THE STOREY GROUP LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 7DH
Company number 02851474
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address 1-3 CALL LANE, LEEDS, WEST YORKSHIRE, LS1 7DH
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of THE STOREY GROUP LIMITED are www.thestoreygroup.co.uk, and www.the-storey-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The Storey Group Limited is a Private Limited Company. The company registration number is 02851474. The Storey Group Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of The Storey Group Limited is 1 3 Call Lane Leeds West Yorkshire Ls1 7dh. . HATTON, Maureen Ann is a Secretary of the company. HATTON, Maureen Ann is a Director of the company. STOREY, George Scott is a Director of the company. Secretary STOREY, Eileen has been resigned. Secretary STOREY, Tracy Jill has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
HATTON, Maureen Ann
Appointed Date: 05 May 2006

Director
HATTON, Maureen Ann
Appointed Date: 12 June 2008
74 years old

Director
STOREY, George Scott
Appointed Date: 30 September 1993
61 years old

Resigned Directors

Secretary
STOREY, Eileen
Resigned: 21 April 2003
Appointed Date: 30 September 1993

Secretary
STOREY, Tracy Jill
Resigned: 11 September 2008
Appointed Date: 21 May 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 September 1993
Appointed Date: 08 September 1993

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 September 1993
Appointed Date: 08 September 1993

Persons With Significant Control

Mr George Scott Storey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

THE STOREY GROUP LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
27 Jun 2016
Full accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

17 Jun 2015
Full accounts made up to 30 September 2014
...
... and 72 more events
11 Oct 1993
New secretary appointed

11 Oct 1993
New director appointed

11 Oct 1993
Secretary resigned

11 Oct 1993
Director resigned

08 Sep 1993
Incorporation

THE STOREY GROUP LIMITED Charges

30 January 2009
Legal charge
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Pearson Jones & Company (Trustees) Limited and George Scot Storey as Trustees of the Storey Organistation 1990 Pension Scheme
Description: F/H property k/a 7/9 peel square barnsley t/no SYK268175.
31 March 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 29 October 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Cannon hotel 30 castle street sheffield by way of fixed…
15 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h & l/h property k/a 20/22 kirkgate wakefield. By way…
20 February 2002
Legal charge
Delivered: 27 February 2002
Status: Satisfied on 29 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 12 victoria lane, huddersfield, west…
11 September 2001
Legal charge
Delivered: 17 September 2001
Status: Satisfied on 26 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 86 victoria street and 1 george street grimsby south…
22 December 1999
Legal charge
Delivered: 6 January 2000
Status: Satisfied on 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 73/75 princess street manchester t/nos…
19 February 1997
Debenture
Delivered: 27 February 1997
Status: Satisfied on 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…