Company NameDeeside Storage Limited
DirectorsTarsem Singh Dhaliwal and Duncan Andrew Vaughan
Company StatusActive
Company Number01595739
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 6 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(23 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Duncan Andrew Vaughan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Secretary & Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed12 December 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Secretary NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(19 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(23 years, 4 months after company formation)
Appointment Duration7 years (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed04 March 2005(23 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(29 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMiss Jayne Katherine Burrell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Contact

Telephone01244 281312
Telephone regionChester

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Bejam Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£490,000
Net Worth£181,000
Current Liabilities£158,000

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
11 April 2007Delivered on: 26 April 2007
Satisfied on: 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: A deed of accession
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

13 November 2023Full accounts made up to 24 March 2023 (15 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
17 August 2022Full accounts made up to 25 March 2022 (15 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
26 July 2021Full accounts made up to 26 March 2021 (17 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
15 July 2020Full accounts made up to 27 March 2020 (19 pages)
2 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 29 March 2019 (18 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 30 March 2018 (18 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 June 2017Full accounts made up to 24 March 2017 (17 pages)
19 June 2017Full accounts made up to 24 March 2017 (17 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 August 2016Full accounts made up to 25 March 2016 (17 pages)
5 August 2016Full accounts made up to 25 March 2016 (17 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 250,000
(4 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 250,000
(4 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 250,000
(4 pages)
17 June 2015Full accounts made up to 27 March 2015 (15 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 250,000
(4 pages)
17 June 2015Full accounts made up to 27 March 2015 (15 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
20 June 2014Full accounts made up to 28 March 2014 (15 pages)
20 June 2014Full accounts made up to 28 March 2014 (15 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 250,000
(4 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 250,000
(4 pages)
19 June 2013Full accounts made up to 29 March 2013 (16 pages)
19 June 2013Full accounts made up to 29 March 2013 (16 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 30 March 2012 (16 pages)
27 June 2012Full accounts made up to 30 March 2012 (16 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
14 June 2011Full accounts made up to 25 March 2011 (16 pages)
14 June 2011Full accounts made up to 25 March 2011 (16 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mr Andrew Simon Pritchard on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Andrew Simon Pritchard on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 25 May 2011 (2 pages)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
15 June 2010Full accounts made up to 26 March 2010 (16 pages)
15 June 2010Full accounts made up to 26 March 2010 (16 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2009Full accounts made up to 27 March 2009 (16 pages)
10 June 2009Full accounts made up to 27 March 2009 (16 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 June 2008Full accounts made up to 28 March 2008 (17 pages)
26 June 2008Full accounts made up to 28 March 2008 (17 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
21 February 2008Auditor's resignation (2 pages)
21 February 2008Auditor's resignation (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 24/05/07; full list of members (3 pages)
6 June 2007Return made up to 24/05/07; full list of members (3 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
23 April 2007Declaration of assistance for shares acquisition (10 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2007Declaration of assistance for shares acquisition (10 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
8 February 2007Company name changed findnew LIMITED\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed findnew LIMITED\certificate issued on 08/02/07 (2 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (4 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (4 pages)
4 April 2005New director appointed (4 pages)
4 April 2005New director appointed (4 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
13 December 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
13 December 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
19 February 2002Auditor's resignation (1 page)
19 February 2002Auditor's resignation (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (6 pages)
5 October 2001New secretary appointed;new director appointed (6 pages)
20 September 2001Full accounts made up to 31 March 2001 (8 pages)
20 September 2001Full accounts made up to 31 March 2001 (8 pages)
25 July 2001New director appointed (5 pages)
25 July 2001New director appointed (5 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
28 July 2000Full accounts made up to 1 January 2000 (11 pages)
28 July 2000Full accounts made up to 1 January 2000 (11 pages)
28 July 2000Full accounts made up to 1 January 2000 (11 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Full accounts made up to 2 January 1999 (11 pages)
6 August 1999Full accounts made up to 2 January 1999 (11 pages)
6 August 1999Full accounts made up to 2 January 1999 (11 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
19 August 1998Full accounts made up to 3 January 1998 (10 pages)
19 August 1998Full accounts made up to 3 January 1998 (10 pages)
19 August 1998Full accounts made up to 3 January 1998 (10 pages)
20 May 1998Return made up to 24/05/98; no change of members (4 pages)
20 May 1998Return made up to 24/05/98; no change of members (4 pages)
16 June 1997Full accounts made up to 28 December 1996 (10 pages)
16 June 1997Full accounts made up to 28 December 1996 (10 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Full accounts made up to 30 December 1995 (10 pages)
30 September 1996Full accounts made up to 30 December 1995 (10 pages)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
5 June 1995Return made up to 24/05/95; no change of members (4 pages)
5 June 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
3 May 1989Company name changed\certificate issued on 03/05/89 (2 pages)
3 May 1989Company name changed\certificate issued on 03/05/89 (2 pages)
19 November 1987Full accounts made up to 4 May 1987 (12 pages)
5 November 1981Incorporation (14 pages)
5 November 1981Incorporation (14 pages)