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

UK STORYHOUSE LIMITED

STORYHOUSE, HUNTER STREET, CHESTER, CH1 2AR,
Company Registration Number
05541255
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk Storyhouse Ltd
UK STORYHOUSE LIMITED was founded on 2005-08-19 and has its registered office in Chester. The organisation's status is listed as "Active". Uk Storyhouse Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UK STORYHOUSE LIMITED
 
Legal Registered Office
STORYHOUSE
HUNTER STREET
CHESTER
CH1 2AR
Other companies in CH1
 
Previous Names
CHESTER PERFORMING ARTS CENTRE LIMITED03/04/2018
Charity Registration
Charity Number 1121007
Charity Address 55-57 WATERGATE ROW SOUTH, CHESTER, CH1 2LE
Charter CHESTER PEFORMING ARTS CENTRE LTD (TRADES AS CHESTER PEFORMS) IS AN EDUCATIONAL ARTS BASED CHARITY PROMOTING THE DEVELOPMENT OF THE PERFORMING ARTS IN AND AROUND CHESTER.
Filing Information
Company Number 05541255
Company ID Number 05541255
Date formed 2005-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB917396102  
Last Datalog update: 2024-01-09 19:32:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK STORYHOUSE 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 UK STORYHOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BENTLEY
Company Secretary 2017-03-31
RICHARD MARK BEACHAM
Director 2015-05-01
GEOFFREY ANDREW CLIFTON
Director 2005-08-19
CAROLINE JANE HYNDMAN
Director 2017-09-22
KATRINA KERR
Director 2017-09-22
SUSAN MARY LEECH
Director 2007-03-06
PETER MALCOLM MEARNS
Director 2011-05-09
ALLAN ARTHUR OWENS
Director 2011-05-09
SUSIE STUBBS
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN HUGHES
Director 2005-08-19 2018-05-14
ROBERT IAIN CAMPBELL
Director 2005-08-19 2018-01-15
NEIL OLIVER GRANT
Director 2011-05-09 2017-09-18
ROBERT IAIN CAMPBELL
Company Secretary 2005-08-19 2017-03-31
EMMA STRINGFELLOW
Director 2015-03-03 2017-03-13
CLAIRE LOUISE BARLOW
Director 2011-05-09 2016-07-25
MATTHEW HOWARD BAKER
Director 2005-08-19 2015-09-07
HILARIE JUNE MCNAE
Director 2009-05-06 2015-09-07
KATHARINE JANE CARPENTER
Director 2007-03-06 2011-11-07
KATRINA MARY DELARGY
Director 2005-08-19 2011-01-10
NICHOLAS JOHN FRY
Director 2005-08-19 2011-01-10
ADAM GEOFFREY HOLLOWAY
Director 2005-08-19 2011-01-10
THERESE CATHERINE STEPHENSON GRAY
Director 2007-06-12 2009-04-30
ROBIN GLOVER WENDT
Director 2006-06-26 2009-04-27
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2005-08-19 2007-05-31
DAVID CHALLEN
Director 2006-06-26 2007-05-31
CHARLES ERIC PLENDERLEATH
Director 2005-08-19 2007-05-31
DANIEL GOLLINS
Director 2006-03-07 2006-09-26
RUTH ALEXANDRA DAVIDSON
Director 2005-08-19 2006-06-26
ELIZABETH ANN JANE DAVIES
Director 2005-08-19 2006-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK BEACHAM CHESHIRE WEST & CHESTER LEISURE CIC Director 2015-12-01 CURRENT 2011-03-16 Active
RICHARD MARK BEACHAM ECM 98 LTD Director 2012-04-01 CURRENT 2012-01-06 Active - Proposal to Strike off
GEOFFREY ANDREW CLIFTON STORYHOUSE CATERING COMPANY LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
CAROLINE JANE HYNDMAN THE EDUCATIONAL RECORDING AGENCY LIMITED Director 2017-01-19 CURRENT 1989-09-15 Active
KATRINA KERR WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE Director 2013-11-21 CURRENT 1921-03-11 Active
KATRINA KERR MARKETING CHESTER LIMITED Director 2013-09-03 CURRENT 2002-04-08 Active - Proposal to Strike off
KATRINA KERR ARTISAN WINES LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
KATRINA KERR OVERWOOD CONSULTING LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active
SUSAN MARY LEECH STORYHOUSE CATERING COMPANY LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
PETER MALCOLM MEARNS STORYHOUSE PRODUCTION COMPANY LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
PETER MALCOLM MEARNS THE BLUECOAT Director 2016-11-15 CURRENT 1988-04-21 Active
PETER MALCOLM MEARNS OPEN EYE LIMITED Director 2016-01-26 CURRENT 1975-03-20 Active
PETER MALCOLM MEARNS ESEA CONTEMPORARY LTD Director 2011-12-02 CURRENT 1987-06-04 Active
PETER MALCOLM MEARNS CHESTER FESTIVALS LIMITED Director 2009-11-09 CURRENT 2009-04-03 Dissolved 2015-02-25

