Company NameBison Storage Services Limited
Company StatusActive
Company Number04920242
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Michael Wrigglesworth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(6 days after company formation)
Appointment Duration20 years, 6 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressVictoria Court 91 Huddersfield Road
Holmfirth
HD9 3JA
Secretary NameOlivia Jane Wrigglesworth
NationalityBritish
StatusCurrent
Appointed30 July 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RolePharmacist
Correspondence AddressVictoria Court 91 Huddersfield Road
Holmfirth
HD9 3JA
Director NameMrs Olivia Jane Wrigglesworth
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2011(7 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressVictoria Court 91 Huddersfield Road
Holmfirth
HD9 3JA
Director NameMrs Rachel Plachcinski
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressVictoria Court 91 Huddersfield Road
Holmfirth
HD9 3JA
Secretary NameIan William Richardson
NationalityBritish
StatusResigned
Appointed08 October 2003(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2005)
RoleAccountant
Correspondence Address32 The Grove
Idle
Bradford
BD10 9JS
Secretary NameMr Martin Charles Boddy
NationalityBritish
StatusResigned
Appointed30 November 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Kitson Hill Road
Mirfield
West Yorkshire
WF14 9DU
Director NameMr Martin Charles Boddy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 August 2009)
RoleDriver
Country of ResidenceEngland
Correspondence Address141 Kitson Hill Road
Mirfield
West Yorkshire
WF14 9DU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitebisonstorage.co.uk

Location

Registered AddressVictoria Court
91 Huddersfield Road
Holmfirth
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James Michael Wrigglesworth
94.34%
Ordinary
2 at £1James Michael Wrigglesworth
1.89%
Other
1 at £1James Michael Wrigglesworth
0.94%
Ordinary A
1 at £1Olivia Jane Wrigglesworth
0.94%
Ordinary B
1 at £1Rachel Plachcinski
0.94%
Ordinary C
1 at £1Stuart Ian Wrigglesworth
0.94%
Other

Financials

Year2014
Net Worth£444,612
Cash£47,150
Current Liabilities£312,946

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

17 March 2021Delivered on: 24 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All present and future property, book debts, buildings, fixtures, fixed plant & machinery.
Outstanding
13 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 142 new yard mill street east, dewsbury WF12 9BQ.
Outstanding
7 April 2017Delivered on: 10 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 June 2007Delivered on: 27 June 2007
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: York cottage (formerly k/a texas house, texas cottage and land) at texas street morley west yorkshire. 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.
Outstanding

