Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D & S STORAGE (HOLDINGS) LIMITED
Company Information for

D & S STORAGE (HOLDINGS) LIMITED

7 St. John Street, Mansfield, NOTTINGHAMSHIRE, NG18 1QH,
Company Registration Number
03948316
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D & S Storage (holdings) Ltd
D & S STORAGE (HOLDINGS) LIMITED was founded on 2000-03-15 and has its registered office in Mansfield. The organisation's status is listed as "Active - Proposal to Strike off". D & S Storage (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D & S STORAGE (HOLDINGS) LIMITED
 
Legal Registered Office
7 St. John Street
Mansfield
NOTTINGHAMSHIRE
NG18 1QH
Other companies in NG17
 
Filing Information
Company Number 03948316
Company ID Number 03948316
Date formed 2000-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-06-30
Account next due 2021-06-30
Latest return 2020-03-15
Return next due 2021-04-26
Type of accounts SMALL
Last Datalog update: 2024-04-07 12:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & S STORAGE (HOLDINGS) 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 D & S STORAGE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRIAN STRAW
Company Secretary 2013-11-12
RACHEL CLARE PORTSMOUTH
Director 2002-04-25
DAVID BRIAN STRAW
Director 2000-03-15
JONATHAN DAVID STRAW
Director 2009-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE SETCHFIELD
Director 2014-12-31 2016-06-17
COLIN ARTHUR WRIGHT
Director 2009-06-29 2014-12-31
DEBORAH STRAW
Company Secretary 2002-01-03 2013-11-12
ALAN GEORGE BLACKBURN
Director 2000-08-11 2008-11-01
CHARLES GRAHAM SETCHFIELD
Director 2000-03-20 2002-04-25
DENISE SETCHFIELD
Company Secretary 2000-08-09 2002-01-03
DAVID BRIAN STRAW
Company Secretary 2000-03-20 2000-08-09
SARAH JANE BAILLIE
Company Secretary 2000-03-15 2000-03-20
CLIVE FORES
Director 2000-03-15 2000-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-15 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL CLARE PORTSMOUTH D & S STORAGE LIMITED Director 2002-04-25 CURRENT 1980-01-02 Liquidation
DAVID BRIAN STRAW D & S STORAGE LIMITED Director 1995-12-14 CURRENT 1980-01-02 Liquidation
JONATHAN DAVID STRAW D & S STORAGE LIMITED Director 2009-06-29 CURRENT 1980-01-02 Liquidation

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
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-11-20DISS40Compulsory strike-off action has been discontinued
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-05PSC07CESSATION OF JONATHAN DAVID STRAW AS A PERSON OF SIGNIFICANT CONTROL
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID STRAW
2020-03-05AP01DIRECTOR APPOINTED MR DEAN PAUL GAYE
2019-08-02AP01DIRECTOR APPOINTED MR MICHAEL STRAW
2019-08-02AP01DIRECTOR APPOINTED MR MICHAEL STRAW
2019-05-29CH01Director's details changed for Rachel Clare Portsmouth on 2019-05-27
2019-05-29CH01Director's details changed for Rachel Clare Portsmouth on 2019-05-27
2019-05-29PSC04Change of details for Mrs Rachel Clare Portsmouth as a person with significant control on 2019-05-27
2019-05-29PSC04Change of details for Mrs Rachel Clare Portsmouth as a person with significant control on 2019-05-27
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 59890
2017-08-24SH0117/08/17 STATEMENT OF CAPITAL GBP 59890
2017-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 59840
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DENISE SETCHFIELD
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 59840
2016-04-07AR0115/03/16 ANNUAL RETURN FULL LIST
2015-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 59840
2015-04-27AR0115/03/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Mrs Denise Setchfield on 2015-03-15
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM Monarch House Coxmoor Road Sutton in Ashfield Nottinghamshire NG17 5LA
2015-01-29AP01DIRECTOR APPOINTED MRS DENISE SETCHFIELD
2015-01-27MISCSection 519
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ARTHUR WRIGHT
2014-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 59840
2014-04-02AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-09AP03Appointment of Mr David Brian Straw as company secretary
2013-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-11-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH STRAW
2013-03-28AR0115/03/13 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-21SH19Statement of capital on 2012-06-21 GBP 59,840
2012-05-25SH20Statement by directors
2012-05-25CAP-SSSOLVENCY STATEMENT DATED 29/03/12
2012-05-25RES06REDUCE ISSUED CAPITAL 29/03/2012
2012-03-30AR0115/03/12 FULL LIST
2012-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH
2011-03-29AR0115/03/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-22AR0115/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR WRIGHT / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID STRAW / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN STRAW / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE PORTSMOUTH / 01/10/2009
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH STRAW / 01/10/2009
2009-07-08288aDIRECTOR APPOINTED MR COLIN ARTHUR WRIGHT
2009-07-08288aDIRECTOR APPOINTED MR JONATHAN DAVID STRAW
2009-04-01363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN BLACKBURN
2008-04-03363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-08123NC INC ALREADY ADJUSTED 28/06/07
2007-08-07RES12VARYING SHARE RIGHTS AND NAMES
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03169£ SR 13600@1 10/11/05
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-22363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-12-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-06RES13RE ACQUISITION 10/11/05
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-18363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-25CERTNMCOMPANY NAME CHANGED D & S STORAGE LIMITED CERTIFICATE ISSUED ON 25/07/03
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to D & S STORAGE (HOLDINGS) 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 D & S STORAGE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-12-06 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-08-11 Satisfied DERBYSHIRE ENTERPRISE BOARD (INVESTMENT) LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 D & S STORAGE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of D & S STORAGE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & S STORAGE (HOLDINGS) LIMITED
Trademarks
We have not found any records of D & S STORAGE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & S STORAGE (HOLDINGS) 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 (74990 - Non-trading company) as D & S STORAGE (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where D & S STORAGE (HOLDINGS) 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 D & S STORAGE (HOLDINGS) 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 D & S STORAGE (HOLDINGS) 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.