Sutton Weaver
Runcorn
WA7 3EZ
Director Name | Mr Edward John Stobart |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ |
Director Name | Mr James William Bromley |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 26 February 1991) |
Role | Garage Proprietor |
Correspondence Address | Middlebrook Garage Middlebrook Road Underwood Nottinghamshire NG16 5HA |
Director Name | Mrs Barbara Lily Bromley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 31 October 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Station House Smithy Moor Stretton Alfreton Derbyshire DE55 6FE |
Director Name | Mr Lee Bromley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Omer Court Watnall Nottinghamshire NG16 1HX |
Secretary Name | Mrs Susan Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | Top Withens Meadow Lane Alfreton Derbyshire DE55 7EZ |
Director Name | Ricky Bromley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(9 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bramcote Drive Wollaton Nottingham NG8 2NH |
Secretary Name | Ricky Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | Wynds Point Stretton Road Clay Cross Derbyshire S45 9AQ |
Director Name | Antony Paul Butt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(12 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 August 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mabel Avenue Sutton In Ashfield Nottinghamshire NG17 5HA |
Director Name | Christopher William Radford |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(12 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 October 2022) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 School Close Newton Derbyshire DE55 5SL |
Secretary Name | Mrs Barbara Lily Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(14 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Smithy Moor Stretton Alfreton Derbyshire DE55 6FE |
Director Name | Barry Ahlfors |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 October 2022) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 139 Tenter Lane Heage Belper Derbyshire DE56 2BE |
Director Name | Michelle Bainbridge |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 October 2022) |
Role | Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ashover Road Old Tupton Chesterfield Derbyshire S42 6HH |
Director Name | Mrs Katie Hibberd |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 October 2022) |
Role | Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 21 Upper Croft New Tupton Chesterfield Derbyshire S42 6FD |
Director Name | Mr Evert Pieter De Vries |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 2022(38 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Castlewood Business Park Alfreton Derbyshire DE55 2JX |
Website | middlebrooktransport.co.uk |
---|---|
Telephone | 01773 836565 |
Telephone region | Ripley |
Registered Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
52 at £1 | Barbara Lily Bromley 52.00% Ordinary |
---|---|
12 at £1 | Katie Hibberd 12.00% Ordinary |
12 at £1 | Lee Bromley 12.00% Ordinary |
12 at £1 | Michelle Bainbridge 12.00% Ordinary |
12 at £1 | Ricky Jonathan Bromley 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,875,125 |
Cash | £378,246 |
Current Liabilities | £856,021 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
21 March 2023 | Delivered 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 2023 | Delivered on: 7 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
13 January 2023 | Delivered on: 17 January 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
7 September 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
---|---|
15 December 2017 | Termination of appointment of Antony Paul Butt as a director on 31 August 2017 (1 page) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 September 2016 | Alteration to charge 018078300005, created on 7 September 2016 (7 pages) |
16 September 2016 | Registration of charge 018078300005, created on 7 September 2016 (25 pages) |
8 September 2016 | Registration of charge 018078300004, created on 7 September 2016 (9 pages) |
18 August 2016 | Satisfaction of charge 018078300003 in full (4 pages) |
26 July 2016 | Registration of charge 018078300003, created on 22 July 2016 (25 pages) |
11 July 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 January 2014 | Register inspection address has been changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ United Kingdom (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
18 January 2012 | Director's details changed for Ricky Bromley on 1 January 2011 (2 pages) |
18 January 2012 | Director's details changed for Christopher William Radford on 1 January 2011 (2 pages) |
18 January 2012 | Director's details changed for Christopher William Radford on 1 January 2011 (2 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
18 January 2012 | Director's details changed for Ricky Bromley on 1 January 2011 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
10 February 2011 | Director's details changed for Ricky Bromley on 1 December 2010 (2 pages) |
10 February 2011 | Register inspection address has been changed (1 page) |
10 February 2011 | Director's details changed for Ricky Bromley on 1 December 2010 (2 pages) |
10 February 2011 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 January 2010 | Director's details changed for Antony Paul Butt on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Christopher William Radford on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Barbara Lily Bromley on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Barbara Lily Bromley on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Katie Hibberd on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Michelle Bainbridge on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Christopher William Radford on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Antony Paul Butt on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Lee Bromley on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Barry Ahlfors on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ricky Bromley on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ricky Bromley on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Michelle Bainbridge on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Barry Ahlfors on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Lee Bromley on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Katie Hibberd on 1 December 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2009 | Director's change of particulars / katie bromley / 01/12/2008 (2 pages) |
19 January 2009 | Director and secretary's change of particulars / barbara bromley / 01/12/2008 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 March 2007 | Particulars of mortgage/charge (9 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Director's particulars changed (1 page) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 November 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
9 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
20 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members
|
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
9 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members
|
15 December 1995 | Accounts for a small company made up to 30 September 1995 (4 pages) |