Background WavePink WaveYellow Wave

STOBBARTS HOLDINGS LIMITED (08746956)

STOBBARTS HOLDINGS LIMITED (08746956) is an active UK company. incorporated on 24 October 2013. with registered office in Workington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STOBBARTS HOLDINGS LIMITED has been registered for 12 years. Current directors include FEE, Richard, STOBBART, Adam John, STOBBART, John.

Company Number
08746956
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
Tarn Howe Lakes Road, Workington, CA14 3YP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FEE, Richard, STOBBART, Adam John, STOBBART, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOBBARTS HOLDINGS LIMITED

STOBBARTS HOLDINGS LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Workington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STOBBARTS HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08746956

LTD Company

Age

12 Years

Incorporated 24 October 2013

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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 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: 26 July 2017To: 5 March 2019
Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP
From: 24 October 2013To: 26 July 2017
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Capital Update
Dec 13
Funding Round
Dec 13
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

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
Meadowville Main Road, WorkingtonCA14 5AN
Born December 1958
Director
Appointed 24 Oct 2013

Persons with significant control

1

Mr John Stobbart

Active
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
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 September 2024
RP04AP01RP04AP01
Accounts With Accounts Type Unaudited Abridged
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Memorandum Articles
23 February 2021
MAMA
Memorandum Articles
22 February 2021
MAMA
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
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 No Updates
12 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Resolution
30 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2013
CONNOTConfirmation Statement Notification
Legacy
20 December 2013
SH20SH20
Legacy
20 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
20 December 2013
SH19Statement of Capital
Resolution
20 December 2013
RESOLUTIONSResolutions
Resolution
20 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Resolution
20 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2013
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
24 October 2013
NEWINCIncorporation