MIDDLEBROOK TRANSPORT LIMITED
ALFRETON

Hellopages » Derbyshire » Bolsover » DE55 2JX

Company number 01807830
Status Active
Incorporation Date 11 April 1984
Company Type Private Limited Company
Address UNIT B2, CASTLEWOOD BUSINESS PARK, ALFRETON, DERBYSHIRE, UNITED KINGDOM, DE55 2JX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Alteration to charge 018078300005, created on 7 September 2016. The most likely internet sites of MIDDLEBROOK TRANSPORT LIMITED are www.middlebrooktransport.co.uk, and www.middlebrook-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Langley Mill Rail Station is 5.9 miles; to Mansfield Woodhouse Rail Station is 6.3 miles; to Hucknall Rail Station is 6.7 miles; to Bulwell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Middlebrook Transport Limited is a Private Limited Company. The company registration number is 01807830. Middlebrook Transport Limited has been working since 11 April 1984. The present status of the company is Active. The registered address of Middlebrook Transport Limited is Unit B2 Castlewood Business Park Alfreton Derbyshire United Kingdom De55 2jx. . BROMLEY, Barbara Lily is a Secretary of the company. AHLFORS, Barry is a Director of the company. BAINBRIDGE, Michelle is a Director of the company. BROMLEY, Barbara Lily is a Director of the company. BROMLEY, Lee is a Director of the company. BROMLEY, Ricky is a Director of the company. BUTT, Antony Paul is a Director of the company. HIBBERD, Katie is a Director of the company. RADFORD, Christopher William is a Director of the company. Secretary BROMLEY, Ricky has been resigned. Secretary HALE, Susan has been resigned. Director BROMLEY, James William has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BROMLEY, Barbara Lily
Appointed Date: 13 November 1998

Director
AHLFORS, Barry
Appointed Date: 18 December 2003
55 years old

Director
BAINBRIDGE, Michelle
Appointed Date: 18 December 2003
49 years old

Director

Director
BROMLEY, Lee

53 years old

Director
BROMLEY, Ricky
Appointed Date: 10 September 1993
50 years old

Director
BUTT, Antony Paul
Appointed Date: 03 May 1996
68 years old

Director
HIBBERD, Katie
Appointed Date: 18 December 2003
42 years old

Director
RADFORD, Christopher William
Appointed Date: 03 May 1996
61 years old

Resigned Directors

Secretary
BROMLEY, Ricky
Resigned: 13 November 1998
Appointed Date: 10 September 1993

Secretary
HALE, Susan
Resigned: 10 September 1993

Director
BROMLEY, James William
Resigned: 26 February 1991
109 years old

Persons With Significant Control

Mrs Barbara Lily Bromley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIDDLEBROOK TRANSPORT LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 September 2016
20 Sep 2016
Alteration to charge 018078300005, created on 7 September 2016
16 Sep 2016
Registration of charge 018078300005, created on 7 September 2016
08 Sep 2016
Registration of charge 018078300004, created on 7 September 2016
...
... and 88 more events
22 Sep 1989
Return made up to 31/12/88; full list of members

12 Apr 1988
Accounts for a small company made up to 30 September 1987

24 Jan 1988
Return made up to 31/12/87; full list of members

16 Mar 1987
Accounts for a small company made up to 30 September 1986

28 Feb 1987
Return made up to 31/12/86; full list of members

MIDDLEBROOK TRANSPORT LIMITED Charges

7 September 2016
Charge code 0180 7830 0005
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: University of Derby
Description: Freehold property known as plot B2 farmwell lane…
7 September 2016
Charge code 0180 7830 0004
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot B2 farmwell lane, castlewood business park, south…
22 July 2016
Charge code 0180 7830 0003
Delivered: 26 July 2016
Status: Satisfied on 18 August 2016
Persons entitled: University of Derby (As Lender)
Description: The freehold property known as plot B2 farmwell lane…
28 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…