STOBART TRANSPORT & DISTRIBUTION LIMITED
WARRINGTON STOBART HOLDINGS LIMITED LETTERFLASK LIMITED

Hellopages » Cheshire » Warrington » WA4 4TQ

Company number 05907280
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, WA4 4TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven 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 17,011.96 . The most likely internet sites of STOBART TRANSPORT & DISTRIBUTION LIMITED are www.stobarttransportdistribution.co.uk, and www.stobart-transport-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Stobart Transport Distribution Limited is a Private Limited Company. The company registration number is 05907280. Stobart Transport Distribution Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of Stobart Transport Distribution 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWNE CLAYTON, Benedict John has been resigned. Director BUTCHER, Richard Edward Charles has been resigned. Director TINKLER, William Andrew has been resigned. Director WHAWELL, Benjamin Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NICHOLS, Rupert Henry Conquest
Appointed Date: 10 April 2014

Director
LAFFEY, Alexander
Appointed Date: 24 June 2015
64 years old

Director
MEIR, David Keith
Appointed Date: 13 September 2006
55 years old

Director
NICHOLS, Rupert Henry Conquest
Appointed Date: 24 June 2015
76 years old

Director
PICKERING, David Brian
Appointed Date: 10 April 2014
52 years old

Director
STOBART, William
Appointed Date: 13 September 2006
63 years old

Resigned Directors

Secretary
BUTCHER, Richard Edward Charles
Resigned: 10 April 2014
Appointed Date: 20 April 2011

Secretary
BUTCHER, Richard Edward Charles
Resigned: 02 March 2009
Appointed Date: 13 September 2006

Secretary
HOWARTH, Trevor
Resigned: 20 April 2011
Appointed Date: 02 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2006
Appointed Date: 16 August 2006

Director
BROWNE CLAYTON, Benedict John
Resigned: 21 August 2009
Appointed Date: 04 January 2008
55 years old

Director
BUTCHER, Richard Edward Charles
Resigned: 10 April 2014
Appointed Date: 13 September 2006
61 years old

Director
TINKLER, William Andrew
Resigned: 10 April 2014
Appointed Date: 13 September 2006
62 years old

Director
WHAWELL, Benjamin Mark
Resigned: 10 April 2014
Appointed Date: 13 September 2006
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 2006
Appointed Date: 16 August 2006

Persons With Significant Control

Eddie Stobart Logisitics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOBART TRANSPORT & DISTRIBUTION LIMITED Events

17 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

15 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
  • GBP 17,011.96

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 87 more events
19 Oct 2006
New director appointed
19 Oct 2006
New director appointed
11 Oct 2006
Director resigned
11 Oct 2006
Secretary resigned
16 Aug 2006
Incorporation

STOBART TRANSPORT & DISTRIBUTION LIMITED Charges

23 May 2014
Charge code 0590 7280 0003
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: Contains fixed charge…
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: All material premises all the subsidiary shares and all…
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…