Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKES HAULAGE LIMITED
Company Information for

BROOKES HAULAGE LIMITED

C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT, ATTERCLIFFE ROAD, SHEFFIELD, S4 7WW,
Company Registration Number
02529766
Private Limited Company
Liquidation

Company Overview

About Brookes Haulage Ltd
BROOKES HAULAGE LIMITED was founded on 1990-08-10 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Brookes Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROOKES HAULAGE LIMITED
 
Legal Registered Office
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT
ATTERCLIFFE ROAD
SHEFFIELD
S4 7WW
Other companies in DN11
 
 
Trading Names/Associated Names
HILLCREST
Filing Information
Company Number 02529766
Company ID Number 02529766
Date formed 1990-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB182059855  
Last Datalog update: 2019-12-09 09:31:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKES HAULAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKES HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
RACHEL CLARE BRIDGETT
Company Secretary 2016-08-09
JAMES CRAIG BRIDGETT
Director 2016-08-09
RACHEL CLARE BRIDGETT
Director 2016-08-09
REGINALD CLIVE BROOKES
Director 2016-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA BROOKES
Company Secretary 1992-08-10 2016-08-09
DAVID ROBERT BROOKES
Director 2016-01-29 2016-02-09
SHEILA BROOKES
Director 2016-01-29 2016-02-09
REGINALD CLIVE BROOKES
Director 1992-08-10 2016-01-29
DEAN BROOKES
Director 2013-12-11 2015-12-23
JANE TAYLOR
Director 2013-12-11 2015-02-25
DAVID ROBERT BROOKES
Director 1997-02-14 2015-02-10
DEAN BROOKES
Director 2013-07-10 2013-11-29
JANE TAYLOR
Director 2013-08-11 2013-11-29
ALAN LEON PYCOCK
Director 1992-08-10 1995-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CRAIG BRIDGETT BROOKE-BRIDGE LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active
JAMES CRAIG BRIDGETT ELITE RENOVATIONS (YORKSHIRE) LTD Director 2016-06-27 CURRENT 2016-06-27 Dissolved 2017-11-28
JAMES CRAIG BRIDGETT BRIDGETT & MILLS LTD Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2015-05-05
RACHEL CLARE BRIDGETT ELITE RENOVATIONS (YORKSHIRE) LTD Director 2016-06-28 CURRENT 2016-06-27 Dissolved 2017-11-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-29
2020-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-08-17600Appointment of a voluntary liquidator
2018-08-17LIQ10Removal of liquidator by court order
2018-08-17600Appointment of a voluntary liquidator
2018-08-17LIQ10Removal of liquidator by court order
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW
2018-02-28600Appointment of a voluntary liquidator
2018-01-30AM22Liquidation. Administration move to voluntary liquidation
2017-09-08AM10Administrator's progress report
2017-04-192.23BResult of meeting of creditors
2017-03-312.16BStatement of affairs with form 2.14B
2017-03-302.17BStatement of administrator's proposal
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 8 Castlegate Tickhill Doncaster DN11 9QU England
2017-02-072.12BAppointment of an administrator
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 72000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 14 PAGDIN DRIVE STYRRUP DONCASTER S YORKSHIRE DN11 8LU
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 14 PAGDIN DRIVE STYRRUP DONCASTER S YORKSHIRE DN11 8LU
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PD
2016-08-18AP01DIRECTOR APPOINTED MRS RACHEL CLARE BRIDGETT
2016-08-18AP03Appointment of Rachel Clare Bridgett as company secretary on 2016-08-09
2016-08-18AP01DIRECTOR APPOINTED MR JAMES CRAIG BRIDGETT
2016-08-18TM02Termination of appointment of Sheila Brookes on 2016-08-09
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BROOKES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKES
2016-04-27AP01DIRECTOR APPOINTED REGINALD CLIVE BROOKES
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD CLIVE BROOKES
2016-01-29AP01DIRECTOR APPOINTED MRS SHEILA BROOKES
2016-01-29AP01DIRECTOR APPOINTED MR DAVID ROBERT BROOKES
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BROOKES
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 72000
2015-09-04AR0110/08/15 FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE TAYLOR
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKES
2014-12-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 72000
2014-08-11AR0110/08/14 FULL LIST
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025297660006
2013-12-24AP01DIRECTOR APPOINTED JANE TAYLOR
2013-12-23AP01DIRECTOR APPOINTED DEAN BROOKES
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BROOKES
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE TAYLOR
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE TAYLOR / 11/08/2013
2013-09-18AP01DIRECTOR APPOINTED JANE TAYLOR
2013-08-12AR0110/08/13 FULL LIST
2013-08-02AP01DIRECTOR APPOINTED DEAN BROOKES
2012-08-13AR0110/08/12 FULL LIST
2012-08-01AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-12AR0110/08/11 FULL LIST
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-19AR0110/08/10 FULL LIST
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM HILLCREST LIMESTONE HILL TICKHILL DONCASTER DN11 9PQ
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA BROOKES / 06/01/2009
2009-11-07AR0110/08/09 FULL LIST
2009-06-19AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-15363sRETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-12363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-22363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-22363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17363aRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-01363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-04-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-09363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS; AMEND
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-25363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-09-03363aRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-11-24363aRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-11-2488(2)RAD 31/03/99--------- £ SI 42000@1
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-04363sRETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-15363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1997-03-11288aNEW DIRECTOR APPOINTED
1997-01-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-30363sRETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS
1995-10-31395PARTICULARS OF MORTGAGE/CHARGE
1995-10-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-30363sRETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS
1995-06-29288DIRECTOR RESIGNED
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0217639 Active Licenced property: APY HILLS LANE TICKHILL PLANT LTD TICKHILL DONCASTER TICKHILL GB DN11 9PE;TICKHILL ROAD AVEN INDUSTRIAL PARK MALTBY ROTHERHAM MALTBY GB S66 7QR. Correspondance address: TICKHILL APY HILL LANE DONCASTER GB DN11 9PE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-12
Meetings o2017-03-21
Appointment of Administrators2017-01-30
Fines / Sanctions
No fines or sanctions have been issued against BROOKES HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-05 Outstanding HSBC ASSET FINANCE (UK) LTD
CHATTELS MORTGAGE 2011-03-05 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
DEBENTURE 2005-05-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 126,377
Creditors Due After One Year 2012-03-31 £ 154,110
Creditors Due Within One Year 2013-03-31 £ 413,710
Creditors Due Within One Year 2012-03-31 £ 331,608
Provisions For Liabilities Charges 2013-03-31 £ 50,157
Provisions For Liabilities Charges 2012-03-31 £ 54,735

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKES HAULAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 72,000
Called Up Share Capital 2012-03-31 £ 72,000
Cash Bank In Hand 2013-03-31 £ 4,448
Current Assets 2013-03-31 £ 329,540
Current Assets 2012-03-31 £ 259,085
Debtors 2013-03-31 £ 280,932
Debtors 2012-03-31 £ 221,170
Fixed Assets 2013-03-31 £ 297,002
Fixed Assets 2012-03-31 £ 310,461
Secured Debts 2013-03-31 £ 302,421
Secured Debts 2012-03-31 £ 303,027
Shareholder Funds 2013-03-31 £ 36,298
Shareholder Funds 2012-03-31 £ 29,093
Stocks Inventory 2013-03-31 £ 44,160
Stocks Inventory 2012-03-31 £ 37,680
Tangible Fixed Assets 2013-03-31 £ 293,857
Tangible Fixed Assets 2012-03-31 £ 306,971

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKES HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKES HAULAGE LIMITED
Trademarks
We have not found any records of BROOKES HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROOKES HAULAGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-4 GBP £33,356
Rotherham Metropolitan Borough Council 2012-3 GBP £55,890
Rotherham Metropolitan Borough Council 2012-2 GBP £16,620
Rotherham Metropolitan Borough Council 2012-1 GBP £41,480
Rotherham Metropolitan Borough Council 2011-12 GBP £23,010
Rotherham Metropolitan Borough Council 2011-11 GBP £21,270
Rotherham Metropolitan Borough Council 2011-10 GBP £14,260
Rotherham Metropolitan Borough Council 2011-9 GBP £29,485
Rotherham Metropolitan Borough Council 2011-8 GBP £40,195
Rotherham Metropolitan Borough Council 2011-7 GBP £6,360
Rotherham Metropolitan Borough Council 2011-6 GBP £13,159
Barnsley Borough Council 2011-5 GBP £2,700
Rotherham Metropolitan Borough Council 2011-5 GBP £13,682
Barnsley Borough Council 2011-4 GBP £9,045
Rotherham Metropolitan Borough Council 2011-4 GBP £19,355
Barnsley Borough Council 2011-3 GBP £10,966
Rotherham Metropolitan Borough Council 2011-3 GBP £18,055
Rotherham Metropolitan Borough Council 2011-2 GBP £7,990
Barnsley Borough Council 2011-2 GBP £4,144
Barnsley Borough Council 2011-1 GBP £2,603
Rotherham Metropolitan Borough Council 2011-1 GBP £11,615
Barnsley Borough Council 2010-12 GBP £3,055
Rotherham Metropolitan Borough Council 2010-12 GBP £2,260 Financial Services
Barnsley Borough Council 2010-11 GBP £3,619
Nottinghamshire County Council 2010-11 GBP £1,025 FM Soft

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BROOKES HAULAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBROOKES HAULAGE LIMITEDEvent Date2018-02-12
Company Number: 02529766 Name of Company: BROOKES HAULAGE LIMITED Nature of Business: Haulage, provision of skips, plant hire Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c…
 
Initiating party Event TypeAppointment of Administrators
Defending partyBROOKES HAULAGE LIMITEDEvent Date2017-01-26
In the High Court of Justice, Chancery Division Leeds District Registry case number 65 Office Holder Details: Tracy Ann Taylor and Philip David Nunney (IP numbers 8899 and 9507 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 26 January 2017 . Further information about this case is available from Nicola Jane Kirk at the offices of Abbey Taylor Limited at info@abbeytaylor.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBROOKES HAULAGE LIMITEDEvent Date2017-01-26
In the High Court of Justice, Chancery Division Leeds District Registry case number 65 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 5 April 2017 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Tracy Ann Taylor and Philip David Nunney (IP numbers 8899 and 9507 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 26 January 2017 . Further information about this case is available from the offices of Abbey Taylor Limited at info@abbeytaylor.co.uk. Tracy Ann Taylor and Philip David Nunney , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKES HAULAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKES HAULAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.