AMERICOLD LURGAN TRANSPORT LTD

Register to unlock more data on OkredoRegister

AMERICOLD LURGAN TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026029

Incorporation date

28/10/1991

Size

Full

Contacts

Registered address

Registered address

66 Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh BT66 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1991)
dot icon05/03/2026
Termination of appointment of Earl Wells as a director on 2026-02-23
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon26/05/2025
Termination of appointment of Frank Van Berkel as a director on 2025-05-21
dot icon25/03/2025
Full accounts made up to 2023-12-31
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon14/11/2024
Termination of appointment of Che Lup Yuen as a director on 2024-10-31
dot icon14/11/2024
Appointment of Mr Frank Van Berkel as a director on 2024-11-01
dot icon14/11/2024
Appointment of Mr Andrew Mates as a director on 2024-11-01
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon23/01/2024
Termination of appointment of Marc Jason Smernoff as a director on 2024-01-12
dot icon23/01/2024
Appointment of Mr Earl Wells as a director on 2024-01-15
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon20/09/2023
Termination of appointment of James Conrad Snyder, Jr as a director on 2023-09-05
dot icon20/09/2023
Appointment of Mr Nathan Hale Harwell as a director on 2023-09-05
dot icon05/04/2023
Full accounts made up to 2021-12-31
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/10/2022
Change of details for Agro Merchants Holdings Uk Limited as a person with significant control on 2021-11-03
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon04/10/2022
Appointment of Richard Charles Winnall as a director on 2022-09-30
dot icon04/10/2022
Appointment of Che Lup Yuen as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Hans Kroes as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Elizabeth Margaret Gildea as a director on 2022-09-30
dot icon04/07/2022
Termination of appointment of George Lee as a director on 2022-06-30
dot icon22/04/2022
Termination of appointment of Derek Robert Sawyers as a director on 2021-12-31
dot icon23/03/2022
Director's details changed for Mr Hans Kroes on 2022-03-21
dot icon24/12/2021
Certificate of change of name
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon05/03/2021
Appointment of Mr Hans Kroes as a director on 2021-02-25
dot icon05/03/2021
Appointment of Mr James Conrad Snyder, Jr as a director on 2021-02-25
dot icon05/03/2021
Appointment of Mr Marc Jason Smernoff as a director on 2021-02-25
dot icon05/03/2021
Termination of appointment of Michael David Bender as a director on 2021-02-25
dot icon05/03/2021
Termination of appointment of Jose Carlos Rodriguez Marquez as a director on 2021-02-25
dot icon07/01/2021
Satisfaction of charge NI0260290008 in full
dot icon07/01/2021
Satisfaction of charge NI0260290009 in full
dot icon07/01/2021
Satisfaction of charge NI0260290013 in full
dot icon07/01/2021
Satisfaction of charge NI0260290012 in full
dot icon07/01/2021
Satisfaction of charge NI0260290015 in full
dot icon07/01/2021
Satisfaction of charge NI0260290014 in full
dot icon07/01/2021
Satisfaction of charge NI0260290010 in full
dot icon07/01/2021
Satisfaction of charge NI0260290011 in full
dot icon07/01/2021
Satisfaction of charge NI0260290016 in full
dot icon30/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon14/02/2020
Appointment of Elizabeth Margaret Gildea as a director on 2020-01-31
dot icon14/02/2020
Termination of appointment of Hans Kroes as a director on 2020-01-15
dot icon16/12/2019
Registration of charge NI0260290015, created on 2019-11-29
dot icon16/12/2019
Registration of charge NI0260290016, created on 2019-11-29
dot icon03/12/2019
Registration of charge NI0260290014, created on 2019-11-29
dot icon30/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Appointment of Mr Hans Kroes as a director on 2018-11-14
dot icon12/02/2019
Termination of appointment of Adriaan Johannes Theodoor Kaaks as a director on 2018-11-14
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Part of the property or undertaking has been released and no longer forms part of charge NI0260290008
dot icon05/06/2018
Part of the property or undertaking has been released and no longer forms part of charge NI0260290012
dot icon05/06/2018
Part of the property or undertaking has been released and no longer forms part of charge NI0260290010
dot icon19/01/2018
Appointment of Mr George Lee as a director on 2018-01-12
dot icon19/01/2018
Appointment of Mr Derek Robert Sawyers as a director on 2018-01-12
dot icon13/12/2017
Satisfaction of charge NI0260290007 in full
dot icon08/12/2017
Registration of charge NI0260290008, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI0260290009, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI0260290011, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI0260290013, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI0260290010, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI0260290012, created on 2017-12-06
dot icon04/12/2017
Appointment of Mr Michael David Bender as a director on 2017-11-27
dot icon04/12/2017
Appointment of Mr Adriaan Johannes Theodoor Kaaks as a director on 2017-11-27
dot icon04/12/2017
Appointment of Mr Jose Carlos Rodriguez Marquez as a director on 2017-11-27
dot icon04/12/2017
Termination of appointment of Derek Robert Joseph Sawyers as a director on 2017-11-27
dot icon04/12/2017
Termination of appointment of George Lee as a director on 2017-11-27
dot icon07/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Resolutions
