Company NameThe Storey Group Limited
DirectorsGeorge Scott Storey and Maureen Ann Hatton
Company StatusActive
Company Number02851474
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameGeorge Scott Storey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Call Lane
Leeds
West Yorkshire
LS1 7DH
Secretary NameMaureen Ann Hatton
NationalityBritish
StatusCurrent
Appointed05 May 2006(12 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Call Lane
Leeds
West Yorkshire
LS1 7DH
Director NameMaureen Ann Hatton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(14 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Call Lane
Leeds
West Yorkshire
LS1 7DH
Secretary NameEileen Storey
NationalityBritish
StatusResigned
Appointed30 September 1993(3 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (resigned 21 April 2003)
RoleCompany Director
Correspondence Address139 Alwoodley Lane
Leeds
LS17 7PG
Secretary NameTracy Jill Storey
NationalityBritish
StatusResigned
Appointed21 May 2003(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 2008)
RoleCompany Director
Correspondence Address1/3 Call Lane
Leeds
West Yorkshire
LS1 7DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitethestorygroup.co.uk

Location

Registered Address90 Kirkgate
Leeds
LS2 7DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr G.s. Storey
100.00%
Ordinary

Financials

Year2014
Turnover£2,326,824
Gross Profit£2,283,119
Net Worth£12,349,284
Cash£3,013,053
Current Liabilities£2,539,003

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

24 August 2017Delivered 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 2009Delivered 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 2020Delivered 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 2008Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 30 September 2022 (24 pages)
26 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 30 September 2021 (25 pages)
27 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 30 September 2020 (23 pages)
22 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
17 September 2020Full accounts made up to 30 September 2019 (22 pages)
30 January 2020Satisfaction of charge 028514740009 in full (1 page)
30 January 2020Registration of charge 028514740010, created on 30 January 2020 (37 pages)
24 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
26 June 2019Full accounts made up to 30 September 2018 (21 pages)
28 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 30 September 2017 (23 pages)
29 January 2018Registered 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 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
29 August 2017Registration of charge 028514740009, created on 24 August 2017 (16 pages)
29 August 2017Registration of charge 028514740009, created on 24 August 2017 (16 pages)
26 June 2017Satisfaction of charge 8 in full (1 page)
26 June 2017Satisfaction of charge 8 in full (1 page)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
27 June 2016Full accounts made up to 30 September 2015 (9 pages)
27 June 2016Full accounts made up to 30 September 2015 (9 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
17 June 2015Full accounts made up to 30 September 2014 (23 pages)
17 June 2015Full accounts made up to 30 September 2014 (23 pages)
29 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
4 July 2014Full accounts made up to 30 September 2013 (23 pages)
4 July 2014Full accounts made up to 30 September 2013 (23 pages)
25 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
19 June 2013Full accounts made up to 30 September 2012 (22 pages)
19 June 2013Full accounts made up to 30 September 2012 (22 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 June 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
18 June 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
22 June 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
22 June 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Maureen Ann Hatton on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Maureen Ann Hatton on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Maureen Ann Hatton on 1 October 2009 (2 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 May 2010Accounts for a medium company made up to 30 September 2009 (22 pages)
28 May 2010Accounts for a medium company made up to 30 September 2009 (22 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for George Scott Storey on 5 October 2009 (3 pages)
7 October 2009Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
7 October 2009Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
7 October 2009Director's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
7 October 2009Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
7 October 2009Director's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
7 October 2009Director's details changed for George Scott Storey on 5 October 2009 (3 pages)
7 October 2009Director's details changed for George Scott Storey on 5 October 2009 (3 pages)
7 October 2009Director's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
15 April 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
15 April 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 December 2008Return made up to 08/09/08; full list of members (4 pages)
8 December 2008Return made up to 08/09/08; full list of members (4 pages)
11 November 2008Appointment terminated secretary tracy storey (1 page)
11 November 2008Appointment terminated secretary tracy storey (1 page)
3 July 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
3 July 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
25 June 2008Director appointed maureen ann hatton (2 pages)
25 June 2008Director appointed maureen ann hatton (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 October 2007Return made up to 08/09/07; full list of members (2 pages)
29 October 2007Return made up to 08/09/07; full list of members (2 pages)
17 July 2007Accounts for a medium company made up to 30 September 2006 (22 pages)
17 July 2007Accounts for a medium company made up to 30 September 2006 (22 pages)
25 September 2006Return made up to 08/09/06; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 08/09/06; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
29 August 2006Accounts for a medium company made up to 30 September 2005 (24 pages)
29 August 2006Accounts for a medium company made up to 30 September 2005 (24 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
4 October 2005Return made up to 08/09/05; full list of members (6 pages)
4 October 2005Return made up to 08/09/05; full list of members (6 pages)
30 June 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
30 June 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
29 November 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
29 November 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
1 October 2004Return made up to 08/09/04; full list of members (6 pages)
1 October 2004Return made up to 08/09/04; full list of members (6 pages)
8 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
31 July 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Secretary resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
24 September 2002Return made up to 08/09/02; full list of members (6 pages)
24 September 2002Return made up to 08/09/02; full list of members (6 pages)
6 June 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
6 June 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
14 April 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
14 September 2000Return made up to 08/09/00; full list of members (6 pages)
14 September 2000Return made up to 08/09/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
25 October 1999Return made up to 08/09/99; no change of members (4 pages)
25 October 1999Return made up to 08/09/99; no change of members (4 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 June 1999Accounts for a small company made up to 30 September 1998 (9 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (9 pages)
5 October 1998Return made up to 08/09/98; no change of members (6 pages)
5 October 1998Return made up to 08/09/98; no change of members (6 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
15 May 1998Ad 20/08/96--------- £ si 99@1 (2 pages)
15 May 1998Return made up to 08/09/97; full list of members; amend (8 pages)
15 May 1998Ad 20/08/96--------- £ si 99@1 (2 pages)
15 May 1998Return made up to 08/09/97; full list of members; amend (8 pages)
30 October 1997Return made up to 08/09/97; no change of members (4 pages)
30 October 1997Return made up to 08/09/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
23 December 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1996Registered office changed on 11/08/96 from: 30 call lane, leeds, LS1 6DT (1 page)
11 August 1996Registered office changed on 11/08/96 from: 30 call lane, leeds, LS1 6DT (1 page)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
13 September 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
13 September 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
12 September 1995Return made up to 08/09/95; no change of members (4 pages)
12 September 1995Return made up to 08/09/95; no change of members (4 pages)
18 August 1995Company name changed emeraldking LIMITED\certificate issued on 21/08/95 (4 pages)
18 August 1995Company name changed emeraldking LIMITED\certificate issued on 21/08/95 (4 pages)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Compulsory strike-off action has been discontinued (2 pages)
16 May 1995Compulsory strike-off action has been discontinued (2 pages)
12 May 1995Return made up to 08/09/94; full list of members (6 pages)
12 May 1995Return made up to 08/09/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
8 September 1993Incorporation (8 pages)
8 September 1993Incorporation (8 pages)