Get an alert when STORAGE & DISPLAY EQUIPMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2026-11-26 (in 6mo)

Last made up 2025-11-12

Watchouts

None on the register

Cash

£30K

-86.6% lowest in 5 filed years

Net assets

£2M

+14.1% highest in 5 filed years

Employees

75

+17.2% highest in 5 filed years

Profit before tax

Period ending 2024-10-31

Accounts

6-year trend · latest reflected 2024-10-31

Metric Trend 2019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Turnover
Operating profit
Profit before tax
Net profit £663,430
Cash £172,001£181,459£328,751£220,629£29,658
Total assets less current liabilities £564,711£887,060£1,374,796£2,067,796£2,347,320
Net assets £512,137£779,452£1,279,644£1,819,960£2,075,790
Equity £512,137£779,452£1,279,644£1,826,041£1,819,960£2,075,790
Average employees 2933366475
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 14 resigned

Name Role Appointed Born Nationality
BUCKTON, Ian James Secretary 2003-12-31 British
BARLOW, Jason Director 2026-01-01 Jul 1976 British
BENNETT, Jonathan Roy Director 2003-12-31 Jan 1968 British
BENNETT, Joshua Luke Director 2018-05-21 Mar 1994 British
BUCKTON, Ian James Director 2003-12-31 Nov 1972 British
CARTWRIGHT, David Robert Director 2013-12-18 Jun 1971 British
MEE, Victoria Anne Director 2021-09-13 Jul 1971 British
Show 14 resigned officers
Name Role Appointed Resigned
BATES, Glenn David Secretary 1995-12-04 2003-09-30
BUCKTON, John Frank Secretary 2003-10-01 2003-12-31
BUCKTON, Linda Secretary 1992-06-17 1995-03-06
FAHEY, Paul Andrew Secretary 1995-03-06 1995-12-04
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-06-17 1992-06-17
BATES, Glenn David Director 1995-03-06 2003-09-30
BATES, Joanne Director 1995-03-13 2000-10-31
BUCKTON, John Frank Director 1992-06-17 2007-01-11
BUCKTON, Linda Director 1992-06-17 2003-12-31
CLARK, Jonathan Director 2002-11-01 2006-07-31
EAST, Robin Stewart Director 1997-01-14 1999-04-30
FAHEY, Paul Andrew Director 1995-03-06 1996-01-10
FAHEY, Rebecca Catherine Director 1995-03-13 1996-01-10
THORLB-HALL, Deborah Louise Director 2013-12-18 2019-12-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Jonathan Roy Bennett Individual Significant influence 2017-06-06 Active
Mr Ian James Buckton Individual Significant influence 2017-06-06 Active

Filing timeline

Last 20 of 141 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-11 MA Memorandum articles
  • 2025-11-11 RESOLUTIONS Resolution
Date Type Category Description
2026-01-02 AP01 officers Appoint person director company with name date PDF
2025-11-12 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-11 MA incorporation Memorandum articles
2025-11-11 SH10 capital Capital variation of rights attached to shares
2025-11-11 RESOLUTIONS resolution Resolution
2025-11-11 SH08 capital Capital name of class of shares
2025-05-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-24 AA accounts Accounts with accounts type group PDF
2025-01-30 CH01 officers Change person director company with change date PDF
2025-01-28 CH01 officers Change person director company with change date PDF
2025-01-28 CH01 officers Change person director company with change date PDF
2025-01-28 CH03 officers Change person secretary company with change date PDF
2025-01-28 CH01 officers Change person director company with change date PDF
2025-01-28 CH01 officers Change person director company with change date PDF
2025-01-28 AD01 address Change registered office address company with date old address new address PDF
2024-07-26 AA accounts Accounts with accounts type group
2024-05-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-27 CH01 officers Change person director company with change date PDF
2023-03-14 AA accounts Accounts with accounts type total exemption full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-10-31 vs 2023-10-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page