Company NameStobarts (Bradford) Limited
Company StatusLiquidation
Company Number00723776
CategoryPrivate Limited Company
Incorporation Date11 May 1962(62 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Andrew Ian Stobart
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(28 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleButcher
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameMr Neil Kenneth Stobart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(28 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleButchery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameMr Philip Christopher Stobart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(28 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Secretary NameMr Philip Christopher Stobart
NationalityBritish
StatusCurrent
Appointed07 March 1991(28 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameKenneth Stobart
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(35 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Hall Lane Carr Lane
Low Moor
Bradford
West Yorkshire
BD12 0QU

Contact

Websitestobarts.co.uk
Email address[email protected]
Telephone01274 676282
Telephone regionBradford

Location

Registered AddressXl Business Solutions Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

33.3k at £1Andrew Ian Stobart
33.33%
Ordinary
33.3k at £1Mr Neil Kenneth Stobart
33.33%
Ordinary
33.3k at £1Mr Philip Christopher Stobart
33.33%
Ordinary

Financials

Year2014
Net Worth£1,299,619
Cash£321,786
Current Liabilities£529,018

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Charges

13 March 2006Delivered on: 17 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 July 1970Delivered on: 16 July 1970
Satisfied on: 9 June 2006
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge all buildings, fixtures (including trade fixtures) machinery etc (see doc. 27 for further details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 August 2023Appointment of a voluntary liquidator (3 pages)
8 August 2023Declaration of solvency (5 pages)
8 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-25
(1 page)
8 August 2023Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 8 August 2023 (2 pages)
11 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
1 February 2023Registered office address changed from Holly Hall Lane Carr Lane Low Moor Bradford W Yorkshire BD12 0QU to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 1 February 2023 (1 page)
1 February 2023Director's details changed for Mr Andrew Ian Stobart on 1 February 2023 (2 pages)
1 February 2023Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
1 February 2023Director's details changed for Mr Neil Kenneth Stobart on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Mr Philip Christopher Stobart on 1 February 2023 (2 pages)
1 February 2023Secretary's details changed for Mr Philip Christopher Stobart on 1 February 2023 (1 page)
17 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
2 December 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
8 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
24 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
25 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,002
(6 pages)
25 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,002
(6 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,002
(6 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,002
(6 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,002
(6 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,002
(6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,002
(6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,002
(6 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 November 2011Termination of appointment of Kenneth Stobart as a director (1 page)
10 November 2011Termination of appointment of Kenneth Stobart as a director (1 page)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 March 2010Director's details changed for Kenneth Stobart on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Kenneth Stobart on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Kenneth Stobart on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Andrew Ian Stobart on 5 October 2009 (4 pages)
26 November 2009Secretary's details changed for Mr Philip Christopher Stobart on 5 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Philip Christopher Stobart on 5 October 2009 (4 pages)
26 November 2009Director's details changed for Mr Andrew Ian Stobart on 5 October 2009 (4 pages)
26 November 2009Director's details changed for Mr Philip Christopher Stobart on 5 October 2009 (4 pages)
26 November 2009Secretary's details changed for Mr Philip Christopher Stobart on 5 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Neil Kenneth Stobart on 5 October 2009 (4 pages)
26 November 2009Secretary's details changed for Mr Philip Christopher Stobart on 5 October 2009 (3 pages)
26 November 2009Director's details changed for Kenneth Stobart on 5 October 2009 (4 pages)
26 November 2009Director's details changed for Mr Philip Christopher Stobart on 5 October 2009 (4 pages)
26 November 2009Director's details changed for Kenneth Stobart on 5 October 2009 (4 pages)
26 November 2009Director's details changed for Mr Neil Kenneth Stobart on 5 October 2009 (4 pages)
26 November 2009Director's details changed for Kenneth Stobart on 5 October 2009 (4 pages)
26 November 2009Director's details changed for Mr Neil Kenneth Stobart on 5 October 2009 (4 pages)
26 November 2009Director's details changed for Mr Andrew Ian Stobart on 5 October 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from carr lane low moor bradford W.yorkshire BD12 oqu (1 page)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from carr lane low moor bradford W.yorkshire BD12 oqu (1 page)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 March 2007Return made up to 07/03/07; full list of members (3 pages)
15 March 2007Return made up to 07/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2006Return made up to 07/03/06; full list of members (3 pages)
27 March 2006Return made up to 07/03/06; full list of members (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 March 2005Return made up to 07/03/05; full list of members (3 pages)
23 March 2005Return made up to 07/03/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Return made up to 07/03/04; full list of members (8 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 07/03/04; full list of members (8 pages)
29 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
1 May 2003Return made up to 07/03/03; full list of members (8 pages)
1 May 2003Return made up to 07/03/03; full list of members (8 pages)
9 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 March 2002Return made up to 07/03/02; full list of members (7 pages)
18 March 2002Return made up to 07/03/02; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 March 2000Return made up to 07/02/00; full list of members (7 pages)
20 March 2000Return made up to 07/02/00; full list of members (7 pages)
19 March 1999Return made up to 07/03/99; full list of members (6 pages)
19 March 1999Return made up to 07/03/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
19 March 1998Ad 11/03/98--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
19 March 1998Ad 11/03/98--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
8 April 1997Return made up to 07/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 07/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Accounts for a small company made up to 30 September 1996 (7 pages)
31 October 1996Accounts for a small company made up to 30 September 1996 (7 pages)
21 March 1996Return made up to 07/03/96; no change of members (4 pages)
21 March 1996Return made up to 07/03/96; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 30 September 1995 (8 pages)
17 November 1995Accounts for a small company made up to 30 September 1995 (8 pages)
15 March 1995Return made up to 07/03/95; full list of members (4 pages)
15 March 1995Return made up to 07/03/95; full list of members (4 pages)
6 December 1994Ad 20/10/94--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
6 December 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1994Ad 20/10/94--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
6 December 1994£ nc 10000/200000 20/10/94 (1 page)
6 December 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1994£ nc 10000/200000 20/10/94 (1 page)
21 November 1994Accounts for a small company made up to 30 September 1994 (8 pages)
21 November 1994Accounts for a small company made up to 30 September 1994 (8 pages)
20 March 1994Return made up to 07/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 March 1994Return made up to 07/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 December 1993Accounts for a small company made up to 30 September 1993 (8 pages)
14 December 1993Accounts for a small company made up to 30 September 1993 (8 pages)
4 August 1993Accounting reference date extended from 31/08 to 30/09 (1 page)
4 August 1993Accounting reference date extended from 31/08 to 30/09 (1 page)
15 March 1993Return made up to 07/03/93; no change of members
  • 363(287) ‐ Registered office changed on 15/03/93
(4 pages)
15 March 1993Return made up to 07/03/93; no change of members
  • 363(287) ‐ Registered office changed on 15/03/93
(4 pages)
12 October 1992Accounts for a small company made up to 31 August 1992 (8 pages)
12 October 1992Accounts for a small company made up to 31 August 1992 (8 pages)
2 April 1992Return made up to 07/03/92; no change of members (4 pages)
2 April 1992Return made up to 07/03/92; no change of members (4 pages)
22 November 1991Accounts for a small company made up to 31 August 1991 (7 pages)
22 November 1991Accounts for a small company made up to 31 August 1991 (7 pages)
1 April 1991Return made up to 07/03/91; full list of members (7 pages)
1 April 1991Return made up to 07/03/91; full list of members (7 pages)
23 October 1990Accounts for a small company made up to 31 August 1990 (4 pages)
23 October 1990Accounts for a small company made up to 31 August 1990 (4 pages)
28 March 1990Return made up to 07/03/90; full list of members (4 pages)
28 March 1990Return made up to 07/03/90; full list of members (4 pages)
5 December 1989Accounts for a small company made up to 31 August 1989 (4 pages)
5 December 1989Accounts for a small company made up to 31 August 1989 (4 pages)
21 November 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 November 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 March 1989Return made up to 09/03/89; full list of members (4 pages)
21 March 1989Return made up to 09/03/89; full list of members (4 pages)
14 November 1988Accounts for a small company made up to 31 August 1988 (4 pages)
14 November 1988Accounts for a small company made up to 31 August 1988 (4 pages)
30 June 1988Director's particulars changed (2 pages)
30 June 1988Director's particulars changed (2 pages)
26 April 1988Return made up to 29/03/88; full list of members (4 pages)
26 April 1988Return made up to 29/03/88; full list of members (4 pages)
19 November 1987Accounts for a small company made up to 31 August 1987 (4 pages)
19 November 1987Accounts for a small company made up to 31 August 1987 (4 pages)
1 April 1987Accounts for a small company made up to 31 August 1986 (4 pages)
1 April 1987Return made up to 18/01/87; full list of members (4 pages)
1 April 1987Accounts for a small company made up to 31 August 1986 (4 pages)
1 April 1987Return made up to 18/01/87; full list of members (4 pages)
11 May 1962Incorporation (21 pages)
11 May 1962Incorporation (21 pages)