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

WHARF STORE TWO LIMITED

CRIPPS LLP NUMBER 22, MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AS,
Company Registration Number
02386714
Private Limited Company
Active

Company Overview

About Wharf Store Two Ltd
WHARF STORE TWO LIMITED was founded on 1989-05-19 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Wharf Store Two Limited is a Private Limited Company registered in UNITED KINGDOM 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
WHARF STORE TWO LIMITED
 
Legal Registered Office
CRIPPS LLP NUMBER 22
MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AS
Other companies in TN8
 
Previous Names
EASISTORE LIMITED30/03/2023
Filing Information
Company Number 02386714
Company ID Number 02386714
Date formed 1989-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 08:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHARF STORE TWO 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 WHARF STORE TWO LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARCUS BIDGWAY
Company Secretary 2003-09-12
SIMON MARCUS BIDGWAY
Director 2003-09-12
PAUL BARRYMORE GLENISTER
Director 1991-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JOHN LACEY
Director 2003-10-01 2014-10-20
PAUL BARRYMORE GLENISTER
Company Secretary 1991-05-19 2003-09-12
MICHAEL BARRYMORE GLENISTER
Director 1991-05-19 2003-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARCUS BIDGWAY RUSDENS 2 LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
SIMON MARCUS BIDGWAY WHARF STORE ONE LIMITED Company Secretary 2001-09-14 CURRENT 1970-08-21 Active
SIMON MARCUS BIDGWAY EASISTORE HOLDINGS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
SIMON MARCUS BIDGWAY STOREMORE SELF STORAGE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
SIMON MARCUS BIDGWAY RUSDENS 2 LIMITED Director 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
SIMON MARCUS BIDGWAY ESS (2016) LIMITED Director 2003-09-01 CURRENT 2003-08-08 Active - Proposal to Strike off
SIMON MARCUS BIDGWAY RUSDENS LIMITED Director 1998-04-27 CURRENT 1954-09-04 Active
SIMON MARCUS BIDGWAY WHARF STORE ONE LIMITED Director 1998-04-27 CURRENT 1970-08-21 Active
PAUL BARRYMORE GLENISTER EASISTORE HOLDINGS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
PAUL BARRYMORE GLENISTER STOREMORE SELF STORAGE LIMITED Director 2013-04-05 CURRENT 2013-03-21 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
2023-06-07CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-04-18Change of details for Easistore Group Limited as a person with significant control on 2023-03-28
2023-03-30Company name changed easistore LIMITED\certificate issued on 30/03/23
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Enterprise House Enterprise Way Edenbridge Kent TN8 6HF
2023-03-29Director's details changed for Mr. Simon Marcus Bidgway on 2023-03-29
2023-03-29Director's details changed for Mr Paul Barrymore Glenister on 2023-03-29
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023867140007
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023867140008
2023-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023867140008
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-05-11CH01Director's details changed for Mr Paul Barrymore Glenister on 2018-01-01
2017-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867140008
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0129/04/15 ANNUAL RETURN FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN LACEY
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0129/04/14 ANNUAL RETURN FULL LIST
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867140007
2013-06-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-30AR0129/04/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-08AR0129/04/12 ANNUAL RETURN FULL LIST
2011-05-06AR0129/04/11 ANNUAL RETURN FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-12AR0129/04/10 ANNUAL RETURN FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN LACEY / 29/04/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS BIDGWAY / 13/06/2009
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON MARCUS BIDGWAY / 13/06/2009
2009-12-10MISCSECTION 519
2009-11-27AUDAUDITOR'S RESIGNATION
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-15363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-29363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-31363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-23363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-07363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-08288aNEW DIRECTOR APPOINTED
2003-09-29288bSECRETARY RESIGNED
2003-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-29288bDIRECTOR RESIGNED
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-31363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-31363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: THIRD FLOOR ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW
2002-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-31363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-1788(2)RAD 18/12/00--------- £ SI 98@1=98 £ IC 2/100
2000-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-06-16363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1998-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-06-15363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1997-06-11363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1997-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-06-24363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1996-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1995-06-23363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-23363sRETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS
1994-06-02363sRETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS
1993-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1993-06-27363sRETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WHARF STORE TWO 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 WHARF STORE TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-22 Outstanding LLOYDS BANK PLC
2013-08-01 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22ND MARCH 2004 2006-07-21 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION 2005-07-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-10-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-10-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-03-24 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-03-24 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 WHARF STORE TWO LIMITED

Intangible Assets
Patents
We have not found any records of WHARF STORE TWO LIMITED registering or being granted any patents
Domain Names

WHARF STORE TWO LIMITED owns 1 domain names.

easistore.co.uk  

Trademarks
We have not found any records of WHARF STORE TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHARF STORE TWO 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 (99999 - Dormant Company) as WHARF STORE TWO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHARF STORE TWO 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 WHARF STORE TWO 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 WHARF STORE TWO 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.