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

STOREFAST LIMITED

ORCHARD HOUSE COURTYARD V, SPRINGHEAD ENTERPRISE PARK, NORHTFLEET, KENT, DA11 8HN,
Company Registration Number
02182787
Private Limited Company
Active

Company Overview

About Storefast Ltd
STOREFAST LIMITED was founded on 1987-10-23 and has its registered office in Norhtfleet. The organisation's status is listed as "Active". Storefast 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
STOREFAST LIMITED
 
Legal Registered Office
ORCHARD HOUSE COURTYARD V
SPRINGHEAD ENTERPRISE PARK
NORHTFLEET
KENT
DA11 8HN
Other companies in DA11
 
Filing Information
Company Number 02182787
Company ID Number 02182787
Date formed 1987-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB474718614  
Last Datalog update: 2024-06-07 15:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOREFAST 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.
Companies with same name STOREFAST LIMITED
The following companies were found which have the same name as STOREFAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOREFAST SOLUTIONS LIMITED ORCHARD HOUSE COURTYARD V SPRINGHEAD ENTERPRISE PARK NORTHFLEET KENT DA11 8HN Active Company formed on the 2007-03-23
STOREFAST PTY LTD Active Company formed on the 2021-12-13

Company Officers of STOREFAST LIMITED

Current Directors
Officer Role Date Appointed
SHARON CLARETTA ANGELA KIRBY
Company Secretary 1991-08-20
JOHN KIRBY
Director 1991-08-20
SHARON CLARETTA ANGELA KIRBY
Director 1991-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE SUZETTE MARIA HAWKINS HOUILLER
Director 1991-08-20 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON CLARETTA ANGELA KIRBY STOREFAST SOLUTIONS LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
SHARON CLARETTA ANGELA KIRBY FAVOURQUICK LIMITED Company Secretary 1992-12-11 CURRENT 1992-05-13 Active
SHARON CLARETTA ANGELA KIRBY HAWKINS (SOUTH DARENTH) LIMITED Company Secretary 1992-11-22 CURRENT 1986-05-19 Active
SHARON CLARETTA ANGELA KIRBY GIBBS & BALL LIMITED Director 2015-12-16 CURRENT 1961-11-01 Active
SHARON CLARETTA ANGELA KIRBY STOREFAST SOLUTIONS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
SHARON CLARETTA ANGELA KIRBY FAVOURQUICK LIMITED Director 1992-12-11 CURRENT 1992-05-13 Active
SHARON CLARETTA ANGELA KIRBY HAWKINS (SOUTH DARENTH) LIMITED Director 1992-11-22 CURRENT 1986-05-19 Active
SHARON CLARETTA ANGELA KIRBY SOUTH DARENTH FARMS AND COLD STORE COMPANY LIMITED Director 1992-09-29 CURRENT 1960-05-27 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
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 021827870009
2023-07-24CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-08-28CH01Director's details changed for Mr John Kirby on 2020-08-01
2020-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON CLARETTA ANGELA KIRBY on 2020-08-01
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-03-21SH08Change of share class name or designation
2018-03-20RES01ADOPT ARTICLES 20/03/18
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-05ANNOTATIONOther
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021827870007
2016-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021827870008
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0120/08/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0120/08/13 ANNUAL RETURN FULL LIST
2012-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/12 FROM 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM 10-12 Wrotham Road Gravesend Kent DA11 0PE
2012-10-11SH10Particulars of variation of rights attached to shares
2012-09-12AR0120/08/12 FULL LIST
2012-06-08SH0130/03/12 STATEMENT OF CAPITAL GBP 100
2012-05-17MISCSECTION 519
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-12AR0120/08/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-27AR0120/08/10 FULL LIST
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-27363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-08-27363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-04363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-08-26363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-10363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-26288bDIRECTOR RESIGNED
2002-01-09288bDIRECTOR RESIGNED
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-11363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-09-21363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-23363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-04363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-03395PARTICULARS OF MORTGAGE/CHARGE
1997-10-06363sRETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-29363sRETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS
1995-11-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-31363sRETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-06363sRETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS
1993-11-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-28363sRETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS
1992-09-22363sRETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS
1992-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-10-17363bRETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS
1991-07-27363aRETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS
1991-07-27AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1061750 Active Licenced property: STOREFAST LTD, PARK CORNER ROAD SOUTHFLEET GRAVESEND SOUTHFLEET GB DA13 9LJ. Correspondance address: BETSHAM PARK CORNER ROAD SOUTHFLEET GRAVESEND SOUTHFLEET GB DA13 9LJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STOREFAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-27 Outstanding LLOYDS BANK PLC
2016-06-27 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2007-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-24 Satisfied JOHN KIRBY AND SHARON CLARETTA ANGELA KIRBY
LEGAL CHARGE 1997-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 STOREFAST LIMITED

Intangible Assets
Patents
We have not found any records of STOREFAST LIMITED registering or being granted any patents
Domain Names

STOREFAST LIMITED owns 1 domain names.

storefast.co.uk  

Trademarks
We have not found any records of STOREFAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOREFAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as STOREFAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOREFAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STOREFAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0129052990Unsaturated monohydric acyclic alcohols (excl. allyl alcohol and acyclic terpene alcohols)
2014-08-0133012931Terpeneless oils of clove, niaouli and ylang-ylang, incl. concretes and absolutes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOREFAST 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 STOREFAST 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.