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
2024-04-28DIRECTOR APPOINTED MISS ALISIA TONKIN
2024-03-28Termination of appointment of Rosalyn Cheryl Thomas on 2024-03-19
2024-03-28Appointment of Ms Annabel Turpin as company secretary on 2024-03-19
2024-03-28DIRECTOR APPOINTED MR RYAN EDWARD GUEST
2024-03-15DIRECTOR APPOINTED MRS KIRSTY LOWE
2024-01-29APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE HYNDMAN
2024-01-29DIRECTOR APPOINTED MR RICHARD DUNCAN WATTS
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-28APPOINTMENT TERMINATED, DIRECTOR RIO ALEXANDRA MATCHETT
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JACK CHRISTOPHER HOWARD
2023-11-28APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE JONES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR HUEY-SHIUAN LIN
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR KATRINA KERR
2023-01-12DIRECTOR APPOINTED MR JOHN WILLIAM GROUT
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-20RES01ADOPT ARTICLES 20/10/22
2022-09-06CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-31DIRECTOR APPOINTED MX JACK CHRISTOPHER HOWARD
2021-12-31AP01DIRECTOR APPOINTED MX JACK CHRISTOPHER HOWARD
2021-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-08-12AP01DIRECTOR APPOINTED MR LEROY ANTHONY BURNETT
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MADELEINE CLARKE
2020-02-07AP01DIRECTOR APPOINTED MISS AMY LOUISE JONES
2019-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-27AP01DIRECTOR APPOINTED MISS PHOEBE ELIZABETH ORSMOND
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE STUBBS
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2018-04-03RES15CHANGE OF COMPANY NAME 03/04/18
2018-04-03CERTNMCOMPANY NAME CHANGED CHESTER PERFORMING ARTS CENTRE LIMITED CERTIFICATE ISSUED ON 03/04/18
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN CAMPBELL
2018-01-15AP01DIRECTOR APPOINTED MS SUSIE STUBBS
2017-12-16AP01DIRECTOR APPOINTED MRS KATRINA KERR
2017-12-16AP01DIRECTOR APPOINTED MS CAROLINE JANE HYNDMAN
2017-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/17 FROM 55-57 Watergate Row South Chester Cheshire CH1 2LE
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL OLIVER GRANT
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-03TM02Termination of appointment of Robert Iain Campbell on 2017-03-31
2017-03-31AP03Appointment of Mr Andrew Bentley as company secretary on 2017-03-31
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EMMA STRINGFELLOW
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARLOW
2017-01-05AP01DIRECTOR APPOINTED MR RICHARD MARK BEACHAM
2017-01-05AP01DIRECTOR APPOINTED MRS EMMA STRINGFELLOW
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HILARIE MCNAE
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAKER
2015-09-18AR0123/08/15 NO MEMBER LIST
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BARLOW ORTON / 01/04/2015
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-03AR0123/08/14 NO MEMBER LIST
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LEECH / 01/08/2013
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 01/08/2013
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOWARD BAKER / 01/08/2013
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANDREW CLIFTON / 01/08/2013
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26AR0123/08/13
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARIE JUNE MCNAE / 31/08/2012
2012-09-18AR0123/08/12
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE CARPENTER
2011-09-08AR0123/08/11
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT IAIN CAMPBELL / 22/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LEECH / 22/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANDREW CLIFTON / 22/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOWARD BAKER / 22/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE JANE CARPENTER / 22/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 22/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAIN CAMPBELL / 22/08/2011
2011-08-25AP01DIRECTOR APPOINTED PROFESSOR ALLAN ARTHUR OWENS
2011-07-15AP01DIRECTOR APPOINTED MR PETER MALCOLM MEARNS
2011-07-15AP01DIRECTOR APPOINTED PROFESSOR NEIL OLIVER GRANT
2011-07-15AP01DIRECTOR APPOINTED CLAIRE LOUISE BARLOW ORTON
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRY
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOLLOWAY
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA DELARGY
2011-01-14AA31/03/10 TOTAL EXEMPTION FULL
2010-09-14AR0119/08/10
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-12-31AR0119/08/09
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR THERESE GRAY
2009-05-01363aANNUAL RETURN MADE UP TO 19/08/08
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WENDT
2008-11-24AA31/03/08 TOTAL EXEMPTION FULL
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-04288aNEW DIRECTOR APPOINTED
2007-11-29225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-05363aANNUAL RETURN MADE UP TO 19/08/07
2007-11-05288bSECRETARY RESIGNED
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21363(288)DIRECTOR RESIGNED
2006-09-21363sANNUAL RETURN MADE UP TO 19/08/06
2005-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to UK STORYHOUSE 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 UK STORYHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK STORYHOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 UK STORYHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of UK STORYHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK STORYHOUSE LIMITED
Trademarks
We have not found any records of UK STORYHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK STORYHOUSE 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 (90040 - Operation of arts facilities) as UK STORYHOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK STORYHOUSE 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 UK STORYHOUSE 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 UK STORYHOUSE 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.