Company NameMarch Cold Stores Limited
DirectorsPhilip Edward Marr and Christopher John Williamson
Company StatusActive
Company Number02391242
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Christopher John Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMrs Susan Ann Futter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 12 August 2004)
RoleCo Director
Correspondence Address14 Hall Orchards
Middleton
Kings Lynn
Norfolk
PE32 1RY
Secretary NameMr Michael Frederick Futter
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 12 August 2004)
RoleCompany Director
Correspondence Address14 Hall Orchards
Middleton
Kings Lynn
Norfolk
PE32 1RY
Director NameMr Martyn David Savage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(15 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morleys Place High Street
Sawston
Cambridge
Cambridgeshire
CB22 3TG
Secretary NameMr David Savage
NationalityBritish
StatusResigned
Appointed12 August 2004(15 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 09 September 2004)
RoleCompany Director
Correspondence AddressJubilee Cottage Pymore Lane
Pymore
Ely
Cambridgeshire
CB6 2EF
Director NameMr Michael Frederick Futter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2008)
RoleRetired
Correspondence Address14 Hall Orchards
Middleton
Kings Lynn
Norfolk
PE32 1RY
Director NameMr John Robert Savage
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(15 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 November 2022)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Morleys Place High Street
Sawston
Cambridge
Cambridgeshire
CB22 3TG
Secretary NameMr Martyn David Savage
NationalityBritish
StatusResigned
Appointed09 September 2004(15 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morleys Place High Street
Sawston
Cambridge
Cambridgeshire
CB22 3TG

Contact

Websitesavagegroup.org.uk

Location

Registered AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Savage Haulage LTD
100.00%
Ordinary

Accounts

Latest Accounts2 November 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

11 March 2005Delivered on: 12 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at marwick road, march, cambridgeshire.
Outstanding
12 August 2004Delivered on: 24 August 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 August 2004Delivered on: 14 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a march coldstores marwick road march cambridgeshire.
Outstanding
8 September 1995Delivered on: 12 September 1995
Satisfied on: 13 August 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises and land at marwick road,march,cambrigeshire.PE15 8PW. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 August 2023Accounts for a dormant company made up to 2 November 2022 (6 pages)
5 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
12 January 2023Previous accounting period shortened from 31 March 2023 to 2 November 2022 (1 page)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 December 2022Registered office address changed from Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP England to Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 2 December 2022 (1 page)
10 November 2022Termination of appointment of John Robert Savage as a director on 2 November 2022 (1 page)
10 November 2022Appointment of Mr Christopher John Williamson as a director on 2 November 2022 (2 pages)
10 November 2022Appointment of Mr Philip Edward Marr as a director on 2 November 2022 (2 pages)
10 November 2022Termination of appointment of Martyn David Savage as a secretary on 2 November 2022 (1 page)
10 November 2022Termination of appointment of Martyn David Savage as a director on 2 November 2022 (1 page)
10 November 2022Registered office address changed from 3 Morleys Place High Street Sawston Cambridge Cambridgeshire CB22 3TG to Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP on 10 November 2022 (1 page)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
9 June 2022Director's details changed for Mr Martyn David Savage on 31 May 2022 (2 pages)
9 June 2022Secretary's details changed for Mr Martyn David Savage on 31 May 2022 (1 page)
9 June 2022Director's details changed for Mr John Robert Savage on 9 May 2022 (2 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 June 2021Change of details for Savage Haulage Limited as a person with significant control on 31 May 2017 (2 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 June 2020Change of details for Savage Haulage Limited as a person with significant control on 31 May 2017 (2 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 July 2017Notification of Savage Haulage Limited as a person with significant control on 31 May 2017 (1 page)
13 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 July 2017Notification of Savage Haulage Limited as a person with significant control on 31 May 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
23 May 2012Registered office address changed from Lakin Rose Limited, Pioneer House, Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Lakin Rose Limited, Pioneer House, Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 23 May 2012 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page)
25 January 2007Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (4 pages)
9 June 2005Return made up to 31/05/05; full list of members (4 pages)
7 June 2005Location of debenture register (1 page)
7 June 2005Location of debenture register (1 page)
7 June 2005Location of register of members (1 page)
7 June 2005Location of register of members (1 page)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridgeshire CB4 9ZR (1 page)
1 October 2004Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridgeshire CB4 9ZR (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
31 August 2004Declaration of assistance for shares acquisition (4 pages)
31 August 2004Declaration of assistance for shares acquisition (4 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned;director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned;director resigned (1 page)
24 August 2004Particulars of mortgage/charge (9 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
19 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 August 2004Registered office changed on 18/08/04 from: c/o march cold stores marwick rd march cambs PE15 8PH (1 page)
18 August 2004Registered office changed on 18/08/04 from: c/o march cold stores marwick rd march cambs PE15 8PH (1 page)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 June 2003Return made up to 01/06/03; full list of members (7 pages)
7 June 2003Return made up to 01/06/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 June 2002Return made up to 01/06/02; full list of members (7 pages)
19 June 2002Return made up to 01/06/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 01/06/01; full list of members (6 pages)
3 July 2001Return made up to 01/06/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000Return made up to 01/06/00; full list of members (6 pages)
4 July 2000Return made up to 01/06/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 June 1999Return made up to 01/06/99; full list of members (6 pages)
6 June 1999Return made up to 01/06/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Return made up to 01/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1997Return made up to 01/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 July 1996Return made up to 01/06/96; full list of members (6 pages)
7 July 1996Return made up to 01/06/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Secretary's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Secretary's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
24 April 1995Company name changed lidmere LIMITED\certificate issued on 25/04/95 (4 pages)
24 April 1995Company name changed lidmere LIMITED\certificate issued on 25/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
25 July 1993Accounts for a small company made up to 31 March 1993 (6 pages)
25 July 1993Accounts for a small company made up to 31 March 1993 (6 pages)
7 June 1993Return made up to 01/06/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 June 1993Return made up to 01/06/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 July 1992Accounts for a small company made up to 31 March 1992 (6 pages)
29 July 1992Accounts for a small company made up to 31 March 1992 (6 pages)
21 June 1992Return made up to 01/06/92; change of members (6 pages)
21 June 1992Return made up to 01/06/92; change of members (6 pages)
26 March 1992Memorandum and Articles of Association (10 pages)
26 March 1992Memorandum and Articles of Association (10 pages)
22 July 1991Return made up to 01/06/91; no change of members (6 pages)
22 July 1991Return made up to 01/06/91; no change of members (6 pages)
22 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
22 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
14 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
14 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)