UKBizDB.co.uk

O'CONNOR CONTAINER TRANSPORT LIMITED

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

This company is commonly known as O'connor Container Transport Limited. The company was founded 36 years ago and was given the registration number 02232850. The firm's registered office is in WARRINGTON. You can find them at C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:O'CONNOR CONTAINER TRANSPORT LIMITED
Company Number:02232850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

Director25 February 2021Active
40 Bexton Lane, Knutsford, WA16 9BP

Secretary21 September 2007Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Secretary20 April 2011Active
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA

Secretary22 September 2008Active
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH

Secretary02 March 2009Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Secretary10 April 2014Active
Clwyd Gate Motel, Mold Road A494, Llanbedr, LL15 1YF

Secretary-Active
6 Woodley Fold, Pewketh, Warrington, WA5 2JB

Secretary-Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

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

Director10 April 2020Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

Director16 March 2020Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

Director20 September 2019Active
Ease Barn Farm, Gallows Lane, Ribchester, Preston, United Kingdom, PR3 3XX

Director21 September 2007Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director24 June 2015Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director10 April 2014Active
Wilcott House, Wilcott, Shrewsbury, SY4 1BJ

Director21 September 2007Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

Director24 June 2015Active
Middle Walk House, Middlewalk, Frodsham, WA6 6BW

Director23 March 1988Active
Rose Cottage, 188 Derby Road, Widnes, WA8 0UG

Director-Active
Clwyd Gate Motel, Mold Road A494, Llanbedr, LL15 1YF

Director-Active
188 Derby Road, Widnes, WA8 0UG

Director-Active
Clwyd Gate Motel, Mold Road, Ruthin, LL15 1YF

Director10 June 1998Active
188 Derby Road, Widnes, WA8 3UG

Director23 March 1988Active
182 Birchfield Road, Widnes, WA8 9EF

Director22 September 2008Active
Rose Cottage, 188 Derby Road, Widnes, WA8 0UG

Director-Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director10 April 2014Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director10 April 2014Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director22 September 2008Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director22 September 2008Active

People with Significant Control

Eddie Stobart Logistics Limited
Notified on:10 April 2016
Status:Active
Country of residence:Channel Islands
Address:Old Bank Chambers, La Grande Rue, Guernsey, Channel Islands, GY4 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Greenwhitestar Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Accounts

Change account reference date company current extended.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-11Resolution

Resolution.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.