Company NameStorey & Edmondson (Builders) Limited
DirectorsKeith Reginald Storey and Kirstine Angela Storey
Company StatusActive
Company Number04041688
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Reginald Storey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDove Crags
Hillside West Rothbury
Morpeth
Northumberland
NE65 7YN
Director NameMrs Kirstine Angela Storey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(6 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleClassroom Assistant
Country of ResidenceEngland
Correspondence AddressDove Crag
Hillside West Rothbury
Morpeth
Northumberland
NE65 7YN
Secretary NameMr Keith Reginald Storey
NationalityBritish
StatusCurrent
Appointed27 February 2007(6 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Crags
Hillside West Rothbury
Morpeth
Northumberland
NE65 7YN
Director NamePhilip Edmondson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleBuilder
Correspondence AddressMirambeena 6 Lordenshaw Drive
Rothbury
Morpeth
Northumberland
NE65 7JU
Secretary NameLinda Anne Edmondson
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMirambeena 6 Lordenshaw Drive
Rothbury
Morpeth
Northumberland
NE65 7JU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Telephone01669 620680
Telephone regionRothbury

Location

Registered AddressDove Crag
Hillside West Rothbury
Morpeth
Northumberland
NE65 7YN
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRothbury
WardRothbury
Built Up AreaRothbury
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,013,541
Cash£698,311
Current Liabilities£164,056

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
10 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,124
(6 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,124
(6 pages)
1 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,024
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,024
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,024
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,024
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(6 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(6 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(6 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Register(s) moved to registered office address (1 page)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
23 August 2012Register(s) moved to registered office address (1 page)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
31 August 2010Director's details changed for Kirstine Angela Storey on 27 July 2010 (2 pages)
31 August 2010Director's details changed for Kirstine Angela Storey on 27 July 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
25 August 2009Return made up to 27/07/09; full list of members (4 pages)
25 August 2009Return made up to 27/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 October 2008Return made up to 27/07/08; full list of members (4 pages)
9 October 2008Return made up to 27/07/08; full list of members (4 pages)
7 April 2008Resolutions
  • RES13 ‐ Division 31/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 April 2008Resolutions
  • RES13 ‐ Division 31/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 October 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
18 October 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
14 September 2007Return made up to 27/07/07; full list of members (3 pages)
14 September 2007Return made up to 27/07/07; full list of members (3 pages)
12 March 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: mirambeena 6 lordenshaw drive rothbury morpeth northumberland NE65 7JU (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Registered office changed on 12/03/07 from: mirambeena 6 lordenshaw drive rothbury morpeth northumberland NE65 7JU (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
29 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
29 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
13 September 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2006Registered office changed on 26/04/06 from: 1 drakestone view harbottle morpeth northumberland NE65 7DF (1 page)
26 April 2006Registered office changed on 26/04/06 from: 1 drakestone view harbottle morpeth northumberland NE65 7DF (1 page)
26 October 2005Full accounts made up to 31 July 2005 (11 pages)
26 October 2005Full accounts made up to 31 July 2005 (11 pages)
1 September 2005Return made up to 27/07/05; full list of members (8 pages)
1 September 2005Return made up to 27/07/05; full list of members (8 pages)
9 December 2004Full accounts made up to 31 July 2004 (11 pages)
9 December 2004Full accounts made up to 31 July 2004 (11 pages)
14 September 2004Return made up to 27/07/04; full list of members (7 pages)
14 September 2004Return made up to 27/07/04; full list of members (7 pages)
10 December 2003Full accounts made up to 31 July 2003 (11 pages)
10 December 2003Full accounts made up to 31 July 2003 (11 pages)
22 September 2003Return made up to 27/07/03; full list of members (7 pages)
22 September 2003Return made up to 27/07/03; full list of members (7 pages)
24 December 2002Full accounts made up to 31 July 2002 (10 pages)
24 December 2002Full accounts made up to 31 July 2002 (10 pages)
23 August 2002Return made up to 27/07/02; full list of members (7 pages)
23 August 2002Return made up to 27/07/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 July 2001 (10 pages)
23 October 2001Full accounts made up to 31 July 2001 (10 pages)
6 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2000Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
27 July 2000Incorporation (11 pages)
27 July 2000Incorporation (11 pages)