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

CARL J. BROGAN LIMITED

UNIT 21 MARTINDALE, HAWKES GREEN BUSINESS PARK, CANNOCK, STAFFORDSHIRE, WS11 7XN,
Company Registration Number
02480860
Private Limited Company
Active

Company Overview

About Carl J. Brogan Ltd
CARL J. BROGAN LIMITED was founded on 1990-03-14 and has its registered office in Cannock. The organisation's status is listed as "Active". Carl J. Brogan Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARL J. BROGAN LIMITED
 
Legal Registered Office
UNIT 21 MARTINDALE
HAWKES GREEN BUSINESS PARK
CANNOCK
STAFFORDSHIRE
WS11 7XN
Other companies in WS11
 
Filing Information
Company Number 02480860
Company ID Number 02480860
Date formed 1990-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARL J. BROGAN 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 CARL J. BROGAN LIMITED

Current Directors
Officer Role Date Appointed
KAREN CRADDOCK
Company Secretary 2007-04-01
CARL JOHN BROGAN
Director 2001-06-27
JOHN BROGAN
Director 1992-03-13
KAREN CRADDOCK
Director 1992-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVE BROGAN
Company Secretary 1992-03-13 2007-04-01
CARL JOHN BROGAN
Director 1992-03-13 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL JOHN BROGAN CARCON LIMITED Director 1995-08-30 CURRENT 1993-08-31 Liquidation

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
2024-03-27CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-03-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08AA01Current accounting period shortened from 30/06/21 TO 31/03/21
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM Martindale Trading Estate Martindale Cannock Staffordshire WS11 2XN
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-02-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-25AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-21AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-18AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0114/03/13 ANNUAL RETURN FULL LIST
2013-03-20MG01Particulars of a mortgage or charge / charge no: 6
2013-03-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0114/03/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05CH01Director's details changed for Mrs Carl Brogan on 2011-03-16
2011-03-15AR0114/03/11 ANNUAL RETURN FULL LIST
2011-02-11AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0114/03/10 ANNUAL RETURN FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CRADDOCK / 14/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROGAN / 14/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL BROGAN / 14/03/2010
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-04-16AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY OLIVE BROGAN
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-06-07288aNEW SECRETARY APPOINTED
2007-04-13363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-10363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-03-29363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-22363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-08363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-03CERTNMCOMPANY NAME CHANGED JOHN BROGAN LIMITED CERTIFICATE ISSUED ON 03/07/01
2001-03-16363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-15363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-03-31395PARTICULARS OF MORTGAGE/CHARGE
2000-02-16288bDIRECTOR RESIGNED
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-08363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-10363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-17363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-01363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1996-02-05395PARTICULARS OF MORTGAGE/CHARGE
1995-09-13395PARTICULARS OF MORTGAGE/CHARGE
1995-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-20363aRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1995-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-04-23287REGISTERED OFFICE CHANGED ON 23/04/95 FROM: PROGRESS DRIVE BRIDGTOWN CANNOCK STAFFS WS11 3JE
1994-05-07363sRETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-05363sRETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS
1993-03-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to CARL J. BROGAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARL J. BROGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-03-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE 2000-03-31 Outstanding ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
SINGLE DEBENTURE 1996-02-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-09-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-03-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-10-23 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 117,513
Creditors Due After One Year 2012-06-30 £ 205,577
Creditors Due Within One Year 2013-06-30 £ 347,711
Creditors Due Within One Year 2012-06-30 £ 380,945

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-03-31

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 CARL J. BROGAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 26,178
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 272,083
Current Assets 2012-06-30 £ 323,502
Debtors 2013-06-30 £ 245,905
Debtors 2012-06-30 £ 323,501
Debtors 2011-06-30 £ 343,505
Shareholder Funds 2013-06-30 £ 49,086
Shareholder Funds 2012-06-30 £ 59,949
Tangible Fixed Assets 2013-06-30 £ 242,227
Tangible Fixed Assets 2012-06-30 £ 322,969
Tangible Fixed Assets 2011-06-30 £ 383,012

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARL J. BROGAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARL J. BROGAN LIMITED
Trademarks
We have not found any records of CARL J. BROGAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARL J. BROGAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CARL J. BROGAN LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CARL J. BROGAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARL J. BROGAN 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 CARL J. BROGAN 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.