Company NameMiddlebrook Transport Limited
DirectorsNigel McMullan and Edward John Stobart
Company StatusActive
Company Number01807830
CategoryPrivate Limited Company
Incorporation Date11 April 1984(40 years ago)

Business Activity

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

Directors

Director NameMr Nigel McMullan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Edward John Stobart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr James William Bromley
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration-1 years, 1 month (resigned 26 February 1991)
RoleGarage Proprietor
Correspondence AddressMiddlebrook Garage
Middlebrook Road
Underwood
Nottinghamshire
NG16 5HA
Director NameMrs Barbara Lily Bromley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration30 years, 10 months (resigned 31 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Smithy Moor
Stretton
Alfreton
Derbyshire
DE55 6FE
Director NameMr Lee Bromley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration30 years, 10 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Omer Court
Watnall
Nottinghamshire
NG16 1HX
Secretary NameMrs Susan Hale
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressTop Withens Meadow Lane
Alfreton
Derbyshire
DE55 7EZ
Director NameRicky Bromley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(9 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramcote Drive
Wollaton
Nottingham
NG8 2NH
Secretary NameRicky Bromley
NationalityBritish
StatusResigned
Appointed10 September 1993(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 1998)
RoleCompany Director
Correspondence AddressWynds Point
Stretton Road
Clay Cross
Derbyshire
S45 9AQ
Director NameAntony Paul Butt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(12 years after company formation)
Appointment Duration21 years, 4 months (resigned 31 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Mabel Avenue
Sutton In Ashfield
Nottinghamshire
NG17 5HA
Director NameChristopher William Radford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(12 years after company formation)
Appointment Duration26 years, 6 months (resigned 31 October 2022)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 School Close
Newton
Derbyshire
DE55 5SL
Secretary NameMrs Barbara Lily Bromley
NationalityBritish
StatusResigned
Appointed13 November 1998(14 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Smithy Moor
Stretton
Alfreton
Derbyshire
DE55 6FE
Director NameBarry Ahlfors
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(19 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 October 2022)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address139 Tenter Lane
Heage
Belper
Derbyshire
DE56 2BE
Director NameMichelle Bainbridge
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(19 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 October 2022)
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address37 Ashover Road
Old Tupton
Chesterfield
Derbyshire
S42 6HH
Director NameMrs Katie Hibberd
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(19 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 October 2022)
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address21 Upper Croft
New Tupton
Chesterfield
Derbyshire
S42 6FD
Director NameMr Evert Pieter De Vries
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2022(38 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Castlewood Business Park
Alfreton
Derbyshire
DE55 2JX

Contact

Websitemiddlebrooktransport.co.uk
Telephone01773 836565
Telephone regionRipley

Location

Registered AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Barbara Lily Bromley
52.00%
Ordinary
12 at £1Katie Hibberd
12.00%
Ordinary
12 at £1Lee Bromley
12.00%
Ordinary
12 at £1Michelle Bainbridge
12.00%
Ordinary
12 at £1Ricky Jonathan Bromley
12.00%
Ordinary

Financials

Year2014
Net Worth£1,875,125
Cash£378,246
Current Liabilities£856,021

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

21 March 2023Delivered on: 5 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 February 2023Delivered on: 7 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 January 2023Delivered on: 17 January 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 16 September 2016
Persons entitled: University of Derby

Classification: A registered charge
Particulars: Freehold property known as plot B2 farmwell lane, castlewood business park, south normanton, alfreton, DE55 2JX, registered with title number DY416457.
Outstanding
7 September 2016Delivered on: 8 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Plot B2 farmwell lane, castlewood business park, south normanton.
Outstanding
22 July 2016Delivered on: 26 July 2016
Persons entitled: University of Derby (As Lender)

Classification: A registered charge
Particulars: The freehold property known as plot B2 farmwell lane, castlewood business park, south normanton, alfreton, DE55 2JX registered under title number DY416457.
Outstanding
28 June 2011Delivered on: 1 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 February 2007Delivered on: 6 March 2007
Satisfied on: 1 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
15 December 2017Termination of appointment of Antony Paul Butt as a director on 31 August 2017 (1 page)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
20 September 2016Alteration to charge 018078300005, created on 7 September 2016 (7 pages)
16 September 2016Registration of charge 018078300005, created on 7 September 2016 (25 pages)
8 September 2016Registration of charge 018078300004, created on 7 September 2016 (9 pages)
18 August 2016Satisfaction of charge 018078300003 in full (4 pages)
26 July 2016Registration of charge 018078300003, created on 22 July 2016 (25 pages)
11 July 2016Registered office address changed from Meadow Lane Industrial Estate Alfreton Derbys DE55 7EZ to Unit B2 Castlewood Business Park Alfreton Derbyshire DE55 2JX on 11 July 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(13 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(13 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(13 pages)
8 January 2014Register inspection address has been changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ United Kingdom (1 page)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
18 January 2012Director's details changed for Ricky Bromley on 1 January 2011 (2 pages)
18 January 2012Director's details changed for Christopher William Radford on 1 January 2011 (2 pages)
18 January 2012Director's details changed for Christopher William Radford on 1 January 2011 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
18 January 2012Director's details changed for Ricky Bromley on 1 January 2011 (2 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
10 February 2011Director's details changed for Ricky Bromley on 1 December 2010 (2 pages)
10 February 2011Register inspection address has been changed (1 page)
10 February 2011Director's details changed for Ricky Bromley on 1 December 2010 (2 pages)
10 February 2011Register(s) moved to registered inspection location (1 page)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 January 2010Director's details changed for Antony Paul Butt on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Christopher William Radford on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Barbara Lily Bromley on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Barbara Lily Bromley on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Katie Hibberd on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Michelle Bainbridge on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Christopher William Radford on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Antony Paul Butt on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Lee Bromley on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Barry Ahlfors on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Ricky Bromley on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Ricky Bromley on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Michelle Bainbridge on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Barry Ahlfors on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Lee Bromley on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Katie Hibberd on 1 December 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2009Director's change of particulars / katie bromley / 01/12/2008 (2 pages)
19 January 2009Director and secretary's change of particulars / barbara bromley / 01/12/2008 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 March 2007Particulars of mortgage/charge (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
16 November 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 November 2003Accounts for a small company made up to 30 September 2003 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (6 pages)
19 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)