Company NameStormproofings Limited
Company StatusActive
Company Number02997151
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Andrew Martin Sciama
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Richard Nigel Sciama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Rose Mill
Springfield Road
Kearsley,Bolton
BL4 8JW
Secretary NameMr Michael Ernest Sciama
NationalityBritish
StatusCurrent
Appointed11 January 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitestormproofings.co.uk
Telephone0161 2055354
Telephone regionManchester

Location

Registered AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Bryan Frederick Simons
5.26%
Ordinary
600 at £1Mr Andrew Martin Sciama
31.58%
Ordinary
600 at £1Mr Michael Ernest Sciama
31.58%
Ordinary
600 at £1Mr Richard Nigel Sciama
31.58%
Ordinary

Financials

Year2014
Net Worth£2,169,519
Cash£1,063,701
Current Liabilities£551,427

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

1 February 2004Delivered on: 20 February 2004
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 2002Delivered on: 24 June 2002
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 1995Delivered on: 6 October 1995
Satisfied on: 21 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 January 1995Delivered on: 25 January 1995
Satisfied on: 21 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 January 2023Director's details changed for Mr Richard Nigel Sciama on 19 January 2023 (2 pages)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
21 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
21 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
21 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
21 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 January 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,800
(4 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,800
(4 pages)
9 November 2015Purchase of own shares. (3 pages)
9 November 2015Purchase of own shares. (3 pages)
9 November 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 1,800
(4 pages)
9 November 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 1,800
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Registered office address changed from Moss Rose Mill Springfield Road Kearsley,Bolton BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Moss Rose Mill Springfield Road Kearsley,Bolton BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
21 March 2015Satisfaction of charge 1 in full (4 pages)
21 March 2015Satisfaction of charge 1 in full (4 pages)
21 March 2015Satisfaction of charge 2 in full (4 pages)
21 March 2015Satisfaction of charge 2 in full (4 pages)
3 March 2015Satisfaction of charge 3 in full (4 pages)
3 March 2015Satisfaction of charge 4 in full (4 pages)
3 March 2015Satisfaction of charge 3 in full (4 pages)
3 March 2015Satisfaction of charge 4 in full (4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,900
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,900
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,900
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,900
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,900
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,900
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
10 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 September 2011Full accounts made up to 31 March 2011 (16 pages)
8 September 2011Full accounts made up to 31 March 2011 (16 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Michael Ernest Sciama on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Andrew Martin Sciama on 30 November 2009 (2 pages)
16 December 2009Secretary's details changed for Michael Ernest Sciama on 30 November 2009 (1 page)
16 December 2009Director's details changed for Richard Nigel Sciama on 30 November 2009 (2 pages)
16 December 2009Secretary's details changed for Michael Ernest Sciama on 30 November 2009 (1 page)
16 December 2009Director's details changed for Richard Nigel Sciama on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Andrew Martin Sciama on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Michael Ernest Sciama on 30 November 2009 (2 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
21 December 2007Return made up to 01/12/07; no change of members (7 pages)
21 December 2007Return made up to 01/12/07; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2006Return made up to 01/12/06; full list of members (8 pages)
21 December 2006Return made up to 01/12/06; full list of members (8 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2006Return made up to 01/12/05; full list of members (8 pages)
8 February 2006Return made up to 01/12/05; full list of members (8 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Return made up to 01/12/04; full list of members (8 pages)
9 December 2004Return made up to 01/12/04; full list of members (8 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 01/12/03; full list of members (8 pages)
19 December 2003Return made up to 01/12/03; full list of members (8 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 December 2002Return made up to 01/12/02; full list of members (8 pages)
1 December 2002Return made up to 01/12/02; full list of members (8 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
24 December 2001Return made up to 01/12/01; full list of members (8 pages)
24 December 2001Return made up to 01/12/01; full list of members (8 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 August 2001£ ic 2000/1900 27/07/01 £ sr 100@1=100 (1 page)
30 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 August 2001£ ic 2000/1900 27/07/01 £ sr 100@1=100 (1 page)
12 December 2000Return made up to 01/12/00; full list of members (8 pages)
12 December 2000Return made up to 01/12/00; full list of members (8 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Return made up to 01/12/99; full list of members (10 pages)
8 December 1999Return made up to 01/12/99; full list of members (10 pages)
26 November 1998Return made up to 01/12/98; full list of members (7 pages)
26 November 1998Return made up to 01/12/98; full list of members (7 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 December 1997Return made up to 01/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/12/97
(5 pages)
9 December 1997Return made up to 01/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/12/97
(5 pages)
18 December 1996Return made up to 01/12/96; no change of members (5 pages)
18 December 1996Return made up to 01/12/96; no change of members (5 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 February 1996Return made up to 01/12/95; full list of members (7 pages)
22 February 1996Return made up to 01/12/95; full list of members (7 pages)
23 January 1996Ad 02/04/95--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
23 January 1996£ nc 1000/2000 02/04/95 (1 page)
23 January 1996£ nc 1000/2000 02/04/95 (1 page)
23 January 1996Ad 02/04/95--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
23 January 1995Memorandum and Articles of Association (6 pages)
23 January 1995Memorandum and Articles of Association (6 pages)
19 January 1995Company name changed specialmethod LIMITED\certificate issued on 20/01/95 (2 pages)
19 January 1995Company name changed specialmethod LIMITED\certificate issued on 20/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 December 1994Incorporation (10 pages)
1 December 1994Incorporation (10 pages)