Background WavePink WaveYellow Wave

MARK THOMPSON TRANSPORT LTD (06834574)

MARK THOMPSON TRANSPORT LTD (06834574) is an active UK company. incorporated on 3 March 2009. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MARK THOMPSON TRANSPORT LTD has been registered for 17 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
06834574
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
The Acres, Stretton Distribution Centre Grappenhall Lane, Warrington, WA4 4QT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK THOMPSON TRANSPORT LTD

MARK THOMPSON TRANSPORT LTD is an active company incorporated on 3 March 2009 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MARK THOMPSON TRANSPORT LTD was registered 17 years ago.(SIC: 49410)

Status

active

Active since 17 years ago

Company No

06834574

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Acres, Stretton Distribution Centre Grappenhall Lane Appleton Warrington, WA4 4QT,

Previous Addresses

143 st. James Road Orrell Wigan WN5 7AB England
From: 13 April 2017To: 15 May 2017
4 Apple Hey Appley Bridge Wigan Lancashire WN6 9HF United Kingdom
From: 15 March 2017To: 13 April 2017
The Acres Stretton Distribution Centre Grappenhall Lane Appleton Warrington Cheshire WA4 4QT
From: 19 April 2012To: 15 March 2017
West Yard Lyncastle Road Barleycastle Lane Appleton Warrington Cheshire WA4 4SN
From: 17 November 2011To: 19 April 2012
5-7 (Tjc.Tho164.1) Foregate Street Chester Cheshire CH1 1HG
From: 28 September 2011To: 17 November 2011
4 Apple Hey Appley Bridge Wigan Lancashire WN6 9HF
From: 3 March 2009To: 28 September 2011
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Oct 09
Loan Secured
Jul 13
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BLAKELEY, Allan

Active
Grappenhall Lane, WarringtonWA4 4QT
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Grappenhall Lane, WarringtonWA4 4QT
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Grappenhall Lane, WarringtonWA4 4QT
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Grappenhall Lane, WarringtonWA4 4QT
Born August 1974
Director
Appointed 21 Dec 2024

CROSS, Kay Marie

Resigned
Stretton Distribution Centre, WarringtonWA4 4QT
Secretary
Appointed 01 Aug 2016
Resigned 18 Jul 2017

FIELDS, Peter Richard

Resigned
Grappenhall Lane, WarringtonWA4 4QT
Born July 1960
Director
Appointed 18 Jul 2017
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Grappenhall Lane, WarringtonWA4 4QT
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 03 Mar 2009
Resigned 04 Mar 2009

NORFOLK, Graham Richard

Resigned
Grappenhall Lane, WarringtonWA4 4QT
Born October 1961
Director
Appointed 18 Jul 2017
Resigned 21 Dec 2024

THOMPSON, Mark

Resigned
Grappenhall Lane, WarringtonWA4 4QT
Born February 1968
Director
Appointed 03 Mar 2009
Resigned 05 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Adlington Business Park, MacclesfieldSK10 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2017

Mr Mark Alan Thomspon

Ceased
Grappenhall Lane, WarringtonWA4 4QT
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Auditors Resignation Company
1 August 2017
AUDAUD
Mortgage Charge Part Release With Charge Number
31 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
31 July 2017
MR05Certification of Charge
Resolution
28 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Medium
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Legacy
10 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
4 March 2009
288bResignation of Director or Secretary
Incorporation Company
3 March 2009
NEWINCIncorporation