DEEPSTORE LIMITED
WINSFORD INTERACTIVE RECORDS MANAGEMENT LIMITED EDE'S (UK) LTD. W. EDE & CO. LIMITED


Company number 02672031
Status Active
Incorporation Date 17 December 1991
Company Type Private Limited Company
Address ASTBURY HOUSE, BRADFORD ROAD, WINSFORD, CHESHIRE, CW6 2PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of David John Goadby as a director on 29 July 2016. The most likely internet sites of DEEPSTORE LIMITED are www.deepstore.co.uk, and www.deepstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Deepstore Limited is a Private Limited Company. The company registration number is 02672031. Deepstore Limited has been working since 17 December 1991. The present status of the company is Active. The registered address of Deepstore Limited is Astbury House Bradford Road Winsford Cheshire Cw6 2pa. . MCALINDON, Caroline Elizabeth is a Secretary of the company. DUNN, Brian Gordon is a Director of the company. MCALINDON, Caroline Elizabeth is a Director of the company. Secretary COX, Martin Richard has been resigned. Secretary COX, Martin Richard has been resigned. Secretary CURTIS, John Mark has been resigned. Secretary ETHERIDGE, Susan has been resigned. Secretary GORDON, Ian Peter has been resigned. Secretary SKELTON, Robert John has been resigned. Secretary SMITH, Anthony James has been resigned. Secretary SMITH, Lesley Jean has been resigned. Secretary TREGARTHEN, Neil has been resigned. Secretary WALL, Toni Lee has been resigned. Secretary WILSON, Janice Shirley has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COX, Martin Richard has been resigned. Director CURTIS, John Mark has been resigned. Director GOADBY, David John has been resigned. Director GORDON, Ian Peter has been resigned. Director HOLMES, Stephen Jack has been resigned. Director KANTER, Ralph Thomas Ludwig has been resigned. Director PIGOTT, Robert Arnold has been resigned. Director POWER, John Christopher has been resigned. Director ROBINSON, Terry John has been resigned. Director SKELTON, Robert John has been resigned. Director SMITH, Anthony James has been resigned. Director SMITH, Lesley Jean has been resigned. Director TIERNAN, William Francis has been resigned. Director TREGARTHEN, Neil has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCALINDON, Caroline Elizabeth
Appointed Date: 01 January 2014

Director
DUNN, Brian Gordon
Appointed Date: 16 October 2015
63 years old

Director
MCALINDON, Caroline Elizabeth
Appointed Date: 01 January 2014
61 years old

Resigned Directors

Secretary
COX, Martin Richard
Resigned: 26 March 2002
Appointed Date: 05 October 2001

Secretary
COX, Martin Richard
Resigned: 01 August 2001
Appointed Date: 07 February 2001

Secretary
CURTIS, John Mark
Resigned: 05 October 2001
Appointed Date: 01 August 2001

Secretary
ETHERIDGE, Susan
Resigned: 12 January 2007
Appointed Date: 15 November 2005

Secretary
GORDON, Ian Peter
Resigned: 31 December 2013
Appointed Date: 12 January 2007

Secretary
SKELTON, Robert John
Resigned: 21 May 2004
Appointed Date: 26 March 2002

Secretary
SMITH, Anthony James
Resigned: 05 February 1993
Appointed Date: 06 July 1992

Secretary
SMITH, Lesley Jean
Resigned: 07 February 2001
Appointed Date: 12 May 1999

Secretary
TREGARTHEN, Neil
Resigned: 23 June 2004
Appointed Date: 18 May 2004

Secretary
WALL, Toni Lee
Resigned: 06 July 1992
Appointed Date: 20 December 1991

Secretary
WILSON, Janice Shirley
Resigned: 15 November 2005
Appointed Date: 24 June 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1991
Appointed Date: 17 December 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 December 1991
Appointed Date: 17 December 1991
35 years old

Director
COX, Martin Richard
Resigned: 06 December 2002
Appointed Date: 07 February 2001
67 years old

Director
CURTIS, John Mark
Resigned: 05 October 2001
Appointed Date: 01 August 2001
56 years old

Director
GOADBY, David John
Resigned: 29 July 2016
Appointed Date: 12 January 2007
71 years old

Director
GORDON, Ian Peter
Resigned: 29 December 2014
Appointed Date: 12 January 2007
58 years old

Director
HOLMES, Stephen Jack
Resigned: 08 October 2010
Appointed Date: 12 January 2007
64 years old

