Story Contracting Limited

DataGardener
story contracting limited
live
Large Enterprise

Story Contracting Limited

03709861Private Limited With Share Capital

Burgh Road Industrial Estate, Carlisle, Cumbria Ca2 7Na, CA64BB
Incorporated

03/02/1999

Company Age

27 years

Directors

4

Employees

713

SIC Code

41201

Risk

very low risk

Company Overview

Registration, classification & business activity

Story Contracting Limited (03709861) is a private limited with share capital incorporated on 03/02/1999 (27 years old) and registered in cumbria ca2 7na, Ca2 7Na. The company operates under SIC code 41201 and is classified as Large Enterprise.

With regional offices across england and scotland, story is highly respected nationally for providing award-winning rail, plant and construction solutions.

Private Limited With Share Capital
SIC: 41201
Large Enterprise
Incorporated 03/02/1999
Ca2 7Na
713 employees

Financial Overview

Total Assets

£91.71M

Liabilities

£49.01M

Net Assets

£42.70M

Turnover

£206.69M

Cash

£18.46M

Key Metrics

713

Employees

4

Directors

3

Shareholders

2

CCJs

Board of Directors

3

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:20-07-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:17-05-2018
Capital Allotment Shares
Category:Capital
Date:11-04-2018
Resolution
Category:Resolution
Date:06-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2014
Termination Director Company With Name
Category:Officers
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:05-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2013
Capital Name Of Class Of Shares
Category:Capital
Date:29-08-2013
Capital Alter Shares Subdivision
Category:Capital
Date:29-08-2013
Resolution
Category:Resolution
Date:29-08-2013
Termination Director Company With Name
Category:Officers
Date:10-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2013
Termination Director Company With Name
Category:Officers
Date:13-02-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:08-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2012
Change Of Name Notice
Category:Change Of Name
Date:01-02-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:05-01-2012
Termination Director Company With Name
Category:Officers
Date:20-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2011
Auditors Resignation Company
Category:Auditors
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:05-01-2011
Legacy
Category:Mortgage
Date:21-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2010
Legacy
Category:Annual Return
Date:17-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Annual Return
Date:20-02-2008
Auditors Resignation Company
Category:Auditors
Date:23-01-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:16-01-2008
Legacy
Category:Mortgage
Date:27-04-2007
Legacy
Category:Mortgage
Date:27-04-2007
Legacy
Category:Mortgage
Date:24-04-2007
Legacy
Category:Annual Return
Date:13-03-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:02-01-2007
Legacy
Category:Officers
Date:07-04-2006
Legacy
Category:Officers
Date:07-04-2006

Import / Export

Imports
12 Months1
60 Months8
Exports
12 Months3
60 Months4

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Cargo Beck, Cargo, Carlisle, Cumbria, CA64BBRegistered
Unit 5, Avery Dell Industrial Estate, Lifford Lane, Birmingham, West Midlands, B303DZ
Burgh Road Industrial Estate, Carlisle, Cumbria, CA27NA

Contact

01228590444
recruitment@storycontracting.comtraining@storycontracting.com
storycontracting.com
Burgh Road Industrial Estate, Carlisle, Cumbria Ca2 7Na, CA64BB