Background WavePink WaveYellow Wave

WALKERS TRANSPORT MIDLANDS LIMITED (02938633)

WALKERS TRANSPORT MIDLANDS LIMITED (02938633) is an active UK company. incorporated on 14 June 1994. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WALKERS TRANSPORT MIDLANDS LIMITED has been registered for 31 years. Current directors include BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott and 1 others.

Company Number
02938633
Status
active
Type
ltd
Incorporated
14 June 1994
Age
31 years
Address
Howley Park Industrial Estate Howley Park Road East, Leeds, LS27 0BN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott, SCOTT, Jason
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKERS TRANSPORT MIDLANDS LIMITED

WALKERS TRANSPORT MIDLANDS LIMITED is an active company incorporated on 14 June 1994 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. WALKERS TRANSPORT MIDLANDS LIMITED was registered 31 years ago.(SIC: 49410)

Status

active

Active since 31 years ago

Company No

02938633

LTD Company

Age

31 Years

Incorporated 14 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

M.T.H. EXPRESS SERVICES LIMITED
From: 14 June 1994To: 1 July 2019
Contact
Address

Howley Park Industrial Estate Howley Park Road East Morley Leeds, LS27 0BN,

Previous Addresses

, Harance House Rumer Hill Road, Cannock, Staffordshire, WS11 0ET
From: 3 February 2010To: 8 May 2019
, Bank House, Mill Street, Cannock, Staffordshire, WS11 0DW
From: 14 June 1994To: 3 February 2010
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jan 18
Loan Cleared
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BALFOUR, David

Active
Howley Park Road East, LeedsLS27 0BN
Born June 1970
Director
Appointed 28 Jul 2023

GRIGGS, Adam Benjamin

Active
Howley Park Road East, LeedsLS27 0BN
Born March 1974
Director
Appointed 01 Jan 2025

HOBMAN, Scott

Active
Howley Park Road East, LeedsLS27 0BN
Born August 1971
Director
Appointed 03 Jun 2019

SCOTT, Jason

Active
Howley Park Road East, LeedsLS27 0BN
Born April 1980
Director
Appointed 03 Jun 2019

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 14 Jun 1994
Resigned 15 Jun 1994

FISHBURN, Jackie

Resigned
10 Mill Crescent, CannockWS11 2ZF
Secretary
Appointed 16 Jan 1998
Resigned 22 Sept 2003

HASSELL, Mark Terence

Resigned
9 Bronte Drive, CannockWS11 3JE
Secretary
Appointed 15 Jun 1994
Resigned 16 Jan 1998

MARSDEN, Jacqueline Teresa

Resigned
Alms Road, AshbourneDE6 5JZ
Secretary
Appointed 28 Nov 2003
Resigned 01 May 2019

THORNHILL, Stephen Paul

Resigned
161 Main Road, RugeleyWS15 1DX
Secretary
Appointed 22 Sept 2003
Resigned 28 Nov 2003

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 14 Jun 1994
Resigned 15 Jun 1994

BYWATER, David Martin

Resigned
Howley Park Road East, LeedsLS27 0BN
Born March 1961
Director
Appointed 01 May 2019
Resigned 03 Jun 2019

HASSELL, Mark Terence

Resigned
Howley Park Road East, LeedsLS27 0BN
Born December 1966
Director
Appointed 11 Jan 2018
Resigned 01 May 2019

HASSELL, Mark Terence

Resigned
Moat House Mill Barn, StaffordST17 0RN
Born December 1966
Director
Appointed 15 Jun 1994
Resigned 28 Nov 2003

HASSELL, Sarah Louise

Resigned
Moathouse Mill Barn, StaffordST17 0RN
Born August 1967
Director
Appointed 15 Jun 1994
Resigned 20 Jun 1997

ROBINSON, Keith

Resigned
Howley Park Road East, LeedsLS27 0BN
Born May 1965
Director
Appointed 03 Jun 2019
Resigned 31 Aug 2023

SHIRLEY, Derek James

Resigned
Blithfield, CannockWS11 1EY
Born January 1965
Director
Appointed 09 Mar 2001
Resigned 01 May 2019

SIMPSON, Richard Henry

Resigned
Howley Park Road East, LeedsLS27 0BN
Born March 1965
Director
Appointed 01 May 2019
Resigned 27 Jul 2020

THORNHILL, Stephen Paul

Resigned
161 Main Road, RugeleyWS15 1DX
Born October 1964
Director
Appointed 20 Dec 2002
Resigned 28 Nov 2003

TIERNAN, Helen

Resigned
30 Charlock Grove, CannockWS11 2FR
Born September 1968
Director
Appointed 05 Jun 1997
Resigned 16 Jan 1998

Persons with significant control

1

Gorse Lane, LichfieldWS13 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Auditors Resignation Company
22 February 2022
AUDAUD
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Resolution
1 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Legacy
19 October 2009
MG01MG01
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
12 January 2004
155(6)a155(6)a
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
403aParticulars of Charge Subject to s859A
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2003
AAAnnual Accounts
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
21 March 2000
288cChange of Particulars
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
88(2)R88(2)R
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
287Change of Registered Office
Legacy
23 June 1994
88(2)R88(2)R
Incorporation Company
14 June 1994
NEWINCIncorporation