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

SELF-STORAGE ASSOCIATION LIMITED

PRIESTLEY HOUSE, THE GULLET, NANTWICH, CHESHIRE, CW5 5SZ,
Company Registration Number
03132537
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Self-storage Association Ltd
SELF-STORAGE ASSOCIATION LIMITED was founded on 1995-11-30 and has its registered office in Nantwich. The organisation's status is listed as "Active". Self-storage Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
SELF-STORAGE ASSOCIATION LIMITED
 
Legal Registered Office
PRIESTLEY HOUSE
THE GULLET
NANTWICH
CHESHIRE
CW5 5SZ
Other companies in CW5
 
Filing Information
Company Number 03132537
Company ID Number 03132537
Date formed 1995-11-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781509710  
Last Datalog update: 2023-12-06 19:32:04
Primary Source:Companies House
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 SELF-STORAGE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
RENNIE BRICE SCHAFER
Company Secretary 2013-05-08
STUART MICHAEL BEAVERS
Director 2015-06-25
DUNCAN GEOFFREY BELL
Director 2016-07-12
EMMA CHESTERTON-KAY
Director 2017-06-27
PETER MARK WILLIAM DOMAN
Director 2016-07-12
PAUL ANTONY FAHEY
Director 2014-06-11
NICHOLAS SANDFORD POOLE
Director 2017-06-27
JOHN RICHARD TROTMAN
Director 2014-06-11
MICHAEL PHILIP WILSON
Director 2015-06-25
RORY MICHAEL WINDHAM
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN GREENWOOD
Director 2011-11-17 2017-06-27
FREDERIC LAMBERT JEAN DE RYCKMAN DE BETZ
Director 2011-11-17 2016-07-12
DAVID JOHN DAVIES
Director 2009-09-16 2015-06-25
SUSAN DEBORAH FABRE
Director 2009-09-16 2015-06-25
JOHN ROBIN COLE
Director 2008-09-11 2014-06-11
ADRIAN CHARLES JONATHAN LEE
Director 2008-05-08 2014-06-11
HUGH STANLEY KEITH KNOWLES
Director 2006-03-02 2013-07-10
RODNEY CLIVE WALKER
Company Secretary 2005-06-30 2013-05-07
PAUL BARRYMORE GLENISTER
Director 2004-03-04 2011-11-17
ANGUS PIERS BURNETT
Director 2004-03-04 2009-09-16
DAVID MILTON
Director 2004-03-04 2009-09-16
PAUL ANTHONY FAHEY
Director 2001-03-09 2008-05-08
JAMES ERNEST GIBSON
Director 2003-03-06 2008-05-08
ROBIN GREENWOOD
Director 2002-03-08 2006-03-02
MICHAEL SKELDING
Company Secretary 2002-11-05 2005-06-30
JONATHAN MATTHEW DUCK
Director 2002-03-08 2004-03-04
KELLY JAMES GALLACHER
Director 2001-03-09 2004-03-04
NORMAN THOMAS GALLOWAY GALBRAITH
Director 1999-06-22 2003-03-06
LEES LIMITED
Company Secretary 2000-03-09 2002-11-05
ANDREW DAVID BURLEIGH
Director 1998-10-14 2002-03-08
ANDREW STUART DONALDSON
Director 1999-10-13 2002-03-08
CATHERINE MCEWAN
Director 1999-06-22 2001-03-09
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1995-11-30 2000-03-09
RODERICK BORIS CLIFFORD EDGE
Director 1995-11-30 1999-10-13
JOHN ROGER HAWORTH
Director 1997-01-01 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK WILLIAM DOMAN WILDMAN BROTHERS LIMITED Director 2017-07-17 CURRENT 2007-04-30 Active
PETER MARK WILLIAM DOMAN WILDMAN, DOMAN & HOUSTON LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
PETER MARK WILLIAM DOMAN BASIL E. FRY & CO. LIMITED Director 2014-01-01 CURRENT 1979-07-05 Active
PETER MARK WILLIAM DOMAN ARENA MANAGEMENT BOTLEY ROAD LIMITED Director 2011-04-06 CURRENT 2005-09-14 Active
NICHOLAS SANDFORD POOLE BANBURY BID LIMITED Director 2018-01-18 CURRENT 2017-12-18 Active
NICHOLAS SANDFORD POOLE BANBURY AND DISTRICT CHAMBER OF COMMERCE Director 2014-02-13 CURRENT 2002-01-14 Active
NICHOLAS SANDFORD POOLE FORT LOCKS SELF STORAGE LTD Director 2003-11-03 CURRENT 2003-09-21 Active
JOHN RICHARD TROTMAN 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
JOHN RICHARD TROTMAN PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
JOHN RICHARD TROTMAN QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
JOHN RICHARD TROTMAN LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
JOHN RICHARD TROTMAN KATOR STORAGE LIMITED Director 2016-04-27 CURRENT 1997-05-15 Active
JOHN RICHARD TROTMAN LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
JOHN RICHARD TROTMAN LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
JOHN RICHARD TROTMAN ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
JOHN RICHARD TROTMAN ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JOHN RICHARD TROTMAN BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
JOHN RICHARD TROTMAN ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
JOHN RICHARD TROTMAN ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
JOHN RICHARD TROTMAN APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
JOHN RICHARD TROTMAN ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
JOHN RICHARD TROTMAN ARMADILLO STORAGE ONE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN RICHARD TROTMAN ARMADILLO STORAGE HOLDING COMPANY LIMITED Director 2014-04-01 CURRENT 2014-03-03 Active
MICHAEL PHILIP WILSON STORAGE (NORTH) LTD Director 2017-01-19 CURRENT 2017-01-19 Active
MICHAEL PHILIP WILSON STORAGE (CHESHIRE) LTD Director 2017-01-19 CURRENT 2017-01-19 Liquidation
MICHAEL PHILIP WILSON STORAGE (PENNINES) LTD Director 2017-01-19 CURRENT 2017-01-19 Active
MICHAEL PHILIP WILSON STORAGE (MIDLANDS) LTD Director 2017-01-19 CURRENT 2017-01-19 Active
MICHAEL PHILIP WILSON STORAGE (NW) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
MICHAEL PHILIP WILSON STORAGE (WM) LIMITED Director 2016-09-12 CURRENT 2016-09-12 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
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DAVIES
2023-06-29DIRECTOR APPOINTED MR ANDREW GEOFFREY MARKS
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20AP01DIRECTOR APPOINTED MR JOHN JAMES BARNES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL BEAVERS
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-10CH01Director's details changed for Mr Sara Ann Brennan on 2021-09-01
