Company NameStorage Boost (Crewe) Limited
DirectorsNicholas Peter Wood and Andrew John Wood
Company StatusActive
Company Number05365205
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Previous NameStorage Boost Limited

Business Activity

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

Directors

Director NameMr Nicholas Peter Wood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleDirector Storage Boost Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Centre
Weston Road
Crewe
Cheshire
CW1 6FL
Secretary NamePeter Wood
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Weston Centre
Weston Road
Crewe
Cheshire
CW1 6FL
Director NameMr Andrew John Wood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 year, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleDirector Managing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Centre
Weston Road
Crewe
Cheshire
CW1 6FL
Director NameMr Andrew John Wood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QJ
Director NameMr Stephen Geoffrey Walker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Centre
Weston Road
Crewe
Cheshire
CW1 6FL
Director NameMr Philip Michael Wrigley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Centre
Weston Road
Crewe
Cheshire
CW1 6FL

Contact

Websitestorageboost.co.uk
Telephone01785 249990
Telephone regionStafford

Location

Registered AddressThe Weston Centre
Weston Road
Crewe
Cheshire
CW1 6FL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £0.01Storage Boost Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£335,560
Cash£3,031
Current Liabilities£427,418

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

5 March 2009Delivered on: 10 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 1 the weston centre weston road weston crewe cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 2009Delivered on: 10 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 2 the weston centre weston road weston crewe cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2008Delivered on: 14 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 the weston centre weston drive crewe by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2008Delivered on: 13 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 the west centre weston drive crewe, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2008Delivered on: 29 January 2008
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
31 December 2005Delivered on: 4 January 2006
Satisfied on: 11 February 2008
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.
Fully Satisfied

Filing History

8 June 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
3 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
8 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
26 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 July 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
14 November 2017Satisfaction of charge 4 in full (2 pages)
14 November 2017Satisfaction of charge 4 in full (2 pages)
14 November 2017Satisfaction of charge 2 in full (1 page)
14 November 2017Satisfaction of charge 2 in full (1 page)
14 November 2017Satisfaction of charge 3 in full (2 pages)
14 November 2017Satisfaction of charge 6 in full (2 pages)
14 November 2017Satisfaction of charge 5 in full (2 pages)
14 November 2017Satisfaction of charge 5 in full (2 pages)
14 November 2017Satisfaction of charge 3 in full (2 pages)
14 November 2017Satisfaction of charge 6 in full (2 pages)
9 November 2017Notification of Weston Centre Holdings Limited as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Cessation of Storage Boost (Holdings) Limited as a person with significant control on 9 November 2017 (1 page)
9 November 2017Notification of Weston Centre Holdings Limited as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Cessation of Storage Boost (Holdings) Limited as a person with significant control on 9 November 2017 (1 page)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 June 2015Director's details changed for Mr Andrew John Wood on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Andrew John Wood on 23 June 2015 (2 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20
(4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 July 2013Termination of appointment of Stephen Walker as a director (1 page)
23 July 2013Termination of appointment of Stephen Walker as a director (1 page)
23 July 2013Termination of appointment of Philip Wrigley as a director (1 page)
23 July 2013Termination of appointment of Philip Wrigley as a director (1 page)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 August 2011Appointment of Mr Philip Michael Wrigley as a director (2 pages)
25 August 2011Appointment of Mr Philip Michael Wrigley as a director (2 pages)
1 March 2011Director's details changed for Nicholas Peter Wood on 15 February 2011 (2 pages)
1 March 2011Director's details changed for Andrew John Wood on 15 February 2011 (2 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Andrew John Wood on 15 February 2011 (2 pages)
1 March 2011Director's details changed for Nicholas Peter Wood on 15 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Stephen Geoffrey Walker on 15 February 2011 (2 pages)
28 February 2011Secretary's details changed for Peter Wood on 15 February 2011 (1 page)
28 February 2011Director's details changed for Mr Stephen Geoffrey Walker on 15 February 2011 (2 pages)
28 February 2011Secretary's details changed for Peter Wood on 15 February 2011 (1 page)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 April 2010Director's details changed for Nicholas Peter Wood on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Nicholas Peter Wood on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Nicholas Peter Wood on 7 April 2010 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Nicholas Peter Wood on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Nicholas Peter Wood on 10 February 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 June 2009Return made up to 15/02/09; full list of members (4 pages)
11 June 2009Return made up to 15/02/09; full list of members (4 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2008Return made up to 15/02/08; full list of members (7 pages)
19 March 2008Return made up to 15/02/08; full list of members (7 pages)
17 March 2008Director appointed stephen geoffrey walker (2 pages)
17 March 2008Director appointed stephen geoffrey walker (2 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (1 page)
11 February 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 November 2007Company name changed storage boost LIMITED\certificate issued on 29/11/07 (2 pages)
29 November 2007Company name changed storage boost LIMITED\certificate issued on 29/11/07 (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 August 2007Registered office changed on 21/08/07 from: 31 wellington road nantwich cheshire CW5 7ED (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 31 wellington road nantwich cheshire CW5 7ED (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Return made up to 15/02/07; full list of members (7 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Return made up to 15/02/07; full list of members (7 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 August 2006S-div 31/07/06 (1 page)
10 August 2006S-div 31/07/06 (1 page)
5 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
15 May 2006Registered office changed on 15/05/06 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
15 May 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
15 May 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
15 May 2006Registered office changed on 15/05/06 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
16 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
15 February 2005Incorporation (12 pages)
15 February 2005Incorporation (12 pages)