Company NameStorelogs Holdings Limited
Company StatusActive
Company Number13884956
CategoryPrivate Limited Company
Incorporation Date1 February 2022(2 years, 1 month ago)
Previous NameThe Ice Co Storage & Logistics Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr David John Lyon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMrs Bridget Stickney Marr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Paul Andrew Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMrs Polly Anna Metcalfe
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMrs Annabelle Amy Tyson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Christopher John Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(8 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP

Location

Registered AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

2 November 2022Delivered on: 14 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as land lying to the east of silverlink kittiwake close wallsend NE28 9ND land registry title number: TY519009.
Outstanding
2 November 2022Delivered on: 11 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 November 2022Delivered on: 10 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold and leasehold properties known as unit 270 walton summit centre bamber bridge preston lancashire PR5 8AN and land adjoining unit 261 walton summit employment area (collectively known as 270 carnfield place preston) land registry title number: LA602967; LA863489.
Outstanding