About

Registered Number: 06455461
Date of Incorporation: 17/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Thornhill Brigg Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

 

Founded in 2007, Sleigh & Story Ltd has its registered office in Brighouse. There are 2 directors listed as Sleigh, Peter Philip John, Story, Debora Jane for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEIGH, Peter Philip John 17 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STORY, Debora Jane 17 December 2007 17 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
RP04CS01 - N/A 10 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 20 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 April 2019
CS01 - N/A 19 December 2018
RESOLUTIONS - N/A 27 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2018
SH19 - Statement of capital 27 September 2018
CAP-SS - N/A 27 September 2018
AA - Annual Accounts 06 September 2018
RESOLUTIONS - N/A 22 February 2018
CAP-SS - N/A 22 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 February 2018
SH19 - Statement of capital 22 February 2018
CS01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 03 August 2015
AD01 - Change of registered office address 21 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 September 2013
SH08 - Notice of name or other designation of class of shares 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
RESOLUTIONS - N/A 03 April 2013
RESOLUTIONS - N/A 31 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2012
SH19 - Statement of capital 31 December 2012
CAP-SS - N/A 31 December 2012
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 25 September 2012
RESOLUTIONS - N/A 28 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2012
SH19 - Statement of capital 28 March 2012
CAP-SS - N/A 28 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 17 December 2010
RESOLUTIONS - N/A 26 October 2010
RESOLUTIONS - N/A 26 October 2010
SH19 - Statement of capital 26 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2010
CAP-SS - N/A 26 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.