Eddie Stobart Group Limited WARRINGTON


Founded in 1995, Eddie Stobart Group, classified under reg no. 03047957 is an active company. Currently registered at Stretton Green Distribution Park Langford Way WA4 4TQ, Warrington the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1997-12-12 Eddie Stobart Group Limited is no longer carrying the name Stobart Investments.

The company has 4 directors, namely William S., Christian P. and Thomas M. and others. Of them, David P. has been with the company the longest, being appointed on 10 April 2014 and William S. and Christian P. and Thomas M. have been with the company for the least time - from 1 July 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eddie Stobart Group Limited Address / Contact

Office Address Stretton Green Distribution Park Langford Way
Office Address2 Appleton
Town Warrington
Post code WA4 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047957
Date of Incorporation Thu, 20th Apr 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

William S.

Position: Director

Appointed: 01 July 2021

Christian P.

Position: Director

Appointed: 01 July 2021

Thomas M.

Position: Director

Appointed: 01 July 2021

David P.

Position: Director

Appointed: 10 April 2014

Brian C.

Position: Director

Appointed: 10 April 2020

Resigned: 01 July 2021

Sebastien D.

Position: Director

Appointed: 20 September 2019

Resigned: 16 December 2019

John C.

Position: Director

Appointed: 18 December 2018

Resigned: 10 April 2020

Elaine W.

Position: Secretary

Appointed: 25 October 2017

Resigned: 23 April 2020

Rupert N.

Position: Director

Appointed: 24 June 2015

Resigned: 16 March 2020

Alexander L.

Position: Director

Appointed: 24 June 2015

Resigned: 22 August 2019

Rupert N.

Position: Secretary

Appointed: 10 April 2014

Resigned: 25 October 2017

Richard B.

Position: Secretary

Appointed: 20 April 2011

Resigned: 10 April 2014

Trevor H.

Position: Secretary

Appointed: 02 March 2009

Resigned: 20 April 2011

Benjamin W.

Position: Director

Appointed: 01 August 2006

Resigned: 10 April 2014

David M.

Position: Director

Appointed: 01 August 2006

Resigned: 06 September 2019

Paul F.

Position: Director

Appointed: 01 March 2004

Resigned: 01 January 2006

William T.

Position: Director

Appointed: 04 February 2004

Resigned: 10 April 2014

Robin T.

Position: Director

Appointed: 01 August 2003

Resigned: 06 February 2004

Sara M.

Position: Director

Appointed: 08 January 2001

Resigned: 13 November 2001

Martin S.

Position: Director

Appointed: 02 January 2001

Resigned: 29 October 2004

Chris T.

Position: Director

Appointed: 29 December 2000

Resigned: 13 November 2001

Richard B.

Position: Secretary

Appointed: 29 December 2000

Resigned: 02 March 2009

Peter F.

Position: Director

Appointed: 02 August 1999

Resigned: 29 December 2000

Robert H.

Position: Director

Appointed: 02 August 1999

Resigned: 29 December 2000

Gillian I.

Position: Director

Appointed: 02 August 1999

Resigned: 29 December 2000

Deborah R.

Position: Director

Appointed: 02 August 1999

Resigned: 29 December 2000

Barry S.

Position: Director

Appointed: 02 August 1999

Resigned: 29 December 2000

Richard B.

Position: Director

Appointed: 22 April 1999

Resigned: 10 April 2014

Robert H.

Position: Secretary

Appointed: 12 October 1998

Resigned: 29 December 2000

Graeme W.

Position: Director

Appointed: 01 February 1998

Resigned: 28 September 1998

Roger D.

Position: Director

Appointed: 19 February 1996

Resigned: 20 April 1997

Edward S.

Position: Director

Appointed: 20 April 1995

Resigned: 04 February 2004

William S.

Position: Director

Appointed: 20 April 1995

Resigned: 20 April 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1995

Resigned: 20 April 1995

Illtyd T.

Position: Secretary

Appointed: 20 April 1995

Resigned: 12 October 1998

Illtyd T.

Position: Director

Appointed: 20 April 1995

Resigned: 24 November 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Greenwhitestar Acquisitions Limited from Warrington, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stobart Transport & Distribution Limited that entered Warrington, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greenwhitestar Acquisitions Limited

Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08922540
Notified on 24 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stobart Transport & Distribution Limited

Stretton Green Distribution Park Langford Way, Appleton, Warrington, WA4 4TQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 5907280
Notified on 6 April 2016
Ceased on 24 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stobart Investments December 12, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, November 2023
Free Download (23 pages)

Company search

Advertisements