Company NameBoylin's Selfstore Limited
DirectorsJohnathan William Boylin and Alice Bethany Howarth
Company StatusActive
Company Number07859542
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 4 months ago)
Previous NameSelf Store 24 Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Johnathan William Boylin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed24 November 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 & 2 Maple House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Secretary NameMrs Nicola Jane Boylin
StatusCurrent
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMaple House Maple Court
Tankersley
Barnsley
S75 3DP
Director NameMiss Alice Bethany Howarth
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressMaple House Maple Court
Tankersley
Barnsley
S75 3DP

Contact

Websiteself-store24.co.uk
Telephone01226 321800
Telephone regionBarnsley

Location

Registered Address16 Regent Street 16 Regent Street
Barnsley
S70 2HG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Johnathan Boylin
50.00%
Ordinary A
50 at £1Nichola Boylin
50.00%
Ordinary B

Financials

Year2014
Net Worth£77,912
Cash£8,593
Current Liabilities£39,614

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due27 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

21 April 2021Delivered on: 22 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 April 2021Delivered on: 22 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 January 2021Appointment of Mrs Nicola Jane Boylin as a secretary on 24 November 2011 (2 pages)
7 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 29 April 2019 (10 pages)
3 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 29 April 2018 (10 pages)
24 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
14 January 2019Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley S75 3DP on 14 January 2019 (1 page)
12 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
18 July 2018Change of details for Mrs Nicola Jayne Boylin as a person with significant control on 18 July 2018 (2 pages)
9 July 2018Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 9 July 2018 (1 page)
28 February 2018Change of details for Mr Johnathan William Boylin as a person with significant control on 23 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Johnathan William Boylin on 23 February 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 29 April 2017 (8 pages)
7 December 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
29 September 2017Director's details changed for Mr Johnathan William Boylin on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Johnathan William Boylin on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Johnathan William Boylin as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Johnathan William Boylin as a person with significant control on 29 September 2017 (2 pages)
4 July 2017Change of share class name or designation (2 pages)
4 July 2017Change of share class name or designation (2 pages)
28 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2017Total exemption small company accounts made up to 29 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 29 April 2016 (7 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
25 January 2016Total exemption small company accounts made up to 29 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 29 April 2015 (6 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 29 April 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 29 April 2014 (6 pages)
26 February 2014Director's details changed for Mr Johnathan William Boylin on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Johnathan William Boylin on 26 February 2014 (2 pages)
31 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 29 April 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 29 April 2013 (4 pages)
17 October 2013Company name changed self store 24 LTD\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed self store 24 LTD\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
16 August 2013Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(4 pages)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(4 pages)
5 April 2013Registered office address changed from Unit 1 Strafford Industrial Park, Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ United Kingdom on 5 April 2013 (2 pages)
5 April 2013Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages)
5 April 2013Registered office address changed from Unit 1 Strafford Industrial Park, Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ United Kingdom on 5 April 2013 (2 pages)
5 April 2013Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages)
5 April 2013Registered office address changed from Unit 1 Strafford Industrial Park, Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ United Kingdom on 5 April 2013 (2 pages)
20 December 2012Registered office address changed from Unit 10 Strafford Industrial Park Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ England on 20 December 2012 (1 page)
20 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
20 December 2012Registered office address changed from Unit 10 Strafford Industrial Park Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ England on 20 December 2012 (1 page)
20 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)