Company NameThe Warehouse Preston Limited
DirectorsMartin Andrew Joyce and Stephen Bernard Murphy
Company StatusActive
Company Number05174236
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameMr Martin Andrew Joyce
NationalityBritish
StatusCurrent
Appointed03 August 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameStudent Facility Management Limited (Corporation)
StatusResigned
Appointed06 February 2016(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 February 2018)
Correspondence Address5 - 7 Mill Fold
Sowerby Bridge
West Yorkshire
HX6 4DJ

Location

Registered Address102 Fenay Bridge Road
Fenay Bridge
Huddersfield
HD8 0AY
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

3 at £0.02Jane C. Russell
6.00%
Ordinary
3 at £0.02Stuart Law
6.00%
Ordinary
-OTHER
44.00%
-
2 at £0.02Bashir Ahmed
4.00%
Ordinary
2 at £0.02Mcchuie LTD
4.00%
Ordinary
2 at £0.02Pankaj Shukla
4.00%
Ordinary
2 at £0.02Paul Bedi
4.00%
Ordinary
1 at £0.02Abiola Owoaje
2.00%
Ordinary
1 at £0.02Alex Constantinidis
2.00%
Ordinary
1 at £0.02Andrew Grierson & Mark Brewster
2.00%
Ordinary
1 at £0.02D.d. Shah
2.00%
Ordinary
1 at £0.02David Everett
2.00%
Ordinary
1 at £0.02Jonathan Slack
2.00%
Ordinary
1 at £0.02Kanaiya Parekh
2.00%
Ordinary
1 at £0.02Lisa Larner
2.00%
Ordinary
1 at £0.02Manjit Singh Rai
2.00%
Ordinary
1 at £0.02Mr Mccue
2.00%
Ordinary
1 at £0.02Mrs Mycock & Mr Mycock
2.00%
Ordinary
1 at £0.02S.s. Hussain
2.00%
Ordinary
1 at £0.02Saleem Chakera
2.00%
Ordinary
1 at £0.02Seamus Walsh
2.00%
Ordinary

Financials

Year2014
Turnover£176,022
Net Worth£2,672
Cash£58,239
Current Liabilities£50,817

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 February 2023 (1 year, 1 month ago)
Next Return Due20 February 2024 (overdue)

Filing History

22 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 April 2023Registered office address changed from 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ to 102 Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY on 14 April 2023 (1 page)
24 February 2023Termination of appointment of Martin Andrew Joyce as a director on 24 February 2023 (1 page)
24 February 2023Cessation of Stephen Bernard Murphy as a person with significant control on 24 February 2023 (1 page)
24 February 2023Cessation of Helena Claire Burns as a person with significant control on 24 February 2023 (1 page)
24 February 2023Termination of appointment of Martin Andrew Joyce as a secretary on 24 February 2023 (1 page)
24 February 2023Notification of Jane Catherine Russell as a person with significant control on 23 February 2023 (2 pages)
24 February 2023Termination of appointment of Stephen Bernard Murphy as a director on 24 February 2023 (1 page)
24 February 2023Notification of Angela Mahjabean Rathor as a person with significant control on 23 February 2023 (2 pages)
24 February 2023Cessation of Martin Andrew Joyce as a person with significant control on 24 February 2023 (1 page)
24 February 2023Cessation of Rachel Louise Withers as a person with significant control on 23 February 2023 (1 page)
22 February 2023Confirmation statement made on 6 February 2023 with updates (6 pages)
16 February 2023Appointment of Ms Jane Catherine Russell as a director on 14 February 2023 (2 pages)
16 February 2023Appointment of Miss Angela Mahjabean Rathor as a director on 14 February 2023 (2 pages)
29 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
28 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 September 2020 (7 pages)
18 February 2021Confirmation statement made on 6 February 2021 with updates (6 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 February 2018Termination of appointment of Student Facility Management Limited as a director on 6 February 2018 (1 page)
21 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 March 2017Confirmation statement made on 6 February 2017 with updates (12 pages)
21 March 2017Confirmation statement made on 6 February 2017 with updates (12 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 March 2016Appointment of Student Facility Management Limited as a director on 6 February 2016 (2 pages)
6 March 2016Appointment of Student Facility Management Limited as a director on 6 February 2016 (2 pages)
6 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1.000019
(10 pages)
6 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1.000019
(10 pages)
24 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
24 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1.000019
(9 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1.000019
(9 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1.000019
(9 pages)
13 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
13 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1.000019
(9 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1.000019
(9 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1.000019
(9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
2 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
2 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
2 November 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
2 November 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
29 July 2010Termination of appointment of York Place Company Secretaries Limited as a director (1 page)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
29 July 2010Termination of appointment of York Place Company Secretaries Limited as a director (1 page)
18 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
10 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 2
(8 pages)
10 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 2
(8 pages)
8 September 2009Return made up to 08/07/09; full list of members (4 pages)
8 September 2009Return made up to 08/07/09; full list of members (4 pages)
19 August 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
19 August 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
15 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
15 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
28 July 2008Return made up to 08/07/08; full list of members (4 pages)
28 July 2008Return made up to 08/07/08; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
17 July 2007Return made up to 08/07/07; full list of members (3 pages)
17 July 2007Return made up to 08/07/07; full list of members (3 pages)
19 July 2006Return made up to 08/07/06; full list of members (3 pages)
19 July 2006Return made up to 08/07/06; full list of members (3 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
8 August 2005Return made up to 08/07/05; full list of members (3 pages)
8 August 2005Return made up to 08/07/05; full list of members (3 pages)
25 February 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
25 February 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
14 January 2005Registered office changed on 14/01/05 from: 5-7 mill fold way rippondon sowerby bridge west yorkshire HX6 4DJ (1 page)
14 January 2005Registered office changed on 14/01/05 from: 5-7 mill fold way rippondon sowerby bridge west yorkshire HX6 4DJ (1 page)
4 October 2004Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004New director appointed (3 pages)
18 August 2004New secretary appointed;new director appointed (3 pages)
18 August 2004Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (3 pages)
18 August 2004Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (2 pages)
18 August 2004New secretary appointed;new director appointed (3 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
8 July 2004Incorporation (16 pages)
8 July 2004Incorporation (16 pages)