurst Holdings Ltd from Dewsbury, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gordon B. This PSC owns 25-50% shares. Moving on, there is Jean H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Brocklehurst Holdings Ltd

Goods Lane Off Railway St, Dewsbury, WF12 8DZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon B.

Notified on 30 June 2016
Ceased on 6 December 2019
Nature of control: 25-50% shares

Jean H.

Notified on 30 June 2016
Ceased on 6 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand300123238170 018206 956295 082
Current Assets926 507997 409774 4921 528 5102 104 8642 226 548
Debtors901 943978 104747 9761 353 4221 886 3661 917 730
Net Assets Liabilities3 355 0003 387 3263 578 0934 179 0294 972 5725 161 943
Other Debtors151 03367 85063 597158 877193 556208 790
Property Plant Equipment3 989 5414 092 5484 030 3754 254 5874 515 7024 948 576
Total Inventories24 26419 18226 2785 07011 54213 736
Other
Accumulated Depreciation Impairment Property Plant Equipment1 790 7881 853 3321 840 8361 618 0571 731 7191 676 073
Additions Other Than Through Business Combinations Property Plant Equipment 358 974154 226455 408530 978796 394
Amounts Owed By Group Undertakings Participating Interests   365 000811 698971 282
Average Number Employees During Period475254485052
Bank Borrowings Overdrafts283 441407 169134 38843 88325 0575 011
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 469 2881 469 288    
Corporation Tax Payable105 82964 527103 682148 051 13 871
Creditors1 266 7451 280 308847 4941 172 5431 028 8381 083 314
Depreciation Rate Used For Property Plant Equipment 1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 142 330214 959424 876140 129378 265
Disposals Property Plant Equipment 193 423228 900453 970156 201419 166
Fixed Assets  4 030 3754 304 5874 565 7024 998 576
Increase From Depreciation Charge For Year Property Plant Equipment 204 874202 458202 097253 791322 619
Investments   50 00050 00050 000
Investments Fixed Assets   50 00050 00050 000
Net Current Assets Liabilities-340 238-282 899-73 002355 9671 076 0261 143 234
Other Creditors404 440407 693342 715401 490475 687510 006
Other Investments Other Than Loans   50 00050 00050 000
Other Taxation Social Security Payable153 681154 669116 429253 544177 764108 734
Property Plant Equipment Gross Cost5 780 3295 945 8805 871 2065 872 6446 247 4216 624 649
Taxation Including Deferred Taxation Balance Sheet Subtotal219 526243 618236 467292 690374 396647 516
Total Assets Less Current Liabilities3 649 3033 809 6493 957 3734 660 5545 641 7286 141 810
Trade Creditors Trade Payables319 354246 250150 280325 575350 330445 692
Trade Debtors Trade Receivables750 910910 254684 379829 545881 112737 658

Transport Operator Data

Goods Lane
City Dewsbury
Post code WF12 8DZ
Vehicles 40
Trailers 40

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 14th, September 2023
Free Download (13 pages)

Company search

Advertisements