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

STORAGE & DISPLAY EQUIPMENT LIMITED

GROUP HOUSE 57-59 CLOWNE ROAD, STANFREE, CHESTERFIELD, DERBYSHIRE, S44 6AG,
Company Registration Number
02723619
Private Limited Company
Active

Company Overview

About Storage & Display Equipment Ltd
STORAGE & DISPLAY EQUIPMENT LIMITED was founded on 1992-06-17 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Storage & Display Equipment 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
STORAGE & DISPLAY EQUIPMENT LIMITED
 
Legal Registered Office
GROUP HOUSE 57-59 CLOWNE ROAD
STANFREE
CHESTERFIELD
DERBYSHIRE
S44 6AG
Other companies in S44
 
Filing Information
Company Number 02723619
Company ID Number 02723619
Date formed 1992-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB593360916  
Last Datalog update: 2024-06-07 15:20:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORAGE & DISPLAY EQUIPMENT 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 STORAGE & DISPLAY EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES BUCKTON
Company Secretary 2003-12-31
JONATHAN ROY BENNETT
Director 2003-12-31
JOSHUA LUKE BENNETT
Director 2018-05-21
IAN JAMES BUCKTON
Director 2003-12-31
DAVID ROBERT CARTWRIGHT
Director 2013-12-18
DEBORAH LOUISE THORLB-HALL
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANK BUCKTON
Director 1992-06-17 2007-01-11
JONATHAN CLARK
Director 2002-11-01 2006-07-31
JOHN FRANK BUCKTON
Company Secretary 2003-10-01 2003-12-31
LINDA BUCKTON
Director 1992-06-17 2003-12-31
GLENN DAVID BATES
Company Secretary 1995-12-04 2003-09-30
GLENN DAVID BATES
Director 1995-03-06 2003-09-30
JOANNE BATES
Director 1995-03-13 2000-10-31
ROBIN STEWART EAST
Director 1997-01-14 1999-04-30
PAUL ANDREW FAHEY
Director 1995-03-06 1996-01-10
REBECCA CATHERINE FAHEY
Director 1995-03-13 1996-01-10
PAUL ANDREW FAHEY
Company Secretary 1995-03-06 1995-12-04
LINDA BUCKTON
Company Secretary 1992-06-17 1995-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-17 1992-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROY BENNETT SDE INVESTMENT PROPERTIES LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2017-01-17

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
2024-05-09CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES
2023-04-27Director's details changed for Mr Joshua Luke Bennett on 2023-04-27
2023-03-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-01-18DIRECTOR APPOINTED MRS VICTORIA ANNE MEE
2022-01-18AP01DIRECTOR APPOINTED MRS VICTORIA ANNE MEE
2021-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN JAMES BUCKTON on 2021-10-11
2021-10-11CH01Director's details changed for Mr Jonathan Roy Bennett on 2021-10-11
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-04-13AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE THORLB-HALL
2019-06-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR JOSHUA LUKE BENNETT
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-07-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-04AR0106/06/16 ANNUAL RETURN FULL LIST
2016-07-04CH01Director's details changed for Deborah Louise Thorlby-Coy on 2016-06-04
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-12AR0106/06/15 ANNUAL RETURN FULL LIST
2015-02-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-23AR0106/06/14 ANNUAL RETURN FULL LIST
2014-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-23AP01DIRECTOR APPOINTED DAVID ROBERT CARTWRIGHT
2014-01-23AP01DIRECTOR APPOINTED DEBORAH LOUISE THORLBY-COY
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027236190008
2013-08-13AR0106/06/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027236190007
2012-08-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0106/06/12 ANNUAL RETURN FULL LIST
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-06AR0106/06/11 FULL LIST
2011-04-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-22AR0106/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BUCKTON / 06/06/2010
2010-04-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BUCKTON / 11/04/2009
2009-03-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BENNETT / 24/02/2009
2008-09-29363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-26169£ IC 10000/7500 28/12/06 £ SR 2500@1=2500
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-21288bDIRECTOR RESIGNED
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-18288bDIRECTOR RESIGNED
2006-06-07363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-06-07363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-02363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-01-21288bSECRETARY RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-2188(2)RAD 31/12/03--------- £ SI 2500@1=2500 £ IC 10000/12500
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288cDIRECTOR'S PARTICULARS CHANGED
2002-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-31363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-08288bDIRECTOR RESIGNED
2001-06-13363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-05-10287REGISTERED OFFICE CHANGED ON 10/05/00 FROM: UNIT 1 CARRWOOD ROAD CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9QB
2000-04-08395PARTICULARS OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to STORAGE & DISPLAY EQUIPMENT 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 STORAGE & DISPLAY EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-24 Outstanding LLOYDS TSB BANK PLC
2013-05-08 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
LEGAL MORTGAGE 2008-01-11 Satisfied HSBC BANK PLC
DEBENTURE 2007-12-03 Satisfied HSBC BANK PLC
DEBENTURE 2005-05-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-03-31 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1995-03-13 Satisfied LLOYDS BANK PLC
DEBENTURE 1993-09-18 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 STORAGE & DISPLAY EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of STORAGE & DISPLAY EQUIPMENT LIMITED registering or being granted any patents
Domain Names

STORAGE & DISPLAY EQUIPMENT LIMITED owns 1 domain names.

sde-ltd.co.uk  

Trademarks
We have not found any records of STORAGE & DISPLAY EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORAGE & DISPLAY EQUIPMENT 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 (43290 - Other construction installation) as STORAGE & DISPLAY EQUIPMENT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where STORAGE & DISPLAY EQUIPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORAGE & DISPLAY EQUIPMENT 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 STORAGE & DISPLAY EQUIPMENT 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.