Company NameBrookdale Transport Limited
DirectorDale Eric Hidle
Company StatusActive
Company Number06761687
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameDale Eric Hidle
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Haigh Moor Crescent
Tingley
Wakefield
West Yorkshire
WF3 1EY
Director NameMz Adele Hidle
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 months after company formation)
Appointment Duration4 months (resigned 02 February 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Whitehall Road Industrial Estate
Whitehall Road
Leeds
West Yorkshire
LS12 5JB

Contact

Websitebrookdaletransport.co.uk

Location

Registered Address14 Astley Way
Swillington
Leeds
West Yorkshire
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dale Eric Hidle
100.00%
Ordinary

Financials

Year2014
Net Worth£256,851
Cash£10,002
Current Liabilities£280,400

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due26 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

29 May 2018Delivered on: 6 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 February 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 14 astley way industrial estate swillington leeds t/no.WYK568154.
Outstanding
15 February 2016Delivered on: 15 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 December 2014Delivered on: 16 December 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
19 April 2013Delivered on: 30 April 2013
Satisfied on: 26 January 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
28 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
6 June 2018Registration of charge 067616870005, created on 29 May 2018 (28 pages)
23 April 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 March 2016Registered office address changed from Unit 18 Thorpe Hill Farm Thorpe Wakefield West Yorkshire WF3 3BX to 14 Astley Way Swillington Leeds West Yorkshire LS26 8XT on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Unit 18 Thorpe Hill Farm Thorpe Wakefield West Yorkshire WF3 3BX to 14 Astley Way Swillington Leeds West Yorkshire LS26 8XT on 4 March 2016 (1 page)
3 March 2016Registration of charge 067616870004, created on 26 February 2016 (40 pages)
3 March 2016Registration of charge 067616870004, created on 26 February 2016 (40 pages)
15 February 2016Registration of charge 067616870003, created on 15 February 2016 (42 pages)
15 February 2016Registration of charge 067616870003, created on 15 February 2016 (42 pages)
26 January 2016Satisfaction of charge 067616870001 in full (1 page)
26 January 2016Satisfaction of charge 067616870001 in full (1 page)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 December 2014Registration of charge 067616870002, created on 14 December 2014 (23 pages)
16 December 2014Registration of charge 067616870002, created on 14 December 2014 (23 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
2 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1
(3 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1
(3 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 April 2013Registration of charge 067616870001 (23 pages)
30 April 2013Registration of charge 067616870001 (23 pages)
25 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
25 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
25 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from Unit 7 Whitehall Road Industrial Estate Whitehall Road Leeds West Yorkshire LS12 5JB England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Unit 7 Whitehall Road Industrial Estate Whitehall Road Leeds West Yorkshire LS12 5JB England on 11 October 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 February 2010Termination of appointment of Adele Hidle as a director (1 page)
3 February 2010Termination of appointment of Adele Hidle as a director (1 page)
8 December 2009Director's details changed for Dale Eric Hidle on 1 December 2009 (2 pages)
8 December 2009Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
8 December 2009Director's details changed for Dale Eric Hidle on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Dale Eric Hidle on 1 December 2009 (2 pages)
8 December 2009Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 October 2009Appointment of Mz Adele Hidle as a director (2 pages)
16 October 2009Appointment of Mz Adele Hidle as a director (2 pages)
30 April 2009Registered office changed on 30/04/2009 from compound 11A bulrush business park bradford road batley WF17 8HF (1 page)
30 April 2009Registered office changed on 30/04/2009 from compound 11A bulrush business park bradford road batley WF17 8HF (1 page)
1 December 2008Incorporation (12 pages)
1 December 2008Incorporation (12 pages)