CARL J. BROGAN LIMITED
CANNOCK JOHN BROGAN LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 2XN

Company number 02480860
Status Active
Incorporation Date 14 March 1990
Company Type Private Limited Company
Address MARTINDALE TRADING ESTATE, MARTINDALE, CANNOCK, STAFFORDSHIRE, WS11 2XN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 4 . The most likely internet sites of CARL J. BROGAN LIMITED are www.carljbrogan.co.uk, and www.carl-j-brogan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Carl J Brogan Limited is a Private Limited Company. The company registration number is 02480860. Carl J Brogan Limited has been working since 14 March 1990. The present status of the company is Active. The registered address of Carl J Brogan Limited is Martindale Trading Estate Martindale Cannock Staffordshire Ws11 2xn. . CRADDOCK, Karen is a Secretary of the company. BROGAN, Carl John is a Director of the company. BROGAN, John is a Director of the company. CRADDOCK, Karen is a Director of the company. Secretary BROGAN, Olive has been resigned. Director BROGAN, Carl John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CRADDOCK, Karen
Appointed Date: 01 April 2007

Director
BROGAN, Carl John
Appointed Date: 27 June 2001
55 years old

Director
BROGAN, John

82 years old

Director
CRADDOCK, Karen

59 years old

Resigned Directors

Secretary
BROGAN, Olive
Resigned: 01 April 2007

Director
BROGAN, Carl John
Resigned: 10 February 2000
55 years old

Persons With Significant Control

Mr Carl John Brogan
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CARL J. BROGAN LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
25 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 4

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4

...
... and 69 more events
05 Mar 1992
Ad 01/07/90--------- £ si 2@1

26 Jun 1991
Return made up to 13/03/91; full list of members

24 Jul 1990
Accounting reference date notified as 30/06

20 Mar 1990
Secretary resigned

14 Mar 1990
Incorporation

CARL J. BROGAN LIMITED Charges

12 March 2013
All assets debenture
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 March 2000
Charge
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: All book and other debts present and future as are not sold…
26 January 1996
Single debenture
Delivered: 5 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1995
Mortgage
Delivered: 13 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the west side of martindale hawks…
4 March 1993
Mortgage
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land & warehouse on the east side of…
23 October 1992
Mortgage
Delivered: 24 October 1992
Status: Satisfied on 1 July 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plots 10B/10C martindale hawks green…