Company NameStorplan Racking Limited
Company StatusActive
Company Number03945459
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Nicholas Philip Bendell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFull Sutton Industrial Estate
Full Sutton
York
YO41 1HS
Director NameMr Ian Berresford
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFull Sutton Industrial Estate
Full Sutton
York
YO41 1HS
Director NameMBP Holdings Limited (Corporation)
StatusCurrent
Appointed21 October 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressC/O Gssl The Mill Lane
Glenfield
Leicester
LE3 8DX
Director NameMr David Bendell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleOfficer Manager
Country of ResidenceEngland
Correspondence AddressColenso House
Yapham Pocklington
York
YO42 1PH
Director NameMr Nicholas Philip Bendell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence AddressEastlands
The Green, Huggate
York
North Yorkshire
YO42 1YA
Secretary NameMr Nicholas Philip Bendell
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence AddressEastlands
The Green, Huggate
York
North Yorkshire
YO42 1YA
Director NameMr Demis Armen Ohandjanian
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFull Sutton Industrial Estate
Full Sutton
York
YO41 1HS
Secretary NameDemis Armen Ohandjanian
StatusResigned
Appointed14 June 2018(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 December 2018)
RoleCompany Director
Correspondence AddressFull Sutton Industrial Estate
Full Sutton
York
YO41 1HS
Director NameMr David Bendell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2018(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFull Sutton Industrial Estate
Full Sutton
York
YO41 1HS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitestorplan.net
Telephone01759 371553
Telephone regionPocklington

Location

Registered AddressFull Sutton Industrial Estate
Full Sutton
York
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Janice Bendell
25.00%
Ordinary
25 at £1Jennifer Bendell
25.00%
Ordinary
25 at £1Mr David Bendell
25.00%
Ordinary
25 at £1Nicholas Bendell
25.00%
Ordinary

Financials

Year2014
Net Worth£480,307
Cash£106,838
Current Liabilities£461,646

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

22 November 2019Delivered on: 25 November 2019
Persons entitled: David Bendell, Jennifer Bendell, Nicholas Philip Bendell and Janice Elaine Bendell

Classification: A registered charge
Outstanding
14 June 2018Delivered on: 3 July 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
14 June 2018Delivered on: 28 June 2018
Persons entitled: Demlin Investments Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 June 2012Delivered on: 19 June 2012
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
30 January 2023Appointment of Mr Ian Berresford as a director on 30 January 2023 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
5 September 2022Confirmation statement made on 11 October 2021 with no updates (3 pages)
9 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
5 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
25 January 2021Confirmation statement made on 4 September 2020 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
17 July 2020Termination of appointment of David Bendell as a director on 30 April 2020 (1 page)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 November 2019Registration of charge 039454590004, created on 22 November 2019 (45 pages)
22 October 2019Appointment of Mbp Holdings Limited as a director on 21 October 2019 (2 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
14 March 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
24 December 2018Appointment of Mr David Bendell as a director on 24 December 2018 (2 pages)
24 December 2018Termination of appointment of Demis Armen Ohandjanian as a secretary on 24 December 2018 (1 page)
24 December 2018Appointment of Mr Nicholas Philip Bendell as a director on 24 December 2018 (2 pages)
24 December 2018Termination of appointment of Demis Armen Ohandjanian as a director on 24 December 2018 (1 page)
3 July 2018Registration of charge 039454590003, created on 14 June 2018 (21 pages)
28 June 2018Registration of charge 039454590002, created on 14 June 2018 (13 pages)
20 June 2018Termination of appointment of Nicholas Philip Bendell as a director on 14 June 2018 (1 page)
20 June 2018Termination of appointment of David Bendell as a director on 14 June 2018 (1 page)
20 June 2018Termination of appointment of Nicholas Philip Bendell as a secretary on 14 June 2018 (1 page)
20 June 2018Appointment of Mr Demis Armen Ohandjanian as a director on 14 June 2018 (2 pages)
20 June 2018Appointment of Demis Armen Ohandjanian as a secretary on 14 June 2018 (2 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
21 May 2018Cessation of David Bendell as a person with significant control on 21 May 2018 (1 page)
21 May 2018Notification of Marble Building Products (Yorkshire) Limited as a person with significant control on 21 May 2018 (2 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
6 July 2016Satisfaction of charge 1 in full (1 page)
6 July 2016Satisfaction of charge 1 in full (1 page)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
15 October 2015Memorandum and Articles of Association (9 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 October 2015Memorandum and Articles of Association (9 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
20 April 2009Return made up to 10/03/09; full list of members (4 pages)
20 April 2009Return made up to 10/03/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
23 June 2008Return made up to 10/03/08; full list of members (4 pages)
23 June 2008Return made up to 10/03/08; full list of members (4 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
14 May 2007Return made up to 10/03/07; full list of members (3 pages)
14 May 2007Return made up to 10/03/07; full list of members (3 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
22 May 2006Return made up to 10/03/06; full list of members (3 pages)
22 May 2006Return made up to 10/03/06; full list of members (3 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
13 September 2005Return made up to 10/03/05; full list of members (3 pages)
13 September 2005Return made up to 10/03/05; full list of members (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
29 April 2004Return made up to 10/03/04; full list of members (8 pages)
29 April 2004Return made up to 10/03/04; full list of members (8 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
24 March 2003Return made up to 10/03/03; full list of members (8 pages)
24 March 2003Return made up to 10/03/03; full list of members (8 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
14 May 2002Return made up to 10/03/02; full list of members (8 pages)
14 May 2002Return made up to 10/03/02; full list of members (8 pages)
24 January 2002Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2002Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
3 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
19 September 2001Registered office changed on 19/09/01 from: norton joinery 28 derwent road, york road business par, malton north yorkshire YO17 6NW (1 page)
19 September 2001Registered office changed on 19/09/01 from: norton joinery 28 derwent road, york road business par, malton north yorkshire YO17 6NW (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
27 April 2000Registered office changed on 27/04/00 from: 28 derwent road york road business park malton north yorkshire YO17 6YB (1 page)
27 April 2000Registered office changed on 27/04/00 from: 28 derwent road york road business park malton north yorkshire YO17 6YB (1 page)
16 April 2000Ad 17/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2000Ad 17/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2000Registered office changed on 16/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
16 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 April 2000Registered office changed on 16/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
16 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Secretary resigned (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Secretary resigned (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
10 March 2000Incorporation (14 pages)
10 March 2000Incorporation (14 pages)