Leeds
West Yorkshire
LS1 7DH
Secretary Name | Maureen Ann Hatton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2008(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Call Lane Leeds West Yorkshire LS1 7DH |
Secretary Name | John Herbert Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 1993) |
Role | Company Director |
Correspondence Address | 15 Wheatley Drive Mirfield West Yorkshire WF14 8NW |
Secretary Name | Eileen Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1993(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 April 2003) |
Role | Company Director |
Correspondence Address | 139 Alwoodley Lane Leeds LS17 7PG |
Secretary Name | Tracey Jill Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 September 2008) |
Role | Company Director |
Correspondence Address | 1-3 Call Lane Leeds West Yorkshire LS1 7DH |
Website | thestorygroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01761 462367 |
Telephone region | Temple Cloud |
Registered Address | 90 Kirkgate Leeds LS2 7DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Storey Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
5 December 1990 | Delivered on: 18 December 1990 Satisfied on: 24 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings known as units 18 and 19 furnwal house, matilda street, sheffield, south yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings. Fully Satisfied |
---|---|
13 February 1989 | Delivered on: 23 February 1989 Satisfied on: 9 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H at 15/17 shambles square, market place, manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1987 | Delivered on: 1 December 1987 Satisfied on: 9 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 cherry tree centre market street huddersfield west yorkshire title no wyk 312496.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1987 | Delivered on: 1 October 1987 Satisfied on: 9 January 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 November 1986 | Delivered on: 2 December 1986 Satisfied on: 9 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold unit 105 pioneer house northgate dewsbury west yorkshire and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1986 | Delivered on: 1 August 1986 Satisfied on: 9 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as shop 4, 11 providence street, wakefield, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1986 | Delivered on: 17 January 1986 Satisfied on: 9 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold units 18 and 19 furnwal house, matilda street, sheffield, south yorkshire. And proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1985 | Delivered on: 29 October 1985 Satisfied on: 9 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold 34 call lane leeds 1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1989 | Delivered on: 9 November 1989 Persons entitled: The Royal Bank of Scotland 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 fittings fixed plant and machinery. Outstanding |
1 July 1996 | Delivered on: 11 July 1996 Persons entitled: The Storey Group Limited 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 |
5 December 1990 | Delivered on: 18 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and bldgs k/a 80 deansgate manchester greater manchester t/n gm 448500 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Outstanding |
5 December 1990 | Delivered on: 18 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings known as unit 2 cherry tree, centre market street huddersfield kirklees west yorkshire title no wyk 312496 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings. Outstanding |
5 December 1990 | Delivered on: 18 December 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings known as 15/17 shambles square being part of the buildings fronting to the shambles square manchester greater manchester comprising the sub basement basement and ground floors. Fixed charge over plant machinery implements utensils furniture and equipment. Fixtures and fittings. Outstanding |
5 December 1990 | Delivered on: 18 December 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings known as shop no 4, 11 providence street, wakefield, west yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings. Outstanding |
27 October 2020 | Unaudited abridged accounts made up to 30 September 2020 (4 pages) |
---|---|
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (5 pages) |
1 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
3 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
4 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from 1-3 Call Lane Leeds West Yorkshire LS1 7DH to 90 Kirkgate Leeds LS2 7DJ on 4 April 2018 (1 page) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
24 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
24 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
15 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
15 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr George Scot Storey on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr George Scot Storey on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr George Scot Storey on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
22 October 2009 | Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages) |
21 October 2009 | Director's details changed for George Scott Storey on 5 October 2009 (3 pages) |
21 October 2009 | Director's details changed for George Scott Storey on 5 October 2009 (3 pages) |
21 October 2009 | Director's details changed for George Scott Storey on 5 October 2009 (3 pages) |
1 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
20 March 2009 | Secretary appointed maureen hatton (2 pages) |
20 March 2009 | Secretary appointed maureen hatton (2 pages) |
20 March 2009 | Appointment terminated secretary tracey storey (1 page) |
20 March 2009 | Appointment terminated secretary tracey storey (1 page) |
19 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
15 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
22 October 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
18 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
30 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
21 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
26 May 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
26 May 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
8 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 18/03/03; full list of members
|
11 April 2003 | Return made up to 18/03/03; full list of members
|
18 June 2002 | Return made up to 18/03/02; full list of members
|
18 June 2002 | Return made up to 18/03/02; full list of members
|
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
10 July 2001 | Return made up to 18/03/01; full list of members
|
10 July 2001 | Return made up to 18/03/01; full list of members
|
14 April 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
14 April 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
9 May 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
9 May 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
20 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
16 June 1999 | Return made up to 18/03/99; full list of members (6 pages) |
16 June 1999 | Return made up to 18/03/99; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 April 1998 | Return made up to 18/03/98; no change of members
|
16 April 1998 | Return made up to 18/03/98; no change of members
|
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 April 1997 | Return made up to 18/03/97; no change of members (6 pages) |
1 April 1997 | Return made up to 18/03/97; no change of members (6 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 30 call lane leeds west yorkshire LS1 6DT (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 30 call lane leeds west yorkshire LS1 6DT (1 page) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 April 1996 | Return made up to 18/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 18/03/96; full list of members (6 pages) |
13 October 1995 | Company name changed storey organisation LIMITED\certificate issued on 16/10/95 (4 pages) |
13 October 1995 | Company name changed storey organisation LIMITED\certificate issued on 16/10/95 (4 pages) |
5 October 1995 | Return made up to 18/03/95; no change of members
|
5 October 1995 | Return made up to 18/03/95; no change of members
|
3 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |