Warning: file_put_contents(c/032dfdbab319223d5159ed565b488741.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Cold Chain Federation, RG7 1JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE COLD CHAIN FEDERATION

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

This company is commonly known as The Cold Chain Federation. The company was founded 71 years ago and was given the registration number 00517554. The firm's registered office is in READING. You can find them at Unit 7 Diddenham Court, Lambwood Hill Grazeley, Reading, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE COLD CHAIN FEDERATION
Company Number:00517554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Unit 7 Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Secretary31 December 2023Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director11 September 2018Active
17, Allerton Close, Northallerton, United Kingdom, DL7 8NX

Director01 January 2011Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director08 June 2020Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director12 July 2018Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director25 May 2022Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director25 May 2022Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director25 May 2022Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director21 May 2020Active
Joseph Martin House Unit 18/20, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3AP

Director13 June 2017Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director12 July 2018Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director20 November 2023Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director05 May 2023Active
Underhill Farm, Racecourse Road, Oswestry, United Kingdom, SY10 7PN

Director01 September 2003Active
7 Peatmoor Close, Church Road, Fleet, GU51 4LE

Secretary03 September 1990Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Secretary11 September 2018Active
2 Heath Close, Wokingham, RG41 2PG

Secretary01 June 1997Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, United Kingdom, RG7 1JQ

Secretary01 May 2009Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director16 October 2014Active
Coneys, Bighton, Alresford, SO24 9RE

Director-Active
30 Ashbrooke, Monkseaton, Whitley Bay, NE25 8EG

Director-Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director22 January 2015Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director21 May 2020Active
Lily Rose 10 Elsley Road, Tilehurst, Reading, RG31 6RN

Director-Active
41 Prestwick Road, Ayr, KA8 8LE

Director-Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director21 May 2014Active
Leckhampstead East, Reigate Road, Reigate, RH2 0QT

Director01 November 1999Active
Leckhampstead East, Reigate Road, Reigate, RH2 0QT

Director-Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director21 May 2014Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director08 April 2014Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, United Kingdom, RG7 1JQ

Director09 October 2013Active
92 High Street, Wrestlingworth, Sandy, SG19 2EJ

Director15 April 1993Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director22 January 2015Active
Old Vicarage North Road, Gedney Hill, Spalding, PE12 0NL

Director-Active
Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

Director15 March 2007Active

People with Significant Control

Mr Phillip Edward Pluck
Notified on:31 December 2023
Status:Active
Date of birth:September 1965
Nationality:British
Address:Unit 7, Diddenham Court, Reading, RG7 1JQ
Nature of control:
  • Significant influence or control
Mr Shane Patrick Brennan
Notified on:11 September 2018
Status:Active
Date of birth:March 1979
Nationality:British
Address:Unit 7, Diddenham Court, Reading, RG7 1JQ
Nature of control:
  • Significant influence or control
Mr Christopher John Sturman
Notified on:01 July 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Unit 7, Diddenham Court, Reading, RG7 1JQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Incorporation

Memorandum articles.

Download
2021-07-12Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.