Background WavePink WaveYellow Wave

MIDDLEBROOK TRANSPORT LIMITED (01807830)

MIDDLEBROOK TRANSPORT LIMITED (01807830) is an active UK company. incorporated on 11 April 1984. with registered office in Runcorn. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MIDDLEBROOK TRANSPORT LIMITED has been registered for 41 years. Current directors include MCMULLAN, Nigel, STOBART, Edward John.

Company Number
01807830
Status
active
Type
ltd
Incorporated
11 April 1984
Age
41 years
Address
Unit 2 Ashville Way Industrial Estate, Runcorn, WA7 3EZ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MCMULLAN, Nigel, STOBART, Edward John
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEBROOK TRANSPORT LIMITED

MIDDLEBROOK TRANSPORT LIMITED is an active company incorporated on 11 April 1984 with the registered office located in Runcorn. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MIDDLEBROOK TRANSPORT LIMITED was registered 41 years ago.(SIC: 49410)

Status

active

Active since 41 years ago

Company No

01807830

LTD Company

Age

41 Years

Incorporated 11 April 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn, WA7 3EZ,

Previous Addresses

Unit B2 Castlewood Business Park Alfreton Derbyshire DE55 2JX United Kingdom
From: 11 July 2016To: 30 November 2022
Meadow Lane Industrial Estate Alfreton Derbys DE55 7EZ
From: 11 April 1984To: 11 July 2016
Timeline

25 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Apr 84
Loan Secured
Jul 16
Loan Cleared
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Dec 17
Owner Exit
May 22
Owner Exit
May 22
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Secured
Apr 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MCMULLAN, Nigel

Active
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born August 1979
Director
Appointed 31 Oct 2022

STOBART, Edward John

Active
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born November 1990
Director
Appointed 31 Oct 2022

BROMLEY, Barbara Lily

Resigned
Smithy Moor, AlfretonDE55 6FE
Secretary
Appointed 13 Nov 1998
Resigned 31 Oct 2022

BROMLEY, Ricky

Resigned
Wynds Point, Clay CrossS45 9AQ
Secretary
Appointed 10 Sept 1993
Resigned 13 Nov 1998

HALE, Susan

Resigned
Top Withens Meadow Lane, AlfretonDE55 7EZ
Secretary
Appointed N/A
Resigned 10 Sept 1993

AHLFORS, Barry

Resigned
139 Tenter Lane, BelperDE56 2BE
Born January 1970
Director
Appointed 18 Dec 2003
Resigned 31 Oct 2022

BAINBRIDGE, Michelle

Resigned
37 Ashover Road, ChesterfieldS42 6HH
Born April 1976
Director
Appointed 18 Dec 2003
Resigned 31 Oct 2022

BROMLEY, Barbara Lily

Resigned
Smithy Moor, AlfretonDE55 6FE
Born October 1954
Director
Appointed N/A
Resigned 31 Oct 2022

BROMLEY, James William

Resigned
Middlebrook Garage, UnderwoodNG16 5HA
Born January 1916
Director
Appointed N/A
Resigned 26 Feb 1991

BROMLEY, Lee

Resigned
4 Omer Court, WatnallNG16 1HX
Born December 1971
Director
Appointed N/A
Resigned 31 Oct 2022

BROMLEY, Ricky

Resigned
Bramcote Drive, NottinghamNG8 2NH
Born May 1975
Director
Appointed 10 Sept 1993
Resigned 31 Oct 2022

BUTT, Antony Paul

Resigned
20 Mabel Avenue, Sutton In AshfieldNG17 5HA
Born August 1957
Director
Appointed 03 May 1996
Resigned 31 Aug 2017

DE VRIES, Evert Pieter

Resigned
Castlewood Business Park, AlfretonDE55 2JX
Born May 1961
Director
Appointed 31 Oct 2022
Resigned 31 Oct 2022

HIBBERD, Katie

Resigned
Upper Croft, ChesterfieldS42 6FD
Born July 1983
Director
Appointed 18 Dec 2003
Resigned 31 Oct 2022

RADFORD, Christopher William

Resigned
School Close, NewtonDE55 5SL
Born December 1963
Director
Appointed 03 May 1996
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Farmwell Lane, AlfretonDE55 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Ceased 27 May 2022
Sutton Weaver, RuncornWA7 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022

Mrs Barbara Lily Bromley

Ceased
Smithymoor, AlfretonDE55 6FE
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Memorandum Articles
8 November 2022
MAMA
Resolution
7 November 2022
RESOLUTIONSResolutions
Memorandum Articles
4 November 2022
MAMA
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Mortgage Alter Charge With Charge Number Charge Creation Date
20 September 2016
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Sail Address Company With Old Address
8 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Legacy
5 July 2011
MG02MG02
Legacy
1 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Move Registers To Sail Company
10 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
288288
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Legacy
27 March 1990
363363
Legacy
27 March 1990
288288
Legacy
27 March 1990
288288
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Small
16 March 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 April 1984
NEWINCIncorporation