Background WavePink WaveYellow Wave

WILLIAM STOBART & SON LIMITED (08816175)

WILLIAM STOBART & SON LIMITED (08816175) is an active UK company. incorporated on 16 December 2013. with registered office in Appleton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WILLIAM STOBART & SON LIMITED has been registered for 12 years. Current directors include PICKERING, David Brian, RIDDLE, Kevin John, STOBART, Edward John and 1 others.

Company Number
08816175
Status
active
Type
ltd
Incorporated
16 December 2013
Age
12 years
Address
Griffin House Lyncastle Way, Appleton, WA4 4ST
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
PICKERING, David Brian, RIDDLE, Kevin John, STOBART, Edward John, STOBART, William
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM STOBART & SON LIMITED

WILLIAM STOBART & SON LIMITED is an active company incorporated on 16 December 2013 with the registered office located in Appleton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. WILLIAM STOBART & SON LIMITED was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08816175

LTD Company

Age

12 Years

Incorporated 16 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Griffin House Lyncastle Way Barleycastle Trading Estate Appleton, WA4 4ST,

Previous Addresses

Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ England
From: 7 August 2019To: 20 November 2025
Oakfield Manor Farm Chelford Lane over Peover Knutsford Cheshire WA16 8UQ
From: 16 December 2013To: 7 August 2019
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Aug 19
Loan Secured
Dec 19
Owner Exit
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Joined
Jul 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Owner Exit
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Nov 24
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PICKERING, David Brian

Active
Lyncastle Way, AppletonWA4 4ST
Born March 1973
Director
Appointed 05 Jan 2026

RIDDLE, Kevin John

Active
Blakeney Way, CannockWS11 8LD
Born November 1965
Director
Appointed 07 Oct 2025

STOBART, Edward John

Active
Lyncastle Way, AppletonWA4 4ST
Born November 1990
Director
Appointed 08 Aug 2019

STOBART, William

Active
Farm, KnutsfordWA16 8UQ
Born November 1961
Director
Appointed 16 Dec 2013

GRIFFITHS, David Christopher

Resigned
Lyncastle Way, AppletonWA4 4ST
Born March 1987
Director
Appointed 31 Aug 2022
Resigned 20 Nov 2025

JONES, Andrew

Resigned
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born November 1975
Director
Appointed 22 Jul 2021
Resigned 31 Aug 2022

MCMULLAN, Nigel

Resigned
Lyncastle Way, AppletonWA4 4ST
Born August 1979
Director
Appointed 13 Nov 2020
Resigned 20 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Framtid Bidco 2 Limited

Active
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025

Oakfield Manor Estates Limited

Ceased
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2020
Ceased 07 Oct 2025

Blossom Hill Estates Ltd

Ceased
Frodsham, CheshireWA6 1DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2020
Ceased 13 Nov 2020

Mr William Stobart

Ceased
Chelford Lane, KnutsfordWA16 8UQ
Born November 1961

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
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Incorporation Company
16 December 2013
NEWINCIncorporation