Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stamford Storage (HG) Limited
Stamford Storage (HG) Limited is an active company incorporated on 20 June 2013 with the registered office located in Peterborough, Cambridgeshire. Stamford Storage (HG) Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08576753
Private limited company
Age
12 years
Incorporated
20 June 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 June 2025
(4 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(8 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
5 April 2025
Due by
5 January 2026
(2 months remaining)
Learn more about Stamford Storage (HG) Limited
Contact
Update Details
Address
The Grain Store Glinton Road
Helpston
Peterborough
PE6 7DG
United Kingdom
Address changed on
24 Nov 2023
(1 year 11 months ago)
Previous address was
Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP
Companies in PE6 7DG
Telephone
01780757305
Email
Unreported
Website
Stamfordstoragehg.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Mrs Julia Heys
Secretary • Director • British • Company Secretary/Director • Lives in UK • Born in Sep 1952
Mr Paul Anthony Waterhouse
Director • Operations Director • British • Lives in England • Born in Dec 1971
Mr Timothy Robert William Boor
Director • Commercial Director • British • Lives in England • Born in Jan 1991
Raymond George Smith
Director • Retired • British • Lives in England • Born in Mar 1949
Fiona Jane Rouse
Director • Group Accountant And Administrator • British • Lives in UK • Born in Dec 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eastern Properties Anglia Ltd
George Raymond Ernest Heys, Raymond George Smith, and 3 more are mutual people.
Active
The Heys Group Ltd
George Raymond Ernest Heys, Raymond George Smith, and 2 more are mutual people.
Active
Qualitystyle Limited
George Raymond Ernest Heys, Raymond George Smith, and 2 more are mutual people.
Active
George Heys Farming Limited
George Raymond Ernest Heys, Julia Caroline Heys, and 2 more are mutual people.
Active
Heys Farms Limited
George Raymond Ernest Heys, Julia Caroline Heys, and 2 more are mutual people.
Active
Celta Distribution Limited
George Raymond Ernest Heys, Raymond George Smith, and 1 more are mutual people.
Active
D.K. Harris Limited
George Raymond Ernest Heys and Warren Harris are mutual people.
Active
Heys And Harris Holdings Limited
Julia Caroline Heys and Fiona Jane Rouse are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Aug
⟶
31 Mar 2023
Traded for
7 months
Cash in Bank
£267.51K
Decreased by £70K (-21%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£2.33M
Decreased by £2.79M (-54%)
Total Liabilities
-£1.1M
Decreased by £1.25M (-53%)
Net Assets
£1.23M
Decreased by £1.54M (-56%)
Debt Ratio (%)
47%
Increased by 1.32% (+3%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
23 Days Ago on 10 Oct 2025
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Raymond George Smith Resigned
1 Year 1 Month Ago on 17 Sep 2024
Mr Warren Harris Appointed
1 Year 3 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 27 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Mrs Fiona Jane Rouse Details Changed
1 Year 11 Months Ago on 20 Nov 2023
Mr Timothy Robert William Boor Details Changed
1 Year 11 Months Ago on 20 Nov 2023
Mr George Raymond Ernest Heys Details Changed
1 Year 11 Months Ago on 20 Nov 2023
Get Alerts
Get Credit Report
Discover Stamford Storage (HG) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period extended from 31 March 2025 to 5 April 2025
Submitted on 10 Oct 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 20 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Termination of appointment of Raymond George Smith as a director on 17 September 2024
Submitted on 18 Sep 2024
Appointment of Mr Warren Harris as a director on 24 July 2024
Submitted on 2 Aug 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 27 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Change of details for Heys and Harris Holdings Limited as a person with significant control on 20 November 2023
Submitted on 1 Dec 2023
Secretary's details changed for Mrs Julia Heys on 20 November 2023
Submitted on 1 Dec 2023
Director's details changed for Mr George Raymond Ernest Heys on 20 November 2023
Submitted on 1 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs