Background WavePink WaveYellow Wave

EDDIE STOBART LOGISTICS LIMITED (04277628)

EDDIE STOBART LOGISTICS LIMITED (04277628) is an active UK company. incorporated on 28 August 2001. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. EDDIE STOBART LOGISTICS LIMITED has been registered for 24 years.

Company Number
04277628
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
Eddie Stobart Limited Stretton Green Distribution Park, Warrington, WA4 4TQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103, 52242

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDDIE STOBART LOGISTICS LIMITED

EDDIE STOBART LOGISTICS LIMITED is an active company incorporated on 28 August 2001 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. EDDIE STOBART LOGISTICS LIMITED was registered 24 years ago.(SIC: 52103, 52242)

Status

active

Active since 24 years ago

Company No

04277628

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

O'CONNOR CONTAINER STORAGE LIMITED
From: 28 August 2001To: 10 February 2021
Contact
Address

Eddie Stobart Limited Stretton Green Distribution Park Langford Way, Appleton Warrington, WA4 4TQ,

Previous Addresses

Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ
From: 2 May 2013To: 7 October 2015
Stretton Green Distribution Park Langford Way Appleton Thorn Warrington Cheshire WA4 4TZ
From: 28 August 2001To: 2 May 2013
Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 11
Loan Secured
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 17
Loan Cleared
Apr 17
Owner Exit
Mar 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Oct 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Resolution
10 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Auditors Resignation Company
30 July 2019
AUDAUD
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Auditors Resignation Company
14 November 2014
AUDAUD
Auditors Resignation Company
14 November 2014
AUDAUD
Move Registers To Registered Office Company With New Address
27 October 2014
AD04Change of Accounting Records Location
Miscellaneous
27 October 2014
MISCMISC
Change Account Reference Date Company Current Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Memorandum Articles
28 July 2014
MAMA
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Resolution
4 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Resolution
13 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Auditors Resignation Company
21 February 2013
AUDAUD
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Change Sail Address Company With Old Address
7 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
14 June 2010
MG02MG02
Legacy
14 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Auditors Resignation Company
9 July 2008
AUDAUD
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
155(6)a155(6)a
Resolution
20 June 2008
RESOLUTIONSResolutions
Auditors Resignation Company
11 June 2008
AUDAUD
Auditors Resignation Company
17 October 2007
AUDAUD
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Legacy
17 October 2007
225Change of Accounting Reference Date
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 November 2006
AAAnnual Accounts
Accounts With Made Up Date
5 February 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 2005
AAAnnual Accounts
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
4 September 2001
287Change of Registered Office
Resolution
4 September 2001
RESOLUTIONSResolutions
Resolution
4 September 2001
RESOLUTIONSResolutions
Resolution
4 September 2001
RESOLUTIONSResolutions
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Incorporation Company
28 August 2001
NEWINCIncorporation