B. & G. TRANSPORT (DUDLEY) LIMITED

Register to unlock more data on OkredoRegister

B. & G. TRANSPORT (DUDLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01408298

Incorporation date

10/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-21 Garratt Street, Brierley Hill, West Midlands DY5 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon08/08/2019
Notification of Jason Brookes as a person with significant control on 2019-08-08
dot icon08/08/2019
Cessation of Janet Ann Brookes as a person with significant control on 2019-08-08
dot icon08/08/2019
Appointment of Ms Joanne Brookes as a secretary on 2019-08-08
dot icon08/08/2019
Termination of appointment of Janet Ann Brookes as a director on 2019-08-08
dot icon08/08/2019
Termination of appointment of Janet Ann Brookes as a secretary on 2019-08-08
dot icon17/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/02/2018
Satisfaction of charge 1 in full
dot icon15/02/2018
Satisfaction of charge 2 in full
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/12/2013
Director's details changed for Joanne Flavell on 2013-11-27
dot icon11/12/2013
Director's details changed for Jason Brookes on 2013-12-11
dot icon11/12/2013
Director's details changed for Janet Ann Brookes on 2013-12-11
dot icon11/12/2013
Secretary's details changed for Janet Ann Brookes on 2013-12-11
dot icon16/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Termination of appointment of Thomas Brookes as a director
dot icon29/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon29/10/2009
Director's details changed for Jason Brookes on 2009-10-28
dot icon29/10/2009
Director's details changed for Janet Ann Brookes on 2009-10-29
dot icon29/10/2009
Director's details changed for Joanne Flavell on 2009-10-28
dot icon29/10/2009
Director's details changed for Thomas Michael Brookes on 2009-10-28
dot icon05/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/10/2008
Return made up to 04/10/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/10/2007
Return made up to 04/10/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/11/2006
Return made up to 04/10/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon07/11/2006
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Director's particulars changed
dot icon07/11/2006
Secretary's particulars changed;director's particulars changed
dot icon10/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/10/2005
Return made up to 04/10/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon24/06/2005
Accounts for a small company made up to 2005-01-31
dot icon16/12/2004
Registered office changed on 16/12/04 from: 19-21 garratt street brierley hill west midlands DY5 1JU
dot icon19/10/2004
Return made up to 04/10/04; full list of members
dot icon19/10/2004
Registered office changed on 19/10/04 from: 11 flavells lane lower gornal dudley west midlands DY3 2RU
dot icon19/10/2004
Director resigned
dot icon27/08/2004
Accounts for a small company made up to 2004-01-31
dot icon16/06/2004
Particulars of mortgage/charge
dot icon28/10/2003
Return made up to 04/10/03; full list of members
dot icon25/04/2003
Accounts for a small company made up to 2003-01-31
dot icon31/10/2002
Return made up to 04/10/02; full list of members
dot icon12/07/2002
Full accounts made up to 2002-01-31
dot icon29/10/2001
Return made up to 04/10/01; full list of members
dot icon27/04/2001
Full accounts made up to 2001-01-31
dot icon25/10/2000
Return made up to 04/10/00; full list of members
dot icon19/07/2000
Full accounts made up to 2000-01-31
dot icon22/10/1999
Return made up to 04/10/99; full list of members
dot icon25/05/1999
Full accounts made up to 1999-01-31
dot icon20/10/1998
Return made up to 04/10/98; no change of members
dot icon15/06/1998
Full accounts made up to 1998-01-31
dot icon22/12/1997
New director appointed
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon09/10/1997
Return made up to 04/10/97; full list of members
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon23/10/1996
Return made up to 04/10/96; no change of members
dot icon22/05/1996
Full accounts made up to 1996-01-31
dot icon06/10/1995
Return made up to 04/10/95; no change of members
dot icon19/05/1995
Full accounts made up to 1995-01-31
dot icon13/10/1994
Director resigned
dot icon13/10/1994
Return made up to 04/10/94; full list of members
dot icon08/05/1994
Full accounts made up to 1994-01-31
dot icon02/11/1993
Return made up to 15/10/93; no change of members
dot icon15/07/1993
Full accounts made up to 1993-01-31
dot icon05/11/1992
Return made up to 15/10/92; no change of members
dot icon10/06/1992
Full accounts made up to 1991-01-31
dot icon10/06/1992
Full accounts made up to 1992-01-31
dot icon24/10/1991
Return made up to 15/10/91; full list of members
dot icon19/09/1991
Full accounts made up to 1990-01-31
dot icon30/10/1990
Return made up to 15/10/90; full list of members
dot icon30/08/1989
Accounts for a small company made up to 1989-01-31
dot icon30/08/1989
Return made up to 31/07/89; full list of members
dot icon16/12/1988
Particulars of mortgage/charge
dot icon11/05/1988
Accounts for a small company made up to 1988-01-31
dot icon11/05/1988
Return made up to 22/04/88; full list of members
dot icon03/06/1987
Accounts for a small company made up to 1987-01-31
dot icon03/06/1987
Return made up to 29/04/87; full list of members
dot icon30/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Particulars of mortgage/charge
dot icon26/09/1986
Accounting reference date shortened from 31/03 to 31/01
dot icon10/09/1986
Full accounts made up to 1986-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

12
2023
change arrow icon-44.37 % *

* during past year

Cash in Bank

£44,251.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
556.14K
-
0.00
102.47K
-
2022
13
574.57K
-
0.00
79.54K
-
2023
12
523.84K
-
0.00
44.25K
-
2023
12
523.84K
-
0.00
44.25K
-

Employees

2023

Employees

12 Descended-8 % *

Net Assets(GBP)

523.84K £Descended-8.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.25K £Descended-44.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Joanne
Director
01/06/1997 - Present
1
Mr Jason Brookes
Director
01/06/1997 - Present
2
Mrs Janet Ann Brookes
Director
31/01/1997 - 08/08/2019
-
Brookes, Joanne
Secretary
08/08/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & G. TRANSPORT (DUDLEY) LIMITED

B. & G. TRANSPORT (DUDLEY) LIMITED is an(a) Active company incorporated on 10/01/1979 with the registered office located at 19-21 Garratt Street, Brierley Hill, West Midlands DY5 1JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of B. & G. TRANSPORT (DUDLEY) LIMITED?

toggle

B. & G. TRANSPORT (DUDLEY) LIMITED is currently Active. It was registered on 10/01/1979 .

Where is B. & G. TRANSPORT (DUDLEY) LIMITED located?

toggle

B. & G. TRANSPORT (DUDLEY) LIMITED is registered at 19-21 Garratt Street, Brierley Hill, West Midlands DY5 1JU.

What does B. & G. TRANSPORT (DUDLEY) LIMITED do?

toggle

B. & G. TRANSPORT (DUDLEY) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does B. & G. TRANSPORT (DUDLEY) LIMITED have?

toggle

B. & G. TRANSPORT (DUDLEY) LIMITED had 12 employees in 2023.

What is the latest filing for B. & G. TRANSPORT (DUDLEY) LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-01-31.