Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEREFORD STORAGE LIMITED
Company Information for

HEREFORD STORAGE LIMITED

1 ST MARYS STREET, ROSS ON WYE, HEREFORDSHIRE, HR9 5HT,
Company Registration Number
00986687
Private Limited Company
Active

Company Overview

About Hereford Storage Ltd
HEREFORD STORAGE LIMITED was founded on 1970-08-11 and has its registered office in Herefordshire. The organisation's status is listed as "Active". Hereford Storage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEREFORD STORAGE LIMITED
 
Legal Registered Office
1 ST MARYS STREET
ROSS ON WYE
HEREFORDSHIRE
HR9 5HT
Other companies in HR9
 
Filing Information
Company Number 00986687
Company ID Number 00986687
Date formed 1970-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 15:04:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEREFORD STORAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEREFORD STORAGE LIMITED

Current Directors
Officer Role Date Appointed
HOWARD FREDERICK PARSONS
Company Secretary 2005-09-30
ANTHONY JOHN LEACH
Director 2006-07-04
HOWARD FREDERICK PARSONS
Director 2016-04-05
MARY CECILIA ALICE WHITTALL
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARY CECILIA ALICE WHITTALL
Company Secretary 1990-12-31 2005-09-30
RAYMOND FRANK WHITTALL
Director 1990-12-31 2005-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD FREDERICK PARSONS CARLISLE WAREHOUSING LIMITED Company Secretary 2005-09-30 CURRENT 1985-02-14 Active
HOWARD FREDERICK PARSONS WHITTALL WAREHOUSES LIMITED Company Secretary 2005-09-30 CURRENT 1972-02-21 Active
HOWARD FREDERICK PARSONS WHITTALL WAREHOUSES (CARLISLE) LIMITED Company Secretary 2005-09-30 CURRENT 1970-06-17 Active
ANTHONY JOHN LEACH HEREFORD MANAGEMENT LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
ANTHONY JOHN LEACH CARLISLE WAREHOUSING LIMITED Director 2006-07-04 CURRENT 1985-02-14 Active
ANTHONY JOHN LEACH WHITTALL WAREHOUSES LIMITED Director 2006-07-04 CURRENT 1972-02-21 Active
ANTHONY JOHN LEACH WHITTALL WAREHOUSES (CARLISLE) LIMITED Director 2006-07-04 CURRENT 1970-06-17 Active
ANTHONY JOHN LEACH S.T.D. PHARMACEUTICAL PRODUCTS LIMITED Director 1990-12-31 CURRENT 1967-05-08 Active
ANTHONY JOHN LEACH VASCULAR PRODUCTS LIMITED Director 1990-12-31 CURRENT 1977-10-04 Active - Proposal to Strike off
ANTHONY JOHN LEACH HEREFORD DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-11-22 Active
HOWARD FREDERICK PARSONS CARLISLE WAREHOUSING LIMITED Director 2016-04-05 CURRENT 1985-02-14 Active
HOWARD FREDERICK PARSONS WHITTALL WAREHOUSES LIMITED Director 2016-04-05 CURRENT 1972-02-21 Active
HOWARD FREDERICK PARSONS WHITTALL WAREHOUSES (CARLISLE) LIMITED Director 2016-04-05 CURRENT 1970-06-17 Active
HOWARD FREDERICK PARSONS BURTON RAIL FREIGHT TERMINAL LIMITED Director 2000-07-24 CURRENT 2000-07-24 Active
HOWARD FREDERICK PARSONS CARMARTHEN WAREHOUSING LIMITED Director 1992-01-12 CURRENT 1982-10-18 Active
MARY CECILIA ALICE WHITTALL WHITTALL DEVELOPMENTS LIMITED Director 2005-09-10 CURRENT 1978-10-17 Active
MARY CECILIA ALICE WHITTALL WHITTALL WAREHOUSES (CARLISLE) LIMITED Director 1991-12-31 CURRENT 1970-06-17 Active
MARY CECILIA ALICE WHITTALL WHITTALL WAREHOUSES LIMITED Director 1990-12-31 CURRENT 1972-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-11-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009866870005
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08AP01DIRECTOR APPOINTED MR OLIVER DAVID WHITTALL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27AP01DIRECTOR APPOINTED MRS KATE ELIZABETH MORGAN
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1000000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09AP01DIRECTOR APPOINTED MR HOWARD FREDERICK PARSONS
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03CH01Director's details changed for Mrs Mary Cecilia Alice Whittall on 2014-01-01
2014-01-03CH01Director's details changed for Mrs Mary Cecilia Alice Whittall on 2014-01-03
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-04CH01Director's details changed for Mrs Mary Cecilia Alice Whittall on 2010-12-31
2010-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-05AR0131/12/09 ANNUAL RETURN FULL LIST
2009-01-29363aReturn made up to 31/12/08; full list of members
2008-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-02-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-18288aNEW DIRECTOR APPOINTED
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04288bDIRECTOR RESIGNED
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12288bSECRETARY RESIGNED
2005-01-24363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-14AUDAUDITOR'S RESIGNATION
1997-06-03287REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 33 BRIDGE STREET HEREFORD HR4 9DQ
1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-27363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-06ORES13CAPITALISE PROFITS 15/03/95
1995-04-06123£ NC 720000/2000000 15/03/95
1995-04-06ORES04NC INC ALREADY ADJUSTED 15/03/95
1995-04-0688(2)RAD 15/03/95--------- £ SI 280000@1=280000 £ IC 720000/1000000
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-27363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-13363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HEREFORD STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEREFORD STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-05-21 Satisfied COUNTY BANK LTD
LEGAL CHARGE 1979-05-21 Satisfied COUNTY BANK LTD
LEGAL MORTGAGE 1976-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1970-06-12 Satisfied CHETTENHAM AND GLOUCESTER BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEREFORD STORAGE LIMITED

