Background WavePink WaveYellow Wave

STORPLAN RACKING LIMITED (03945459)

STORPLAN RACKING LIMITED (03945459) is an active UK company. incorporated on 10 March 2000. with registered office in Hampton. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. STORPLAN RACKING LIMITED has been registered for 26 years. Current directors include RICHARDSON, David Conway, Dr.

Company Number
03945459
Status
active
Type
ltd
Incorporated
10 March 2000
Age
26 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
RICHARDSON, David Conway, Dr
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORPLAN RACKING LIMITED

STORPLAN RACKING LIMITED is an active company incorporated on 10 March 2000 with the registered office located in Hampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. STORPLAN RACKING LIMITED was registered 26 years ago.(SIC: 25110)

Status

active

Active since 26 years ago

Company No

03945459

LTD Company

Age

26 Years

Incorporated 10 March 2000

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Previous Addresses

Full Sutton Industrial Estate Full Sutton York YO41 1HS
From: 10 March 2000To: 29 December 2025
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Jul 16
Owner Exit
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Loan Secured
Nov 19
Director Left
Jul 20
Director Joined
Jan 23
Owner Exit
Oct 24
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Loan Cleared
Dec 25
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

RICHARDSON, David Conway, Dr

Active
Station Road, HamptonTW12 2BX
Born February 1966
Director
Appointed 22 Dec 2025

BENDELL, Nicholas Philip

Resigned
Eastlands, YorkYO42 1YA
Secretary
Appointed 10 Mar 2000
Resigned 14 Jun 2018

OHANDJANIAN, Demis Armen

Resigned
Full Sutton Industrial Estate, YorkYO41 1HS
Secretary
Appointed 14 Jun 2018
Resigned 24 Dec 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Mar 2000
Resigned 10 Mar 2000

BENDELL, David

Resigned
Full Sutton Industrial Estate, YorkYO41 1HS
Born October 1949
Director
Appointed 24 Dec 2018
Resigned 30 Apr 2020

BENDELL, David

Resigned
Colenso House, YorkYO42 1PH
Born October 1949
Director
Appointed 10 Mar 2000
Resigned 14 Jun 2018

BENDELL, Nicholas Philip

Resigned
Full Sutton Industrial Estate, YorkYO41 1HS
Born February 1961
Director
Appointed 24 Dec 2018
Resigned 13 Jan 2025

BENDELL, Nicholas Philip

Resigned
Eastlands, YorkYO42 1YA
Born February 1961
Director
Appointed 10 Mar 2000
Resigned 14 Jun 2018

BERRESFORD, Ian

Resigned
Full Sutton Industrial Estate, YorkYO41 1HS
Born March 1974
Director
Appointed 30 Jan 2023
Resigned 13 Jan 2025

GOFF, Matthew Donald

Resigned
Hawking Croft Road, WakefieldWF4 6AJ
Born January 1983
Director
Appointed 13 Jan 2025
Resigned 22 Dec 2025

OHANDJANIAN, Demis Armen

Resigned
Full Sutton Industrial Estate, YorkYO41 1HS
Born May 1978
Director
Appointed 14 Jun 2018
Resigned 24 Dec 2018

PETROVIC, Nicholas Alexander

Resigned
Hawking Croft Road, WakefieldWF4 6AJ
Born October 1982
Director
Appointed 13 Jan 2025
Resigned 22 Dec 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Mar 2000
Resigned 10 Mar 2000

DEMLIN LLP

Resigned
The Mill Lane, LeicesterLE3 8DX
Corporate director
Appointed 13 Jan 2025
Resigned 22 Dec 2025

MBP HOLDINGS LIMITED

Resigned
The Mill Lane, LeicesterLE3 8DX
Corporate director
Appointed 21 Oct 2019
Resigned 13 Jan 2025

Persons with significant control

5

1 Active
4 Ceased
Station Road, HamptonTW12 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025
Hawking Croft Road, WakefieldWF4 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2025
Ceased 22 Nov 2025
Bay 1 & 2 Martinbridge Trading Estate, EnfieldEN1 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2024
Ceased 13 Jan 2025
Full Sutton, YorkYO41 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2018
Ceased 13 Aug 2024

Mr David Bendell

Ceased
Full Sutton Industrial Estate, YorkYO41 1HS
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

107

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 February 2025
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
22 October 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Memorandum Articles
15 October 2015
MAMA
Resolution
15 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Legacy
19 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
6 November 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
19 September 2001
287Change of Registered Office
Gazette Notice Compulsary
28 August 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 April 2000
287Change of Registered Office
Legacy
16 April 2000
287Change of Registered Office
Legacy
16 April 2000
88(2)R88(2)R
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Incorporation Company
10 March 2000
NEWINCIncorporation