Background WavePink WaveYellow Wave

STOBBARTS LIMITED (03819014)

STOBBARTS LIMITED (03819014) is an active UK company. incorporated on 3 August 1999. with registered office in Workington. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. STOBBARTS LIMITED has been registered for 26 years. Current directors include FEE, Richard, STOBBART, Adam John, STOBBART, John.

Company Number
03819014
Status
active
Type
ltd
Incorporated
3 August 1999
Age
26 years
Address
Tarn Howe Lakes Road, Workington, CA14 3YP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FEE, Richard, STOBBART, Adam John, STOBBART, John
SIC Codes
41201, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOBBARTS LIMITED

STOBBARTS LIMITED is an active company incorporated on 3 August 1999 with the registered office located in Workington. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. STOBBARTS LIMITED was registered 26 years ago.(SIC: 41201, 42990)

Status

active

Active since 26 years ago

Company No

03819014

LTD Company

Age

26 Years

Incorporated 3 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington, CA14 3YP,

Previous Addresses

Moss Bay House Peart Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YT United Kingdom
From: 2 December 2016To: 29 January 2019
Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP
From: 3 August 1999To: 2 December 2016
Timeline

14 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jul 10
Loan Cleared
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
New Owner
Jul 17
Owner Exit
Oct 17
Loan Secured
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Dec 21
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FEE, Richard

Active
Lakes Road, WorkingtonCA14 3YP
Born December 1979
Director
Appointed 08 Feb 2021

STOBBART, Adam John

Active
Lakes Road, WorkingtonCA14 3YP
Born July 1991
Director
Appointed 08 Feb 2021

STOBBART, John

Active
Lakes Road, WorkingtonCA14 3YP
Born December 1958
Director
Appointed 03 Aug 1999

COOPER, Robert Morgan

Resigned
15 Saint Andrews Road, WorkingtonCA14 1YY
Secretary
Appointed 19 Mar 2003
Resigned 06 Jan 2014

WEDGWOOD, Ian

Resigned
Calva Bungalow, CockermouthCA13 0UW
Secretary
Appointed 03 Aug 1999
Resigned 19 Mar 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Aug 1999
Resigned 03 Aug 1999

COOPER, Robert Morgan

Resigned
15 Saint Andrews Road, WorkingtonCA14 1YY
Born August 1966
Director
Appointed 19 Mar 2003
Resigned 06 Jan 2014

MCGONIGLE, James Richard

Resigned
Moorlands Drive, WorkingtonCA14 4UJ
Born May 1965
Director
Appointed 11 Dec 2008
Resigned 06 Jan 2014

MORGAN, John Paul

Resigned
26 Seaton Road, WorkingtonCA14 1DU
Born August 1962
Director
Appointed 20 Aug 2001
Resigned 06 Jan 2014

ROGAN, Colin

Resigned
35 Thorncroft Gardens, WorkingtonCA14 4DP
Born September 1942
Director
Appointed 20 Aug 2001
Resigned 18 Jun 2010

WEDGWOOD, Ian

Resigned
Calva Bungalow, CockermouthCA13 0UW
Born December 1961
Director
Appointed 30 Jun 2003
Resigned 06 Jan 2014

WOODEND, Steven Michael

Resigned
Esk Avenue Corkickle, WhitehavenCA28 8AL
Born July 1963
Director
Appointed 20 Aug 2001
Resigned 06 Jan 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Aug 1999
Resigned 03 Aug 1999

Persons with significant control

3

1 Active
2 Ceased
Lakes Road, WorkingtonCA14 3YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2021

Mr John Stobbart

Ceased
Lakes Road, WorkingtonCA14 3YP
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021

Mr John Stobbart

Ceased
Peart Road, WorkingtonCA14 3YT
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Unaudited Abridged
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Medium
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Resolution
2 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Medium
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Medium
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Legacy
22 May 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Legacy
21 April 2010
MG01MG01
Accounts With Accounts Type Medium
12 November 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2005
AAAnnual Accounts
Legacy
19 May 2005
287Change of Registered Office
Accounts With Accounts Type Medium
19 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Legacy
28 April 2003
288cChange of Particulars
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
395Particulars of Mortgage or Charge
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
27 September 2000
88(2)R88(2)R
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
14 September 2000
AAAnnual Accounts
Legacy
29 August 2000
288cChange of Particulars
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Incorporation Company
3 August 1999
NEWINCIncorporation