Intangible Assets
Patents
We have not found any records of HEREFORD STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEREFORD STORAGE LIMITED
Trademarks
We have not found any records of HEREFORD STORAGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEREFORD STORAGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-7 GBP £5,500 Premises Related-Rates
Shropshire Council 2014-6 GBP £2,583 Premises Related-Rates
Shropshire Council 2014-5 GBP £5,500 Premises Related-Rates
Shropshire Council 2014-2 GBP £25 Premises Related-Water
Shropshire Council 2014-1 GBP £5,500 Premises Related-Rents
Shropshire Council 2013-11 GBP £20 Premises Related-Repair & Maint. General
Shropshire Council 2013-10 GBP £5,500 Premises Related-Repair & Maint. General
Shropshire Council 2013-8 GBP £20 Premises Related-Repair & Maint. General
Shropshire Council 2013-7 GBP £5,500 Premises Related-Repair & Maint. General
Shropshire Council 2013-6 GBP £2,583 Premises Related-Repair & Maint. General
Shropshire Council 2013-5 GBP £5,520 Premises Related-Repair & Maint. General
Shropshire Council 2013-2 GBP £22 Premises Related-Repair & Maint. General
Shropshire Council 2013-1 GBP £5,500 Premises Related-Repair & Maint. General
Shropshire Council 2012-11 GBP £5,520 Premises Related-Repair & Maint. General
Shropshire Council 2012-8 GBP £22 Premises Related-Repair & Maint. General
Shropshire Council 2012-7 GBP £7,993 Premises Related-Repair & Maint. General
Shropshire Council 2012-5 GBP £5,560 Premises Related-Repair & Maint. General
Shropshire Council 2012-1 GBP £1,760 Premises Related-Rents
Shropshire Council 2011-11 GBP £6 Premises Related-Water
Shropshire Council 2011-10 GBP £1,760 Premises Related-Rents
Shropshire Council 2011-9 GBP £1,760 Premises Related-Rents
Shropshire Council 2011-6 GBP £788 Premises Related-Rents
Shropshire Council 2011-4 GBP £1,760 Premises Related-Rents
Shropshire Council 2011-1 GBP £1,760 Premises Related-Rents
Shropshire Council 2010-10 GBP £1,760 Premises Related-Rents
Shropshire Council 2010-7 GBP £1,760 Premises Related-Rents
Shropshire Council 2010-6 GBP £763 Premises Related-Rents
Shropshire Council 2010-4 GBP £1,760 Premises Related-Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HEREFORD STORAGE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Land Used For Storage & Premises Land Used For Storage, Allscott, Telford, Shropshire, TF6 5EH 73,0001990-03-19

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEREFORD STORAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEREFORD STORAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.