Company NameR H & D Storage Limited
Company StatusActive
Company Number03564776
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 12 months ago)
Previous NamesR H & D Storage Limited and RH&D Storage Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Thomas Cleary
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMr Mark Andrew Fosbury
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleSales Man
Country of ResidenceEngland
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NamePaul Michael Fosbury
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMrs Anne Patricia Fosbury
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMr Gerald Anthony David
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address39 Bower Road
Hale
Altrincham
Cheshire
WA15 9DU
Director NameMr Christopher Paul Fisher Denham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Peartree Cottage
Paddock Hill, Mobberley
Cheshire
WA16 7DG
Director NameMr Stanley Arthur Fosbury
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Tree Barn Meadow Bank
Holmes Chapel Road Siddington
Macclesfield
Cheshire
SK11 9LJ
Secretary NameMr Christopher Paul Fisher Denham
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Peartree Cottage
Paddock Hill, Mobberley
Cheshire
WA16 7DG
Director NameJohn Thomas Cleary
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 10 months after company formation)
Appointment Duration1 week (resigned 08 April 2003)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Harrow Drive
Brooklands
Sale
Cheshire
M33 3TB
Director NameMrs Anne Fosbury
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressWillow Tree Barn
Meadowbank Salters Lane
Siddington
Cheshire
SK11 9LJ
Director NameTimothy Robert Densem
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasil Chambers 4th Floor
65 High Street
Manchester
M4 1FS
Secretary NameMr Timothy Robert Densem
NationalityBritish
StatusResigned
Appointed29 March 2006(7 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressBasil Chambers 4th Floor
65 High Street
Manchester
M4 1FS
Director NameMr Stanley Arthur Fosbury
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(20 years, 1 month after company formation)
Appointment Duration11 months (resigned 17 May 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBasil Chambers 4th Floor
65 High Street
Manchester
M4 1FS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterhanddstorage.com
Telephone07 788818010
Telephone regionMobile

Location

Registered AddressBasil Chambers 3rd Floor
65 High Street
Manchester
M4 1FS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Joy-y-jo (Far East) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£647,902
Cash£11,991
Current Liabilities£740,002

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

19 September 2005Delivered on: 21 September 2005
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 2000Delivered on: 3 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Griffin house ledson road wythenshawe t/no. GM595395. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 October 1998Delivered on: 20 October 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies and liabilities due or to become due owing or incurred by jo-y-jo limited and any company from time to time which is a holding company or subsidiary of jo-y-jo and any subsidiary undertaking or associate of any such company ("group member") to the chargees on any account whatsoever.
Particulars: L/H property k/a griffin house ledson road wythenshawe greater manchester t/no;-GM595395 together with all buildings fixtures (including trade fixtures but excluding tenants fixtures) all monies deposited with the trustee under schedule 6 of the deed and by way of floating charge the whole of the company's property assets rights and revenues whatsoever and wheresoever present and futuree incuding uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2023Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page)
21 December 2022Total exemption full accounts made up to 30 March 2022 (10 pages)
14 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 March 2021 (10 pages)
31 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
30 December 2021Registered office address changed from Basil Chambers 4th Floor 65 High Street Manchester M4 1FS to Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS on 30 December 2021 (1 page)
30 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
22 December 2020Termination of appointment of Timothy Robert Densem as a director on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Timothy Robert Densem as a secretary on 22 December 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
7 November 2019Appointment of Mrs Anne Patricia Fosbury as a director on 26 October 2019 (2 pages)
17 May 2019Termination of appointment of Stanley Arthur Fosbury as a director on 17 May 2019 (1 page)
7 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 June 2018Appointment of Mr Stanley Arthur Fosbury as a director on 18 June 2018 (2 pages)
5 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Director's details changed for Mark Fosbury on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Paul Michael Fosbury on 1 July 2010 (2 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for John Thomas Cleary on 1 July 2010 (2 pages)
5 August 2010Secretary's details changed for Timothy Robert Densem on 1 February 2010 (1 page)
5 August 2010Secretary's details changed for Timothy Robert Densem on 1 February 2010 (1 page)
5 August 2010Director's details changed for Mark Fosbury on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mark Fosbury on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Paul Michael Fosbury on 1 July 2010 (2 pages)
5 August 2010Director's details changed for John Thomas Cleary on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Timothy Robert Densem on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Timothy Robert Densem on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Paul Michael Fosbury on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Timothy Robert Densem on 1 July 2010 (2 pages)
5 August 2010Director's details changed for John Thomas Cleary on 1 July 2010 (2 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Timothy Robert Densem on 1 February 2010 (1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Director and secretary's change of particulars / timothy densem / 01/09/2008 (1 page)
14 July 2009Director and secretary's change of particulars / timothy densem / 01/09/2008 (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Director's change of particulars / mark fosbury / 01/08/2007 (1 page)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Director's change of particulars / mark fosbury / 01/08/2007 (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 August 2007Return made up to 12/07/07; full list of members (8 pages)
30 August 2007Return made up to 12/07/07; full list of members (8 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
3 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2006Registered office changed on 29/06/06 from: 4 ways house 57 hilton street manchester M1 2FN (1 page)
29 June 2006Registered office changed on 29/06/06 from: 4 ways house 57 hilton street manchester M1 2FN (1 page)
15 June 2006New secretary appointed (3 pages)
15 June 2006Secretary resigned;director resigned (1 page)
15 June 2006Secretary resigned;director resigned (1 page)
15 June 2006New secretary appointed (3 pages)
5 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
10 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 September 2003S-div 15/07/03 (1 page)
26 September 2003Ad 15/07/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
26 September 2003Resolutions
  • RES13 ‐ Subdivision 15/07/03
(1 page)
26 September 2003Ad 15/07/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
26 September 2003Resolutions
  • RES13 ‐ Subdivision 15/07/03
(1 page)
26 September 2003S-div 15/07/03 (1 page)
30 July 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(9 pages)
30 July 2003New director appointed (1 page)
30 July 2003New director appointed (1 page)
30 July 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(9 pages)
30 July 2003New director appointed (1 page)
30 July 2003New director appointed (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (1 page)
30 July 2003New director appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: 65 high street manchester greater manchester M4 1FS (1 page)
15 July 2003Registered office changed on 15/07/03 from: 65 high street manchester greater manchester M4 1FS (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
23 July 2001Return made up to 14/07/01; full list of members (7 pages)
23 July 2001Return made up to 14/07/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
22 May 2000Return made up to 15/05/00; full list of members (7 pages)
22 May 2000Return made up to 15/05/00; full list of members (7 pages)
9 February 2000Full accounts made up to 31 December 1998 (8 pages)
9 February 2000Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
9 February 2000Full accounts made up to 31 December 1998 (8 pages)
9 February 2000Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
30 June 1999Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 30/06/99
(6 pages)
30 June 1999Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 30/06/99
(6 pages)
27 January 1999Ad 07/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 January 1999Ad 07/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
15 May 1998Incorporation (13 pages)
15 May 1998Incorporation (13 pages)