Background WavePink WaveYellow Wave

STORY CONTRACTING LIMITED (03709861)

STORY CONTRACTING LIMITED (03709861) is an active UK company. incorporated on 3 February 1999. with registered office in Cumbria. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. STORY CONTRACTING LIMITED has been registered for 27 years. Current directors include JOY, Andrew Robert, STORY, John Frederick, STORY, Norman Frederick.

Company Number
03709861
Status
active
Type
ltd
Incorporated
3 February 1999
Age
27 years
Address
Burgh Road Industrial Estate, Cumbria, CA2 7NA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JOY, Andrew Robert, STORY, John Frederick, STORY, Norman Frederick
SIC Codes
41201, 42120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORY CONTRACTING LIMITED

STORY CONTRACTING LIMITED is an active company incorporated on 3 February 1999 with the registered office located in Cumbria. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. STORY CONTRACTING LIMITED was registered 27 years ago.(SIC: 41201, 42120)

Status

active

Active since 27 years ago

Company No

03709861

LTD Company

Age

27 Years

Incorporated 3 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

STORY RAIL LIMITED
From: 23 November 2001To: 1 February 2012
STORY POINT ON TRACKWORK LIMITED
From: 23 June 2000To: 23 November 2001
POINT ON TRACKWORK LIMITED
From: 3 February 1999To: 23 June 2000
Contact
Address

Burgh Road Industrial Estate Carlisle Cumbria, CA2 7NA,

Timeline

42 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Left
Jul 13
Share Issue
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Apr 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Loan Secured
Jul 18
Director Left
Dec 20
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Oct 22
Owner Exit
Dec 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Loan Secured
Aug 23
Director Left
Feb 24
2
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GASS, Roger Neil

Active
Burgh Road Industrial Estate, CumbriaCA2 7NA
Secretary
Appointed 01 Apr 2006

JOY, Andrew Robert

Active
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born May 1968
Director
Appointed 01 Apr 2023

STORY, John Frederick

Active
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born August 1986
Director
Appointed 06 Jun 2022

STORY, Norman Frederick

Active
Grinsdale Bridge, CarlisleCA5 6DT
Born October 1956
Director
Appointed 12 Jun 2000

PEARSON, Ian

Resigned
7 Dalegarth Avenue, CarlisleCA1 3LT
Secretary
Appointed 03 Feb 1999
Resigned 12 Jun 2000

SEWELL, Ian James

Resigned
8 Rook Farm Close, TallentireCA13 0PH
Secretary
Appointed 12 Jun 2000
Resigned 01 Apr 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Feb 1999
Resigned 03 Feb 1999

BENSON, Sharon Catherine Jean

Resigned
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born November 1970
Director
Appointed 10 May 2013
Resigned 31 Jul 2014

BUTTERWORTH, Jason Lee

Resigned
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born September 1967
Director
Appointed 01 May 2023
Resigned 19 Feb 2024

BUTTERWORTH, Jason Lee

Resigned
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born September 1967
Director
Appointed 14 Nov 2016
Resigned 31 Mar 2023

COOK, Anthony

Resigned
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born November 1961
Director
Appointed 26 Sept 2013
Resigned 31 Mar 2018

DIXON, Robert

Resigned
35 Pategill Road, PenrithCA11 8LN
Born May 1944
Director
Appointed 03 Feb 1999
Resigned 01 Apr 1999

DOWNIE, Brian Alan

Resigned
44 Millriggs, CarlisleCA4 8QP
Born November 1958
Director
Appointed 03 Feb 1999
Resigned 12 Jun 2000

ERRINGTON, Steven

Resigned
Willow Way, Newcastle Upon TyneNE20 9RF
Born July 1969
Director
Appointed 06 Aug 2012
Resigned 04 Feb 2013

FORD, Nigel Derek George

Resigned
Gill Croft Court, YorkYO61 3GX
Born September 1965
Director
Appointed 04 Feb 2013
Resigned 27 Mar 2014

GRANT, Alistair Laurie

Resigned
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born December 1960
Director
Appointed 26 Sept 2013
Resigned 23 May 2017

HALLIDAY, Michael Stuart

Resigned
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born January 1964
Director
Appointed 17 Jun 2011
Resigned 25 Sept 2015

