Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED
Company Information for

EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED

WARRINGTON, CHESHIRE, WA4,
Company Registration Number
03458346
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About Eddie Stobart International (developments) Ltd
EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED was founded on 1997-10-30 and had its registered office in Warrington. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED
 
Legal Registered Office
WARRINGTON
CHESHIRE
 
Previous Names
EDDIE STOBART INTERNATIONAL LIMITED01/07/1998
STARGOING LIMITED11/03/1998
Filing Information
Company Number 03458346
Date formed 1997-10-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2014-12-23
Type of accounts DORMANT
Last Datalog update: 2015-06-01 15:44:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2011-04-20
RICHARD EDWARD CHARLES BUTCHER
Director 2004-02-04
WILLIAM ANDREW TINKLER
Director 2004-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STOBART
Director 1998-03-11 2014-04-10
TREVOR HOWARTH
Company Secretary 2009-03-02 2011-04-20
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2000-12-29 2009-03-02
MARTIN RICHARD STEWART
Director 2001-01-02 2004-10-29
ROBIN EDWIN TWEEDALE
Director 2003-08-01 2004-02-06
EDWARD STOBART
Director 1998-03-11 2004-02-04
ROBERT KEITH HUTCHINSON
Company Secretary 1998-10-12 2000-12-29
ILLTYD BARRIE THOMAS
Company Secretary 1998-03-11 1998-10-12
ILLTYD BARRIE THOMAS
Director 1998-03-11 1998-10-12
GRAEME JOHN WHITTAKER
Director 1998-03-11 1998-09-28
FREDERICK ALAN BUSH
Director 1998-07-01 1998-08-12
PAUL MATTHEW RAFTERY
Company Secretary 1997-11-24 1998-03-11
ALAN CHRISTOPHER THOMPSON
Director 1997-11-24 1998-03-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-30 1997-11-24
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-30 1997-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD CHARLES BUTCHER IMPERATIVE ENERGY HOLDINGS (UK) LIMITED Director 2014-11-28 CURRENT 2011-12-22 Dissolved 2018-06-19
RICHARD EDWARD CHARLES BUTCHER MERSEY BIOENERGY HOLDINGS LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
RICHARD EDWARD CHARLES BUTCHER STOBART AVIATION FINANCE LIMITED Director 2014-04-10 CURRENT 2007-03-23 Dissolved 2014-12-23
RICHARD EDWARD CHARLES BUTCHER STOBART AVIATION SERVICES LIMITED Director 2014-04-10 CURRENT 2007-03-23 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
RICHARD EDWARD CHARLES BUTCHER MERSEY BIOENERGY LTD Director 2012-12-21 CURRENT 2012-12-21 Active
RICHARD EDWARD CHARLES BUTCHER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER ESL LIMITED Director 2004-02-04 CURRENT 1987-06-02 Dissolved 2017-03-21
RICHARD EDWARD CHARLES BUTCHER LILLYHALL ESTATES LIMITED Director 1999-04-22 CURRENT 1996-07-26 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER TVFB (2) LIMITED Director 1999-02-05 CURRENT 1999-01-07 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART CAPITAL LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
WILLIAM ANDREW TINKLER AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER DRAWBAR ENGINEERING LIMITED Director 2014-04-10 CURRENT 1989-11-30 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART BARRISTERS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-09-05
WILLIAM ANDREW TINKLER STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER AHC WESTLINK LIMITED Director 2010-09-07 CURRENT 1964-03-03 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER CARLISLE YOUTH ZONE Director 2009-12-29 CURRENT 2009-12-29 Active
WILLIAM ANDREW TINKLER LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2008-12-05 CURRENT 1993-12-17 Active
WILLIAM ANDREW TINKLER JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06
WILLIAM ANDREW TINKLER HALLCO 1448 LIMITED Director 2007-04-02 CURRENT 2007-02-14 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AVIATION FINANCE LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART AVIATION SERVICES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AIR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART MOTORSPORT LIMITED Director 2007-01-09 CURRENT 2007-01-09 Dissolved 2016-02-23
WILLIAM ANDREW TINKLER W A DEVELOPMENTS HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-08-16 Active
WILLIAM ANDREW TINKLER TVFB (2) LIMITED Director 2004-02-04 CURRENT 1999-01-07 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER LILLYHALL ESTATES LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER ESL LIMITED Director 2004-02-04 CURRENT 1987-06-02 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER TVFB (3) LIMITED Director 2004-02-04 CURRENT 1999-02-02 Active
WILLIAM ANDREW TINKLER W.A. DEVELOPMENTS INTERNATIONAL LIMITED Director 2002-04-08 CURRENT 2001-02-20 Active
WILLIAM ANDREW TINKLER XYZ RAIL LIMITED Director 1993-05-25 CURRENT 1993-05-25 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-21DS01APPLICATION FOR STRIKING-OFF
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2014-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2657806
2013-12-18AR0130/10/13 FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 15/08/2013
2013-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ
2012-10-31AR0130/10/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 10/10/2012
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-11-08AR0130/10/11 FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 07/10/2011
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH
2011-09-06AP03SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 05/05/2011
2011-04-15AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-07AD02SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2010-11-09AR0130/10/10 FULL LIST
2010-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-06AD02SAIL ADDRESS CREATED
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-10AA01PREVEXT FROM 28/02/2009 TO 28/08/2009
2009-11-03AR0130/10/09 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR HOWARTH / 30/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 30/10/2009
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY RICHARD BUTCHER
2009-03-18288aSECRETARY APPOINTED TREVOR HOWARTH
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-11-27363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-16363sRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: BRUNTHILL ROAD KINGSTOWN INDUSTRIAL ESTATE CARLISLE CA3 0EH
2006-12-04363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-28AAFULL ACCOUNTS MADE UP TO 29/02/04
2005-02-24225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 28/02/04
2004-12-23225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05
2004-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-17288bDIRECTOR RESIGNED
2004-11-11363(288)DIRECTOR RESIGNED
2004-11-11363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-05-10288bDIRECTOR RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2003-12-06363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-03288aNEW DIRECTOR APPOINTED
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-17RES04£ NC 1000/3000000 30/1
2003-05-17123NC INC ALREADY ADJUSTED 30/12/02
2003-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-1788(2)RAD 30/12/02--------- £ SI 2657804@1=2657804 £ IC 2/2657806
2002-11-11363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT 1998-06-22 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-06-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.