Check the

STALKERS TRANSPORT SERVICES LTD

Company
STALKERS TRANSPORT SERVICES LTD (01941795)

STALKERS TRANSPORT SERVICES

Phone: 07788 438 365
B rating

ABOUT STALKERS TRANSPORT SERVICES LTD

In 1968 Edward Stalker identified an opportunity to enter the haulage industry and purchased his first heavy goods vehicle, notably a T.K. tipper. With this tipper Edward carried stone from the quarries throughout Cumberland for use in the construction of the new M6 motorway. Edward and his wife Rene ran their new business under the name of E.T. & I Stalker from their home in Heads Nook, a small village close to Carlisle in Cumbria.

After the completion of the local section of the M6 motorway, Edward traded in his tipper for a 17ft Ford D2000 flat-bed, followed shortly after by a Scania. It was around this time that Edward began hauling paper on behalf of The Inveresk Paper Company based at Denny in Stirlingshire. Little did he know at the time that this contract would play a key role in the future development of the company.

Expansion was steady and in the early 1970’s, sons Hughie and Gerald joined the company as working partners, thus strengthening the future of the family-owned and operated business. E.T. & I Stalker became Stalkers Transport as more Scanias were added to the fleet.

Further growth in operations led to the relocation of the business to its present site at Townfoot Industrial Estate in Brampton, Cumbria. This prime site, much smaller then at just 6 acres, is an ideal Northern Gateway servicing all major road networks from the South into Cumbria, Scotland and the North East of England.

Following further development in the 1980s, Stalkers Transport became a limited company – Stalkers Transport Services Limited – continuing to be family-owned and run as Hughie Stalker took over as Managing Director.

The company purchased a further 14 acres of adjacent agricultural land during 2001. Much of this has now been developed to further expand and improve the site. Hughie Stalker was joined by his children, Karen and David Stalker, in running what is now a genuine 3rd generation family business, maintaining good old-fashioned family values, emphasising strongly on plain old hard work, but delivering these ethics alongside a continuously reliable service to their highly regarded customers by state of the art methods, employing almost 100 staff and operating 60 vehicles of various sizes on a 24/7 basis. Sadly, Rene passed away in 2004, Edward in 2011 and more latterly, the family lost Hughie in 2013 after a long battle with cancer. Stalkers Transport continues to thrive as one of the North West’s successful transport businesses.

KEY FINANCES

Year
2017
Assets
£1849.06k ▲ £341.56k (22.66 %)
Cash
£126.99k ▼ £-21.47k (-14.46 %)
Liabilities
£1032.06k ▼ £-61.46k (-5.62 %)
Net Worth
£816.99k ▲ £403.02k (97.36 %)

REGISTRATION INFO

Company name
STALKERS TRANSPORT SERVICES LTD
Company number
01941795
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Aug 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
stalkerstransport.co.uk
Phones
0169 773 699
0169 773 176
07788 438 365
07887 821 315
07770 580 469
07770 580 462
07770 580 461
Registered Address
STALKERS TRANSPORT SERVICES LTD,
TOWNFOOT INDUSTRIAL ESTATE,
BRAMPTON,
CUMBRIA,
CA8 1SW

ECONOMIC ACTIVITIES

49410
Freight transport by road

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

19 Dec 2016
Total exemption small company accounts made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
27 Sep 2016
Satisfaction of charge 13 in full

CHARGES

14 September 2016
Status
Outstanding
Delivered
16 September 2016
Persons entitled
Barclays Bank PLC
Description
Stalkers transport services LTD townfoot industrial estate…

27 July 2016
Status
Outstanding
Delivered
1 August 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

6 July 2016
Status
Outstanding
Delivered
11 July 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

8 February 2011
Status
Satisfied on 27 September 2016
Delivered
11 February 2011
Persons entitled
Aldermore Bank PLC
Description
As a continuing security for all monies and liabilities…

8 February 2011
Status
Satisfied on 27 September 2016
Delivered
11 February 2011
Persons entitled
Aldermore Bank PLC
Description
Fixed and floating charge over the undertaking and all…

8 February 2011
Status
Satisfied on 27 September 2016
Delivered
11 February 2011
Persons entitled
Aldermore Bank PLC
Description
F/H property known as land and buildings at townfoot…

7 November 2007
Status
Satisfied on 12 February 2011
Delivered
10 November 2007
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

27 March 2007
Status
Satisfied on 13 December 2012
Delivered
30 March 2007
Persons entitled
Rbs Invoice Finance Limited
Description
All purchased debts all related rights floating charge all…

