About

Registered Number: 07329462
Date of Incorporation: 28/07/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Marshall's Mill, Marshall Street, Leeds, LS11 9YJ,

 

Based in Leeds, Storm Brand Design Ltd was founded on 28 July 2010, it's status is listed as "Active". Storm Brand Design Ltd has 7 directors listed as Drinkwater, Carol Nora, Chatelier, Mark Andrew, Drinkwater, Carol Nora, Hartley, Simon Craig, Mansfield, Brian John, Westcar, Jonathan Martin, Chestnutt, Jeremy. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATELIER, Mark Andrew 12 January 2018 - 1
DRINKWATER, Carol Nora 28 July 2010 - 1
HARTLEY, Simon Craig 28 July 2010 - 1
MANSFIELD, Brian John 01 August 2019 - 1
WESTCAR, Jonathan Martin 12 January 2018 - 1
CHESTNUTT, Jeremy 08 June 2015 18 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DRINKWATER, Carol Nora 28 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
MA - Memorandum and Articles 06 February 2020
AA - Annual Accounts 12 December 2019
RESOLUTIONS - N/A 06 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2019
SH08 - Notice of name or other designation of class of shares 06 December 2019
SH08 - Notice of name or other designation of class of shares 06 December 2019
AD01 - Change of registered office address 20 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 06 August 2019
MR04 - N/A 08 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 20 August 2018
RESOLUTIONS - N/A 15 August 2018
SH03 - Return of purchase of own shares 15 August 2018
RESOLUTIONS - N/A 13 August 2018
SH03 - Return of purchase of own shares 13 August 2018
SH06 - Notice of cancellation of shares 07 August 2018
SH06 - Notice of cancellation of shares 03 August 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 12 April 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
CS01 - N/A 04 August 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 22 November 2016
DISS40 - Notice of striking-off action discontinued 19 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 15 October 2015
RESOLUTIONS - N/A 15 October 2015
SH01 - Return of Allotment of shares 14 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 31 August 2011
SH01 - Return of Allotment of shares 28 July 2011
RESOLUTIONS - N/A 21 July 2011
AP01 - Appointment of director 08 June 2011
MG01 - Particulars of a mortgage or charge 01 October 2010
NEWINC - New incorporation documents 28 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.