Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOBBARTS LIMITED
Company Information for

STOBBARTS LIMITED

TARN HOWE LAKES ROAD, DERWENT HOWE INDUSTRIAL ESTATE, WORKINGTON, CUMBRIA, CA14 3YP,
Company Registration Number
03819014
Private Limited Company
Active

Company Overview

About Stobbarts Ltd
STOBBARTS LIMITED was founded on 1999-08-03 and has its registered office in Workington. The organisation's status is listed as "Active". Stobbarts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STOBBARTS LIMITED
 
Legal Registered Office
TARN HOWE LAKES ROAD
DERWENT HOWE INDUSTRIAL ESTATE
WORKINGTON
CUMBRIA
CA14 3YP
Other companies in CA14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOBBARTS LIMITED
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.
Companies with same name STOBBARTS LIMITED
The following companies were found which have the same name as STOBBARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of STOBBARTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN STOBBART
Director 1999-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MORGAN COOPER
Company Secretary 2003-03-19 2014-01-06
ROBERT MORGAN COOPER
Director 2003-03-19 2014-01-06
JAMES RICHARD MCGONIGLE
Director 2008-12-11 2014-01-06
JOHN PAUL MORGAN
Director 2001-08-20 2014-01-06
IAN WEDGWOOD
Director 2003-06-30 2014-01-06
STEVEN MICHAEL WOODEND
Director 2001-08-20 2014-01-06
COLIN ROGAN
Director 2001-08-20 2010-06-18
IAN WEDGWOOD
Company Secretary 1999-08-03 2003-03-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-08-03 1999-08-03
WATERLOW NOMINEES LIMITED
Nominated Director 1999-08-03 1999-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STOBBART 14 BOAT CHARTERS LIMITED Director 2014-06-30 CURRENT 2012-03-13 Active
JOHN STOBBART STOBBARTS HOLDINGS LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active

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
2024-12-24Unaudited abridged accounts made up to 2024-03-31
2024-09-12Second filing of director appointment of Mr Richard Fee
2024-07-26CONFIRMATION STATEMENT MADE ON 12/07/24, WITH NO UPDATES
2024-01-10Unaudited abridged accounts made up to 2023-03-31
2023-07-28CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-03-01Unaudited abridged accounts made up to 2022-03-31
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-03-31
2022-01-31Unaudited abridged accounts made up to 2021-03-31
2021-12-08PSC02Notification of Stobbarts Holdings Limited as a person with significant control on 2021-02-10
2021-12-08PSC07CESSATION OF JOHN STOBBART AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05CH01Director's details changed for Mr Adam John Stobbart on 2021-08-05
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR ADAM JOHN STOBBART
2021-02-10DIRECTOR APPOINTED MR RICHARD FEE
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038190140005
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM Moss Bay House Peart Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YT United Kingdom
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12PSC04Change of details for Mr John Stobbart as a person with significant control on 2017-09-30
2017-10-12PSC07CESSATION OF JOHN STOBBART AS A PERSON OF SIGNIFICANT CONTROL
2017-10-12CH01Director's details changed for Mr John Stobbart on 2017-09-30
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STOBBART
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-22AR0112/07/15 ANNUAL RETURN FULL LIST
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0112/07/14 ANNUAL RETURN FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WOODEND
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGONIGLE
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEDGWOOD
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT COOPER
2014-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-02RES01ADOPT ARTICLES 20/12/2013
2014-01-02RES12Resolution of varying share rights or name
2014-01-02SH08Change of share class name or designation
2013-12-30RES15CHANGE OF NAME 20/12/2013
2013-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-07-15AR0112/07/13 FULL LIST
2012-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-07-19AR0112/07/12 FULL LIST
2011-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-07-19AR0112/07/11 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21AR0112/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MORGAN / 12/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD MCGONIGLE / 12/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WOODEND / 12/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORGAN COOPER / 12/07/2010
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROGAN
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN WOODEND / 12/07/2009
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGONIGLE / 12/07/2009
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-21288aDIRECTOR APPOINTED JAMES RICHARD MCGONIGLE
2008-07-30363sRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-18363sRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-31363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: UNITS B & C NEW YARD CLAY FLATTS INDUSTRIAL ESTATE WORKINGTON CUMBRIA CA14 2YF
2004-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-25363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-07287REGISTERED OFFICE CHANGED ON 07/07/03 FROM: C/O LAMONT PRIDMORE MILBURN HOUSE 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL
2003-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-28288cDIRECTOR'S PARTICULARS CHANGED
2003-04-28288bSECRETARY RESIGNED
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-31363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-14363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-11-13395PARTICULARS OF MORTGAGE/CHARGE
2000-11-06225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-09-18123£ NC 1000/100000 01/09/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to STOBBARTS 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 STOBBARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STOBBARTS LIMITED registering or being granted any patents
Domain Names

STOBBARTS LIMITED owns 3 domain names.

stobbarts.co.uk   cumbriannuclearsolutions.co.uk   cumbrianuclearsolutions.co.uk  

Trademarks
We have not found any records of STOBBARTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STOBBARTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-2 GBP £84,757
Cumbria County Council 2014-1 GBP £190,271
Cumbria County Council 2013-12 GBP £187,680
Copeland Borough Council 2013-10 GBP £5,761 Repairs, Alterations & Maintenance of Bu
Cumbria County Council 2013-10 GBP £128,425
Copeland Borough Council 2013-9 GBP £4,388 Repairs, Alterations & Maintenance of Bu
Allerdale Borough Council 2013-9 GBP £16,767 Holding Accounts General - Expenditure
Cumbria County Council 2013-8 GBP £24,058
Allerdale Borough Council 2013-8 GBP £1,991 Internal Maintenance
Copeland Borough Council 2013-7 GBP £8,610 Repairs, Alterations & Maintenance of Bu
Cumbria County Council 2013-6 GBP £101,700
Copeland Borough Council 2013-6 GBP £18,445 Repairs, Alterations & Maintenance of Bu
Allerdale Borough Council 2013-6 GBP £31,198 Grants Private Individuals (Capital)
Allerdale Borough Council 2013-5 GBP £4,282 Internal Maintenance
Cumbria County Council 2013-4 GBP £3,499
Allerdale Borough Council 2013-3 GBP £2,959 To Private Individuals
Copeland Borough Council 2013-2 GBP £10,422 Repairs, Alterations & Maintenance of Bu
Cumbria County Council 2013-2 GBP £28,752
Allerdale Borough Council 2013-1 GBP £10,851 To Private Individuals
Allerdale Borough Council 2012-12 GBP £282 External Maintenance & Decoration
Cumbria County Council 2012-12 GBP £28,374
Cumbria County Council 2012-11 GBP £91,078
Allerdale Borough Council 2012-10 GBP £642 External Maintenance & Decoration
Cumbria County Council 2012-10 GBP £9,480
Allerdale Borough Council 2012-9 GBP £2,986 To Private Individuals
Cumbria County Council 2012-8 GBP £125,237
Cumbria County Council 2012-7 GBP £7,921
Cumbria County Council 2012-6 GBP £1,420
Cumbria County Council 2012-5 GBP £3,452
Cumbria County Council 2012-4 GBP £6,943
Allerdale Borough Council 2012-2 GBP £5,473 Consultants Fees
Allerdale Borough Council 2012-1 GBP £19,863 To Private Individuals - General
Allerdale Borough Council 2011-12 GBP £1,562 External Maintenance & Decoration
Allerdale Borough Council 2011-9 GBP £3,115 General
Allerdale Borough Council 2011-8 GBP £34,018 Holding Accounts General - Expenditure
Allerdale Borough Council 2011-2 GBP £16,275 Reference Materials (includes online charges)
Allerdale Borough Council 2011-1 GBP £64,785 To Private Individuals - General
Allerdale Borough Council 2010-12 GBP £22,353 STONE WALL REPAIRS MILL
Allerdale Borough Council 2010-10 GBP £2,285 General
Allerdale Borough Council 2010-9 GBP £758 Internal Maintenance
Allerdale Borough Council 2010-8 GBP £12,721 Internal Maintenance
Allerdale Borough Council 0-0 GBP £1,230

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for STOBBARTS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOBBARTS 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 STOBBARTS 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.