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP WILSON
2021-08-24AP01DIRECTOR APPOINTED MS EMMA NATALIE SANDERSON
2021-02-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-01-05AP01DIRECTOR APPOINTED MR DAVID JOHN DAVIES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK WILLIAM DOMAN
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED MRS SARA ANN BRENNAN
2019-12-10CH01Director's details changed for Mr Edward Howard on 2019-11-27
2019-12-09AP01DIRECTOR APPOINTED MR EDWARD HOWARD
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CHESTERTON-KAY
2019-09-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED MR NICHOLAS SANDFORD POOLE
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07AP01DIRECTOR APPOINTED MS EMMA CHESTERTON-KAY
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GREENWOOD
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED MR DUNCAN GEOFFREY BELL
2016-12-02AP01DIRECTOR APPOINTED MR PETER MARK WILLIAM DOMAN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STARLING
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DE RYCKMAN DE BETZ
2016-08-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14AP01DIRECTOR APPOINTED MR RORY MICHAEL WINDHAM
2015-07-14AP01DIRECTOR APPOINTED MR MICHAEL PHILIP WILSON
2015-07-14AP01DIRECTOR APPOINTED MR STUART MICHAEL BEAVERS
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O'KANE
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FABRE
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2014-12-19AR0130/11/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15AP01DIRECTOR APPOINTED MR ADRIAN NAINBY STARLING
2014-07-15AP01DIRECTOR APPOINTED MR PAUL ANTONY FAHEY
2014-06-26AP01DIRECTOR APPOINTED MR JOHN RICHARD TROTMAN
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEE
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLE
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-09AR0130/11/13 NO MEMBER LIST
2013-07-31AP01DIRECTOR APPOINTED MR DONAL THOMAS O'KANE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HUGH KNOWLES
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY RODNEY WALKER
2013-05-20AP03SECRETARY APPOINTED MR RENNIE BRICE SCHAFER
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYLES
2012-12-14AR0130/11/12 NO MEMBER LIST
2012-09-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-16AR0130/11/11 NO MEMBER LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES JONATHAN LEE / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH STANLEY KEITH KNOWLES / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FABRE / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBIN COLE / 15/12/2011
2011-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / RODNEY CLIVE WALKER / 15/12/2011
2011-12-08AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM WYLES
2011-12-01AP01DIRECTOR APPOINTED MR FREDERIC LAMBERT JEAN DE RYCKMAN DE BETZ
2011-12-01AP01DIRECTOR APPOINTED MR ROBIN GREENWOOD
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS PERRINS
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GLENISTER
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-21AR0130/11/10 NO MEMBER LIST
2010-10-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AP01DIRECTOR APPOINTED MR DAVID JOHN DAVIES
2009-12-16AR0130/11/09 NO MEMBER LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH STANLEY KEITH KNOWLES / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRYMORE GLENISTER / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FABRE / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN COLE / 15/12/2009
2009-12-02AP01DIRECTOR APPOINTED ANGUS DOUGLAS PERRINS
2009-12-02AP01DIRECTOR APPOINTED SUSAN FABRE
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILTON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS BURNETT
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2009-09-26AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-03363aANNUAL RETURN MADE UP TO 30/11/08
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-31288aDIRECTOR APPOINTED JOHN ROBIN COLE
2008-08-08225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL FAHEY
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES GIBSON
2008-06-16288aDIRECTOR APPOINTED ADRIAN CHARLES JONATHAN LEE
2008-06-16RES01ADOPT ARTICLES 08/05/2008
2008-03-31AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-04363aANNUAL RETURN MADE UP TO 30/11/07
2007-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-09363sANNUAL RETURN MADE UP TO 30/11/06
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sANNUAL RETURN MADE UP TO 30/11/05
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to SELF-STORAGE ASSOCIATION 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 SELF-STORAGE ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SELF-STORAGE ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
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 SELF-STORAGE ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of SELF-STORAGE ASSOCIATION LIMITED registering or being granted any patents
Domain Names

SELF-STORAGE ASSOCIATION LIMITED owns 2 domain names.

ssauk.co.uk   selfstorageassociation.co.uk  

Trademarks
We have not found any records of SELF-STORAGE ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELF-STORAGE ASSOCIATION 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 (94120 - Activities of professional membership organizations) as SELF-STORAGE ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELF-STORAGE ASSOCIATION 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 SELF-STORAGE ASSOCIATION 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 SELF-STORAGE ASSOCIATION 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.