Company NameSouth Yorkshire Storage Ltd
Company StatusActive
Company Number10559745
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 3 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
Appointed12 January 2017(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 NameMr Harry James Merrett
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(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
Appointed12 January 2017(same day as company formation)
RoleOffice Administrator
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
Appointed12 January 2017(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sandall Business Park, Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW

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 Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

31 August 2018Delivered on: 3 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Plot 1 sandall stones road kirk sandall industrial estate doncaster.
Outstanding
23 August 2018Delivered on: 24 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
10 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 September 2022Registered office address changed from C/O Sochall Smith Ltd 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH United Kingdom to Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 29 September 2022 (1 page)
7 February 2022Cessation of Harry James Merrett as a person with significant control on 6 April 2021 (1 page)
7 February 2022Notification of a person with significant control statement (2 pages)
7 February 2022Cessation of Sophie Jane Merrett as a person with significant control on 6 April 2021 (1 page)
7 February 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
4 May 2021Micro company accounts made up to 31 January 2021 (4 pages)
17 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 January 2020 (6 pages)
21 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 February 2019Change of share class name or designation (2 pages)
18 February 2019Particulars of variation of rights attached to shares (2 pages)
18 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 February 2019Change of details for Mr Harry James Merrett as a person with significant control on 12 January 2017 (5 pages)
13 February 2019Change of details for Miss Sophie Jane Merrett as a person with significant control on 12 January 2017 (5 pages)
7 February 2019Confirmation statement made on 11 January 2019 with updates (6 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 September 2018Registration of charge 105597450002, created on 31 August 2018 (7 pages)
24 August 2018Registration of charge 105597450001, created on 23 August 2018 (5 pages)
7 March 2018Second filing of Confirmation Statement dated 11/01/2018 (5 pages)
12 February 2018Confirmation statement made on 11 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 07/03/2018.
(4 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 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 Bryan 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 2018Director's details changed for Mrs Jane Lisa Merrett 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 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 2018Director's details changed for Mr Bryan Merrett 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 2018Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)