Company NameBlue Box Storage (Doncaster) Ltd
Company StatusActive
Company Number08524670
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 10 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 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Square
Newton Chambers Road
Sheffield
South Yorkshire
S35 2PH
Director NameMrs Jane Lisa Merrett
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Square
Newton Chambers Road
Sheffield
South Yorkshire
S35 2PH
Director NameMiss Sophie Jane Merrett
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Square
Newton Chambers Road
Sheffield
South Yorkshire
S35 2PH
Director NameMr Harry James Merrett
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sandall Business Park
Sandall Stones Road, Kirk Sandall
Doncaster
DN3 1RW

Contact

Websitewww.ustoredoncaster.com
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

Shareholders

4 at £1Bryan Merrett
33.33%
Ordinary A
4 at £1Jane Lisa Merrett
33.33%
Ordinary B
4 at £1Sophie Jane Merrett
33.33%
Ordinary C

Financials

Year2014
Net Worth£33,532
Cash£17,932
Current Liabilities£231,934

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

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

Classification: A registered charge
Particulars: Land at sandall stones road kirk sandall 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

Filing History

12 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
29 September 2022Registered office address changed from 4 Park Square Newton Chambers Road Thorncliffe Park Industrial Estate Sheffield South Yorkshire S35 2PH to Unit 1 Sandall Business Park Sandall Stones Road, Kirk Sandall Doncaster DN3 1RW on 29 September 2022 (1 page)
27 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 August 2021Notification of a person with significant control statement (2 pages)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
9 August 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
9 August 2021Cessation of Sophie Jane Merrett as a person with significant control on 6 April 2021 (1 page)
9 August 2021Cessation of Harry James Merrett as a person with significant control on 6 April 2021 (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
15 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
4 January 2018Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Harry James Merrett on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 (2 pages)
4 January 2018Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Bryan Merrett on 1 December 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
29 June 2017Notification of Sophie Jane Merrett as a person with significant control on 24 May 2016 (2 pages)
29 June 2017Notification of Harry James Merrett as a person with significant control on 24 May 2016 (2 pages)
29 June 2017Notification of Harry James Merrett as a person with significant control on 24 May 2016 (2 pages)
29 June 2017Notification of Sophie Jane Merrett as a person with significant control on 24 May 2016 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 12
(8 pages)
8 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 12
(8 pages)
5 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 May 2016Change of share class name or designation (2 pages)
5 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 May 2016Change of share class name or designation (2 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)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 12
(6 pages)
26 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 12
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(6 pages)
16 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(6 pages)
27 November 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
27 November 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
9 November 2013Registration of charge 085246700002 (10 pages)
9 November 2013Registration of charge 085246700002 (10 pages)
21 October 2013Registration of charge 085246700001 (5 pages)
21 October 2013Registration of charge 085246700001 (5 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)