Background WavePink WaveYellow Wave

ALGECO STORAGE HOLDINGS LIMITED (05749804)

ALGECO STORAGE HOLDINGS LIMITED (05749804) is an active UK company. incorporated on 21 March 2006. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALGECO STORAGE HOLDINGS LIMITED has been registered for 20 years. Current directors include JONES, Ceredig, ODOM, James Stewart Christopher.

Company Number
05749804
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
Ravenstock House 28 Falcon Court, Stockton-On-Tees, TS18 3TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Ceredig, ODOM, James Stewart Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALGECO STORAGE HOLDINGS LIMITED

ALGECO STORAGE HOLDINGS LIMITED is an active company incorporated on 21 March 2006 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALGECO STORAGE HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05749804

LTD Company

Age

20 Years

Incorporated 21 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

MOBILE MINI UK HOLDINGS LIMITED
From: 11 May 2006To: 14 March 2023
LAMPGRASS LIMITED
From: 21 March 2006To: 11 May 2006
Contact
Address

Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees, TS18 3TX,

Timeline

42 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Oct 09
Funding Round
Mar 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

JONES, Ceredig

Active
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born September 1983
Director
Appointed 11 Jul 2024

ODOM, James Stewart Christopher

Active
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born January 1986
Director
Appointed 31 Jan 2023

CRAYDEN, Martin Terence

Resigned
2 Underwood Cottages Coleshill Lane, AmershamHP7 0NW
Secretary
Appointed 12 Apr 2006
Resigned 23 Dec 2008

HALCHISHAK, Ronald

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Secretary
Appointed 23 Dec 2008
Resigned 01 Oct 2014

MORGAN, Christopher David

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Secretary
Appointed 01 Oct 2014
Resigned 29 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2006
Resigned 12 Apr 2006

BOSWELL, Timothy

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born January 1979
Director
Appointed 30 Aug 2021
Resigned 31 Jan 2023

BUNGER, Steven

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born May 1961
Director
Appointed 12 Apr 2006
Resigned 31 Dec 2012

CRAYDEN, Martin Terence

Resigned
2 Underwood Cottages Coleshill Lane, AmershamHP7 0NW
Born September 1961
Director
Appointed 12 Apr 2006
Resigned 23 Dec 2008

DICKINSON, Steven

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born December 1964
Director
Appointed 15 Mar 2022
Resigned 11 Jul 2024

FUNK, Mark Edwin

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born June 1962
Director
Appointed 23 Dec 2008
Resigned 31 Jul 2017

HALCHISHAK, Ronald

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born July 1947
Director
Appointed 27 Jun 2008
Resigned 14 Feb 2018

HIGSON, Mark Vincent

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born May 1956
Director
Appointed 31 Jan 2023
Resigned 31 Jul 2024

KEELEY, Deborah

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born March 1964
Director
Appointed 13 Apr 2006
Resigned 06 Sept 2013

LOPEZ, Hezron

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born May 1971
Director
Appointed 16 Jun 2022
Resigned 31 Jan 2023

MINER, Christopher

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born June 1971
Director
Appointed 23 Dec 2008
Resigned 16 Jun 2022

MORGAN, Christopher David

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born October 1969
Director
Appointed 01 Oct 2014
Resigned 29 Jan 2020

OLSSON, Erik

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 29 Jan 2020

PARKES, Graeme Bryan

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born December 1972
Director
Appointed 14 Feb 2018
Resigned 31 Jan 2023

SOULTZ, Bradley

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born June 1969
Director
Appointed 30 Aug 2021
Resigned 31 Jan 2023

THOMPSON, Andrew

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born July 1976
Director
Appointed 29 Jan 2020
Resigned 13 Mar 2022

TRACHTENBERG, Larry

Resigned
5646 North Scottsdale Road, Scottsdale
Born June 1956
Director
Appointed 12 Apr 2006
Resigned 23 Dec 2008

WELCH, Van

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born January 1955
Director
Appointed 31 Aug 2017
Resigned 30 Aug 2021

WILLIAMS, Kelly

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born September 1970
Director
Appointed 29 Jan 2020
Resigned 30 Aug 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Mar 2006
Resigned 12 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
Peterborough, CambridgeshirePE4 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023
Suite 400, Phoenix

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
11 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Auditors Resignation Company
24 September 2013
AUDAUD
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Memorandum Articles
20 March 2012
MEM/ARTSMEM/ARTS
Resolution
20 March 2012
RESOLUTIONSResolutions
Legacy
16 March 2012
88(3)88(3)
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Legacy
14 March 2012
MG02MG02
Legacy
1 March 2012
MG01MG01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
190190
Legacy
23 April 2009
353353
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Memorandum Articles
16 July 2008
MEM/ARTSMEM/ARTS
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
190190
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
353353
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
10 April 2007
363aAnnual Return
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2006
88(2)R88(2)R
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Legacy
19 April 2006
288bResignation of Director or Secretary
Incorporation Company
21 March 2006
NEWINCIncorporation