Company NameWilliam Stobart & Son Limited
Company StatusActive
Company Number08816175
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr William Stobart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield Manor Farm
Chelford Lane Over Peover
Knutsford
Cheshire
WA16 8UQ
Director NameMr Edward John Stobart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Nigel McMullan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr David Christopher Griffiths
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Andrew Jones
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ

Location

Registered AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

11 February 2022Delivered on: 16 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
11 February 2022Delivered on: 14 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 December 2019Delivered on: 30 December 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

15 December 2020Appointment of Mr Nigel Mcmullan as a director on 13 November 2020 (2 pages)
26 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 November 2020Notification of Blossom Hill Estates Ltd as a person with significant control on 11 November 2020 (2 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
12 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 120
(3 pages)
12 November 2020Notification of Oakfield Manor Estates Limited as a person with significant control on 11 November 2020 (2 pages)
12 November 2020Cessation of William Stobart as a person with significant control on 11 November 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
30 December 2019Previous accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
30 December 2019Registration of charge 088161750001, created on 30 December 2019 (27 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
8 August 2019Appointment of Mr Edward John Stobart as a director on 8 August 2019 (2 pages)
7 August 2019Registered office address changed from Oakfield Manor Farm Chelford Lane over Peover Knutsford Cheshire WA16 8UQ to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 7 August 2019 (1 page)
12 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
(35 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
(35 pages)