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
Storelogs Holdings Limited
Storelogs Holdings Limited is an active company incorporated on 1 February 2022 with the registered office located in Pontefract, West Yorkshire. Storelogs Holdings Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13884956
Private limited company
Age
3 years
Incorporated
1 February 2022
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
31 January 2025
(9 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(3 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
29 Dec 2024
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Storelogs Holdings Limited
Contact
Update Details
Address
Unit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
England
Address changed on
29 Nov 2022
(2 years 11 months ago)
Previous address was
Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP England
Companies in WF9 3AP
Telephone
01977 655800
Email
Unreported
Website
Savagegroup.org.uk
See All Contacts
People
Officers
9
Shareholders
5
Controllers (PSC)
3
Mr Philip Edward Marr
Director • PSC • British • Lives in England • Born in Sep 1984
Mr Charles Roger Marr
Director • PSC • British • Lives in England • Born in Jul 1960
Mr Paul Andrew Martin
Director • British • Lives in UK • Born in Aug 1971
Mrs Annabelle Amy Tyson
Director • British • Lives in England • Born in May 1983
Polly Anna Metcalfe
Director • British • Lives in England • Born in Mar 1986
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
J Marr Holdings Limited
Mr Philip Edward Marr, Mrs Annabelle Amy Tyson, and 4 more are mutual people.
Active
Storelogs Limited
Mr David John Lyon, Mrs Annabelle Amy Tyson, and 3 more are mutual people.
Active
Savage Haulage Limited
Mr David John Lyon, Mr Paul Andrew Martin, and 2 more are mutual people.
Active
J. Marr Limited
Mrs Annabelle Amy Tyson and Christopher John Williamson are mutual people.
Active
March Cold Stores Limited
Christopher John Williamson and Emma Louise Moxon are mutual people.
Active
J Marr (Property) Limited
Mrs Annabelle Amy Tyson and Christopher John Williamson are mutual people.
Active
Iceco Europe Limited
Mrs Annabelle Amy Tyson and Christopher John Williamson are mutual people.
Active
Keystream Limited
Mrs Annabelle Amy Tyson and Christopher John Williamson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
29 Dec 2024
For period
29 Dec
⟶
29 Dec 2024
Traded for
12 months
Cash in Bank
£3.3M
Decreased by £159K (-5%)
Turnover
£31.91M
Increased by £2.29M (+8%)
Employees
228
Increased by 12 (+6%)
Total Assets
£47.27M
Increased by £894K (+2%)
Total Liabilities
-£18.82M
Decreased by £1.03M (-5%)
Net Assets
£28.45M
Increased by £1.92M (+7%)
Debt Ratio (%)
40%
Decreased by 2.99% (-7%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
29 Days Ago on 3 Oct 2025
Christopher John Williamson Resigned
7 Months Ago on 1 Apr 2025
Mrs Emma Louise Moxon Appointed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Group Accounts Submitted
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Group Accounts Submitted
2 Years 1 Month Ago on 21 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 15 Mar 2023
Registered Address Changed
2 Years 11 Months Ago on 29 Nov 2022
New Charge Registered
3 Years Ago on 2 Nov 2022
Get Alerts
Get Credit Report
Discover Storelogs Holdings 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
Group of companies' accounts made up to 29 December 2024
Submitted on 3 Oct 2025
Part of the property or undertaking has been released from charge 138849560001
Submitted on 17 Jul 2025
Appointment of Mrs Emma Louise Moxon as a director on 1 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Christopher John Williamson as a director on 1 April 2025
Submitted on 4 Apr 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 25 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 5 Mar 2024
Certificate of change of name
Submitted on 3 Oct 2023
Group of companies' accounts made up to 1 January 2023
Submitted on 21 Sep 2023
Confirmation statement made on 31 January 2023 with updates
Submitted on 15 Mar 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