Background WavePink WaveYellow Wave

HIS STOREHOUSE LIMITED (09514841)

HIS STOREHOUSE LIMITED (09514841) is an active UK company. incorporated on 27 March 2015. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIS STOREHOUSE LIMITED has been registered for 11 years. Current directors include HUMPHREY, Richard Stuart, RUSSELL, Janet Ann, WALLER, Alan James.

Company Number
09514841
Status
active
Type
ltd
Incorporated
27 March 2015
Age
11 years
Address
54 Bootham, York, YO30 7XZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUMPHREY, Richard Stuart, RUSSELL, Janet Ann, WALLER, Alan James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIS STOREHOUSE LIMITED

HIS STOREHOUSE LIMITED is an active company incorporated on 27 March 2015 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIS STOREHOUSE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09514841

LTD Company

Age

11 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

54 Bootham York, YO30 7XZ,

Previous Addresses

, C/O Franklins Solicitors Llp, 8 Castilian Street, Northampton, NN1 1JX
From: 27 March 2015To: 18 May 2022
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Left
Feb 18
Loan Secured
Feb 18
Owner Exit
Apr 18
New Owner
Apr 19
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUMPHREY, Richard Stuart

Active
Bootham, YorkYO30 7XZ
Born November 1974
Director
Appointed 25 Jan 2018

RUSSELL, Janet Ann

Active
Bootham, YorkYO30 7XZ
Born October 1960
Director
Appointed 19 Dec 2022

WALLER, Alan James

Active
Bootham, YorkYO30 7XZ
Born November 1961
Director
Appointed 19 Dec 2022

SMITH, Andrea Jane Quentine

Resigned
Bootham, YorkYO30 7XZ
Secretary
Appointed 27 Mar 2015
Resigned 19 Dec 2022

MATTHEWS, Colin Robert

Resigned
Granby Court, Market RasenLN8 6DJ
Born November 1959
Director
Appointed 05 Jan 2018
Resigned 06 Feb 2018

SMITH, Andrea Jane Quentine

Resigned
Bootham, YorkYO30 7XZ
Born March 1978
Director
Appointed 27 Mar 2015
Resigned 19 Dec 2022

WALLER, Susan Claire

Resigned
Bootham, YorkYO30 7XZ
Born October 1961
Director
Appointed 25 Jan 2018
Resigned 19 Dec 2022

WYLD, Keith Lawrence Peter

Resigned
Castilian Street, NorthamptonNN1 1JX
Born May 1954
Director
Appointed 05 Jan 2018
Resigned 26 Jan 2018

Persons with significant control

6

3 Active
3 Ceased

Richard Humphrey, Alan Waller And Janet Russell As Trustees For His Trust

Ceased
Bootham, YorkYO30 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022
Ceased 19 Dec 2022

Mr Richard Stuart Humphrey

Active
Bootham, YorkYO30 7XZ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022

Mrs Janet Ann Russell

Active
Bootham, YorkYO30 7XZ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022

Mr Alan James Waller

Active
Bootham, YorkYO30 7XZ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022

Mrs Andrea Jane Quentine Smith

Ceased
Bootham, YorkYO30 7XZ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019
Ceased 19 Dec 2022

Mrs Andrea Jane Quentine Smith

Ceased
Castilian Street, NorthamptonNN1 1JX
Born March 1978

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 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
10 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Incorporation Company
27 March 2015
NEWINCIncorporation