J.STOBART & SONS LIMITED
WIGTON

Hellopages » Cumbria » Eden » CA7 8HP

Company number 00783738
Status Active
Incorporation Date 6 December 1963
Company Type Private Limited Company
Address NEWLANDS MILL, HESKET NEW MARKET, WIGTON, CUMBRIA, CA7 8HP
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of J.STOBART & SONS LIMITED are www.jstobartsons.co.uk, and www.j-stobart-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. J Stobart Sons Limited is a Private Limited Company. The company registration number is 00783738. J Stobart Sons Limited has been working since 06 December 1963. The present status of the company is Active. The registered address of J Stobart Sons Limited is Newlands Mill Hesket New Market Wigton Cumbria Ca7 8hp. . STOBART, Celia Margaret is a Secretary of the company. RIGG, Linda Elizabeth is a Director of the company. STOBART, Peter John is a Director of the company. STOBART, Richard Andrew is a Director of the company. STOBART, Ronald John is a Director of the company. Secretary STOBART, Margaret has been resigned. Director STOBART, Margaret has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
STOBART, Celia Margaret
Appointed Date: 22 July 2011

Director

Director
STOBART, Peter John

60 years old

Director

Director
STOBART, Ronald John

89 years old

Resigned Directors

Secretary
STOBART, Margaret
Resigned: 12 November 2010

Director
STOBART, Margaret
Resigned: 12 November 2010
89 years old

Persons With Significant Control

Mr Ronald John Stobart
Notified on: 22 July 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.STOBART & SONS LIMITED Events

02 Oct 2016
Accounts for a medium company made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 22 July 2016 with updates
01 Oct 2015
Accounts for a medium company made up to 31 December 2014
19 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 35,900

29 Sep 2014
Accounts for a medium company made up to 31 December 2013
...
... and 68 more events
03 Dec 1987
Full accounts made up to 31 December 1986

03 Dec 1987
Return made up to 15/09/87; full list of members

02 Sep 1986
Return made up to 06/06/86; full list of members

16 Jul 1986
Full accounts made up to 31 December 1985

25 Jun 1981
New secretary appointed

J.STOBART & SONS LIMITED Charges

27 September 2011
Deed of charge over credit balances
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
31 March 1975
Charge
Delivered: 2 April 1975
Status: Satisfied on 23 July 1999
Persons entitled: Council for Small Industries in Rural Areas
Description: Land and buildings at ashdene hesket newmarket cumbria…
31 March 1975
Debenture
Delivered: 31 March 1975
Status: Satisfied on 23 July 1999
Persons entitled: Council for Small Industries in Rural Areas
Description: Floating charge. Undertaking and all property and assets…
15 April 1971
Further charge
Delivered: 27 April 1971
Status: Satisfied on 23 July 1999
Persons entitled: Council for Small Industries in Rural Areas
Description: Land and buildings at newlands near hesket …
15 April 1971
Debenture
Delivered: 27 April 1971
Status: Satisfied on 23 July 1999
Persons entitled: Council for Small Industries in Rural Areas
Description: Undertaking and all other property rights and assets of the…
29 April 1969
Legal charge
Delivered: 20 May 1969
Status: Satisfied on 23 July 1999
Persons entitled: Council for Small Industries in Rural Areas
Description: Fhold land at newlands n hesket new market cumberland…
26 November 1968
Debenture
Delivered: 10 December 1968
Status: Satisfied on 23 July 1999
Persons entitled: Martins Bank LTD
Description: Undertaking goodwill and all property and assets present…