Weston Road
Crewe
Cheshire
CW1 6FL
Secretary Name | Peter Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Weston Centre Weston Road Crewe Cheshire CW1 6FL |
Director Name | Mr Andrew John Wood |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Director Managing |
Country of Residence | United Kingdom |
Correspondence Address | The Weston Centre Weston Road Crewe Cheshire CW1 6FL |
Director Name | Mr Andrew John Wood |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Wistaston Road Willaston Nantwich Cheshire CW5 6QJ |
Director Name | Mr Stephen Geoffrey Walker |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weston Centre Weston Road Crewe Cheshire CW1 6FL |
Director Name | Mr Philip Michael Wrigley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weston Centre Weston Road Crewe Cheshire CW1 6FL |
Website | storageboost.co.uk |
---|---|
Telephone | 01785 249990 |
Telephone region | Stafford |
Registered Address | The Weston Centre Weston Road Crewe Cheshire CW1 6FL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
2k at £0.01 | Storage Boost Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335,560 |
Cash | £3,031 |
Current Liabilities | £427,418 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
5 March 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
8 June 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
3 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
8 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
26 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 July 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
14 November 2017 | Satisfaction of charge 4 in full (2 pages) |
14 November 2017 | Satisfaction of charge 4 in full (2 pages) |
14 November 2017 | Satisfaction of charge 2 in full (1 page) |
14 November 2017 | Satisfaction of charge 2 in full (1 page) |
14 November 2017 | Satisfaction of charge 3 in full (2 pages) |
14 November 2017 | Satisfaction of charge 6 in full (2 pages) |
14 November 2017 | Satisfaction of charge 5 in full (2 pages) |
14 November 2017 | Satisfaction of charge 5 in full (2 pages) |
14 November 2017 | Satisfaction of charge 3 in full (2 pages) |
14 November 2017 | Satisfaction of charge 6 in full (2 pages) |
9 November 2017 | Notification of Weston Centre Holdings Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Cessation of Storage Boost (Holdings) Limited as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Notification of Weston Centre Holdings Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Cessation of Storage Boost (Holdings) Limited as a person with significant control on 9 November 2017 (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Wood on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Wood on 23 June 2015 (2 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 July 2013 | Termination of appointment of Stephen Walker as a director (1 page) |
23 July 2013 | Termination of appointment of Stephen Walker as a director (1 page) |
23 July 2013 | Termination of appointment of Philip Wrigley as a director (1 page) |
23 July 2013 | Termination of appointment of Philip Wrigley as a director (1 page) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 August 2011 | Appointment of Mr Philip Michael Wrigley as a director (2 pages) |
25 August 2011 | Appointment of Mr Philip Michael Wrigley as a director (2 pages) |
1 March 2011 | Director's details changed for Nicholas Peter Wood on 15 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Andrew John Wood on 15 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Andrew John Wood on 15 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Nicholas Peter Wood on 15 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Stephen Geoffrey Walker on 15 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Peter Wood on 15 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Stephen Geoffrey Walker on 15 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Peter Wood on 15 February 2011 (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 April 2010 | Director's details changed for Nicholas Peter Wood on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nicholas Peter Wood on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nicholas Peter Wood on 7 April 2010 (2 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Nicholas Peter Wood on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Nicholas Peter Wood on 10 February 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 June 2009 | Return made up to 15/02/09; full list of members (4 pages) |
11 June 2009 | Return made up to 15/02/09; full list of members (4 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
19 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
17 March 2008 | Director appointed stephen geoffrey walker (2 pages) |
17 March 2008 | Director appointed stephen geoffrey walker (2 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Company name changed storage boost LIMITED\certificate issued on 29/11/07 (2 pages) |
29 November 2007 | Company name changed storage boost LIMITED\certificate issued on 29/11/07 (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 31 wellington road nantwich cheshire CW5 7ED (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 31 wellington road nantwich cheshire CW5 7ED (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Return made up to 15/02/07; full list of members (7 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Return made up to 15/02/07; full list of members (7 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | S-div 31/07/06 (1 page) |
10 August 2006 | S-div 31/07/06 (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
15 May 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
15 May 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
16 February 2006 | Return made up to 15/02/06; full list of members
|
16 February 2006 | Return made up to 15/02/06; full list of members
|
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
15 February 2005 | Incorporation (12 pages) |
15 February 2005 | Incorporation (12 pages) |