Company NameU-Store (Doncaster) Limited
Company StatusActive
Company Number06647828
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bryan Merrett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Sandall Business Park Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW
Director NameMrs Jane Lisa Merrett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(3 years after company formation)
Appointment Duration12 years, 9 months
RoleOffice Administration
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Sandall Business Park Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW
Director NameMiss Sophie Jane Merrett
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Sandall Business Park Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW
Director NameMr Harry James Merrett
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Sandall Business Park Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW
Director NameRichard Guy Sargent
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHall Cross Chambers 3 Albion Place
Doncaster
DN1 2EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ustoredoncaster.co.uk/
Email address[email protected]
Telephone01302 247950
Telephone regionDoncaster

Location

Registered AddressUnit 1, Sandall Business Park Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Bryan Merrett
38.00%
Ordinary
37 at £1Jane Lisa Merrett
37.00%
Ordinary
25 at £1Sophie Merrett
25.00%
Ordinary

Financials

Year2014
Net Worth£42,296
Cash£14,019
Current Liabilities£262,205

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

31 October 2013Delivered on: 9 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at clay lane west, doncaster. Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 21 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2011Delivered on: 28 July 2011
Satisfied on: 5 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 October 2008Delivered on: 8 October 2008
Satisfied on: 5 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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 land at clay lane, west doncaster SYK495646 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied

Filing History

8 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
9 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 December 2017Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Bryan Merrett on 1 December 2017 (2 pages)
21 December 2017Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 (2 pages)
21 December 2017Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Bryan Merrett on 1 December 2017 (2 pages)
21 December 2017Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 (2 pages)
21 December 2017Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Harry James Merrett on 1 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Harry James Merrett on 1 December 2017 (2 pages)
21 December 2017Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages)
20 December 2017Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 (2 pages)
20 December 2017Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 September 2016Registered office address changed from 11 South Parade Doncaster South Yorkshire DN1 2DY to Unit 1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 11 South Parade Doncaster South Yorkshire DN1 2DY to Unit 1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 2 September 2016 (1 page)
19 August 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
19 August 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Appointment of Mr Harry James Merrett as a director on 19 December 2015 (2 pages)
23 February 2016Appointment of Mr Harry James Merrett as a director on 19 December 2015 (2 pages)
5 November 2015Satisfaction of charge 1 in full (2 pages)
5 November 2015Satisfaction of charge 2 in full (1 page)
5 November 2015Satisfaction of charge 2 in full (1 page)
5 November 2015Satisfaction of charge 1 in full (2 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
9 November 2013Registration of charge 066478280004 (10 pages)
9 November 2013Registration of charge 066478280004 (10 pages)
21 October 2013Registration of charge 066478280003 (5 pages)
21 October 2013Registration of charge 066478280003 (5 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Appointment of Miss Sophie Jane Merrett as a director (2 pages)
30 May 2013Appointment of Miss Sophie Jane Merrett as a director (2 pages)
15 March 2013Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100
(4 pages)
22 August 2012Registered office address changed from Hall Cross Chambers 3 Albion Place Doncaster DN1 2EG on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Hall Cross Chambers 3 Albion Place Doncaster DN1 2EG on 22 August 2012 (1 page)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Appointment of Jane Lisa Merrett as a director (2 pages)
11 June 2012Termination of appointment of Richard Sargent as a director (1 page)
11 June 2012Appointment of Jane Lisa Merrett as a director (2 pages)
11 June 2012Termination of appointment of Richard Sargent as a director (1 page)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
17 January 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
5 August 2010Director's details changed for Bryan Merrett on 16 July 2010 (2 pages)
5 August 2010Director's details changed for Richard Guy Sargent on 16 July 2010 (2 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Director's details changed for Richard Guy Sargent on 16 July 2010 (2 pages)
5 August 2010Director's details changed for Bryan Merrett on 16 July 2010 (2 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 September 2008Ad 16/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 September 2008Ad 16/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 August 2008Director appointed bryan merrett (2 pages)
13 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 August 2008Appointment terminated director company directors LIMITED (1 page)
13 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 August 2008Director appointed bryan merrett (2 pages)
13 August 2008Appointment terminated director company directors LIMITED (1 page)
13 August 2008Director appointed richard guy sargent (2 pages)
13 August 2008Director appointed richard guy sargent (2 pages)
16 July 2008Incorporation (16 pages)
16 July 2008Incorporation (16 pages)