Company NameStoryhouse Catering Company Limited
Company StatusActive
Company Number10709991
CategoryPrivate Limited Company
Incorporation Date5 April 2017(7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Leroy Anthony Burnett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStoryhouse Hunter Street
Chester
CH1 2AR
Wales
Director NameWilliam Andrew Fergus
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(6 years, 7 months after company formation)
Appointment Duration5 months
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressStoryhouse Hunter Street
Chester
CH1 2AR
Wales
Director NameMs Annabel Turpin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(6 years, 7 months after company formation)
Appointment Duration5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressStoryhouse Hunter Street
Chester
CH1 2AR
Wales
Secretary NameMs Annabel Turpin
StatusCurrent
Appointed19 March 2024(6 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressStoryhouse Hunter Street
Chester
CH1 2AR
Wales
Director NameMr Geoffrey Andrew Clifton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleChartered Consulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStoryhouse Hunter Street
Chester
CH1 2AR
Wales
Director NameMs Susan Mary Leech
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStoryhouse Hunter Street
Chester
CH1 2AR
Wales
Director NameMr Andrew John Bentley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStoryhouse Hunter Street
Chester
CH1 2AR
Wales
Director NameMs Caroline Jane Hyndman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2022(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStoryhouse Hunter Street
Chester
CH1 2AR
Wales
Secretary NameMs Rosalyn Cheryl Thomas
StatusResigned
Appointed18 November 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2024)
RoleCompany Director
Correspondence AddressStoryhouse Hunter Street
Chester
CH1 2AR
Wales

Location

Registered AddressStoryhouse
Hunter Street
Chester
CH1 2AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

25 November 2020Accounts for a small company made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
19 November 2019Accounts for a small company made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 December 2017Registered office address changed from 55-57 Watergate Row South Chester CH1 2LE United Kingdom to Storyhouse Hunter Street Chester CH1 2AR on 16 December 2017 (1 page)
16 December 2017Registered office address changed from 55-57 Watergate Row South Chester CH1 2LE United Kingdom to Storyhouse Hunter Street Chester CH1 2AR on 16 December 2017 (1 page)
18 November 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
18 November 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
5 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 1
(23 pages)
5 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 1
(23 pages)