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

KATOR STORAGE LIMITED

2 The Deans, Bridge Road, Bagshot, SURREY, GU19 5AT,
Company Registration Number
03371034
Private Limited Company
Active

Company Overview

About Kator Storage Ltd
KATOR STORAGE LIMITED was founded on 1997-05-15 and has its registered office in Bagshot. The organisation's status is listed as "Active". Kator Storage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KATOR STORAGE LIMITED
 
Legal Registered Office
2 The Deans
Bridge Road
Bagshot
SURREY
GU19 5AT
Other companies in EC1R
 
Filing Information
Company Number 03371034
Company ID Number 03371034
Date formed 1997-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-08-19
Return next due 2023-09-02
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-03-08 03:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KATOR STORAGE 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 KATOR STORAGE LIMITED

Current Directors
Officer Role Date Appointed
SHAUNA LOUISE BEAVIS
Company Secretary 2016-04-27
JAMES ERNEST GIBSON
Director 2016-04-27
ADRIAN CHARLES JONATHAN LEE
Director 2016-04-27
JOHN RICHARD TROTMAN
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
RBS NOMINEES LIMITED
Company Secretary 2009-03-26 2016-04-27
STEPHEN JOHN DOWLING
Director 1997-06-25 2016-04-27
JAMES LLOYD JOHN
Company Secretary 2005-05-03 2009-03-26
ALAN GEORGE ROWELL
Company Secretary 1999-07-18 2008-01-22
ALAN GEORGE ROWELL
Director 1997-06-25 2008-01-22
JAMES LLOYD JOHN
Director 2004-12-23 2005-01-07
HAL MANAGEMENT LIMITED
Company Secretary 1998-07-09 1999-07-18
JONATHAN GILBERT FRANCIS PERRINS
Company Secretary 1997-06-25 1999-07-18
JONATHAN GILBERT FRANCIS PERRINS
Director 1997-06-25 1999-07-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-05-15 1997-06-25
LONDON LAW SERVICES LIMITED
Nominated Director 1997-05-15 1997-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ERNEST GIBSON 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
JAMES ERNEST GIBSON PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
JAMES ERNEST GIBSON QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
JAMES ERNEST GIBSON CITYSTASHER LIMITED Director 2016-12-09 CURRENT 2015-09-21 Active
JAMES ERNEST GIBSON LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE (TWICKENHAM) LIMITED Director 2016-04-27 CURRENT 2009-08-19 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
JAMES ERNEST GIBSON FIJI GIBSON PROPERTIES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
JAMES ERNEST GIBSON ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES ERNEST GIBSON BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
JAMES ERNEST GIBSON ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
JAMES ERNEST GIBSON APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
JAMES ERNEST GIBSON ARMADILLO STORAGE ONE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JAMES ERNEST GIBSON ARMADILLO STORAGE HOLDING COMPANY LIMITED Director 2014-04-01 CURRENT 2014-03-03 Active
JAMES ERNEST GIBSON .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-23 CURRENT 2000-11-07 Active
JAMES ERNEST GIBSON BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
JAMES ERNEST GIBSON BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
JAMES ERNEST GIBSON SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
JAMES ERNEST GIBSON SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
JAMES ERNEST GIBSON BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
JAMES ERNEST GIBSON ANYJUNK LIMITED Director 2006-01-25 CURRENT 2004-06-29 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
JAMES ERNEST GIBSON .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
JAMES ERNEST GIBSON BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
JAMES ERNEST GIBSON THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
JAMES ERNEST GIBSON THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
JAMES ERNEST GIBSON THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
JAMES ERNEST GIBSON BYSSCO LIMITED Director 1999-01-18 CURRENT 1988-08-12 Active
ADRIAN CHARLES JONATHAN LEE 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (TWICKENHAM) LIMITED Director 2016-04-27 CURRENT 2009-08-19 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
ADRIAN CHARLES JONATHAN LEE BIG YELLOW NOMINEE NO. 1 LIMITED Director 2014-12-17 CURRENT 2007-09-21 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW NOMINEE NO.2 LIMITED Director 2014-12-17 CURRENT 2007-09-21 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
ADRIAN CHARLES JONATHAN LEE ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
ADRIAN CHARLES JONATHAN LEE APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
ADRIAN CHARLES JONATHAN LEE THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 2008-09-08 CURRENT 1999-11-03 Active
ADRIAN CHARLES JONATHAN LEE THE LAST MILE COMPANY LIMITED Director 2008-01-05 CURRENT 1999-11-11 Active
ADRIAN CHARLES JONATHAN LEE SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-07-06 CURRENT 2000-11-07 Active
ADRIAN CHARLES JONATHAN LEE BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
ADRIAN CHARLES JONATHAN LEE THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-07-16 CURRENT 2000-02-18 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW GROUP PLC Director 2000-03-31 CURRENT 1998-08-26 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO LIMITED Director 1999-03-11 CURRENT 1988-08-12 Active
JOHN RICHARD TROTMAN 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
JOHN RICHARD TROTMAN PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
JOHN RICHARD TROTMAN QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
JOHN RICHARD TROTMAN LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
JOHN RICHARD TROTMAN LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
JOHN RICHARD TROTMAN LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
JOHN RICHARD TROTMAN ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
JOHN RICHARD TROTMAN ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JOHN RICHARD TROTMAN BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
JOHN RICHARD TROTMAN SELF-STORAGE ASSOCIATION LIMITED Director 2014-06-11 CURRENT 1995-11-30 Active
