Eddie Stobart Limited WARRINGTON


Eddie Stobart started in year 1970 as Private Limited Company with registration number 00995045. The Eddie Stobart company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Warrington at Stretton Green Distribution Park Langford Way. Postal code: WA4 4TQ.

The company has 4 directors, namely Christian P., Thomas M. and William S. and others. Of them, David P. has been with the company the longest, being appointed on 10 April 2014 and Christian P. and Thomas M. have been with the company for the least time - from 1 July 2021. Currently 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.

This company operates within the WA4 4TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0253322 . It is located at Aggregate Industries Uk Ltd, Smith Hall Lane, Ashbourne with a total of 1051 carsand 1351 trailers. It has twenty locations in the UK.

Eddie Stobart 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 00995045
Date of Incorporation Mon, 23rd Nov 1970
Industry Freight transport by road
End of financial Year 31st December
Company age 54 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 Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Christian P.

Position: Director

Appointed: 01 July 2021

Thomas M.

Position: Director

Appointed: 01 July 2021

William S.

Position: Director

Appointed: 10 April 2020

David P.

Position: Director

Appointed: 10 April 2014

William S.

Position: Director

Resigned: 20 April 2017

David H.

Position: Director

Appointed: 16 March 2020

Resigned: 01 July 2021

Brian C.

Position: Director

Appointed: 16 March 2020

Resigned: 01 July 2021

Michael B.

Position: Director

Appointed: 16 March 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

Damien H.

Position: Director

Appointed: 18 April 2017

Resigned: 31 March 2019

Alexander L.

Position: Director

Appointed: 24 June 2015

Resigned: 22 August 2019

Rupert N.

Position: Director

Appointed: 24 June 2015

Resigned: 19 March 2020

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

Guy M.

Position: Director

Appointed: 21 September 2007

Resigned: 25 October 2007

Nigel R.

Position: Director

Appointed: 21 September 2007

Resigned: 25 October 2007

Benedict B.

Position: Director

Appointed: 21 September 2007

Resigned: 25 October 2007

Richard B.

Position: Director

Appointed: 21 September 2007

Resigned: 25 October 2007

Mark F.

Position: Director

Appointed: 21 September 2007

Resigned: 25 October 2007

David M.

Position: Director

Appointed: 01 August 2006

Resigned: 06 September 2019

Benjamin W.

Position: Director

Appointed: 01 August 2006

Resigned: 10 April 2014

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

Robert H.

Position: Secretary

Appointed: 12 October 1998

Resigned: 29 December 2000

Richard B.

Position: Director

Appointed: 12 October 1998

Resigned: 10 April 2014

Graeme W.

Position: Director

Appointed: 01 February 1998

Resigned: 28 September 1998

Barry S.

Position: Director

Appointed: 03 January 1997

Resigned: 29 December 2000

Gillian I.

Position: Director

Appointed: 03 January 1997

Resigned: 29 December 2000

Peter F.

Position: Director

Appointed: 03 January 1997

Resigned: 29 December 2000

Stanley M.

Position: Director

Appointed: 16 October 1995

Resigned: 29 December 2000

David M.

Position: Director

Appointed: 19 September 1994

Resigned: 19 March 1996

Roger D.

Position: Director

Appointed: 07 December 1993

Resigned: 20 April 1997

Illtyd T.

Position: Director

Appointed: 26 February 1993

Resigned: 12 October 1998

David V.

Position: Director

Appointed: 08 January 1993

Resigned: 07 September 1993

Charles D.

Position: Director

Appointed: 08 January 1993

Resigned: 07 September 1993

Illtyd T.

Position: Secretary

Appointed: 14 June 1991

Resigned: 12 October 1998

Edward S.

Position: Director

Appointed: 14 June 1991

Resigned: 29 December 2000

Edward S.

Position: Director

Appointed: 14 June 1991

Resigned: 04 February 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Eddie Stobart Group Limited from Warrington, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eddie Stobart Group 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 England And Wales
Registration number 3047957
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Aggregate Industries Uk Ltd
Address Smith Hall Lane , Hulland Ward
City Ashbourne
Post code DE6 3ET
Vehicles 45
Trailers 60
Brunthill Road
Address Kingstown Industrial Estate
City Carlisle
Post code CA3 0EH
Vehicles 60
Trailers 60
C/o Night Owl Ltd
Address Parkhouse Road
City Carlisle
Post code CA3 0JR
Vehicles 90
Trailers 90
Unit E
Address Duchess Avenue , Kingmoor Park North
City Carlisle
Post code CA6 4SN
Vehicles 30
Trailers 30
Carnforth Truck Stop
Address Scotland Road
City Carnforth
Post code LA5 9RQ
Vehicles 20
Trailers 20
Tesco
Address Barlbrough , Gander Lane , Barlborough
City Chesterfield
Post code S43 4PZ
Vehicles 80
Trailers 180
C/o Robert Mcbride Ltd
Address Unit M2 , Mulberry , Heywood Distribution Park
City Heywood
Post code OL10 2TR
Vehicles 2
Trailers 4
Proctor & Gamble Ltd
Address Trafford Park Road , Trafford Park
City Manchester
Post code M17 1NX
Vehicles 10
Trailers 30
Robert Mcbride Ltd
Address Middleton Way , Middleton
City Manchester
Post code M24 4DP
Vehicles 4
Trailers 7
Sca Hygiene Products Ltd
Address Ashburton Road West , Trafford Park
City Manchester
Post code M17 1TD
Vehicles 60
Trailers 85
Bulmans Bulk Haulage
Address Haweswater Road , Penrith Industrial Estate
City Penrith
Post code CA11 9EU
Vehicles 30
Trailers 35
Inbev Uk
Address Cuerdale Lane , Samlesbury
City Preston
Post code PR5 0XD
Vehicles 40
Trailers 90
Eastgate Way
Address Manor Park , Daresbury
City Runcorn
Post code WA7 1NT
Vehicles 50
Trailers 70
The Port Of Weston
Address Weston Point Dock , Weston Point
City Runcorn
Post code WA7 4HN
Vehicles 75
Trailers 75
Procter And Gamble Limited
Address Pinfold Place
City Skelmersdale
Post code WN8 9PE
Vehicles 10
Trailers 10
Hawleys Lane
City Warrington
Post code WA2 8JP
Vehicles 90
Trailers 90
Stretton Green Distribution Park
Address Langford Way , Appleton
City Warrington
Post code WA4 4TZ
Vehicles 200
Trailers 200
Stobart Ports
Address Desoto Road , West Bank Dock Estate
City Widnes
Post code WA8 0PE
Vehicles 10
Trailers 10
Widnes Intermodal Rail Depot
Address Desoto Road , West Bank Dock Estate
City Widnes
Post code WA8 0PE
Vehicles 125
Trailers 175
Lillyhall Estates Ltd
Address Winscales Road , Lilyhall Industrial Estate
City Workington
Post code CA14 4ED
Vehicles 20
Trailers 30

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, November 2023
Free Download (48 pages)

Company search

Advertisements