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

DEXION STORAGE CENTRE ANGLIA LIMITED

UNIT 3, NORTH LYNN BUSINESS VILLAGE BERGEN WAY, NORTH LYNN INDUSTRIAL ESTATE, KING'S LYNN, PE30 2JG,
Company Registration Number
03594170
Private Limited Company
Active

Company Overview

About Dexion Storage Centre Anglia Ltd
DEXION STORAGE CENTRE ANGLIA LIMITED was founded on 1998-07-07 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Dexion Storage Centre Anglia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEXION STORAGE CENTRE ANGLIA LIMITED
 
Legal Registered Office
UNIT 3, NORTH LYNN BUSINESS VILLAGE BERGEN WAY
NORTH LYNN INDUSTRIAL ESTATE
KING'S LYNN
PE30 2JG
Other companies in PE30
 
Telephone01603 418121
 
Filing Information
Company Number 03594170
Company ID Number 03594170
Date formed 1998-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 12:14:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEXION STORAGE CENTRE ANGLIA 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.

Company Officers of DEXION STORAGE CENTRE ANGLIA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ERNEST PYE
Company Secretary 2010-11-26
PETER GLADWIN
Director 2010-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE SWALLOW
Company Secretary 2009-03-19 2010-11-26
STEVEN DAVID SWALLOW
Director 2008-04-08 2010-11-26
SUZANNE SWALLOW
Director 2009-03-19 2010-11-26
BARRY THOMAS HAGGER
Company Secretary 2006-09-18 2009-03-26
BRIAN JAMES COPLAND
Director 1998-07-07 2009-03-19
BARRY THOMAS HAGGER
Director 2005-06-24 2009-03-19
NEIL BODYMORE
Director 2006-10-01 2008-06-25
FRANK ALBERT JACK TANNER
Company Secretary 1998-07-07 2007-02-04
FRANK ALBERT JACK TANNER
Director 1998-07-07 2007-02-04
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1998-07-07 1998-07-07

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
2023-07-12CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-11Change of details for Mr Peter Alan Gladwin as a person with significant control on 2023-07-11
2023-07-07Change of details for Mr Peter Alan Gladwin as a person with significant control on 2023-07-07
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-07-08PSC04Change of details for Mrs Amanda Gladwin as a person with significant control on 2022-07-08
2022-02-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-19PSC04Change of details for Mr Peter Gladwin as a person with significant control on 2021-07-15
2021-07-16PSC04Change of details for Mr Peter Gladwin as a person with significant control on 2021-07-16
2021-07-15PSC04Change of details for Mr Peter Gladwin as a person with significant control on 2021-07-15
2021-04-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21TM02Termination of appointment of Stephen Ernest Pye on 2018-07-08
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-20CH01Director's details changed for Mr Peter Gladwin on 2017-07-20
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100300
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100300
2015-07-24AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-24CH01Director's details changed for Mr Peter Gladwin on 2015-02-01
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20AA01Previous accounting period extended from 30/06/14 TO 31/12/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100300
2014-07-15AR0107/07/14 ANNUAL RETURN FULL LIST
2014-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-13RES01ADOPT ARTICLES 13/03/14
2014-03-13CC04Statement of company's objects
2014-03-13SH0104/03/14 STATEMENT OF CAPITAL GBP 100300
2013-12-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0107/07/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0107/07/12 ANNUAL RETURN FULL LIST
2011-12-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-11-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0107/07/11 ANNUAL RETURN FULL LIST
2011-07-18CH01Director's details changed for Mr Peter Gladwin on 2010-11-26
2010-12-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-29AP01DIRECTOR APPOINTED MR PETER GLADWIN
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM THE HOLLIES CHURCH FARM SWAFFHAM ROAD, ASHILL, THETFORD NORFOLK IP25 7DB
2010-11-26AP03SECRETARY APPOINTED MR STEPHEN ERNEST PYE
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SWALLOW
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SWALLOW
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE SWALLOW
2010-08-05AR0107/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE SWALLOW / 07/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID SWALLOW / 07/07/2010
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-06363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY BARRY HAGGER
2009-03-20288aSECRETARY APPOINTED MRS SUZANNE SWALLOW
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM SHIREBROOK HOUSE FEN STREET, BUXHALL STOWMARKET SUFFOLK IP14 3DQ
2009-03-20288aDIRECTOR APPOINTED MRS SUZANNE SWALLOW
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR BARRY HAGGER
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR BRIAN COPLAND
2009-03-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR NEIL BODYMORE
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-11288aDIRECTOR APPOINTED STEVEN SWALLOW
2007-07-09363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bSECRETARY RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW SECRETARY APPOINTED
2006-08-02363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-14363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-06288aNEW DIRECTOR APPOINTED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-27363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-13363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-2088(2)RAD 04/02/03--------- £ SI 200@1=200 £ IC 100/300
2002-08-20363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-01363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to DEXION STORAGE CENTRE ANGLIA 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 DEXION STORAGE CENTRE ANGLIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-26 Satisfied MR STEVEN DAVID SWALLOW MRS SUZANNE SWALLOW MR BRIAN JAMES COPLAND AND MRS PAMELA AILEEN ANNE COPLAND
FLOATING CHARGE 2000-10-02 Satisfied DEXION LIMITED
DEBENTURE 1999-09-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 7,825
Creditors Due Within One Year 2011-07-01 £ 121,805
Provisions For Liabilities Charges 2011-07-01 £ 1,155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEXION STORAGE CENTRE ANGLIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 300
Cash Bank In Hand 2011-07-01 £ 95,739
Current Assets 2011-07-01 £ 177,937
Debtors 2011-07-01 £ 77,111
Fixed Assets 2011-07-01 £ 6,947
Shareholder Funds 2011-07-01 £ 54,099
Stocks Inventory 2011-07-01 £ 5,087
Tangible Fixed Assets 2011-07-01 £ 6,947

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEXION STORAGE CENTRE ANGLIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DEXION STORAGE CENTRE ANGLIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEXION STORAGE CENTRE ANGLIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2011-10-18 GBP £929

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEXION STORAGE CENTRE ANGLIA 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 DEXION STORAGE CENTRE ANGLIA 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 DEXION STORAGE CENTRE ANGLIA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1