Set-a-side Storage Limited BRISTOL


Founded in 2000, Set-a-side Storage, classified under reg no. 04016023 is an active company. Currently registered at 5 West End West End BS2 8NE, Bristol the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has one director. William M., appointed on 30 November 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Set-a-side Storage Limited Address / Contact

Office Address 5 West End West End
Office Address2 Kingsdown
Town Bristol
Post code BS2 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04016023
Date of Incorporation Fri, 16th Jun 2000
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

William M.

Position: Director

Appointed: 30 November 2023

Helen B.

Position: Director

Appointed: 01 June 2015

Resigned: 30 November 2023

Helen B.

Position: Secretary

Appointed: 04 June 2014

Resigned: 30 November 2023

James D.

Position: Secretary

Appointed: 28 August 2004

Resigned: 04 June 2014

Andrew B.

Position: Director

Appointed: 16 June 2000

Resigned: 30 November 2023

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2000

Resigned: 16 June 2000

James D.

Position: Director

Appointed: 16 June 2000

Resigned: 30 November 2023

Evan W.

Position: Director

Appointed: 16 June 2000

Resigned: 28 February 2004

Evan W.

Position: Secretary

Appointed: 16 June 2000

Resigned: 28 February 2004

Hugo S.

Position: Director

Appointed: 16 June 2000

Resigned: 27 November 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Colmers Capital Ltd from Bridport, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Helen B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colmers Capital Ltd

Symondsbury House Symondsbury, Bridport, Dorset, DT6 6HB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1480257
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen B.

Notified on 29 November 2023
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth475 778573 349760 728       
Balance Sheet
Cash Bank On Hand  526 698519 540647 838698 696783 654993 0221 290 7721 673 312
Current Assets668 693814 751816 959952 1791 263 1221 397 5241 521 922   
Debtors269 312346 769290 261432 639615 284698 828738 268869 621891 523822 737
Net Assets Liabilities  760 728887 6301 095 4711 290 2441 317 2381 692 9591 967 3222 213 322
Other Debtors  67 988176 677400 970469 753469 041536 986538 144593 897
Property Plant Equipment  145 364169 831153 693206 279163 527145 541108 71577 801
Cash Bank In Hand399 381467 982526 698       
Net Assets Liabilities Including Pension Asset Liability475 778573 349760 728       
Tangible Fixed Assets5 24620 950145 364       
Reserves/Capital
Called Up Share Capital112020       
Profit Loss Account Reserve475 763573 325760 704       
Shareholder Funds475 778573 349760 728       
Other
Accumulated Depreciation Impairment Property Plant Equipment  137 526165 175196 356227 367282 357338 099393 849428 355
Additions Other Than Through Business Combinations Property Plant Equipment   52 11615 043105 20012 238   
Average Number Employees During Period  1012111010111515
Corporation Tax Payable      194 08589 08961 328110 722
Creditors  182 484213 111301 834291 457349 642299 145312 827352 969
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -21 603    
Disposals Property Plant Equipment     -21 603    
Financial Commitments Other Than Capital Commitments  72 72487 2691 790 641918 511367 771   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      735 542367 7711 707 4771 427 673
Increase From Depreciation Charge For Year Property Plant Equipment   27 64931 18152 61454 99055 74255 75034 506
Net Current Assets Liabilities470 532556 589634 475739 068961 2881 106 0671 172 280   
Other Creditors  31 40356 04040 05058 70446 485105 029135 583126 875
Other Provisions Balance Sheet Subtotal      18 56916 08010 8617 559
Other Taxation Payable      54 05170 53965 94385 431
Property Plant Equipment Gross Cost  282 890335 006350 049433 646445 884483 640502 564506 156
Taxation Social Security Payable  52 73447 60643 94968 24654 051   
Total Additions Including From Business Combinations Property Plant Equipment       37 75618 9243 592
Total Assets Less Current Liabilities475 778577 539779 839908 8991 114 9811 312 3461 335 807   
Trade Creditors Trade Payables  32 37856 82384 55854 51955 02134 48849 97329 941
Trade Debtors Trade Receivables  222 273255 962214 314229 075269 227332 635353 379228 840
Useful Life Property Plant Equipment Years       444
Amount Specific Advance Or Credit Directors    147 29275 000135 000   
Amount Specific Advance Or Credit Made In Period Directors    150 00075 00060 000   
Amount Specific Advance Or Credit Repaid In Period Directors    -2 708-208-160 232   
Capital Redemption Reserve444       
Consideration For Shares Issued 5        
Creditors Due Within One Year198 161258 162182 484       
Fixed Assets5 24620 950145 364       
Nominal Value Shares Issued 5        
Number Shares Allotted107200200       
Number Shares Issued 50        
Par Value Share 00       
Provisions For Liabilities Charges 4 19019 111       
Value Shares Allotted112020       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, September 2023
Free Download (9 pages)

Company search