STOBART GROUP BRANDS LLP
LONDON

Hellopages » Greater London » Westminster » W1D 4NS

Company number OC370326
Status Active
Incorporation Date 1 December 2011
Company Type Limited Liability Partnership
Address 22 SOHO SQUARE, LONDON, W1D 4NS
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 29 February 2016; Full accounts made up to 28 February 2015. The most likely internet sites of STOBART GROUP BRANDS LLP are www.stobartgroupbrands.co.uk, and www.stobart-group-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Stobart Group Brands Llp is a Limited Liability Partnership. The company registration number is OC370326. Stobart Group Brands Llp has been working since 01 December 2011. The present status of the company is Active. The registered address of Stobart Group Brands Llp is 22 Soho Square London W1d 4ns. . STOBART HOLDINGS LIMITED is a LLP Designated Member of the company. STOBART RAIL LIMITED is a LLP Designated Member of the company. LONDON SOUTHEND AIRPORT COMPANY LIMITED is a LLP Member of the company. STOBART BIOMASS PRODUCTS LIMITED is a LLP Member of the company. WESTLINK HOLDINGS LIMITED is a LLP Member of the company. LLP Designated Member EDDIE STOBART LIMITED has been resigned. LLP Member EDDIE STOBART GROUP LIMITED has been resigned. LLP Member EDDIE STOBART PROMOTIONS LIMITED has been resigned. LLP Member STOBART GROUP LIMITED has been resigned.


Current Directors

LLP Designated Member
STOBART HOLDINGS LIMITED
Appointed Date: 06 March 2014

LLP Designated Member
STOBART RAIL LIMITED
Appointed Date: 01 December 2011

LLP Member
LONDON SOUTHEND AIRPORT COMPANY LIMITED
Appointed Date: 01 December 2011

LLP Member
STOBART BIOMASS PRODUCTS LIMITED
Appointed Date: 01 December 2011

LLP Member
WESTLINK HOLDINGS LIMITED
Appointed Date: 01 December 2011

Resigned Directors

LLP Designated Member
EDDIE STOBART LIMITED
Resigned: 06 March 2014
Appointed Date: 01 December 2011

LLP Member
EDDIE STOBART GROUP LIMITED
Resigned: 22 March 2012
Appointed Date: 01 December 2011

LLP Member
EDDIE STOBART PROMOTIONS LIMITED
Resigned: 22 March 2012
Appointed Date: 01 December 2011

LLP Member
STOBART GROUP LIMITED
Resigned: 22 March 2012
Appointed Date: 01 December 2011

Persons With Significant Control

Stobart Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

STOBART GROUP BRANDS LLP Events

22 Dec 2016
Confirmation statement made on 1 December 2016 with updates
09 Dec 2016
Full accounts made up to 29 February 2016
07 Dec 2015
Full accounts made up to 28 February 2015
03 Dec 2015
Annual return made up to 1 December 2015
10 Feb 2015
Satisfaction of charge 1 in full
...
... and 20 more events
30 Mar 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
21 Feb 2012
Current accounting period extended from 31 December 2012 to 2 February 2013
19 Jan 2012
Register(s) moved to registered inspection location
19 Jan 2012
Location of register of charges has been changed
01 Dec 2011
Incorporation of a limited liability partnership

STOBART GROUP BRANDS LLP Charges

26 January 2015
Charge code OC37 0326 0002
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Community trademark stobart registered at ohim under number…
20 March 2012
Security accession deed
Delivered: 30 March 2012
Status: Satisfied on 10 February 2015
Persons entitled: Prudential Trustee Company Limited as Security Agent for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed charge over all property and assets including book…