Bicker
Lincolnshire
PE20 3AR
Director Name | Clair May |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester CO3 3BZ |
Director Name | Mr Philip James Gould |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Fireman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Place Thorney Peterborough PE6 0QA |
Secretary Name | Louise Auchterlonie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Market Place Donington Spalding PE11 4ST |
Secretary Name | Thomas Auchterlonie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | 10 Donington Road Bicker Boston Lincolnshire PE20 3EF |
Director Name | Thomas Auchterlonie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 2015) |
Role | Company Director |
Correspondence Address | The Spinney Hundle House Lane New York Lincoln Lincolnshire LN4 4YW |
Director Name | Mr Andrew White |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2016) |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Briggate East Whittlesea Peterborough Cambridgeshire PE7 1EG |
Director Name | Mr Thomas Auchterlonie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Donington Road Bicker Boston Lincolnshire PE20 3EF |
Director Name | Mr David John Warner |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Crowland Road Eye Green Peterborough Cambridgeshire PE6 7TP |
Website | www.storm-events.co.uk/ |
---|---|
Telephone | 020 79936077 |
Telephone region | London |
Registered Address | 47 Butt Road Colchester CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £300,339 |
Cash | £99,719 |
Current Liabilities | £269,039 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
18 July 2019 | Delivered on: 24 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 May 2012 | Delivered on: 12 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 the square vicarage farm road peterborough t/no CB113798 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 October 2023 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
28 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
20 May 2023 | Satisfaction of charge 062691100002 in full (4 pages) |
21 November 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
15 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
4 March 2021 | Resolutions
|
4 March 2021 | Resolutions
|
4 March 2021 | Resolutions
|
4 March 2021 | Change of share class name or designation (2 pages) |
4 March 2021 | Sub-division of shares on 11 January 2021 (4 pages) |
4 March 2021 | Resolutions
|
3 March 2021 | Purchase of own shares.
|
3 March 2021 | Cancellation of shares. Statement of capital on 11 January 2021
|
3 March 2021 | Purchase of own shares.
|
3 March 2021 | Cancellation of shares. Statement of capital on 11 January 2021
|
13 January 2021 | Change of details for Mr David Thomas Auchterlonie as a person with significant control on 11 January 2021 (2 pages) |
12 January 2021 | Notification of David Warner as a person with significant control on 11 January 2021 (2 pages) |
12 January 2021 | Change of details for Mr David Thomas Auchterlonie as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Change of details for Mr David Thomas Auchterlonie as a person with significant control on 2 October 2020 (2 pages) |
11 January 2021 | Termination of appointment of Thomas Auchterlonie as a secretary on 11 January 2021 (1 page) |
11 January 2021 | Appointment of Clair May as a director on 11 January 2021 (2 pages) |
11 January 2021 | Change of details for Mr David Thomas Auchterlonie as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Thomas Auchterlonie as a director on 11 January 2021 (1 page) |
2 October 2020 | Director's details changed for Mr David Thomas Auchterlonie on 2 October 2020 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
25 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 July 2019 | Satisfaction of charge 1 in full (2 pages) |
24 July 2019 | Registration of charge 062691100002, created on 18 July 2019 (60 pages) |
9 July 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 April 2016 | Cancellation of shares. Statement of capital on 8 February 2016
|
26 April 2016 | Cancellation of shares. Statement of capital on 8 February 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Termination of appointment of Andrew White as a director on 8 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Andrew White as a director on 8 February 2016 (1 page) |
17 February 2016 | Secretary's details changed for Thomas Auchterlonie on 3 February 2016 (1 page) |
17 February 2016 | Secretary's details changed for Thomas Auchterlonie on 3 February 2016 (1 page) |
17 February 2016 | Director's details changed for Thomas Auchterlonie on 3 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Thomas Auchterlonie on 3 February 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
19 October 2015 | Appointment of Mr David John Warner as a director on 12 October 2015 (2 pages) |
19 October 2015 | Appointment of Thomas Auchterlonie as a director on 8 September 2015 (2 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
19 October 2015 | Appointment of Thomas Auchterlonie as a director on 8 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr David John Warner as a director on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Thomas Auchterlonie as a director on 7 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Thomas Auchterlonie as a director on 7 September 2015 (1 page) |
10 July 2015 | Memorandum and Articles of Association (14 pages) |
10 July 2015 | Memorandum and Articles of Association (14 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 May 2015 | Change of share class name or designation (2 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2015 | Change of share class name or designation (2 pages) |
28 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Director's details changed for Andrew White on 1 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Andrew White on 1 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Andrew White on 1 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Andrew White on 27 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Andrew White on 27 June 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Appointment of Andrew White as a director (3 pages) |
14 February 2011 | Appointment of David Thomas Auchterlonie as a director (3 pages) |
14 February 2011 | Appointment of Andrew White as a director (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
14 February 2011 | Appointment of David Thomas Auchterlonie as a director (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 October 2008 | Appointment terminated director philip gould (1 page) |
27 October 2008 | Director appointed thomas auchterlonie (1 page) |
27 October 2008 | Director appointed thomas auchterlonie (1 page) |
27 October 2008 | Appointment terminated director philip gould (1 page) |
16 September 2008 | Return made up to 05/06/08; full list of members (3 pages) |
16 September 2008 | Return made up to 05/06/08; full list of members (3 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Incorporation (17 pages) |
5 June 2007 | Incorporation (17 pages) |