Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOREPOINT LIMITED
Company Information for

STOREPOINT LIMITED

Astral House, Imperial Way, Watford, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
01434332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Storepoint Ltd
STOREPOINT LIMITED was founded on 1979-07-03 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Storepoint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STOREPOINT LIMITED
 
Legal Registered Office
Astral House
Imperial Way
Watford
HERTFORDSHIRE
WD24 4WW
Other companies in WD24
 
Previous Names
NORWEST HOLST LIMITED28/01/2009
STOREPOINT LIMITED07/01/2009
Filing Information
Company Number 01434332
Company ID Number 01434332
Date formed 1979-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-10 06:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOREPOINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STOREPOINT LIMITED
The following companies were found which have the same name as STOREPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOREPOINT INTERNATIONAL LIMITED 45 NORK WAY BANSTEAD SM7 1PB Active Company formed on the 2001-03-23
STOREPOINT INTERNATIONAL (SINGAPORE) PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-13
STOREPOINT STORAGE LIMITED LEAWOOD FARM BUSINESS CENTRE SNITTERTON MATLOCK DERBYSHIRE DE4 2JG Active Company formed on the 2020-02-06
STOREPOINT INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of STOREPOINT LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE PIERRE BONNET
Director 2014-12-22
RUTH ELIZABETH TILBROOK
Director 2008-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL COMBA
Company Secretary 2008-01-18 2014-12-22
ALEXANDER MICHAEL COMBA
Director 1993-04-14 2014-12-22
DAVID WILLIAM BOWLER
Director 2005-12-06 2008-01-30
RUTH ELIZABETH WATTS
Company Secretary 2007-10-09 2008-01-18
DAVID WILLIAM BOWLER
Company Secretary 2002-11-27 2007-10-09
ERIC MARIE MICHEL ZELLER
Director 1993-08-31 2005-12-06
KAY LISA FRASER
Company Secretary 2002-05-14 2002-11-27
DAVID WILLIAM BOWLER
Company Secretary 1996-12-31 2002-05-14
PAUL ANTHONY DAVIES
Company Secretary 1992-12-28 1996-12-31
JONATHAN RICHARD MICHAEL CLIFF
Director 1992-12-28 1993-08-31
ADRIAN GARETH MORRIS
Director 1992-12-28 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PIERRE PIERRE BONNET DPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 1996-09-17 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) LIMITED Director 2016-01-15 CURRENT 1998-04-22 Active
JEAN-PIERRE PIERRE BONNET V.B. INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2003-07-02 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2003-11-10 Active
JEAN-PIERRE PIERRE BONNET DPASS HOLDINGS LIMITED Director 2016-01-15 CURRENT 2004-11-05 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-01-15 CURRENT 2003-01-29 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 2003-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI UK DEVELOPMENTS LIMITED Director 2015-01-13 CURRENT 1960-01-13 Active
JEAN-PIERRE PIERRE BONNET VINCI PARTNERSHIPS LIMITED Director 2014-12-22 CURRENT 2003-06-02 Active
JEAN-PIERRE PIERRE BONNET GENFLO TECHNOLOGY LIMITED Director 2014-12-22 CURRENT 2000-04-05 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET PEL INTERIORS LIMITED Director 2014-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI AIRPORTS U.K. Director 2014-12-22 CURRENT 2001-08-09 Active
JEAN-PIERRE PIERRE BONNET VINCI GROUP LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET GORDON DURHAM HOLDINGS LIMITED Director 2014-12-22 CURRENT 1997-07-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET NORWEST HOLST CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET TAYWOOD ENGINEERING LIMITED Director 2014-12-22 CURRENT 1973-01-11 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM (MIDLANDS) LTD Director 2014-12-22 CURRENT 1974-01-21 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET WEAVER LIMITED Director 2014-12-22 CURRENT 1931-08-04 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM LIMITED Director 2014-12-22 CURRENT 1977-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET ROSSER & RUSSELL MAINTENANCE LIMITED Director 2014-12-22 CURRENT 1968-03-04 Active
JEAN-PIERRE PIERRE BONNET GORDON DURHAM & CO.LIMITED Director 2014-12-22 CURRENT 1936-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET JOHN JONES(EXCAVATION)LIMITED Director 2014-12-22 CURRENT 1967-07-24 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW MANAGEMENT LIMITED Director 2014-12-22 CURRENT 1984-09-06 Active
JEAN-PIERRE PIERRE BONNET C & B HOLDINGS LIMITED Director 2014-12-22 CURRENT 1983-04-27 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET STRADFORM (SOUTH WEST) LTD Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET FIFEHEAD LIMITED Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION UK LIMITED Director 2014-12-05 CURRENT 1988-09-13 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI INSURANCE SERVICES LIMITED Director 2014-12-05 CURRENT 1991-10-31 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI LIMITED Director 2014-12-05 CURRENT 1962-10-05 Active
JEAN-PIERRE PIERRE BONNET VINCI PROPERTY LIMITED Director 2014-12-05 CURRENT 1960-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI FLEET SERVICES LIMITED Director 2014-12-05 CURRENT 1983-06-22 Active
JEAN-PIERRE PIERRE BONNET CONREN LIMITED Director 2014-12-05 CURRENT 1971-08-31 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI PENSIONS LIMITED Director 2014-12-01 CURRENT 1983-05-04 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK NORWEST HOLST PROJECTS LIMITED Director 2013-04-15 CURRENT 2004-06-07 Dissolved 2015-09-01
RUTH ELIZABETH TILBROOK VINCI PROPERTY LIMITED Director 2012-11-12 CURRENT 1960-05-06 Active
RUTH ELIZABETH TILBROOK HOLST FACILITIES MANAGEMENT LIMITED Director 2011-12-31 CURRENT 1998-12-15 Dissolved 2015-09-01
