Background WavePink WaveYellow Wave

STOBART TRUCKSTOPS LIMITED (08307637)

STOBART TRUCKSTOPS LIMITED (08307637) is an active UK company. incorporated on 26 November 2012. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in freight transport by road. STOBART TRUCKSTOPS LIMITED has been registered for 13 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James and 1 others.

Company Number
08307637
Status
active
Type
ltd
Incorporated
26 November 2012
Age
13 years
Address
Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James, TAYLOR, Stephen Martin
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOBART TRUCKSTOPS LIMITED

STOBART TRUCKSTOPS LIMITED is an active company incorporated on 26 November 2012 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. STOBART TRUCKSTOPS LIMITED was registered 13 years ago.(SIC: 49410)

Status

active

Active since 13 years ago

Company No

08307637

LTD Company

Age

13 Years

Incorporated 26 November 2012

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

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

Previous Addresses

Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ United Kingdom
From: 26 November 2012To: 16 May 2013
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
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
Funding Round
Feb 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Loan Secured
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Oct 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
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
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HELD, Thierry Patrick

Active
Langford Way, WarringtonWA4 4TQ
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
Langford Way, WarringtonWA4 4TQ
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Langford Way, WarringtonWA4 4TQ
Born July 1964
Director
Appointed 13 Mar 2025

TAYLOR, Stephen Martin

Active
Langford Way, WarringtonWA4 4TQ
Born December 1968
Director
Appointed 30 Apr 2025

BUTCHER, Richard Edward Charles

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 26 Nov 2012
Resigned 10 Apr 2014

NICHOLS, Rupert Henry Conquest

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 10 Apr 2014
Resigned 25 Oct 2017

WILLIAMS, Elaine

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 25 Oct 2017
Resigned 23 Apr 2020

CORRWAY, Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1971
Director
Appointed 10 Apr 2020
Resigned 01 Jul 2021

COURT, John Paul

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1961
Director
Appointed 16 Mar 2020
Resigned 10 Apr 2020

DESREUMAUX, Sebastien Robert

Resigned
Langford Way, WarringtonWA4 4TQ
Born October 1972
Director
Appointed 20 Sept 2019
Resigned 16 Dec 2019

LAFFEY, Alexander

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born June 1961
Director
Appointed 24 Jun 2015
Resigned 22 Aug 2019

MEIR, David Keith

Resigned
Langford Way, WarringtonWA4 4TQ
Born March 1970
Director
Appointed 10 Apr 2014
Resigned 06 Sept 2019

MOURIK, Thomas Van

Resigned
Barbour Square, TattenhallCH3 9RF
Born May 1963
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2024

NICHOLS, Rupert Henry Conquest

Resigned
Langford Way, WarringtonWA4 4TQ
Born August 1949
Director
Appointed 24 Jun 2015
Resigned 16 Mar 2020

PICKERING, David Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born March 1973
Director
Appointed 10 Apr 2014
Resigned 29 Nov 2024

PRICE, Christian Lee

Resigned
Barbour Square, TattenhallCH3 9RF
Born January 1975
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2025

SMITH, Ian Stuart

Resigned
Langford Way, WarringtonWA4 4TQ
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 10 Apr 2020
Resigned 01 Oct 2024

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 29 Nov 2012
Resigned 20 Apr 2017

TINKLER, William Andrew

Resigned
Langford Way, WarringtonWA4 4TQ
Born July 1963
Director
Appointed 26 Nov 2012
Resigned 10 Apr 2014

WHAWELL, Benjamin Mark

Resigned
Langford Way, WarringtonWA4 4TQ
Born October 1972
Director
Appointed 26 Nov 2012
Resigned 10 Apr 2014

Persons with significant control

1

Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
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
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 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
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Memorandum Articles
6 March 2020
MAMA
Resolution
6 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Legacy
8 January 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Auditors Resignation Company
12 November 2019
AUDAUD
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
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
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
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
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
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 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
23 December 2015
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
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
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
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
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
Annual Return Company With Made Up Date Full List Shareholders
2 December 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
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
16 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Move Registers To Sail Company
28 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
28 November 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
27 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2012
NEWINCIncorporation