JOHN RICHARD TROTMAN ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
JOHN RICHARD TROTMAN ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
JOHN RICHARD TROTMAN APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
JOHN RICHARD TROTMAN ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
JOHN RICHARD TROTMAN ARMADILLO STORAGE ONE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN RICHARD TROTMAN ARMADILLO STORAGE HOLDING COMPANY LIMITED Director 2014-04-01 CURRENT 2014-03-03 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
2023-05-30SECOND GAZETTE not voluntary dissolution
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-07Application to strike the company off the register
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 2 the Deans Bridge Road Bagshot Surrey GU19 5AT England
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM 2 the Deans Bridge Road Bagshot Surrey GU19 5AT England
2022-12-05RES01ADOPT ARTICLES 05/12/22
2022-12-05MEM/ARTSARTICLES OF ASSOCIATION
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033710340005
2022-10-25SH19Statement of capital on 2022-10-25 GBP 1
2022-10-25SH20Statement by Directors
2022-10-25CAP-SSSolvency Statement dated 19/09/22
2022-10-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-23Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-23CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-03-18AAMDAmended account full exemption
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-02-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07AA01Current accounting period extended from 30/06/16 TO 31/03/17
2016-08-26AA01Previous accounting period shortened from 31/03/17 TO 30/06/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 4250100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-05-18AUDAUDITOR'S RESIGNATION
2016-05-17AUDAUDITOR'S RESIGNATION
2016-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-10RES01ADOPT ARTICLES 10/05/16
2016-05-09AP01DIRECTOR APPOINTED MR ADRIAN CHARLES JONATHAN LEE
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Challoner House 19 Clerkenwell Close London EC1R 0RR
2016-05-06AP01DIRECTOR APPOINTED MR JOHN RICHARD TROTMAN
2016-05-06AP01DIRECTOR APPOINTED MR JAMES ERNEST GIBSON
2016-05-06AP03Appointment of Mrs Shauna Louise Beavis as company secretary on 2016-04-27
2016-05-06AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DOWLING
2016-05-06TM02Termination of appointment of Rbs Nominees Limited on 2016-04-27
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033710340005
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 4250100
2015-11-12AR0103/11/15 FULL LIST
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 4250100
2014-11-18AR0103/11/14 FULL LIST
2014-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 4250100
2013-11-05AR0103/11/13 FULL LIST
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM ROOKS RIDER CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR
2013-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2012-11-13AR0103/11/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2011-11-14AR0103/11/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-31ANNOTATIONClarification
2011-08-31RP04SECOND FILING FOR FORM SH01
2011-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25RES13WAIVE THE NOTICE PERIOD/INCREASE NOM CAPITAL 14/12/2010
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-22SH0114/12/10 STATEMENT OF CAPITAL GBP 13250100
2010-12-22SH0114/12/10 STATEMENT OF CAPITAL GBP 13250100
2010-11-22AR0103/11/10 FULL LIST
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-04AR0103/11/09 FULL LIST
2009-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBS NOMINEES LIMITED / 03/11/2009
2009-07-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-06-25363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY JAMES JOHN
2009-04-08288aSECRETARY APPOINTED RBS NOMINEES LIMITED
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, HEATHROW BUSINESS CENTRE, 65 HIGH STREET, EGHAM, SURREY, TW20 9EY
2008-12-15363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-03363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWLING / 14/05/2008
2008-06-02363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWLING / 14/05/2007
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN ROWELL
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-17363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-05-11288aNEW SECRETARY APPOINTED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288bDIRECTOR RESIGNED
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: FAIRFIELD HOUSE, FAIRFIELD AVENUE, STAINES, MIDDLESEX TW18 4AQ
2004-09-22363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-24363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-19363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-12363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-04363aRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-04-03123£ NC 100/1000000 01/03/00
2000-04-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/00
2000-04-03ORES04NC INC ALREADY ADJUSTED 01/03/00
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-27288bSECRETARY RESIGNED
2000-01-27288aNEW SECRETARY APPOINTED
1999-07-06363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-09288aNEW SECRETARY APPOINTED
1998-07-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KATOR STORAGE 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 KATOR STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-28 Outstanding LLOYDS BANK PLC AS COMMON SECURITY TRUSTEE
LEGAL CHARGE 2008-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KATOR STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KATOR STORAGE LIMITED
Trademarks
We have not found any records of KATOR STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KATOR STORAGE 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 (68209 - Other letting and operating of own or leased real estate) as KATOR STORAGE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KATOR STORAGE 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 KATOR STORAGE 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 KATOR STORAGE 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.