Company NameA&A Storage (Leigh) Limited
Company StatusActive
Company Number07526501
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGary Shorrock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleHGV Storage Yard Operator
Country of ResidenceEngland
Correspondence Address54 Guest Street
Leigh
Lancashire
WN7 2HD
Director NameMiss Ella Rose Shorrock
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Guest Street
Leigh
Lancashire
WN7 2HD
Director NameMrs Jane Shorrock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Guest Street
Leigh
Lancashire
WN7 2HD
Director NameMr Robert James Thomas Shorrock
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Guest Street
Leigh
Lancashire
WN7 2HD

Location

Registered Address54 Guest Street
Leigh
Lancashire
WN7 2HD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Shorrock
100.00%
Ordinary

Financials

Year2014
Net Worth£4,569
Cash£14,645
Current Liabilities£7,843

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 Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

21 February 2013Delivered on: 26 February 2013
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: F/H 54 guest street, leigh t/no GM495526. With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 November 2012Delivered on: 8 November 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
1 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
25 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
17 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 January 2013Appointment of Mr Robert James Thomas Shorrock as a director (2 pages)
26 January 2013Registered office address changed from Crown Car Parks East Bond Street Leigh Lancashire WN7 1BP England on 26 January 2013 (1 page)
26 January 2013Registered office address changed from Crown Car Parks East Bond Street Leigh Lancashire WN7 1BP England on 26 January 2013 (1 page)
26 January 2013Appointment of Mrs Jane Shorrock as a director (2 pages)
26 January 2013Appointment of Mr Robert James Thomas Shorrock as a director (2 pages)
26 January 2013Appointment of Mrs Jane Shorrock as a director (2 pages)
26 January 2013Appointment of Miss Ella Rose Shorrock as a director (2 pages)
26 January 2013Appointment of Miss Ella Rose Shorrock as a director (2 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
8 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
8 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)