UKBizDB.co.uk

EDDIE STOBART LOGISTICS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eddie Stobart Logistics Plc. The company was founded 10 years ago and was given the registration number 08922456. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EDDIE STOBART LOGISTICS PLC
Company Number:08922456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England, WA4 4TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, 4th Floor, London, England, SE1 2AQ

Secretary01 June 2021Active
3, More London Riverside, 4th Floor, London, England, SE1 2AQ

Director03 April 2020Active
3, More London Riverside, 4th Floor, London, England, SE1 2AQ

Director01 April 2021Active
3, More London Riverside, 4th Floor, London, England, SE1 2AQ

Director09 December 2021Active
3, More London Riverside, 4th Floor, London, England, SE1 2AQ

Secretary01 June 2021Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary28 August 2020Active
Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary04 March 2014Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary25 October 2017Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director11 February 2015Active
Stretton Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director11 February 2015Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director11 February 2015Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director18 April 2017Active
Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director14 November 2019Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director11 February 2015Active
Stretton Green Distribution Centre, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director25 May 2016Active
3, More London Riverside, 4th Floor, London, England, SE1 2AQ

Director04 April 2017Active
Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 April 2017Active
C/O Laxey Partners (Uk) Ltd, Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN

Director04 March 2014Active
Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director01 April 2019Active
C/O Laxey Partners (Uk) Ltd, Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN

Director04 March 2014Active
Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 April 2017Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director11 February 2015Active
Stretton Green Distribution Centre, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director01 April 2015Active
C/O Laxey Partners (Uk) Ltd, Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN

Director04 March 2014Active
3, More London Riverside, 4th Floor, London, England, SE1 2AQ

Director27 February 2020Active
Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 March 2014Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director11 February 2015Active
Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 April 2017Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director11 February 2015Active

People with Significant Control

Mr Alexander Maria Paiusco
Notified on:09 December 2019
Status:Active
Date of birth:September 1972
Nationality:German
Country of residence:Isle Of Man
Address:C/O Dbay Advisors Ltd, 4th Floor, Derby House, Douglas, Isle Of Man, IM1 1JD
Nature of control:
  • Significant influence or control
Greenwhitestar Holding Company 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:33-37, Athol Street, Isle Of Man, Isle Of Man, IM1 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Capital

Capital cancellation shares by plc.

Download
2024-05-13Capital

Capital cancellation shares by plc.

Download
2024-05-13Capital

Capital cancellation shares by plc.

Download
2024-05-13Capital

Capital return purchase own shares.

Download
2024-05-10Capital

Capital cancellation shares by plc.

Download
2024-05-10Capital

Capital return purchase own shares.

Download
2024-05-02Capital

Capital cancellation shares by plc.

Download
2024-05-02Capital

Capital return purchase own shares.

Download
2024-04-26Accounts

Accounts with accounts type full.

Download
2024-04-24Capital

Capital cancellation shares by plc.

Download
2024-04-24Capital

Capital cancellation shares by plc.

Download
2024-04-24Capital

Capital return purchase own shares.

Download
2024-04-24Capital

Capital return purchase own shares.

Download
2024-04-24Capital

Capital return purchase own shares.

Download
2024-04-05Capital

Capital cancellation shares by plc.

Download
2024-04-05Capital

Capital return purchase own shares.

Download
2024-03-27Capital

Capital cancellation shares by plc.

Download
2024-03-27Capital

Capital cancellation shares by plc.

Download
2024-03-27Capital

Capital return purchase own shares.

Download
2024-03-27Capital

Capital return purchase own shares.

Download
2024-03-12Capital

Capital cancellation shares by plc.

Download
2024-03-12Capital

Capital return purchase own shares.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Capital

Capital cancellation shares by plc.

Download
2024-03-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.