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

SEMENSTORE LIMITED

CELIXIR HOUSE, STRATFORD BUSINESS AND TECHNOLOGY PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GZ,
Company Registration Number
06877628
Private Limited Company
Active

Company Overview

About Semenstore Ltd
SEMENSTORE LIMITED was founded on 2009-04-15 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Semenstore Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEMENSTORE LIMITED
 
Legal Registered Office
CELIXIR HOUSE
STRATFORD BUSINESS AND TECHNOLOGY PARK
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7GZ
Other companies in CV37
 
Previous Names
SEMENS STORE LIMITED19/12/2009
Filing Information
Company Number 06877628
Company ID Number 06877628
Date formed 2009-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 10:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEMENSTORE 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 SEMENSTORE LIMITED

Current Directors
Officer Role Date Appointed
IAIN KERR
Company Secretary 2009-04-15
ALED OWEN EDWARDS
Director 2009-04-15
IAIN WILLIAM DUNLOP KERR
Director 2009-04-15
DAVID JOHN PHILLIPS
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CUBITT WILLIAM BLOOM
Director 2009-09-01 2018-06-01
GRAHAM ROBERTSON STEPHENS
Director 2009-04-15 2009-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALED OWEN EDWARDS LIMOUSIN SOLUTIONS LIMITED Director 2013-12-12 CURRENT 2007-10-18 Active
ALED OWEN EDWARDS TAURUS AGRIDIRECT LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active
ALED OWEN EDWARDS NEUADD FAWR LIMITED Director 1995-06-21 CURRENT 1995-06-21 Active
IAIN WILLIAM DUNLOP KERR GENESURE LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
IAIN WILLIAM DUNLOP KERR BRITISH CATTLE BREEDERS CLUB LIMITED Director 2011-01-25 CURRENT 1950-03-24 Active
IAIN WILLIAM DUNLOP KERR TAURUS AGRIDIRECT LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active
IAIN WILLIAM DUNLOP KERR LIMOUSIN SOLUTIONS LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active
DAVID JOHN PHILLIPS LIMOUSIN SOLUTIONS LIMITED Director 2014-09-18 CURRENT 2007-10-18 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
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Director's details changed for Mr Michael David Robert Cursiter on 2023-07-25
2023-07-25Director's details changed for Alice Swift on 2023-07-25
2023-07-19SECRETARY'S DETAILS CHNAGED FOR ALICE SWIFT on 2023-07-19
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 15 Warwick Road Stratford upon Avon CV37 6YW
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-02-27Appointment of Alice Swift as company secretary on 2023-01-04
2023-02-27DIRECTOR APPOINTED ALICE SWIFT
2022-11-09DIRECTOR APPOINTED MR ANTHONY RENTON
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PARKER
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT CHARLES KETLEY
2022-06-20Termination of appointment of William Robert Charles Ketley on 2022-04-30
2022-06-20TM02Termination of appointment of William Robert Charles Ketley on 2022-04-30
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT CHARLES KETLEY
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-05AP03Appointment of Mr William Robert Charles Ketley as company secretary on 2021-02-11
2021-03-05AP01DIRECTOR APPOINTED MR HARRY PARKER
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PHILLIPS
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CH01Director's details changed for Mr Michael David Robert Cursiter on 2020-06-24
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-10-28TM02Termination of appointment of Iain Kerr on 2019-10-08
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM DUNLOP KERR
2019-09-24AP01DIRECTOR APPOINTED MR MICHAEL DAVID ROBERT CURSITER
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-07-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05AP01DIRECTOR APPOINTED MR DAVID JOHN PHILLIPS
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUBITT WILLIAM BLOOM
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AR0115/04/16 ANNUAL RETURN FULL LIST
2015-06-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0115/04/15 ANNUAL RETURN FULL LIST
2014-06-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AR0115/04/14 ANNUAL RETURN FULL LIST
2013-05-28AR0115/04/13 ANNUAL RETURN FULL LIST
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0115/04/12 ANNUAL RETURN FULL LIST
2011-07-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0115/04/11 ANNUAL RETURN FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALED OWEN EDWARDS / 15/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM DUNLOP KERR / 15/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CUBITT WILLIAM BLOOM / 15/04/2011
2011-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN KERR / 15/04/2011
2010-04-22AR0115/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN KERR / 01/10/2009
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-19CERTNMCOMPANY NAME CHANGED SEMENS STORE LIMITED CERTIFICATE ISSUED ON 19/12/09
2009-12-19RES15CHANGE OF NAME 03/12/2009
2009-11-23AP01DIRECTOR APPOINTED ALED OWEN EDWARDS
2009-10-26AP03SECRETARY APPOINTED IAIN KERR
2009-10-26AP01DIRECTOR APPOINTED IAIN KERR
2009-10-2488(2)AD 15/04/09 GBP SI 99@1=99 GBP IC 1/100
2009-10-23AP01DIRECTOR APPOINTED MR JAMES CUBITT WILLIAM BLOOM
2009-10-23AA01CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2009-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




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

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 60,811
Creditors Due Within One Year 2011-12-31 £ 42,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SEMENSTORE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 66,096
Cash Bank In Hand 2011-12-31 £ 42,454
Current Assets 2012-12-31 £ 66,626
Current Assets 2011-12-31 £ 43,397
Shareholder Funds 2012-12-31 £ 9,152
Shareholder Funds 2011-12-31 £ 4,945
Tangible Fixed Assets 2012-12-31 £ 3,337
Tangible Fixed Assets 2011-12-31 £ 4,013

Debtors and other cash assets

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

SEMENSTORE LIMITED owns 2 domain names.

semenstore.co.uk   strikalite.co.uk  

Trademarks
We have not found any records of SEMENSTORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEMENSTORE 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 (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as SEMENSTORE LIMITED are:

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