RUTH ELIZABETH TILBROOK GENFLO TECHNOLOGY LIMITED Director 2011-12-01 CURRENT 2000-04-05 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK TAYWOOD ENGINEERING LIMITED Director 2008-10-22 CURRENT 1973-01-11 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK TAYLOR WOODROW MANAGEMENT LIMITED Director 2008-10-22 CURRENT 1984-09-06 Active
RUTH ELIZABETH TILBROOK TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2008-10-22 CURRENT 1990-12-07 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2008-10-22 CURRENT 1990-12-07 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK NORWEST HOLST NOMINEES LIMITED Director 2008-02-04 CURRENT 1978-02-13 Dissolved 2015-09-01
RUTH ELIZABETH TILBROOK KITSON'S INSULATION CONTRACTORS LIMITED Director 2008-02-04 CURRENT 1965-02-24 Active
RUTH ELIZABETH TILBROOK ENVIRONMENTAL ANALYSIS LIMITED Director 2007-10-19 CURRENT 1989-04-06 Dissolved 2017-07-18
RUTH ELIZABETH TILBROOK VINCI FLEET SERVICES LIMITED Director 2007-10-19 CURRENT 1983-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16SECOND GAZETTE not voluntary dissolution
2024-01-30FIRST GAZETTE notice for voluntary strike-off
2024-01-23Application to strike the company off the register
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-21Director's details changed for Ruth Elizabeth Tilbrook on 2023-08-30
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-26DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2023-01-04CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARL BRENNAN
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARL BRENNAN
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-08-23CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2255110900
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2255110900
2016-01-19AR0123/12/15 ANNUAL RETURN FULL LIST
2015-11-30CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-21TM02Termination of appointment of Alexander Michael Comba on 2014-12-22
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL COMBA
2015-01-20AP01DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2255110900
2015-01-19AR0123/12/14 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2255110900
2014-01-10AR0123/12/13 ANNUAL RETURN FULL LIST
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-11AR0123/12/12 ANNUAL RETURN FULL LIST
2012-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18AR0123/12/11 ANNUAL RETURN FULL LIST
2011-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH TILBROOK / 14/01/2011
2011-01-19AR0123/12/10 FULL LIST
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-26AR0124/12/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH WATTS / 26/09/2009
2009-09-13288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH WATTS / 02/09/2009
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-28CERTNMCOMPANY NAME CHANGED NORWEST HOLST LIMITED CERTIFICATE ISSUED ON 28/01/09
2009-01-23363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-01-07CERTNMCOMPANY NAME CHANGED STOREPOINT LIMITED CERTIFICATE ISSUED ON 07/01/09
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2008-01-31288bSECRETARY RESIGNED
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-15363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-10-23123NC INC ALREADY ADJUSTED 18/09/06
2006-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-23RES04£ NC 1100000/22551109 18/
2006-10-2388(2)RAD 18/09/06--------- £ SI 21451109@1=21451109 £ IC 1100000/22551109
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-01-11363aRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-11-07288cSECRETARY'S PARTICULARS CHANGED
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363aRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-09288bSECRETARY RESIGNED
2002-12-09288aNEW SECRETARY APPOINTED
2002-05-27288aNEW SECRETARY APPOINTED
2002-05-27288bSECRETARY RESIGNED
2002-05-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363aRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18363aRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD2 4YX
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26363aRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-19363aRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-01363aRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-09-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-05SRES01ADOPT MEM AND ARTS 07/11/96
1997-02-14288cDIRECTOR'S PARTICULARS CHANGED
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-07-04Particulars of mortgage/charge
1987-08-27Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STOREPOINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOREPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 1990-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1990-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-10-17 Satisfied INTERNATIOAL WESTMINSTER BANK PLC
DEED OF ACKNOWLEDGEMENT AND RELEASE 1988-10-17 Satisfied NORWEST HOLST PENSIONS (PROPERTY) LIMITED
COMPOSITE GUARANTEE & DEBENTURE 1987-08-27 Outstanding LLOYDS BANK PLCSEE DOC M51/28 ANG/LN FOR FULL DETAILS)AS TRUSTEE AND AGENT FOR THE SECURED CREDITORS (
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
DEED OF GUARANTEE AND SET-OFF 1986-04-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-07-06 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1983-02-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-12-24 Satisfied WILLIAMS GLYNS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOREPOINT LIMITED

Intangible Assets
Patents
We have not found any records of STOREPOINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOREPOINT LIMITED
Trademarks
We have not found any records of STOREPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOREPOINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STOREPOINT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STOREPOINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOREPOINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOREPOINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.