Filing History

25 January 2024Satisfaction of charge 1 in full (1 page)
25 January 2024Satisfaction of charge 049202420003 in full (1 page)
4 December 2023Total exemption full accounts made up to 31 July 2023 (14 pages)
4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
27 September 2023Director's details changed for Mr James Michael Wrigglesworth on 21 September 2023 (2 pages)
27 September 2023Director's details changed for Mrs Olivia Jane Wrigglesworth on 21 September 2023 (2 pages)
10 November 2022Total exemption full accounts made up to 31 July 2022 (14 pages)
10 October 2022Notification of Bison Storage Holdings Limited as a person with significant control on 17 September 2020 (2 pages)
10 October 2022Cessation of James Michael Wrigglesworth as a person with significant control on 17 September 2020 (1 page)
10 October 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
3 February 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
12 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
24 March 2021Registration of charge 049202420004, created on 17 March 2021 (21 pages)
17 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
2 November 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
6 August 2020Secretary's details changed for Olivia Jane Wrigglesworth on 6 August 2020 (1 page)
6 August 2020Director's details changed for Mrs Rachel Plachcinski on 6 August 2020 (2 pages)
6 August 2020Registered office address changed from New Yard 142 Mill Street East Dewsbury WF12 9BQ England to Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 6 August 2020 (1 page)
29 January 2020Registered office address changed from Ground Floor, St Paul's House 23 Park Square Leeds LS1 2nd England to New Yard 142 Mill Street East Dewsbury WF12 9BQ on 29 January 2020 (1 page)
11 November 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
7 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
1 November 2019Registered office address changed from Ground Floor, 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom to Ground Floor, St Paul's House 23 Park Square Leeds LS1 2nd on 1 November 2019 (1 page)
28 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
16 November 2018Second filing of Confirmation Statement dated 21/09/2018 (5 pages)
6 November 2018Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Ground Floor, 23 Park Square Leeds West Yorkshire LS1 2nd on 6 November 2018 (1 page)
25 September 2018Confirmation statement made on 21 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 trading status of shares & shareholder information was registered on 16/11/2018
(4 pages)
18 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page)
12 April 2018Registered office address changed from 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
27 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
13 April 2017Registration of charge 049202420003, created on 13 April 2017 (7 pages)
13 April 2017Registration of charge 049202420003, created on 13 April 2017 (7 pages)
10 April 2017Registration of charge 049202420002, created on 7 April 2017 (8 pages)
10 April 2017Registration of charge 049202420002, created on 7 April 2017 (8 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 106
(6 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 106
(6 pages)
16 January 2015Appointment of Mrs Rachel Plachcinski as a director on 23 December 2014 (2 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
16 January 2015Appointment of Mrs Rachel Plachcinski as a director on 23 December 2014 (2 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 106
(6 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 106
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 106
(6 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 106
(6 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 October 2012Director's details changed for Olivia Jane Wrigglesworth on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Olivia Jane Wrigglesworth on 2 October 2010 (1 page)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Olivia Jane Wrigglesworth on 2 October 2012 (2 pages)
2 October 2012Director's details changed for James Michael Wrigglesworth on 2 October 2012 (2 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for James Michael Wrigglesworth on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Olivia Jane Wrigglesworth on 2 October 2010 (1 page)
2 October 2012Director's details changed for James Michael Wrigglesworth on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Olivia Jane Wrigglesworth on 2 October 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 February 2011Appointment of Olivia Jane Wrigglesworth as a director (3 pages)
28 February 2011Appointment of Olivia Jane Wrigglesworth as a director (3 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 November 2010Director's details changed for James Michael Wrigglesworth on 21 September 2010 (2 pages)
15 November 2010Director's details changed for James Michael Wrigglesworth on 21 September 2010 (2 pages)
15 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
29 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
11 September 2009Appointment terminated director martin boddy (1 page)
11 September 2009Appointment terminated director martin boddy (1 page)
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2009Nc inc already adjusted 01/08/08 (2 pages)
18 February 2009Nc inc already adjusted 01/08/08 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
10 November 2008Return made up to 21/09/08; full list of members (5 pages)
10 November 2008Return made up to 21/09/08; full list of members (5 pages)
2 October 2008Ad 01/08/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages)
2 October 2008Ad 01/08/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages)
5 September 2008Secretary appointed olivia jane wrigglesworth (2 pages)
5 September 2008Director appointed martin charles boddy (2 pages)
5 September 2008Director appointed martin charles boddy (2 pages)
5 September 2008Secretary appointed olivia jane wrigglesworth (2 pages)
3 September 2008Appointment terminated secretary martin boddy (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Registered office changed on 03/09/2008 from 10 market place batley west yorkshire WF17 5DA (1 page)
3 September 2008Appointment terminated secretary martin boddy (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Registered office changed on 03/09/2008 from 10 market place batley west yorkshire WF17 5DA (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 October 2007Return made up to 21/09/07; full list of members (3 pages)
29 October 2007Return made up to 21/09/07; full list of members (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 October 2006Return made up to 21/09/06; full list of members (3 pages)
20 October 2006Return made up to 21/09/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 December 2005Ad 25/10/05--------- £ si 20@1=20 £ ic 84/104 (2 pages)
16 December 2005Ad 25/10/05--------- £ si 79@1=79 £ ic 5/84 (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Ad 25/10/05--------- £ si 79@1=79 £ ic 5/84 (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Ad 25/10/05--------- £ si 20@1=20 £ ic 84/104 (2 pages)
22 September 2005Return made up to 21/09/05; full list of members (3 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 21/09/05; full list of members (3 pages)
22 September 2005Location of register of members (1 page)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2004Nc inc already adjusted 01/07/04 (3 pages)
6 July 2004Ad 01/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 July 2004Ad 01/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 July 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
6 July 2004Nc inc already adjusted 01/07/04 (3 pages)
6 July 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2003Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: 10 market place batley west yorkshire WF17 5DA (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: 10 market place batley west yorkshire WF17 5DA (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 10 combs place batley west yorkshire WF17 5DA (1 page)
9 October 2003Registered office changed on 09/10/03 from: 10 combs place batley west yorkshire WF17 5DA (1 page)
2 October 2003Incorporation (9 pages)
2 October 2003Incorporation (9 pages)