Leeds
West Yorkshire
LS1 7DH
Secretary Name | Maureen Ann Hatton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2006(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Call Lane Leeds West Yorkshire LS1 7DH |
Director Name | Maureen Ann Hatton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2008(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Call Lane Leeds West Yorkshire LS1 7DH |
Secretary Name | Eileen Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 April 2003) |
Role | Company Director |
Correspondence Address | 139 Alwoodley Lane Leeds LS17 7PG |
Secretary Name | Tracy Jill Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(9 years, 8 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 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | thestorygroup.co.uk |
---|
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 | Mr G.s. Storey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,326,824 |
Gross Profit | £2,283,119 |
Net Worth | £12,349,284 |
Cash | £3,013,053 |
Current Liabilities | £2,539,003 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
24 August 2017 | Delivered on: 29 August 2017 Persons entitled: The Trustees of Storey Organisation Limited 1990 Barnett Waddingham Trustees Limited George Scot Storey Classification: A registered charge Particulars: 1-3 call lane, kirkgate, leeds. Title no: WYK574331. Outstanding |
---|---|
30 January 2009 | Delivered on: 20 February 2009 Persons entitled: Pearson Jones & Company (Trustees) Limited and George Scot Storey as Trustees of the Storey Organistation 1990 Pension Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 7/9 peel square barnsley t/no SYK268175. Outstanding |
30 January 2020 | Delivered on: 30 January 2020 Persons entitled: The Trustees of Storey Organisation Limited 1990 Pension Scheme Classification: A registered charge Particulars: 1-5 call lane, kirkgate, leeds LS1 7DH. Outstanding |
31 March 2008 | Delivered on: 9 April 2008 Satisfied on: 29 October 2010 Persons entitled: 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: Cannon hotel 30 castle street sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 April 2002 | Delivered on: 25 April 2002 Satisfied on: 9 October 2010 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: The f/h & l/h property k/a 20/22 kirkgate wakefield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 February 2002 | Delivered on: 27 February 2002 Satisfied on: 29 October 2010 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: The property k/a 12 victoria lane, huddersfield, west yorkshire t/no. WYK678750. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 September 2001 | Delivered on: 17 September 2001 Satisfied on: 26 August 2010 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: F/H 86 victoria street and 1 george street grimsby south lincolnshire t/no;-HS164340. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 December 1999 | Delivered on: 6 January 2000 Satisfied on: 9 October 2010 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: Property k/a 73/75 princess street manchester t/nos GM181291 and GM820237. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 February 1997 | Delivered on: 27 February 1997 Satisfied on: 2 October 1999 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 fixed plant and machinery. Fully Satisfied |
8 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Full accounts made up to 30 September 2022 (24 pages) |
26 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (25 pages) |
27 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 30 September 2020 (23 pages) |
22 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
17 September 2020 | Full accounts made up to 30 September 2019 (22 pages) |
30 January 2020 | Satisfaction of charge 028514740009 in full (1 page) |
30 January 2020 | Registration of charge 028514740010, created on 30 January 2020 (37 pages) |
24 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 30 September 2018 (21 pages) |
28 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
29 January 2018 | Registered office address changed from 1-3 Call Lane Leeds West Yorkshire LS1 7DH to 90 Kirkgate Leeds LS2 7DJ on 29 January 2018 (1 page) |
25 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
29 August 2017 | Registration of charge 028514740009, created on 24 August 2017 (16 pages) |
29 August 2017 | Registration of charge 028514740009, created on 24 August 2017 (16 pages) |
26 June 2017 | Satisfaction of charge 8 in full (1 page) |
26 June 2017 | Satisfaction of charge 8 in full (1 page) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (9 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (9 pages) |
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
29 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 July 2014 | Full accounts made up to 30 September 2013 (23 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (23 pages) |
25 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
19 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
18 June 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
23 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
22 June 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Maureen Ann Hatton on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Maureen Ann Hatton on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Maureen Ann Hatton on 1 October 2009 (2 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2010 | Accounts for a medium company made up to 30 September 2009 (22 pages) |
28 May 2010 | Accounts for a medium company made up to 30 September 2009 (22 pages) |
19 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for George Scott Storey on 5 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for George Scott Storey on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for George Scott Storey on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages) |
15 April 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
15 April 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
11 November 2008 | Appointment terminated secretary tracy storey (1 page) |
11 November 2008 | Appointment terminated secretary tracy storey (1 page) |
3 July 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
3 July 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
25 June 2008 | Director appointed maureen ann hatton (2 pages) |
25 June 2008 | Director appointed maureen ann hatton (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
17 July 2007 | Accounts for a medium company made up to 30 September 2006 (22 pages) |
17 July 2007 | Accounts for a medium company made up to 30 September 2006 (22 pages) |
25 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
29 August 2006 | Accounts for a medium company made up to 30 September 2005 (24 pages) |
29 August 2006 | Accounts for a medium company made up to 30 September 2005 (24 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
30 June 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
30 June 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
29 November 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
29 November 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
1 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
8 October 2003 | Return made up to 08/09/03; full list of members
|
8 October 2003 | Return made up to 08/09/03; full list of members
|
31 July 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
31 July 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
6 June 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
6 June 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Return made up to 08/09/01; full list of members
|
14 September 2001 | Return made up to 08/09/01; full list of members
|
14 April 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
14 April 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
14 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
25 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
5 October 1998 | Return made up to 08/09/98; no change of members (6 pages) |
5 October 1998 | Return made up to 08/09/98; no change of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
15 May 1998 | Ad 20/08/96--------- £ si 99@1 (2 pages) |
15 May 1998 | Return made up to 08/09/97; full list of members; amend (8 pages) |
15 May 1998 | Ad 20/08/96--------- £ si 99@1 (2 pages) |
15 May 1998 | Return made up to 08/09/97; full list of members; amend (8 pages) |
30 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
30 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Return made up to 08/09/96; full list of members
|
23 December 1996 | Return made up to 08/09/96; full list of members
|
11 August 1996 | Registered office changed on 11/08/96 from: 30 call lane, leeds, LS1 6DT (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 30 call lane, leeds, LS1 6DT (1 page) |
1 February 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
1 February 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
12 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
12 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
18 August 1995 | Company name changed emeraldking LIMITED\certificate issued on 21/08/95 (4 pages) |
18 August 1995 | Company name changed emeraldking LIMITED\certificate issued on 21/08/95 (4 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
16 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
16 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 May 1995 | Return made up to 08/09/94; full list of members (6 pages) |
12 May 1995 | Return made up to 08/09/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
8 September 1993 | Incorporation (8 pages) |
8 September 1993 | Incorporation (8 pages) |