UKBizDB.co.uk

ASSOCIATED COLD STORES & TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associated Cold Stores & Transport Limited. The company was founded 68 years ago and was given the registration number 00553154. The firm's registered office is in MAIDSTONE. You can find them at Linton Park, Linton, Maidstone, Kent. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ASSOCIATED COLD STORES & TRANSPORT LIMITED
Company Number:00553154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Linton Park, Linton, Maidstone, Kent, ME17 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchin Way, Grimsby, N E Lincolnshire, England, DN31 2SG

Director19 June 2023Active
Birchin Way, Grimsby, N E Lincolnshire, England, DN31 2SG

Director17 December 2019Active
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW

Secretary31 July 1994Active
Wealdens, Haviker Street, Collier Street Village, TN12 9RG

Secretary01 July 2003Active
Linton Park, Linton, Maidstone, ME17 4AB

Secretary29 March 2011Active
41 Riverside Drive, Cleethorpes, DN35 0NQ

Secretary-Active
Linton Park, Linton, Maidstone, ME17 4AB

Secretary01 September 2011Active
Birchin Way, Grimsby, N E Lincolnshire, England, DN31 2SG

Secretary20 April 2018Active
97, Howards Lane, Putney, London, SW15 6NZ

Director26 November 2008Active
The Gatehouse Village Road, Dorney, Windsor, SL4 6QW

Director-Active
1 Broadacre Park, Brough, HU15 1LT

Director01 January 1999Active
63 Park Avenue, Orpington, BR6 9EG

Director-Active
9 Whimbrel Way, New Waltham, Grimsby, DN36 4YX

Director01 January 2000Active
20 Admirals Way, Admirals Farm, Shifnal, Y, TF11 8TS

Director01 January 1995Active
Linton Park, Linton, Maidstone, ME17 4AB

Director26 August 2015Active
75 Courtfield Road, Quedgeley, GL2 4UF

Director01 July 2005Active
74 Rosebery Avenue, Boston, PE21 7QR

Director-Active
Birchin Way, Grimsby, N E Lincolnshire, England, DN31 2SG

Director10 February 2021Active
Birchin Way, Grimsby, N E Lincolnshire, England, DN31 2SG

Director10 January 2023Active
Linton Park, Linton, Maidstone, ME17 4AB

Director23 October 2006Active
Linton Park, Linton, Maidstone, ME17 4AB

Director01 February 2016Active
21 Woodrow Park, Grimsby, DN33 2EF

Director-Active
41 Riverside Drive, Cleethorpes, DN35 0NQ

Director-Active
65 Bargate, Grimsby, DN34 5AA

Director-Active
21 Dunbar Avenue, New Waltham, Grimsby, DN36 4PY

Director07 May 2003Active
Linton Park, Linton, Maidstone, ME17 4AB

Director17 September 2012Active
25 Covent Gardens, Radcliffe On Trent, Nottingham, NG12 2NF

Director01 May 2007Active
Birchin Way, Grimsby, N E Lincolnshire, England, DN31 2SG

Director10 February 2021Active
49 Brackenborough Road, Louth, LN11 0AD

Director-Active
Birchin Way, Grimsby, N E Lincolnshire, England, DN31 2SG

Director10 February 2021Active
Linton Park, Linton, Maidstone, ME17 4AB

Director01 July 2008Active
Greenfields 53 Church Lane, Humberston, Grimsby, DN36 4HZ

Director-Active
10 Murvagh Close, Cheltenham, GL53 7QY

Director-Active

People with Significant Control

Hsh Cold Stores Limited
Notified on:10 January 2023
Status:Active
Country of residence:England
Address:Birchin Way, Grimsby, N E Lincolnshire, England, DN31 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Associated Fisheries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Linton Park, Linton, Maidstone, United Kingdom, ME17 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type full.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Change of name

Certificate change of name company.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-16Resolution

Resolution.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.