Company NameDavid Bratt & Sons (Haulage) Limited
Company StatusActive
Company Number01070044
CategoryPrivate Limited Company
Incorporation Date6 September 1972(51 years, 8 months ago)

Business Activity

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

Directors

Director NameMarilyn Bratt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(19 years after company formation)
Appointment Duration32 years, 7 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 102 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Secretary NameMarilyn Bratt
NationalityBritish
StatusCurrent
Appointed30 September 1991(19 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 102 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Director NameMr David Craig Bratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(20 years, 12 months after company formation)
Appointment Duration30 years, 8 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address9 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Director NameStephen James Bratt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(20 years, 12 months after company formation)
Appointment Duration30 years, 8 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address69 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PA
Director NameMr David Bratt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years after company formation)
Appointment Duration15 years, 9 months (resigned 19 July 2007)
RoleHaulage Contractor
Correspondence Address102 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND

Contact

Websitewww.davidbratt.com
Email address[email protected]
Telephone0161 4398124
Telephone regionManchester

Location

Registered AddressThe Oaks
102 Grove Lane
Cheadle Hulme
Cheshire
SK8 7ND
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

2k at £1Marilyn Bratt
65.57%
Ordinary A
500 at £1David Craig Bratt
16.39%
Ordinary B
500 at £1Stephen James Bratt
16.39%
Ordinary B
50 at £1Jill Victoria Templeman
1.64%
Ordinary C

Financials

Year2014
Turnover£6,937,730
Gross Profit£1,479,046
Net Worth£1,340,839
Cash£147,587
Current Liabilities£1,769,643

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

10 March 2009Delivered on: 11 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old school hall grove lane cheadle hulme greater manchester t/no. GM683695 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2006Delivered on: 15 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at spectrum business park europa way bird hall lane bridgehall stockport,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 August 2002Delivered on: 11 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at oil wells building birdhall lane cheadle heath stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 September 1993Delivered on: 30 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land at mckenzie industrial park birdhall lane cheadle heath cheshire t/n-GM355719 and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 April 1986Delivered on: 22 April 1986
Satisfied on: 21 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises on north west side of westinghouse road trafford park, trafford greater manchester t/no. La 56700. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 November 2019Current accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
3 October 2017Notification of Marilyn Bratt as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 October 2017Notification of Marilyn Bratt as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
12 January 2017Full accounts made up to 30 June 2016 (7 pages)
12 January 2017Full accounts made up to 30 June 2016 (7 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 January 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
6 January 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,050
(7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,050
(7 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,050
(7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,050
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,050
(7 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,050
(7 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for David Craig Bratt on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Marilyn Bratt on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Stephen James Bratt on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Stephen James Bratt on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Marilyn Bratt on 30 September 2010 (2 pages)
30 September 2010Director's details changed for David Craig Bratt on 30 September 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for David Craig Bratt on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David Craig Bratt on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David Craig Bratt on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 December 2008Return made up to 30/09/08; full list of members (5 pages)
4 December 2008Return made up to 30/09/08; full list of members (5 pages)
17 October 2008Full accounts made up to 30 June 2008 (17 pages)
17 October 2008Full accounts made up to 30 June 2008 (17 pages)
14 February 2008Full accounts made up to 30 June 2007 (18 pages)
14 February 2008Full accounts made up to 30 June 2007 (18 pages)
16 November 2007Return made up to 30/09/07; full list of members (4 pages)
16 November 2007Return made up to 30/09/07; full list of members (4 pages)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
20 February 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
20 February 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
6 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
6 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
18 October 2005Return made up to 30/09/05; full list of members (4 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 30/09/05; full list of members (4 pages)
18 October 2005Director's particulars changed (1 page)
17 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 October 2004Return made up to 30/09/04; full list of members (9 pages)
25 October 2004Return made up to 30/09/04; full list of members (9 pages)
6 July 2004Nc inc already adjusted 11/06/04 (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2004Ad 11/06/04--------- £ si 1050@1=1050 £ ic 2000/3050 (2 pages)
6 July 2004Nc inc already adjusted 11/06/04 (1 page)
6 July 2004Ad 11/06/04--------- £ si 1050@1=1050 £ ic 2000/3050 (2 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2003Accounts for a medium company made up to 30 June 2003 (20 pages)
26 November 2003Accounts for a medium company made up to 30 June 2003 (20 pages)
18 November 2003Return made up to 30/09/03; full list of members (8 pages)
18 November 2003Return made up to 30/09/03; full list of members (8 pages)
23 October 2002Accounts for a medium company made up to 30 June 2002 (17 pages)
23 October 2002Accounts for a medium company made up to 30 June 2002 (17 pages)
30 September 2002Return made up to 30/09/02; full list of members (8 pages)
30 September 2002Return made up to 30/09/02; full list of members (8 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
18 October 2001Accounts for a medium company made up to 30 June 2001 (16 pages)
18 October 2001Accounts for a medium company made up to 30 June 2001 (16 pages)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Return made up to 30/09/00; full list of members (7 pages)
16 October 2000Return made up to 30/09/00; full list of members (7 pages)
11 September 2000Accounts for a medium company made up to 30 June 2000 (16 pages)
11 September 2000Accounts for a medium company made up to 30 June 2000 (16 pages)
14 October 1999Accounts for a medium company made up to 30 June 1999 (16 pages)
14 October 1999Accounts for a medium company made up to 30 June 1999 (16 pages)
7 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
12 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
25 November 1996Return made up to 30/09/96; full list of members (4 pages)
25 November 1996Return made up to 30/09/96; full list of members (4 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
26 October 1993Accounts for a small company made up to 30 June 1993 (5 pages)
26 October 1993Accounts for a small company made up to 30 June 1993 (5 pages)
30 September 1993Particulars of mortgage/charge (3 pages)
30 September 1993Particulars of mortgage/charge (3 pages)