Company number 03047957
Status Active
Incorporation Date 20 April 1995
Company Type Private Limited Company
Address STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, WA4 4TQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and sixty-six events have happened. The last three records are Resolutions
RES10 ‐
Resolution of allotment of securities
RES11 ‐
Resolution of removal of pre-emption rights
; Director's details changed for Mr David Brian Pickering on 11 December 2016; Statement of capital following an allotment of shares on 31 October 2016
GBP 10,575,920
. The most likely internet sites of EDDIE STOBART GROUP LIMITED are www.eddiestobartgroup.co.uk, and www.eddie-stobart-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Eddie Stobart Group Limited is a Private Limited Company.
The company registration number is 03047957. Eddie Stobart Group Limited has been working since 20 April 1995.
The present status of the company is Active. The registered address of Eddie Stobart Group Limited is Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire Wa4 4tq. . NICHOLS, Rupert Henry Conquest is a Secretary of the company. LAFFEY, Alexander is a Director of the company. MEIR, David Keith is a Director of the company. NICHOLS, Rupert Henry Conquest is a Director of the company. PICKERING, David Brian is a Director of the company. STOBART, William is a Director of the company. Secretary BUTCHER, Richard Edward Charles has been resigned. Secretary BUTCHER, Richard Edward Charles has been resigned. Secretary HOWARTH, Trevor has been resigned. Secretary HUTCHINSON, Robert Keith has been resigned. Secretary THOMAS, Illtyd Barrie, Reverend has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTCHER, Richard Edward Charles has been resigned. Director DIX, Roger has been resigned. Director FARROW, Paul has been resigned. Director FOSTER, Peter Dale has been resigned. Director HUTCHINSON, Robert Keith has been resigned. Director INGLIS, Gillian has been resigned. Director MARTIN, Sara has been resigned. Director RODGERS, Deborah Jane has been resigned. Director STEWART, Barry Douglas has been resigned. Director STEWART, Martin Richard has been resigned. Director STOBART, Edward has been resigned. Director THOMAS, Illtyd Barrie, Reverend has been resigned. Director TINKLER, William Andrew has been resigned. Director TWEEDALE, Robin Edwin has been resigned. Director TYRRELL, Chris has been resigned. Director WHAWELL, Benjamin Mark has been resigned. Director WHITTAKER, Graeme John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1995
Appointed Date: 20 April 1995
Director
DIX, Roger
Resigned: 20 April 1997
Appointed Date: 19 February 1996
79 years old
Director
FARROW, Paul
Resigned: 01 January 2006
Appointed Date: 01 March 2004
56 years old
Director
INGLIS, Gillian
Resigned: 29 December 2000
Appointed Date: 02 August 1999
64 years old
Director
MARTIN, Sara
Resigned: 13 November 2001
Appointed Date: 08 January 2001
64 years old
Director
STOBART, Edward
Resigned: 04 February 2004
Appointed Date: 20 April 1995
71 years old
Director
TYRRELL, Chris
Resigned: 13 November 2001
Appointed Date: 29 December 2000
61 years old
EDDIE STOBART GROUP LIMITED Events
17 Jan 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
16 Dec 2016
Director's details changed for Mr David Brian Pickering on 11 December 2016
09 Dec 2016
Statement of capital following an allotment of shares on 31 October 2016
05 Dec 2016
Director's details changed for Mr Rupet Henry Conquest Nichols on 2 December 2016
01 Sep 2016
Full accounts made up to 30 November 2015
...
... and 156 more events
20 Feb 1996
Ad 14/09/95--------- £ si 8818000@1
18 Sep 1995
Registered office changed on 18/09/95 from: brunthill road kingtown industrial estate carlisle cumbria CA3 0EH
18 Sep 1995
Accounting reference date notified as 30/11
25 Apr 1995
Secretary resigned
20 Apr 1995
Incorporation
23 May 2014
Charge code 0304 7957 0009
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Agent for Each of the Secured Parties
Description: F/H land on the west side of newcastle road, clayton…
20 March 2012
Assignment of membership interests in stobart group brands LLP
Delivered: 30 March 2012
Status: Satisfied
on 8 March 2014
Persons entitled: Prudential Trustee Company Limited as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: All right, title and interest in its limited partnership…
28 May 2010
Security deed
Delivered: 10 June 2010
Status: Satisfied
on 10 May 2014
Persons entitled: Prudential Trustee Company Limited as Security Agent for Itself and the Other Secured Parties (The Security Agent)
Description: F/H land on the east side of langford way warrington…
4 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied
on 5 June 2010
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land buildings on the west side of newcastle road…
4 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied
on 5 June 2010
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land and buildings at station road chelford t/no…
21 September 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied
on 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the east side of langford way…
21 September 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied
on 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings to the north east of winscales road…
21 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied
on 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 1996
Fixed and floating charge
Delivered: 6 June 1996
Status: Satisfied
on 12 October 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…