HETHERINGTON, Robert Keith

Resigned
7 Berrier Road, PenrithCA11 0UB
Born November 1953
Director
Appointed 03 Feb 1999
Resigned 12 Jun 2000

JARVIS, George Harry

Resigned
4 Duke Street, PenrithCA11 7LY
Born September 1954
Director
Appointed 03 Feb 1999
Resigned 12 Jun 2000

JOHNSON, Alan

Resigned
104 Currock Park Avenue, CarlisleCA2 4DJ
Born June 1956
Director
Appointed 03 Feb 1999
Resigned 12 Jun 2000

LATHAM, John

Resigned
Low Moorhouse Fauld, CarlisleCA5 6HA
Born February 1957
Director
Appointed 01 Sept 2003
Resigned 18 Feb 2004

MACARTHUR, John, Mister

Resigned
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born August 1967
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2018

MCMILLAN, Patrick

Resigned
3 Embleton Road, CarlisleCA2 4JU
Born January 1955
Director
Appointed 03 Feb 1999
Resigned 12 Jun 2000

MCNICHOLAS, Barry

Resigned
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born August 1962
Director
Appointed 01 Apr 2022
Resigned 31 Dec 2022

MIDDLEMORE, John

Resigned
39 Brisco Meadows, CarlisleCA2 4NY
Born March 1946
Director
Appointed 03 Feb 1999
Resigned 12 Jun 2000

MIDDLEMORE, Raymond

Resigned
40 Holywell Crescent, CarlisleCA1 2TD
Born September 1947
Director
Appointed 03 Feb 1999
Resigned 12 Jun 2000

PEARSON, Ian

Resigned
7 Dalegarth Avenue, CarlisleCA1 3LT
Born May 1960
Director
Appointed 03 Feb 1999
Resigned 12 Jun 2000

POWNALL, Lindsey Jane

Resigned
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born January 1962
Director
Appointed 01 May 2017
Resigned 30 Sept 2022

PURDHAM, Ian Douglass

Resigned
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born December 1976
Director
Appointed 07 Apr 2017
Resigned 31 Mar 2018

SANDERSON, David

Resigned
Criffel Road, CarlisleCA2 7QP
Born August 1965
Director
Appointed 01 Oct 2012
Resigned 28 Jun 2013

SEWELL, Ian James

Resigned
8 Rook Farm Close, TallentireCA13 0PH
Born August 1966
Director
Appointed 01 Apr 2006
Resigned 20 Jul 2011

STORY, John Frederick

Resigned
Shaddon Mill, CarlisleCA2 5WB
Born August 1986
Director
Appointed 01 Jan 2015
Resigned 30 Nov 2020

STYBELSKI, Peter Stefan

Resigned
Armathwaite, CarlisleCA4 9PQ
Born October 1952
Director
Appointed 01 Oct 2012
Resigned 31 Mar 2015

TINDAL, Adrian Simpson

Resigned
25 Mara Flats Alexandra Road, PenrithCA11 9AW
Born March 1967
Director
Appointed 03 Feb 1999
Resigned 12 Jun 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Feb 1999
Resigned 03 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Story Contracting Holdings Limited

Active
Marconi Road, CarlisleCA2 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2018

Mr Norman Frederick Story

Ceased
Burgh Road Industrial Estate, CumbriaCA2 7NA
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
20 July 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 May 2018
RP04SH01RP04SH01
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Resolution
6 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
3 October 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 November 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Medium
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
29 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 August 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
29 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Medium
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Certificate Change Of Name Company
1 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Auditors Resignation Company
8 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Medium
5 January 2011
AAAnnual Accounts
Legacy
21 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
18 June 2008
288cChange of Particulars
Legacy
20 February 2008
363aAnnual Return
Auditors Resignation Company
23 January 2008
AUDAUD
Accounts With Accounts Type Medium
16 January 2008
AAAnnual Accounts
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 January 2007
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
25 January 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2000
287Change of Registered Office
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
403aParticulars of Charge Subject to s859A
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
22 November 1999
225Change of Accounting Reference Date
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
88(2)R88(2)R
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
287Change of Registered Office
Incorporation Company
3 February 1999
NEWINCIncorporation