STAMFORD STORAGE (HG) LIMITED

Register to unlock more data on OkredoRegister

STAMFORD STORAGE (HG) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08576753

Incorporation date

20/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grain Store Glinton Road, Helpston, Peterborough PE6 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2023)
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon10/10/2025
Previous accounting period extended from 2025-03-31 to 2025-04-05
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Raymond George Smith as a director on 2024-09-17
dot icon02/08/2024
Appointment of Mr Warren Harris as a director on 2024-07-24
dot icon27/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Secretary's details changed for Mrs Julia Heys on 2023-11-20
dot icon01/12/2023
Director's details changed for Mr George Raymond Ernest Heys on 2023-11-20
dot icon01/12/2023
Director's details changed for Mr Timothy Robert William Boor on 2023-11-20
dot icon01/12/2023
Director's details changed for Mrs Fiona Jane Rouse on 2023-11-20
dot icon01/12/2023
Change of details for Heys and Harris Holdings Limited as a person with significant control on 2023-11-20
dot icon24/11/2023
Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP to The Grain Store Glinton Road Helpston Peterborough PE6 7DG on 2023-11-24
dot icon10/10/2023
Satisfaction of charge 085767530003 in full
dot icon08/07/2023
Resolutions
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon28/06/2023
Notification of Heys and Harris Holdings Limited as a person with significant control on 2023-05-11
dot icon28/06/2023
Cessation of The Heys Group Ltd as a person with significant control on 2023-05-11
dot icon03/04/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon20/02/2023
Total exemption full accounts made up to 2022-08-31
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
05/04/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.12M
-
0.00
361.31K
-
2022
9
2.77M
-
0.00
337.51K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rouse, Fiona Jane
Director
22/06/2020 - Present
6
Harris, Warren
Director
24/07/2024 - Present
6
Heys, George Raymond Ernest
Director
20/06/2013 - Present
20
Boor, Timothy Robert William
Director
29/09/2022 - Present
4
Waterhouse, Paul Anthony
Director
08/01/2014 - Present
1

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 STAMFORD STORAGE (HG) LIMITED

STAMFORD STORAGE (HG) LIMITED is an(a) Active company incorporated on 20/06/2013 with the registered office located at The Grain Store Glinton Road, Helpston, Peterborough PE6 7DG. There are currently 7 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 STAMFORD STORAGE (HG) LIMITED?

toggle

STAMFORD STORAGE (HG) LIMITED is currently Active. It was registered on 20/06/2013 .

Where is STAMFORD STORAGE (HG) LIMITED located?

toggle

STAMFORD STORAGE (HG) LIMITED is registered at The Grain Store Glinton Road, Helpston, Peterborough PE6 7DG.

What does STAMFORD STORAGE (HG) LIMITED do?

toggle

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

What is the latest filing for STAMFORD STORAGE (HG) LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-04-05.