Wigan
Lancashire
WN3 5AZ
Secretary Name | Kerry Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2005(70 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Transport Manager |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Michael Ratcliffe |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 May 2005) |
Role | Engineer |
Correspondence Address | 63 Ayrefield Road Roby Mill Upholland Wigan Lancs |
Director Name | Peter Ratcliffe |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | The Hollies 6 Stoney Brow Upholland Wigan Lancs WN8 0QE |
Secretary Name | Peter Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | The Hollies 6 Stoney Brow Upholland Wigan Lancs WN8 0QE |
Director Name | Geraldine Wright |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 2 Stoney Brow Upholland Skelmersdale Lancashire WN8 0QE |
Director Name | Martin Jason Parr |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 27a Chapel Lane Coppull Chorley Lancashire PR7 4PG |
Director Name | Mrs Carole Ann Parr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(71 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Woodside Farm Brook Lane Charnock Richard Preston Lancashire PR7 5JL |
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
800 at £1 | Sa Storey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,724 |
Current Liabilities | £4,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 July 1993 | Delivered on: 13 July 1993 Satisfied on: 31 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the easterly side of wide cross lane,upholland near wigan greater manchester. Fully Satisfied |
---|---|
29 March 1993 | Delivered on: 2 April 1993 Satisfied on: 31 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the easterly side of wide cross lane upholland near wigan lancashire. Fully Satisfied |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 May 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
12 November 2020 | Change of details for Sa Storey Ltd as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Stephen Allan Storey on 11 November 2020 (2 pages) |
11 November 2020 | Registered office address changed from Woodside Farm Brook Lane Charnock Richard Chorley Lancashire PR7 5LJ to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 11 November 2020 (1 page) |
11 November 2020 | Secretary's details changed for Kerry Storey on 11 November 2020 (1 page) |
11 November 2020 | Change of details for Mr Stephen Allan Storey as a person with significant control on 11 November 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Stephen Alan Storey on 27 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Stephen Alan Storey on 27 January 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Registered office address changed from Woodside Farm Brook Lane Charnock Richard Preston Lancashire PR7 5JL on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Woodside Farm Brook Lane Charnock Richard Preston Lancashire PR7 5JL on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Woodside Farm Brook Lane Charnock Richard Preston Lancashire PR7 5JL on 8 October 2013 (1 page) |
18 March 2013 | Termination of appointment of Carole Parr as a director (1 page) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Termination of appointment of Carole Parr as a director (1 page) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Registered office address changed from Unit 81 Bradley Trading Estate Bradley Lane Standish Wigan WN6 0QX on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from Unit 81 Bradley Trading Estate Bradley Lane Standish Wigan WN6 0QX on 27 January 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Secretary's details changed for Kerry Storey on 31 December 2010 (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Secretary's details changed for Kerry Storey on 31 December 2010 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Director's details changed for Mrs Carole Ann Parr on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Carole Ann Parr on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Stephen Allan Storey on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Stephen Allan Storey on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Director's change of particulars / carole parr / 01/04/2009 (1 page) |
18 September 2009 | Director's change of particulars / carole parr / 01/04/2009 (1 page) |
1 July 2009 | Director's change of particulars / carole parr / 02/01/2007 (1 page) |
1 July 2009 | Director's change of particulars / carole parr / 02/01/2007 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: stony brow quarry upholland skelmersdale lancashire WN8 0QE (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: stony brow quarry upholland skelmersdale lancashire WN8 0QE (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2005 | Return made up to 31/12/04; full list of members
|
4 March 2005 | Return made up to 31/12/04; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
29 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
14 August 1986 | Full accounts made up to 31 March 1985 (10 pages) |
14 August 1986 | Full accounts made up to 31 March 1985 (10 pages) |