SET-A-SIDE STORAGE LIMITED

Register to unlock more data on OkredoRegister

SET-A-SIDE STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04016023

Incorporation date

16/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Patley Wood Farm Silkhay, Netherbury, Bridport, Dorset DT6 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon26/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/06/2025
Change of details for Colmers Capital Ltd as a person with significant control on 2025-05-20
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon20/05/2025
Registered office address changed from Symondsbury House Symondsbury Bridport Dorset DT6 6HB England to Patley Wood Farm Silkhay Netherbury Bridport Dorset DT6 5NG on 2025-05-20
dot icon20/05/2025
Director's details changed for Mr William Frederick Duncan Morley on 2025-03-25
dot icon20/05/2025
Director's details changed for Natasha Fiona Morley on 2025-03-25
dot icon05/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Statement of company's objects
dot icon11/09/2024
Resolutions
dot icon28/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon29/04/2024
Resolutions
dot icon08/03/2024
Appointment of Natasha Fiona Morley as a director on 2024-02-27
dot icon14/12/2023
Resolutions
dot icon04/12/2023
Registered office address changed from , 5 West End West End, Kingsdown, Bristol, BS2 8NE, England to Symondsbury House Symondsbury Bridport Dorset DT6 6HB on 2023-12-04
dot icon04/12/2023
Appointment of Mr William Frederick Duncan Morley as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Helen Beales as a secretary on 2023-11-30
dot icon04/12/2023
Termination of appointment of Andrew Colin Beales as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Helen Beales as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of James Dillon as a director on 2023-11-30
dot icon04/12/2023
Notification of Colmers Capital Ltd as a person with significant control on 2023-11-30
dot icon04/12/2023
Cessation of Andrew Colin Beales as a person with significant control on 2023-11-30
dot icon04/12/2023
Cessation of Helen Beales as a person with significant control on 2023-11-30
dot icon04/12/2023
Cessation of James Dillon as a person with significant control on 2023-11-30
dot icon01/12/2023
Registration of charge 040160230001, created on 2023-11-30
dot icon01/12/2023
Registration of charge 040160230002, created on 2023-11-30
dot icon30/11/2023
Notification of Helen Beales as a person with significant control on 2023-11-29
dot icon28/11/2023
Second filing of Confirmation Statement dated 2023-06-16
dot icon28/11/2023
Second filing of Confirmation Statement dated 2023-06-16
dot icon28/11/2023
Second filing of a statement of capital following an allotment of shares on 2015-06-01
dot icon28/11/2023
Second filing of the annual return made up to 2012-06-16
dot icon28/11/2023
Second filing of a statement of capital following an allotment of shares on 2011-02-28
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Solvency Statement dated 14/11/23
dot icon15/11/2023
Statement by Directors
dot icon15/11/2023
Statement of capital on 2023-11-15
dot icon14/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/02/2021
Registered office address changed from , 9 Clyde Road, Redland, Bristol, BS6 6RJ to Symondsbury House Symondsbury Bridport Dorset DT6 6HB on 2021-02-01
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon03/12/2012
Registered office address changed from , C/O Albert Goodman Chartered Accountants, Mary Street House Mary Street, Taunton, Somerset, TA1 3NW, England on 2012-12-03
dot icon03/01/2012
Registered office address changed from , 14 Dundonald Road, London, NW10 3HR on 2012-01-03
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+29.64 % *

* during past year

Cash in Bank

£1,673,312.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.69M
-
0.00
993.02K
-
2022
15
1.97M
-
0.00
1.29M
-
2023
15
2.21M
-
0.00
1.67M
-
2023
15
2.21M
-
0.00
1.67M
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

2.21M £Ascended12.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.67M £Ascended29.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillon, James
Director
16/06/2000 - 30/11/2023
3
Woolcock, Evan
Director
15/06/2000 - 27/02/2004
4
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
15/06/2000 - 15/06/2000
3976
Beales, Andrew Colin
Director
16/06/2000 - 30/11/2023
1
Morley, William Frederick Duncan
Director
30/11/2023 - Present
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SET-A-SIDE STORAGE LIMITED

SET-A-SIDE STORAGE LIMITED is an(a) Active company incorporated on 16/06/2000 with the registered office located at Patley Wood Farm Silkhay, Netherbury, Bridport, Dorset DT6 5NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of SET-A-SIDE STORAGE LIMITED?

toggle

SET-A-SIDE STORAGE LIMITED is currently Active. It was registered on 16/06/2000 .

Where is SET-A-SIDE STORAGE LIMITED located?

toggle

SET-A-SIDE STORAGE LIMITED is registered at Patley Wood Farm Silkhay, Netherbury, Bridport, Dorset DT6 5NG.

What does SET-A-SIDE STORAGE LIMITED do?

toggle

SET-A-SIDE STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does SET-A-SIDE STORAGE LIMITED have?

toggle

SET-A-SIDE STORAGE LIMITED had 15 employees in 2023.

What is the latest filing for SET-A-SIDE STORAGE LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-06-30.