You are here: bizstats.co.uk > a-z index > R list

R.j. Brookes (haulage) Limited DUDLEY


R.j. Brookes (haulage) started in year 2001 as Private Limited Company with registration number 04164908. The R.j. Brookes (haulage) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Dudley at Cedar Ville. Postal code: DY3 2NQ.

The firm has 2 directors, namely Paul B., Gary T.. Of them, Paul B., Gary T. have been with the company the longest, being appointed on 21 February 2001. Currenlty, the firm lists one former director, whose name is Reginald B. and who left the the firm on 21 May 2021. In addition, there is one former secretary - Reginald B. who worked with the the firm until 2 October 2023.

This company operates within the DY3 2NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0266343 . It is located at Containerbase, College Road, Birmingham with a total of 20 carsand 20 trailers. It has two locations in the UK.

R.j. Brookes (haulage) Limited Address / Contact

Office Address Cedar Ville
Office Address2 Bull Street, Gornal Wood
Town Dudley
Post code DY3 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164908
Date of Incorporation Wed, 21st Feb 2001
Industry Freight transport by road
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Paul B.

Position: Director

Appointed: 21 February 2001

Gary T.

Position: Director

Appointed: 21 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2001

Resigned: 21 February 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 February 2001

Resigned: 21 February 2001

Reginald B.

Position: Director

Appointed: 21 February 2001

Resigned: 21 May 2021

Reginald B.

Position: Secretary

Appointed: 21 February 2001

Resigned: 02 October 2023

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Paul B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Gary T. This PSC owns 25-50% shares. Moving on, there is Reginald B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Paul B.

Notified on 21 February 2017
Nature of control: 25-50% shares

Gary T.

Notified on 21 February 2017
Nature of control: 25-50% shares

Reginald B.

Notified on 21 February 2017
Ceased on 1 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth211 096263 790267 671288 652302 983350 106       
Balance Sheet
Cash Bank On Hand     91 83598 17836 58454 88663 054139 517319 75164 400
Current Assets306 578266 692238 851220 368218 976263 574285 962228 140284 837210 164322 050555 933296 993
Debtors196 519212 965206 045194 431192 982171 739187 784191 556229 951147 110182 533236 182232 593
Net Assets Liabilities     350 106376 513337 421330 268255 357288 501452 265398 798
Property Plant Equipment     238 309239 998244 197221 301165 296161 755140 985210 768
Cash Bank In Hand110 05953 72732 80625 93725 99491 835       
Intangible Fixed Assets600600600600600600       
Net Assets Liabilities Including Pension Asset Liability211 096263 790267 671288 652302 983350 106       
Tangible Fixed Assets155 587167 498190 553190 460228 543238 309       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve211 093263 787267 668288 649302 980350 103       
Shareholder Funds211 096263 790267 671288 652302 983350 106       
Other
Total Fixed Assets Additions 71 983109 17964 950121 535114 400       
Total Fixed Assets Cost Or Valuation394 880441 864452 176499 626553 021554 799       
Total Fixed Assets Depreciation238 693273 766261 023308 566323 878315 890       
Total Fixed Assets Depreciation Charge In Period 53 35361 44361 35374 46078 006       
Total Fixed Assets Depreciation Disposals -18 280-74 186-13 810-59 148-85 994       
Total Fixed Assets Disposals -24 999-98 867-17 500-68 140-112 622       
Accumulated Depreciation Impairment Property Plant Equipment     315 890352 601401 285452 900466 863441 430430 631493 551
Additions Other Than Through Business Combinations Property Plant Equipment      96 40095 38356 2195 30863 92645 714143 362
Average Number Employees During Period      23262417182119
Creditors     152 377150 047135 516176 470120 703195 904245 253109 563
Depreciation Expense Property Plant Equipment     78 00678 954      
Depreciation Rate Used For Property Plant Equipment      10101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment      42 24332 05020 97440 06678 39356 9357 404
Disposals Property Plant Equipment      58 00042 50027 50047 35092 90077 28310 659
Fixed Assets156 187168 098191 153191 060229 143238 909240 598244 797221 901165 896162 355141 585211 368
Increase From Depreciation Charge For Year Property Plant Equipment      78 95480 73472 58954 02952 96046 13670 324
Intangible Assets     600600600600600600600600
Intangible Assets Gross Cost      600600600600600600600
Net Current Assets Liabilities54 90995 69276 51897 59273 840111 197135 91592 624108 36789 461126 146310 680187 430
Property Plant Equipment Gross Cost     554 199592 599645 482674 201632 159603 185571 616704 319
Total Assets Less Current Liabilities211 096263 790267 671288 652302 983350 106376 513337 421330 268255 357288 501452 265398 798
Creditors Due Within One Year Total Current Liabilities251 669171 000162 333122 776145 136152 377       
Intangible Fixed Assets Cost Or Valuation600600600600600600       
Tangible Fixed Assets Additions 71 983109 17964 950121 535114 400       
Tangible Fixed Assets Cost Or Valuation394 280441 264451 576499 026552 421554 199       
Tangible Fixed Assets Depreciation238 693273 766261 023308 566323 878315 890       
Tangible Fixed Assets Depreciation Charge For Period 53 35361 44361 35374 46078 006       
Tangible Fixed Assets Depreciation Disposals -18 280-74 186-13 810-59 148-85 994       
Tangible Fixed Assets Disposals -24 999-98 867-17 500-68 140-112 622       

Transport Operator Data

Containerbase
Address College Road , Perry Barr
City Birmingham
Post code B44 8DR
Vehicles 2
Trailers 2
Rear Of Gerard Mann Comm Vehs
Address Neachells Lane
City Willenhall
Post code WV13 3RP
Vehicles 18
Trailers 18

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Secretary's appointment terminated on 2nd October 2023
filed on: 2nd, October 2023
Free Download (1 page)

Company search

Advertisements