Director
KANTER, Ralph Thomas Ludwig
Resigned: 12 January 2007
Appointed Date: 18 March 2002
88 years old

Director
PIGOTT, Robert Arnold
Resigned: 15 November 2005
Appointed Date: 23 January 2004
76 years old

Director
POWER, John Christopher
Resigned: 05 February 1993
Appointed Date: 06 July 1992
81 years old

Director
ROBINSON, Terry John
Resigned: 12 January 2007
Appointed Date: 25 October 2005
80 years old

Director
SKELTON, Robert John
Resigned: 21 May 2004
Appointed Date: 26 March 2002
73 years old

Director
SMITH, Anthony James
Resigned: 03 December 2002
Appointed Date: 20 December 1991
78 years old

Director
SMITH, Lesley Jean
Resigned: 05 February 1993
Appointed Date: 05 February 1993
79 years old

Director
TIERNAN, William Francis
Resigned: 06 December 2002
Appointed Date: 01 January 1997
73 years old

Director
TREGARTHEN, Neil
Resigned: 23 June 2004
Appointed Date: 18 May 2004
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1991
Appointed Date: 17 December 1991

Persons With Significant Control

Salt Union Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEEPSTORE LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Termination of appointment of David John Goadby as a director on 29 July 2016
29 Jul 2016
Termination of appointment of David John Goadby as a director on 29 July 2016
27 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000

...
... and 150 more events
16 Jan 1992
Director resigned;new director appointed

16 Jan 1992
Secretary resigned;new secretary appointed;director resigned

16 Jan 1992
Registered office changed on 16/01/92 from: 110 whitchurch road cardiff south wales CF4 3LY

09 Jan 1992
Company name changed tipp off LIMITED\certificate issued on 10/01/92
17 Dec 1991
Incorporation

DEEPSTORE LIMITED Charges

1 October 2010
Supplemental deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: F/H winsford salt mine vale royal cheshire t/nos CH446766…
7 February 2001
A composite guarantee and debenture relating to an instrument ("the loan stock instrument") of even date consituting £1,000,000 of "b" secured loan stock
Delivered: 26 February 2001
Status: Satisfied on 7 December 2005
Persons entitled: Mr Anthony Smith
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
A composite guarantee and debenture relating to an instrument ("the loan stock instrument") of even date constituting £4,370,597 of "a" secured loan stock
Delivered: 26 February 2001
Status: Satisfied on 7 December 2005
Persons entitled: Mr Anthony Smith
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
Composite guarantee and debenture
Delivered: 20 February 2001
Status: Satisfied on 31 January 2007
Persons entitled: Ralph Kanter
Description: .. fixed and floating charges over the undertaking and all…
7 February 2001
Composite guarantee and debenture
Delivered: 20 February 2001
Status: Satisfied on 31 January 2007
Persons entitled: Sand Aire Investments PLC
Description: .. fixed and floating charges over the undertaking and all…
7 February 2001
Debenture
Delivered: 9 February 2001
Status: Satisfied on 5 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
Assignment of life policy relating to the life of william tiernan
Delivered: 9 February 2001
Status: Satisfied on 31 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Policy no.2282042LB in favour of general accident life…
22 August 2000
Debenture
Delivered: 26 August 2000
Status: Satisfied on 24 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 March 1997
Mortgage over life policy
Delivered: 19 March 1997
Status: Satisfied on 24 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy of insurance described on the form 395 together…
16 December 1996
Legal charge
Delivered: 17 December 1996
Status: Satisfied on 16 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a land and…
16 December 1996
Legal charge
Delivered: 17 December 1996
Status: Satisfied on 16 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a land and…
16 December 1996
Mortgage
Delivered: 17 December 1996
Status: Satisfied on 16 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal morgage the property k/a land and buildings…
16 December 1996
Deed of assignment of life policy
Delivered: 17 December 1996
Status: Satisfied on 24 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assigns all monies including bonuses payable and the…
18 December 1995
Fixed charge on book debts and related rights
Delivered: 21 December 1995
Status: Satisfied on 10 January 1997
Persons entitled: Venture Factors PLC
Description: Fixed equitable charge;1) all factored debts,2) the other…
28 November 1994
Legal charge
Delivered: 8 December 1994
Status: Satisfied on 29 January 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at restmor way hackbridge surrey…
2 October 1992
Debenture
Delivered: 9 October 1992
Status: Satisfied on 10 January 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…