dot icon22/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Auditor's resignation
dot icon23/03/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon05/01/2016
Registered office address changed from Unit 7 Charlemont Industrial Estate Armagh Road Moy Co Tyrone BT71 7SD to 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN on 2016-01-05
dot icon23/12/2015
Memorandum and Articles of Association
dot icon23/12/2015
Resolutions
dot icon22/12/2015
Registration of charge NI0260290007, created on 2015-12-16
dot icon16/11/2015
Resolutions
dot icon16/11/2015
Statement of company's objects
dot icon16/11/2015
Resolutions
dot icon11/11/2015
Termination of appointment of Yvonne Sawyers as a director on 2015-11-03
dot icon11/11/2015
Appointment of Mr. George Lee as a director on 2015-11-03
dot icon11/11/2015
Termination of appointment of Lesley Sawyers as a director on 2015-11-03
dot icon11/11/2015
Termination of appointment of Sonya Mckelvey as a secretary on 2015-11-03
dot icon11/11/2015
Termination of appointment of Andrew James Derek Sawyers as a director on 2015-11-03
dot icon10/11/2015
Satisfaction of charge 6 in full
dot icon26/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon20/08/2015
Group of companies' accounts made up to 2015-01-31
dot icon03/11/2014
Group of companies' accounts made up to 2014-01-31
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon17/06/2014
Satisfaction of charge 3 in full
dot icon17/06/2014
Satisfaction of charge 5 in full
dot icon17/06/2014
Satisfaction of charge 4 in full
dot icon17/06/2014
Satisfaction of charge 2 in full
dot icon17/06/2014
Satisfaction of charge 1 in full
dot icon05/12/2013
Amended group of companies' accounts made up to 2013-01-31
dot icon01/11/2013
Full accounts made up to 2013-01-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon01/11/2012
Full accounts made up to 2012-01-31
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/03/2012
Memorandum and Articles of Association
dot icon06/02/2012
Resolutions
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon19/10/2011
Accounts for a medium company made up to 2011-01-31
dot icon10/12/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon10/12/2010
Director's details changed for Derek Robert Joseph Sawyers on 2010-10-21
dot icon10/12/2010
Director's details changed for Lesley Sawyers on 2010-10-21
dot icon10/12/2010
Director's details changed for Yvonne Sawyers on 2010-10-21
dot icon15/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon22/02/2010
Annual return made up to 2009-10-21
dot icon13/12/2009
Accounts for a medium company made up to 2009-01-31
dot icon10/12/2008
31/01/08 annual accts
dot icon19/11/2008
21/10/08 annual return shuttle
dot icon07/01/2008
31/01/07 annual accts
dot icon18/10/2007
21/10/07 annual return shuttle
dot icon18/05/2007
21/10/04 annual return shuttle
dot icon09/11/2006
31/01/06 annual accts
dot icon25/10/2006
21/10/06 annual return shuttle
dot icon14/01/2006
Change of dirs/sec
dot icon05/12/2005
31/01/05 annual accts
dot icon03/11/2005
21/10/05 annual return shuttle
dot icon21/09/2004
31/01/04 annual accts
dot icon05/07/2003
31/01/03 annual accts
dot icon26/01/2003
Change of dirs/sec
dot icon26/01/2003
Change of dirs/sec
dot icon12/06/2002
31/01/02 annual accts
dot icon17/04/2002
Particulars of a mortgage charge
dot icon20/12/2001
Particulars of a mortgage charge
dot icon15/05/2001
31/01/01 annual accts
dot icon05/06/2000
31/01/00 annual accts
dot icon02/06/2000
Change in sit reg add
dot icon03/04/2000
Change in sit reg add
dot icon01/11/1999
21/10/99 annual return shuttle
dot icon16/05/1999
31/01/99 annual accts
dot icon11/11/1998
28/10/98 annual return shuttle
dot icon12/08/1998
31/01/98 annual accts
dot icon13/11/1997
28/10/97 annual return shuttle
dot icon09/10/1997
31/01/97 annual accts
dot icon14/11/1996
28/10/96 annual return shuttle
dot icon04/06/1996
31/01/96 annual accts
dot icon02/11/1995
28/10/95 annual return shuttle
dot icon06/07/1995
31/01/95 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
28/10/94 annual return shuttle
dot icon06/07/1994
31/01/94 annual accts
dot icon03/11/1993
28/10/93 annual return shuttle
dot icon09/07/1993
31/01/93 annual accts
dot icon08/01/1993
28/10/92 annual return form
dot icon12/06/1992
Notice of ARD
dot icon21/02/1992
Particulars of a mortgage charge
dot icon11/11/1991
Change of dirs/sec
dot icon28/10/1991
Decln complnce reg new co
dot icon28/10/1991
Pars re dirs/sit reg off
dot icon28/10/1991
Articles
dot icon28/10/1991
Memorandum
dot icon28/10/1991
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyers, Lesley
Director
15/01/2003 - 03/11/2015
4
Lee, George
Director
03/11/2015 - 27/11/2017
18
Lee, George
Director
12/01/2018 - 30/06/2022
18
Sawyers, Derek Robert
Director
12/01/2018 - 31/12/2021
29
Mr Andrew James Derek Sawyers
Director
28/10/1991 - 03/11/2015
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICOLD LURGAN TRANSPORT LTD

AMERICOLD LURGAN TRANSPORT LTD is an(a) Active company incorporated on 28/10/1991 with the registered office located at 66 Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh BT66 6LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICOLD LURGAN TRANSPORT LTD?

toggle

AMERICOLD LURGAN TRANSPORT LTD is currently Active. It was registered on 28/10/1991 .

Where is AMERICOLD LURGAN TRANSPORT LTD located?

toggle

AMERICOLD LURGAN TRANSPORT LTD is registered at 66 Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh BT66 6LN.

What does AMERICOLD LURGAN TRANSPORT LTD do?

toggle

AMERICOLD LURGAN TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AMERICOLD LURGAN TRANSPORT LTD?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Earl Wells as a director on 2026-02-23.