Company NameStorm International Limited
DirectorsDavid Mark Standring and Duane John Gladden
Company StatusActive
Company Number03167514
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Previous NameDavid M. Standring Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Mark Standring
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleGift & Toy Wholesaler
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMr Duane John Gladden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Secretary NameMr Ernest Standring
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Inglewood Close
Gorse Covert Birchwood
Warrington
Cheshire
WA3 6UJ
Secretary NameCarol Angela Standring
NationalityBritish
StatusResigned
Appointed27 January 2003(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 February 2006)
RoleMarketing Executive
Correspondence Address3 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameAdela Ursula White
NationalityBritish
StatusResigned
Appointed24 February 2006(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2009)
RoleBook Keeper
Correspondence Address2 Nowell Court Nowell Road
Middleton
Manchester
Lancashire
M24 6EY
Director NameMr Duane John Gladden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 White Horse House
Great Finborough
Stowmarket
Suffolk
IP14 3AE

Contact

Telephone01274 747447
Telephone regionBradford

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Duane John Gladden
9.90%
Ordinary B
90 at £1David Mark Standring
89.11%
Ordinary B
1 at £1David Mark Standring
0.99%
Ordinary A

Financials

Year2014
Net Worth£503,697
Cash£252,128
Current Liabilities£333,693

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 Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

31 January 2023Delivered on: 2 February 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
16 May 2022Delivered on: 17 May 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 11 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 white horse house, great finborough, stowmarket.
Outstanding
17 October 2008Delivered on: 24 October 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 June 1998Delivered on: 17 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £9,000 together with interest now or to be held by the bank on an account numbered 30566258.
Outstanding
24 September 1996Delivered on: 1 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 March 2020Change of details for Mr David Mark Standring as a person with significant control on 27 July 2019 (2 pages)
3 March 2020Director's details changed for David Mark Standring on 27 July 2019 (2 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 June 2019Registered office address changed from Unit 3C Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ to Bedford House 60 Chorley New Road Bolton BL1 4DA on 8 June 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 October 2018Satisfaction of charge 3 in full (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Director's details changed for David Mark Standring on 21 December 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Director's details changed for David Mark Standring on 21 December 2016 (2 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 June 2016Change of share class name or designation (2 pages)
24 June 2016Change of share class name or designation (2 pages)
15 April 2016Satisfaction of charge 031675140004 in full (1 page)
15 April 2016Satisfaction of charge 031675140004 in full (1 page)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 101
(4 pages)
7 March 2016Director's details changed for David Mark Standring on 1 March 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 101
(4 pages)
7 March 2016Director's details changed for David Mark Standring on 1 March 2016 (2 pages)
7 March 2016Director's details changed for David Mark Standring on 1 March 2016 (2 pages)
7 March 2016Director's details changed for David Mark Standring on 1 March 2016 (2 pages)
17 February 2016Satisfaction of charge 2 in full (4 pages)
17 February 2016Satisfaction of charge 2 in full (4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 April 2015Registration of charge 031675140004, created on 27 March 2015 (8 pages)
11 April 2015Registration of charge 031675140004, created on 27 March 2015 (8 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 101
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 101
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 101
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 101
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 101
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 101
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 101
(4 pages)
15 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2011Change of share class name or designation (2 pages)
15 June 2011Change of share class name or designation (2 pages)
15 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 101
(4 pages)
15 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Termination of appointment of Duane Gladden as a director (2 pages)
7 October 2010Termination of appointment of Duane Gladden as a director (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Termination of appointment of Adela White as a secretary (1 page)
15 January 2010Termination of appointment of Adela White as a secretary (1 page)
21 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 March 2009Return made up to 04/03/09; full list of members (3 pages)
11 March 2009Return made up to 04/03/09; full list of members (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 July 2008Registered office changed on 02/07/2008 from unit 3C park mill way clayton west huddersfield west yorkshire HD8 0XJ uk (1 page)
2 July 2008Registered office changed on 02/07/2008 from unit 3C park mill way clayton west huddersfield west yorkshire HD8 0XJ uk (1 page)
12 June 2008Director appointed mr. Duane john gladden (1 page)
12 June 2008Director appointed mr. Duane john gladden (1 page)
23 April 2008Registered office changed on 23/04/2008 from oliver house 173 bolton road worsley manchester lancs M28 3BJ (1 page)
23 April 2008Registered office changed on 23/04/2008 from oliver house 173 bolton road worsley manchester lancs M28 3BJ (1 page)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Registered office changed on 30/08/07 from: oliver house linnyshaw mill 260 manchester road walkden manchester lancashire M28 3TR (1 page)
30 August 2007Registered office changed on 30/08/07 from: oliver house linnyshaw mill 260 manchester road walkden manchester lancashire M28 3TR (1 page)
16 March 2007Return made up to 04/03/07; full list of members (6 pages)
16 March 2007Return made up to 04/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
10 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
10 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 04/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2005Return made up to 04/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Registered office changed on 02/02/05 from: oliver house priestley road wardley industrial estate worsley manchester greater manchester M28 2LY (1 page)
2 February 2005Registered office changed on 02/02/05 from: oliver house priestley road wardley industrial estate worsley manchester greater manchester M28 2LY (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
4 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 May 2002Return made up to 04/03/02; full list of members (6 pages)
14 May 2002Return made up to 04/03/02; full list of members (6 pages)
19 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 March 1999Return made up to 04/03/99; no change of members (4 pages)
26 March 1999Return made up to 04/03/99; no change of members (4 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
24 April 1998Registered office changed on 24/04/98 from: 2 ribchester gardens culcheth warrington cheshire WA3 5EZ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 2 ribchester gardens culcheth warrington cheshire WA3 5EZ (1 page)
24 March 1998Return made up to 04/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1998Return made up to 04/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997Registered office changed on 02/09/97 from: 74 twiss green lane culcheth warrington cheshire WA3 4DQ (1 page)
2 September 1997Secretary's particulars changed (1 page)
2 September 1997Secretary's particulars changed (1 page)
2 September 1997Registered office changed on 02/09/97 from: 74 twiss green lane culcheth warrington cheshire WA3 4DQ (1 page)
17 March 1997Return made up to 04/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1997Return made up to 04/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
10 September 1996Accounting reference date notified as 31/03 (1 page)
10 September 1996Accounting reference date notified as 31/03 (1 page)
4 March 1996Incorporation (19 pages)
4 March 1996Incorporation (19 pages)