Background WavePink WaveYellow Wave

HENFIELD STORAGE (STAPLES CORNER) LTD (11522385)

HENFIELD STORAGE (STAPLES CORNER) LTD (11522385) is an active UK company. incorporated on 17 August 2018. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HENFIELD STORAGE (STAPLES CORNER) LTD has been registered for 7 years. Current directors include CROSSLEY, Andrew Charles Dawson, LEES, Helen Louise.

Company Number
11522385
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROSSLEY, Andrew Charles Dawson, LEES, Helen Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENFIELD STORAGE (STAPLES CORNER) LTD

HENFIELD STORAGE (STAPLES CORNER) LTD is an active company incorporated on 17 August 2018 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HENFIELD STORAGE (STAPLES CORNER) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11522385

LTD Company

Age

7 Years

Incorporated 17 August 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jan 19
Director Joined
Mar 19
Director Joined
Jun 20
Director Left
Jul 20
New Owner
Jan 21
Funding Round
Jan 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CROSSLEY, Andrew Charles Dawson

Active
Peachman Way, NorwichNR7 0LB
Born May 1967
Director
Appointed 17 Aug 2018

LEES, Helen Louise

Active
Peachman Way, NorwichNR7 0LB
Born January 1969
Director
Appointed 28 Mar 2019

CROSSLEY, Cynthia Ann

Resigned
Peachman Way, NorwichNR7 0LB
Born June 1968
Director
Appointed 15 Jun 2020
Resigned 02 Jul 2020

Persons with significant control

2

Mrs Helen Louise Lees

Active
Peachman Way, NorwichNR7 0LB
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2020

Mr Andrew Charles Dawson Crossley

Active
Peachman Way, NorwichNR7 0LB
Born May 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Memorandum Articles
5 January 2026
MAMA
Capital Name Of Class Of Shares
3 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Incorporation Company
17 August 2018
NEWINCIncorporation