South Kirkby
Pontefract
WF9 3AP
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bond Lane Appleton Roebuck York YO23 7EF |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Status | Resigned |
Appointed | 08 November 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Nicholas Giles Wharton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fyldecoldstores.co.uk |
---|
Registered Address | Unit 18 Langthwaite Road South Kirkby Pontefract WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fylde Ice & Cold Storage Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
6 November 2006 | Delivered on: 15 November 2006 Persons entitled: J Marr Limited Classification: Debenture Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Philip Edward Marr as a director on 26 April 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
4 September 2017 | Notification of Fylde Ice & Cold Storage Company, Limited as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Fylde Ice & Cold Storage Company, Limited as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Fylde Ice & Cold Storage Company, Limited as a person with significant control on 6 April 2016 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 February 2013 | Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Registered office address changed from Fylde Ice Works, Wyre Dock Fleetwood Lancashire FY7 6NN on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Fylde Ice Works, Wyre Dock Fleetwood Lancashire FY7 6NN on 19 December 2012 (1 page) |
9 November 2012 | Termination of appointment of John Kelly as a secretary (1 page) |
9 November 2012 | Appointment of Mr Simon Andrew Keane as a secretary (2 pages) |
9 November 2012 | Termination of appointment of John Kelly as a secretary (1 page) |
9 November 2012 | Appointment of Mr Simon Andrew Keane as a secretary (2 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
7 February 2011 | Change of name notice (2 pages) |
7 February 2011 | Company name changed fylde cold stores LIMITED\certificate issued on 07/02/11
|
7 February 2011 | Change of name notice (2 pages) |
7 February 2011 | Company name changed fylde cold stores LIMITED\certificate issued on 07/02/11
|
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
2 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 January 2007 | Company name changed fylde cold stores (preston) limi ted\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed fylde cold stores (preston) limi ted\certificate issued on 03/01/07 (2 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
15 November 2006 | Particulars of mortgage/charge (6 pages) |
15 November 2006 | Particulars of mortgage/charge (6 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 December 2005 | Return made up to 23/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 23/12/05; full list of members (2 pages) |
25 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 January 2005 | New secretary appointed;new director appointed (3 pages) |
25 January 2005 | New secretary appointed;new director appointed (3 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New director appointed (6 pages) |
14 January 2005 | New director appointed (6 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
23 December 2004 | Incorporation (18 pages) |
23 December 2004 | Incorporation (18 pages) |