Background WavePink WaveYellow Wave

M GROUP TRANSPORT LIMITED (04807657)

M GROUP TRANSPORT LIMITED (04807657) is an active UK company. incorporated on 23 June 2003. with registered office in Stevenage. The company operates in the Construction sector, engaged in unknown sic code (42990). M GROUP TRANSPORT LIMITED has been registered for 22 years. Current directors include DOWN, Christopher Graham, EVANS, Michael Joseph David, FINDLAY, Andrew Robert and 4 others.

Company Number
04807657
Status
active
Type
ltd
Incorporated
23 June 2003
Age
22 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DOWN, Christopher Graham, EVANS, Michael Joseph David, FINDLAY, Andrew Robert, HUGHES, Gary Michael, KEEN, Christian, LOOSVELD, Alain Hubertus Philomena, YARR, Jonathan
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP TRANSPORT LIMITED

M GROUP TRANSPORT LIMITED is an active company incorporated on 23 June 2003 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). M GROUP TRANSPORT LIMITED was registered 22 years ago.(SIC: 42990)

Status

active

Active since 22 years ago

Company No

04807657

LTD Company

Age

22 Years

Incorporated 23 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

DYER & BUTLER HOLDINGS LIMITED
From: 30 October 2003To: 24 May 2019
POSTLAW LIMITED
From: 23 June 2003To: 30 October 2003
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

Mead House Station Road Nursling Southampton Hampshire SO16 0AH
From: 23 June 2003To: 27 September 2017
Timeline

44 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Capital Reduction
Nov 09
Share Buyback
Nov 09
Capital Reduction
Feb 11
Share Buyback
Feb 11
Share Buyback
Sept 12
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Dec 16
Director Left
Jan 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Aug 17
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Nov 21
Owner Exit
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Funding Round
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Funding Round
Apr 24
Director Left
Jun 24
Director Joined
Sept 24
9
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

DOWN, Christopher Graham

Active
Gunnels Wood Road, StevenageSG1 2ST
Born December 1984
Director
Appointed 26 Jan 2024

EVANS, Michael Joseph David

Active
Gunnels Wood Road, StevenageSG1 2ST
Born January 1974
Director
Appointed 01 Aug 2023

FINDLAY, Andrew Robert

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1969
Director
Appointed 18 Aug 2021

HUGHES, Gary Michael

Active
Gunnels Wood Road, StevenageSG1 2ST
Born August 1986
Director
Appointed 24 Sept 2024

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 15 Sept 2022

LOOSVELD, Alain Hubertus Philomena

Active
Gunnels Wood Road, StevenageSG1 2ST
Born June 1968
Director
Appointed 15 Sept 2022

YARR, Jonathan

Active
Gunnels Wood Road, StevenageSG1 2ST
Born January 1980
Director
Appointed 01 Aug 2023

COOPER, William James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 23 Dec 2019
Resigned 15 Sept 2022

CUSDEN, Ian

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 28 Feb 2017
Resigned 23 Dec 2019

DONNELLY, Michael James

Resigned
5 Hale Avenue, New MiltonBH25 6EZ
Secretary
Appointed 24 Oct 2003
Resigned 19 Dec 2008

EVANS, Ilaria

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 15 Sept 2022
Resigned 20 Nov 2023

HINETT, Paul Stephen

Resigned
Ground Floor Flat, LymingtonSO41 9BP
Secretary
Appointed 23 Jun 2003
Resigned 24 Oct 2003

ARNOLD, James Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1965
Director
Appointed 11 Sept 2019
Resigned 01 Jan 2023

BEESLEY, Martin Geoffrey

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born May 1966
Director
Appointed 11 Sept 2019
Resigned 22 Oct 2021

BUTLER, David

Resigned
Rose Cottage Speltham Hill, WaterloovillePO7 4SE
Born May 1949
Director
Appointed 24 Oct 2003
Resigned 03 Dec 2014

BUTTERS, David Edgar

Resigned
61 Leigham Vale Road, BournemouthBH6 3LR
Born November 1958
Director
Appointed 24 Oct 2003
Resigned 06 Jan 2006

DAVIES, John Harold

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1969
Director
Appointed 04 Dec 2018
Resigned 26 Jan 2024

DONNELLY, Michael James

Resigned
5 Hale Avenue, New MiltonBH25 6EZ
Born July 1946
Director
Appointed 24 Oct 2003
Resigned 19 Dec 2008

DYER, Robert Graham

Resigned
Rowan House Potters Heron Lane, RomseySO51 9BW
Born June 1940
Director
Appointed 24 Oct 2003
Resigned 03 Dec 2014

EDWARDS, James Neil

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1962
Director
Appointed 24 Oct 2003
Resigned 30 Nov 2021

HEATHCOCK, Andrew Edward

Resigned
4 Spring Way, AlresfordSO24 9LN
Born December 1951
Director
Appointed 23 Jun 2003
Resigned 24 Oct 2003

HOBBS, Paul Robert

Resigned
Westagon Lodge, WaterloovillePO8 0RU
Born October 1957
Director
Appointed 24 Oct 2003
Resigned 19 Dec 2016

JAYNE, Steven Alan

Resigned
Rose Cottage, SouthamptonSO32 2JH
Born July 1961
Director
Appointed 24 Oct 2003
Resigned 03 Dec 2014

STEER, Anthony John

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born April 1972
Director
Appointed 01 Aug 2023
Resigned 26 Jun 2024

WHITEHOUSE, Jonathan

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born December 1962
Director
Appointed 24 Oct 2003
Resigned 31 Dec 2018

WINNICOTT, James Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1968
Director
Appointed 11 Sept 2019
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
16 June 2022
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
16 June 2022
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Statement Of Companys Objects
19 February 2020
CC04CC04
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Resolution
18 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Resolution
24 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Resolution
14 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Resolution
16 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Cancellation Shares
25 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Group
21 May 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
26 September 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Move Registers To Registered Office Company
26 August 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Capital Cancellation Shares
8 February 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2011
SH03Return of Purchase of Own Shares
Resolution
3 February 2011
RESOLUTIONSResolutions
Resolution
3 February 2011
RESOLUTIONSResolutions
Resolution
3 February 2011
RESOLUTIONSResolutions
Resolution
3 February 2011
RESOLUTIONSResolutions
Miscellaneous
4 November 2010
MISCMISC
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Capital Cancellation Shares
25 November 2009
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2009
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 August 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 July 2007
AAAnnual Accounts
Legacy
25 May 2007
122122
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
169169
Resolution
6 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
88(2)R88(2)R
Legacy
7 November 2003
287Change of Registered Office
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
6 November 2003
123Notice of Increase in Nominal Capital
Resolution
6 November 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 2003
NEWINCIncorporation