BISON STORAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BISON STORAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04920242

Incorporation date

02/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria Court, 91 Huddersfield Road, Holmfirth HD9 3JACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon10/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon08/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon25/01/2024
Satisfaction of charge 1 in full
dot icon25/01/2024
Satisfaction of charge 049202420003 in full
dot icon04/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon04/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon27/09/2023
Director's details changed for Mr James Michael Wrigglesworth on 2023-09-21
dot icon27/09/2023
Director's details changed for Mrs Olivia Jane Wrigglesworth on 2023-09-21
dot icon10/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon10/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon10/10/2022
Notification of Bison Storage Holdings Limited as a person with significant control on 2020-09-17
dot icon10/10/2022
Cessation of James Michael Wrigglesworth as a person with significant control on 2020-09-17
dot icon03/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon24/03/2021
Registration of charge 049202420004, created on 2021-03-17
dot icon17/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon02/11/2020
Confirmation statement made on 2020-09-21 with updates
dot icon06/08/2020
Director's details changed for Mrs Rachel Plachcinski on 2020-08-06
dot icon06/08/2020
Secretary's details changed for Olivia Jane Wrigglesworth on 2020-08-06
dot icon06/08/2020
Registered office address changed from New Yard 142 Mill Street East Dewsbury WF12 9BQ England to Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 2020-08-06
dot icon29/01/2020
Registered office address changed from Ground Floor, St Paul's House 23 Park Square Leeds LS1 2nd England to New Yard 142 Mill Street East Dewsbury WF12 9BQ on 2020-01-29
dot icon11/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon07/11/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon01/11/2019
Registered office address changed from Ground Floor, 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom to Ground Floor, St Paul's House 23 Park Square Leeds LS1 2nd on 2019-11-01
dot icon28/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/11/2018
Second filing of Confirmation Statement dated 21/09/2018
dot icon06/11/2018
Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Ground Floor, 23 Park Square Leeds West Yorkshire LS1 2nd on 2018-11-06
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon18/04/2018
Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2018-04-18
dot icon12/04/2018
Registered office address changed from 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 2018-04-12
dot icon08/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon27/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon13/04/2017
Registration of charge 049202420003, created on 2017-04-13
dot icon10/04/2017
Registration of charge 049202420002, created on 2017-04-07
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon16/01/2015
Appointment of Mrs Rachel Plachcinski as a director on 2014-12-23
dot icon16/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/12/2014
Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF on 2014-12-04
dot icon29/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon02/10/2012
Director's details changed for Olivia Jane Wrigglesworth on 2012-10-02
dot icon02/10/2012
Director's details changed for James Michael Wrigglesworth on 2012-10-02
dot icon02/10/2012
Secretary's details changed for Olivia Jane Wrigglesworth on 2010-10-02
dot icon20/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon28/02/2011
Appointment of Olivia Jane Wrigglesworth as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon15/11/2010
Director's details changed for James Michael Wrigglesworth on 2010-09-21
dot icon30/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon11/09/2009
Appointment terminated director martin boddy
dot icon18/02/2009
Nc inc already adjusted 01/08/08
dot icon18/02/2009
Resolutions
dot icon09/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/11/2008
Return made up to 21/09/08; full list of members
dot icon02/10/2008
Ad 01/08/08\gbp si 1@1=1\gbp ic 104/105\
dot icon05/09/2008
Secretary appointed olivia jane wrigglesworth
dot icon05/09/2008
Director appointed martin charles boddy
dot icon03/09/2008
Registered office changed on 03/09/2008 from 10 market place batley west yorkshire WF17 5DA
dot icon03/09/2008
Location of debenture register
dot icon03/09/2008
Location of register of members
dot icon03/09/2008
Appointment terminated secretary martin boddy
dot icon27/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon29/10/2007
Return made up to 21/09/07; full list of members
dot icon27/06/2007
Particulars of mortgage/charge
dot icon16/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/10/2006
Return made up to 21/09/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/12/2005
Ad 25/10/05--------- £ si 20@1=20 £ ic 84/104
dot icon16/12/2005
Ad 25/10/05--------- £ si 79@1=79 £ ic 5/84
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
New secretary appointed
dot icon22/09/2005
Return made up to 21/09/05; full list of members
dot icon22/09/2005
Location of register of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/10/2004
Return made up to 02/10/04; full list of members
dot icon16/07/2004
Director's particulars changed
dot icon06/07/2004
Ad 01/07/04--------- £ si 1@1=1 £ ic 4/5
dot icon06/07/2004
Ad 01/07/04--------- £ si 3@1=3 £ ic 1/4
dot icon06/07/2004
Nc inc already adjusted 01/07/04
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon05/11/2003
New secretary appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Accounting reference date shortened from 31/10/04 to 31/07/04
dot icon05/11/2003
Registered office changed on 05/11/03 from: 10 market place batley west yorkshire WF17 5DA
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Director resigned
dot icon09/10/2003
Registered office changed on 09/10/03 from: 10 combs place batley west yorkshire WF17 5DA
dot icon02/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
220.85K
-
0.00
70.12K
-
2022
19
259.94K
-
0.00
42.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
01/10/2003 - 13/10/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
01/10/2003 - 13/10/2003
12606
Wrigglesworth, James Michael
Director
08/10/2003 - Present
5
Richardson, Ian William
Secretary
07/10/2003 - 29/11/2005
4
Plachcinski, Rachel
Director
23/12/2014 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISON STORAGE SERVICES LIMITED

BISON STORAGE SERVICES LIMITED is an(a) Active company incorporated on 02/10/2003 with the registered office located at Victoria Court, 91 Huddersfield Road, Holmfirth HD9 3JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISON STORAGE SERVICES LIMITED?

toggle

BISON STORAGE SERVICES LIMITED is currently Active. It was registered on 02/10/2003 .

Where is BISON STORAGE SERVICES LIMITED located?

toggle

BISON STORAGE SERVICES LIMITED is registered at Victoria Court, 91 Huddersfield Road, Holmfirth HD9 3JA.

What does BISON STORAGE SERVICES LIMITED do?

toggle

BISON STORAGE SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BISON STORAGE SERVICES LIMITED?

toggle

The latest filing was on 10/10/2025: Total exemption full accounts made up to 2025-07-31.