13 August 2001
Status
Satisfied on 12 October 2002
Delivered
14 August 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land comprising 14.28 acres or thereabouts being os…

9 August 2001
Status
Satisfied on 12 February 2011
Delivered
13 August 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Land and buildings at townfoot industrial estate brampton…

9 August 2001
Status
Satisfied on 14 December 2015
Delivered
13 August 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Land to the north side of carlisle road carlisle t/no:…

5 July 2001
Status
Satisfied on 12 February 2011
Delivered
23 July 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

8 March 1994
Status
Satisfied on 10 July 2007
Delivered
11 March 1994
Persons entitled
Griffin Factors Limited
Description
All book debts invoice debts accounts notes bills…

31 July 1991
Status
Satisfied on 12 November 2001
Delivered
16 August 1991
Persons entitled
Midland Bank PLC
Description
Land adjoining site at townfoot industrial estate brampton…

9 June 1988
Status
Satisfied on 12 November 2001
Delivered
10 June 1988
Persons entitled
Midland Bank PLC
Description
F/H land comprising 1.7 acres or thereabouts being part of…

9 June 1988
Status
Satisfied on 12 November 2001
Delivered
10 June 1988
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over undertaking and all…

See Also


Last update 2018

STALKERS TRANSPORT SERVICES LTD DIRECTORS

Karen Stalker

  Acting PSC
Appointed
01 July 2011
Role
Secretary
Address
Stalkers Transport Services Ltd, Townfoot Industrial Estate, Brampton, Cumbria, CA8 1SW
Name
STALKER, Karen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Deborah Jane Elliott

  Acting
Appointed
01 October 2013
Occupation
Financial Director
Role
Director
Age
56
Nationality
British
Address
Stalkers Transport Services Ltd, Townfoot Industrial Estate, Brampton, Cumbria, CA8 1SW
Country Of Residence
United Kingdom
Name
ELLIOTT, Deborah Jane

David Stalker

  Acting PSC
Appointed
01 April 2003
Occupation
Transport Director
Role
Director
Age
54
Nationality
British
Address
29 Townfoot Park, Brampton, Cumbria, England, CA8 1RZ
Country Of Residence
United Kingdom
Name
STALKER, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Karen Stalker

  Acting
Appointed
01 April 2003
Occupation
Managing Director/Co. Secretary
Role
Director
Age
56
Nationality
British
Address
Bridge End Farm, Alston, Alston, Cumbria, Great Britain, CA9 3BJ
Country Of Residence
United Kingdom
Name
STALKER, Karen

Darren Culley

  Resigned
Appointed
17 September 2007
Resigned
01 September 2011
Role
Secretary
Address
7 Warren Hill, Faugh, Heads Nook, Brampton, Cumbria, CA1 2RJ
Name
CULLEY, Darren

David Edwin Hannah

  Resigned
Appointed
18 July 1996
Resigned
07 September 2007
Role
Secretary
Address
Swallows Rest, Corby Hill, Carlisle, Cumbria, CA4 8QG
Name
HANNAH, David Edwin

Irene Stalker

  Resigned
Resigned
01 August 1996
Role
Secretary
Address
25 Broomfallen Road, Scotby, Carlisle, Cumbria, CA4 8DE
Name
STALKER, Irene

Edward Timothy Stalker

  Resigned
Resigned
06 August 2001
Occupation
Director
Role
Director
Age
99
Nationality
British
Address
25 Broomfallen Road, Scotby, Carlisle, Cumbria, CA4 8DE
Name
STALKER, Edward Timothy

Gerald Stalker

  Resigned
Resigned
11 June 2010
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
21 Cairn Wood, Heads Nook, Carlisle, Cumbria, CA4 9AH
Country Of Residence
England
Name
STALKER, Gerald

Hughie Stalker

  Resigned
Resigned
10 February 2013
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Shallom, Oak Park, Brampton, Cumbria, CA8 1TP
Country Of Residence
England
Name
STALKER, Hughie

Irene Stalker

  Resigned
Resigned
06 August 2001
Occupation
Director
Role
Director
Age
94
Nationality
British
Address
25 Broomfallen Road, Scotby, Carlisle, Cumbria, CA4 8DE
Name
STALKER, Irene

John William Wardle

  Resigned
Appointed
01 June 2005
Resigned
31 March 2010
Occupation
Manager
Role
Director
Age
72
Nationality
British
Address
166 Eastern Way, Darras Hall, Pontleland, Northumberland, NE20 9RH
Name
WARDLE, John William

REVIEWS


Check The Company
Very good according to the company’s financial health.