Company Information for STOBBARTS LIMITED
TARN HOWE LAKES ROAD, DERWENT HOWE INDUSTRIAL ESTATE, WORKINGTON, CUMBRIA, CA14 3YP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STOBBARTS LIMITED | |
Legal Registered Office | |
TARN HOWE LAKES ROAD DERWENT HOWE INDUSTRIAL ESTATE WORKINGTON CUMBRIA CA14 3YP Other companies in CA14 | |
Company Number | 03819014 | |
---|---|---|
Company ID Number | 03819014 | |
Date formed | 1999-08-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB176493372 |
Last Datalog update: | 2025-01-05 06:49:21 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STOBBARTS HOLDINGS LIMITED | TARN HOWE LAKES ROAD DERWENT HOWE INDUSTRIAL ESTATE WORKINGTON CUMBRIA CA14 3YP | Active | Company formed on the 2013-10-24 | |
STOBBARTS ELECTRICAL LIMITED | TARN HOWE LAKES ROAD DERWENT HOWE INDUSTRIAL ESTATE WORKINGTON CUMBRIA CA14 3YP | Active | Company formed on the 2017-09-25 |
Officer | Role | Date Appointed |
---|---|---|
JOHN STOBBART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MORGAN COOPER |
Company Secretary | ||
ROBERT MORGAN COOPER |
Director | ||
JAMES RICHARD MCGONIGLE |
Director | ||
JOHN PAUL MORGAN |
Director | ||
IAN WEDGWOOD |
Director | ||
STEVEN MICHAEL WOODEND |
Director | ||
COLIN ROGAN |
Director | ||
IAN WEDGWOOD |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
14 BOAT CHARTERS LIMITED | Director | 2014-06-30 | CURRENT | 2012-03-13 | Active | |
STOBBARTS HOLDINGS LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-03-31 | ||
Second filing of director appointment of Mr Richard Fee | ||
CONFIRMATION STATEMENT MADE ON 12/07/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
Unaudited abridged accounts made up to 2021-03-31 | ||
PSC02 | Notification of Stobbarts Holdings Limited as a person with significant control on 2021-02-10 | |
PSC07 | CESSATION OF JOHN STOBBART AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Adam John Stobbart on 2021-08-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN STOBBART | |
DIRECTOR APPOINTED MR RICHARD FEE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038190140005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM Moss Bay House Peart Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YT United Kingdom | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Stobbart as a person with significant control on 2017-09-30 | |
PSC07 | CESSATION OF JOHN STOBBART AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr John Stobbart on 2017-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STOBBART | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/16 FROM Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WOODEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCGONIGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WEDGWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT COOPER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES01 | ADOPT ARTICLES 20/12/2013 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF NAME 20/12/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
AR01 | 12/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 12/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 12/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MORGAN / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD MCGONIGLE / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WOODEND / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORGAN COOPER / 12/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ROGAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WOODEND / 12/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGONIGLE / 12/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED JAMES RICHARD MCGONIGLE | |
363s | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: UNITS B & C NEW YARD CLAY FLATTS INDUSTRIAL ESTATE WORKINGTON CUMBRIA CA14 2YF | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: C/O LAMONT PRIDMORE MILBURN HOUSE 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 | |
123 | £ NC 1000/100000 01/09/00 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
STOBBARTS LIMITED owns 3 domain names.
stobbarts.co.uk cumbriannuclearsolutions.co.uk cumbrianuclearsolutions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Copeland Borough Council | |
|
Repairs, Alterations & Maintenance of Bu |
Cumbria County Council | |
|
|
Copeland Borough Council | |
|
Repairs, Alterations & Maintenance of Bu |
Allerdale Borough Council | |
|
Holding Accounts General - Expenditure |
Cumbria County Council | |
|
|
Allerdale Borough Council | |
|
Internal Maintenance |
Copeland Borough Council | |
|
Repairs, Alterations & Maintenance of Bu |
Cumbria County Council | |
|
|
Copeland Borough Council | |
|
Repairs, Alterations & Maintenance of Bu |
Allerdale Borough Council | |
|
Grants Private Individuals (Capital) |
Allerdale Borough Council | |
|
Internal Maintenance |
Cumbria County Council | |
|
|
Allerdale Borough Council | |
|
To Private Individuals |
Copeland Borough Council | |
|
Repairs, Alterations & Maintenance of Bu |
Cumbria County Council | |
|
|
Allerdale Borough Council | |
|
To Private Individuals |
Allerdale Borough Council | |
|
External Maintenance & Decoration |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Allerdale Borough Council | |
|
External Maintenance & Decoration |
Cumbria County Council | |
|
|
Allerdale Borough Council | |
|
To Private Individuals |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Allerdale Borough Council | |
|
Consultants Fees |
Allerdale Borough Council | |
|
To Private Individuals - General |
Allerdale Borough Council | |
|
External Maintenance & Decoration |
Allerdale Borough Council | |
|
General |
Allerdale Borough Council | |
|
Holding Accounts General - Expenditure |
Allerdale Borough Council | |
|
Reference Materials (includes online charges) |
Allerdale Borough Council | |
|
To Private Individuals - General |
Allerdale Borough Council | |
|
STONE WALL REPAIRS MILL |
Allerdale Borough Council | |
|
General |
Allerdale Borough Council | |
|
Internal Maintenance |
Allerdale Borough Council | |
|
Internal Maintenance |
Allerdale Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | WORKSHOP AND PREMISES | CONISTON, 55 ADAMS ROAD DERWENT HOWE INDUSTRIAL EST WORKINGTON CUMBRIA CA14 3YS | 4,700 | |
Allerdale | STORAGE DEPOT AND PREMISES | SHELL GAS LTD LAKES ROAD CLAY FLATTS WORKINGTON CA14 3YP | 13,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |