UK STORYHOUSE LIMITED

Register to unlock more data on OkredoRegister

UK STORYHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541255

Incorporation date

19/08/2005

Size

Group

Contacts

Registered address

Registered address

Storyhouse, Hunter Street, Chester CH1 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon10/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Michaela Leighanna Dalton as a director on 2025-10-21
dot icon20/08/2025
Termination of appointment of Willam Andrew Fergus as a director on 2025-08-10
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon06/05/2025
Termination of appointment of Annabel Turpin as a secretary on 2025-04-26
dot icon03/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Resolutions
dot icon01/04/2025
Statement of company's objects
dot icon25/03/2025
Termination of appointment of Annabel Turpin as a secretary on 2025-03-20
dot icon25/03/2025
Appointment of Ms Annabel Turpin as a secretary on 2025-03-20
dot icon24/03/2025
Appointment of Ms Sharon Louise Peake-Jones as a secretary on 2025-03-20
dot icon22/12/2024
Termination of appointment of Ngunan Maureen Adamu as a director on 2024-12-20
dot icon14/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon28/04/2024
Appointment of Miss Alisia Tonkin as a director on 2024-03-19
dot icon28/03/2024
Termination of appointment of Rosalyn Cheryl Thomas as a secretary on 2024-03-19
dot icon28/03/2024
Appointment of Ms Annabel Turpin as a secretary on 2024-03-19
dot icon28/03/2024
Appointment of Mr Ryan Edward Guest as a director on 2024-03-19
dot icon15/03/2024
Appointment of Mrs Kirsty Lowe as a director on 2023-11-21
dot icon29/01/2024
Termination of appointment of Caroline Jane Hyndman as a director on 2023-11-21
dot icon29/01/2024
Appointment of Mr Richard Duncan Watts as a director on 2023-11-21
dot icon28/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Rio Alexandra Matchett as a director on 2023-11-21
dot icon28/11/2023
Termination of appointment of Jack Christopher Howard as a director on 2023-11-21
dot icon28/11/2023
Termination of appointment of Amy Louise Jones as a director on 2023-11-21
dot icon28/11/2023
Termination of appointment of Huey-Shiuan Lin as a director on 2023-11-21
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon10/03/2023
Termination of appointment of Katrina Kerr as a director on 2023-03-10
dot icon12/01/2023
Appointment of Mr John William Grout as a director on 2022-11-18
dot icon06/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon01/12/2022
Appointment of Ms Vidya Venugopal as a director on 2022-11-18
dot icon28/11/2022
Appointment of Mr David Jnr Watson as a director on 2022-11-18
dot icon28/11/2022
Appointment of Miss Michaela Leighanna Dalton as a director on 2022-11-18
dot icon25/11/2022
Termination of appointment of Geoffrey Andrew Clifton as a director on 2022-11-18
dot icon25/11/2022
Termination of appointment of Susan Mary Leech as a director on 2022-11-18
dot icon25/11/2022
Termination of appointment of Louise Clare Towers as a director on 2022-11-18
dot icon25/11/2022
Termination of appointment of Allan Arthur Owens as a director on 2022-11-18
dot icon25/11/2022
Termination of appointment of Peter Malcolm Mearns as a director on 2022-11-18
dot icon25/11/2022
Appointment of Ms Rosalyn Cheryl Thomas as a secretary on 2022-11-18
dot icon25/11/2022
Termination of appointment of Andrew Bentley as a secretary on 2022-11-18
dot icon25/11/2022
Appointment of Mr Willam Andrew Fergus as a director on 2022-11-18
dot icon25/11/2022
Appointment of Mrs Sioned Mererid Jones as a director on 2022-11-18
dot icon25/11/2022
Appointment of Mrs Maria Perny as a director on 2022-11-18
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Katrina
Director
22/09/2017 - 10/03/2023
13
Gollins, Daniel
Director
07/03/2006 - 26/09/2006
-
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
19/08/2005 - 31/05/2007
917
Mearns, Peter Malcolm
Director
09/05/2011 - 18/11/2022
17
Delargy, Katrina Mary
Director
19/08/2005 - 10/01/2011
8

Persons with Significant Control

1
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 UK STORYHOUSE LIMITED

UK STORYHOUSE LIMITED is an(a) Active company incorporated on 19/08/2005 with the registered office located at Storyhouse, Hunter Street, Chester CH1 2AR. There are currently 12 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 UK STORYHOUSE LIMITED?

toggle

UK STORYHOUSE LIMITED is currently Active. It was registered on 19/08/2005 .

Where is UK STORYHOUSE LIMITED located?

toggle

UK STORYHOUSE LIMITED is registered at Storyhouse, Hunter Street, Chester CH1 2AR.

What does UK STORYHOUSE LIMITED do?

toggle

UK STORYHOUSE LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for UK STORYHOUSE LIMITED?

toggle

The latest filing was on 10/12/2025: Group of companies' accounts made up to 2025-03-31.