Eddie Stobart Logistics Limited WARRINGTON


Founded in 2001, Eddie Stobart Logistics, classified under reg no. 04277628 is an active company. Currently registered at Eddie Stobart Limited Stretton Green Distribution Park WA4 4TQ, Warrington the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 10th Feb 2021 Eddie Stobart Logistics Limited is no longer carrying the name O'connor Container Storage.

The firm has 3 directors, namely Christian P., Thomas M. and David P.. 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 16 September 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eddie Stobart Logistics Limited Address / Contact

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

Company Information / Profile

Registration Number 04277628
Date of Incorporation Tue, 28th Aug 2001
Industry Cargo handling for air transport activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Christian P.

Position: Director

Appointed: 16 September 2021

Thomas M.

Position: Director

Appointed: 16 September 2021

David P.

Position: Director

Appointed: 10 April 2014

Brian C.

Position: Director

Appointed: 10 April 2020

Resigned: 01 July 2021

John C.

Position: Director

Appointed: 16 March 2020

Resigned: 10 April 2020

Sebastien D.

Position: Director

Appointed: 20 September 2019

Resigned: 16 December 2019

Elaine W.

Position: Secretary

Appointed: 25 October 2017

Resigned: 23 April 2020

Alexander L.

Position: Director

Appointed: 24 June 2015

Resigned: 22 August 2019

Rupert N.

Position: Director

Appointed: 24 June 2015

Resigned: 16 March 2020

David M.

Position: Director

Appointed: 10 April 2014

Resigned: 06 September 2019

Rupert N.

Position: Secretary

Appointed: 10 April 2014

Resigned: 25 October 2017

William S.

Position: Director

Appointed: 10 April 2014

Resigned: 20 April 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

William T.

Position: Director

Appointed: 22 September 2008

Resigned: 10 April 2014

Susan O.

Position: Director

Appointed: 22 September 2008

Resigned: 31 December 2008

Richard B.

Position: Secretary

Appointed: 22 September 2008

Resigned: 02 March 2009

Benjamin W.

Position: Director

Appointed: 22 September 2008

Resigned: 10 April 2014

Mark F.

Position: Director

Appointed: 21 September 2007

Resigned: 31 July 2008

Christopher B.

Position: Secretary

Appointed: 21 September 2007

Resigned: 30 September 2008

Guy M.

Position: Director

Appointed: 21 September 2007

Resigned: 22 September 2008

Ian L.

Position: Director

Appointed: 28 March 2002

Resigned: 21 September 2007

Stephen O.

Position: Director

Appointed: 01 September 2001

Resigned: 30 September 2011

Stephen O.

Position: Secretary

Appointed: 01 September 2001

Resigned: 21 September 2007

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2001

Resigned: 28 August 2001

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 28 August 2001

Resigned: 28 August 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Greenwhitestar Acquisitions Limited from Warrington, England. The abovementioned PSC is classified as "a private limited", 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. Another one in the persons with significant control register is Esll Group Limited that entered Guernsey, Channel Islands 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, WA4 4TQ, England

Legal authority Companies Act
Legal form Private Limited
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 8922540
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Esll Group Limited

Old Bank Chambers La Grande Rue, St. Martin, Guernsey, GY4 6RT, Channel Islands

Legal authority Companies (Guernsey) Law 2008
Legal form Private Limited Company
Country registered Channel Islands
Place registered Guernsey Registry
Registration number 57959
Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

O'connor Container Storage February 10, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements