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

STOBART BUSINESS SERVICES LIMITED

Third Floor, 15 Stratford Place, London, W1C 1BE,
Company Registration Number
07362324
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stobart Business Services Ltd
STOBART BUSINESS SERVICES LIMITED was founded on 2010-09-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stobart Business Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOBART BUSINESS SERVICES LIMITED
 
Legal Registered Office
Third Floor
15 Stratford Place
London
W1C 1BE
Other companies in W1D
 
Filing Information
Company Number 07362324
Company ID Number 07362324
Date formed 2010-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-02-28
Account next due 2023-11-30
Latest return 2022-09-01
Return next due 2023-09-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-29 13:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOBART BUSINESS SERVICES 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.

Company Officers of STOBART BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARY HELEN BRACE
Director 2018-06-14
WARWICK BRADY
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW TINKLER
Director 2010-09-07 2018-06-14
BENJAMIN MARK WHAWELL
Director 2010-09-07 2017-11-13
PAUL VICTOR DOOLEY
Director 2015-03-12 2017-03-10
TREVOR HOWARTH
Company Secretary 2010-09-07 2014-04-30
TREVOR HOWARTH
Director 2010-09-07 2014-04-30
HAMMONDS SECRETARIES LIMITED
Company Secretary 2010-09-01 2010-09-07
PETER MORTIMER CROSSLEY
Director 2010-09-01 2010-09-07
HAMMONDS DIRECTORS LIMITED
Director 2010-09-01 2010-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARY HELEN BRACE EVERDEAL FINANCE LIMITED Director 2018-06-14 CURRENT 2012-12-06 Active
LOUISE MARY HELEN BRACE WESTLINK HOLDINGS LIMITED Director 2018-06-14 CURRENT 2002-05-22 Active
LOUISE MARY HELEN BRACE WADI PROPERTIES LIMITED Director 2018-06-14 CURRENT 2007-07-03 Active
LOUISE MARY HELEN BRACE ESKEN PROPERTIES LIMITED Director 2018-06-14 CURRENT 2007-11-07 Active
LOUISE MARY HELEN BRACE STOBART PORTS DEVELOPMENTS LIMITED Director 2018-06-14 CURRENT 2009-02-27 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE ESKEN HOLDINGS LIMITED Director 2018-06-14 CURRENT 2010-05-07 Active
LOUISE MARY HELEN BRACE ESKEN ESTATES HOLDINGS LIMITED Director 2018-06-14 CURRENT 2010-05-07 Active
LOUISE MARY HELEN BRACE SAI1 LIMITED Director 2018-06-14 CURRENT 2010-10-08 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE STOBART AD1 LIMITED Director 2018-06-14 CURRENT 2012-12-17 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE ESKEN AVIATION LIMITED Director 2018-06-14 CURRENT 2017-05-05 Active
LOUISE MARY HELEN BRACE ANSA LOGISTICS LIMITED Director 2018-06-14 CURRENT 1999-02-18 Active
LOUISE MARY HELEN BRACE WIDNES REALISATIONS LIMITED Director 2018-06-14 CURRENT 1997-03-04 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE WESTLINK GROUP LIMITED Director 2018-06-14 CURRENT 2002-08-08 Active
LOUISE MARY HELEN BRACE SPD 1 LIMITED Director 2018-06-14 CURRENT 2008-12-18 Active
WARWICK BRADY ESKEN RENEWABLES LIMITED Director 2018-06-14 CURRENT 2009-10-14 Active
WARWICK BRADY STOBART BIOMASS HOLDINGS LIMITED Director 2018-06-14 CURRENT 2012-12-13 Active - Proposal to Strike off
WARWICK BRADY ESKEN GREEN ENERGY LIMITED Director 2018-06-14 CURRENT 2014-03-07 Active
WARWICK BRADY LONDON SOUTHEND SOLAR LIMITED Director 2018-06-14 CURRENT 2014-09-18 Active
WARWICK BRADY ESKEN REALISATIONS LIMITED Director 2018-06-14 CURRENT 1994-12-12 Active - Proposal to Strike off
WARWICK BRADY ESKEN BIOMASS TRANSPORT LIMITED Director 2018-06-14 CURRENT 2012-12-14 Active
WARWICK BRADY CONNECT AVIATION PLC Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2017-11-13 CURRENT 1993-12-17 Active
WARWICK BRADY EVERDEAL FINANCE LIMITED Director 2017-11-13 CURRENT 2012-12-06 Active
WARWICK BRADY WESTLINK HOLDINGS LIMITED Director 2017-11-13 CURRENT 2002-05-22 Active
WARWICK BRADY WADI PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-07-03 Active
WARWICK BRADY ESKEN PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-11-07 Active
WARWICK BRADY STOBART PORTS DEVELOPMENTS LIMITED Director 2017-11-13 CURRENT 2009-02-27 Active - Proposal to Strike off
WARWICK BRADY ESKEN HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY ESKEN ESTATES HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY SAI1 LIMITED Director 2017-11-13 CURRENT 2010-10-08 Active - Proposal to Strike off
WARWICK BRADY STOBART AD1 LIMITED Director 2017-11-13 CURRENT 2012-12-17 Active - Proposal to Strike off
WARWICK BRADY ANSA LOGISTICS LIMITED Director 2017-11-13 CURRENT 1999-02-18 Active
WARWICK BRADY CARLISLE LAKE DISTRICT AIRPORT LIMITED Director 2017-11-13 CURRENT 2001-03-22 Active
WARWICK BRADY WESTLINK GROUP LIMITED Director 2017-11-13 CURRENT 2002-08-08 Active
WARWICK BRADY THAMES GATEWAY AIRPORT LIMITED Director 2017-11-13 CURRENT 2004-01-21 Active
WARWICK BRADY SPD 1 LIMITED Director 2017-11-13 CURRENT 2008-12-18 Active
WARWICK BRADY SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND JET CENTRE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WARWICK BRADY SKYTANKING AVIATION SERVICES ENG LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
WARWICK BRADY WIDNES REALISATIONS LIMITED Director 2017-06-12 CURRENT 1997-03-04 Active - Proposal to Strike off
WARWICK BRADY ESKEN AVIATION LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
WARWICK BRADY STOBART AIR SERVICES (UK) LTD Director 2017-02-24 CURRENT 2015-12-04 Liquidation
WARWICK BRADY THE DIDSBURY MANAGEMENT COMPANY LIMITED Director 2016-08-25 CURRENT 1989-06-15 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
2023-04-11SECOND GAZETTE not voluntary dissolution
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-21AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11PSC05Change of details for Stobart Holdings Limited as a person with significant control on 2022-04-06
2022-02-03CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK BRADY
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-11AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15SOAS(A)Voluntary dissolution strike-off suspended
2020-02-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-23DS01Application to strike the company off the register
2019-12-06AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY HELEN BRACE
2019-09-11AP01DIRECTOR APPOINTED MR LEWIS IAN GIRDWOOD
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW TINKLER
2018-06-20AP01DIRECTOR APPOINTED LOUISE MARY HELEN BRACE
2017-11-15AP01DIRECTOR APPOINTED MR WARWICK BRADY
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK WHAWELL
2017-10-25PSC05Change of details for Stobart Holdings Limited as a person with significant control on 2017-10-25
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 22 Soho Square London W1D 4NS
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR DOOLEY
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-16AR0101/09/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED PAUL VICTOR DOOLEY
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-10-27MISCSection 519
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-30AD02Register inspection address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 29/09/2014
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOWARTH
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ
2013-09-26AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-09AR0101/09/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-02-21AUDAUDITOR'S RESIGNATION
2012-09-07AR0101/09/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012
2011-09-09AR0101/09/11 FULL LIST
2011-01-10AD02SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2010-09-10AD03REGISTER(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 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-10AD02SAIL ADDRESS CREATED
2010-09-09AA01CURREXT FROM 30/09/2011 TO 28/02/2012
2010-09-08AP01DIRECTOR APPOINTED WILLIAM ANDREW TINKLER
2010-09-08AP01DIRECTOR APPOINTED TREVOR HOWARTH
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2010-09-08AP01DIRECTOR APPOINTED BENJAMIN MARK WHAWELL
2010-09-08AP03SECRETARY APPOINTED TREVOR HOWARTH
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTIMER CROSSLEY
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2010-09-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to STOBART BUSINESS SERVICES 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 STOBART BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOBART BUSINESS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of STOBART BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOBART BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of STOBART BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOBART BUSINESS SERVICES 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 (69102 - Solicitors) as STOBART BUSINESS SERVICES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where STOBART BUSINESS SERVICES 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 STOBART BUSINESS SERVICES 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 STOBART BUSINESS SERVICES 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.