AMERICOLD LURGAN WAREHOUSING LTD

Register to unlock more data on OkredoRegister

AMERICOLD LURGAN WAREHOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI610626

Incorporation date

10/01/2012

Size

Small

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 10/01/2012)
dot icon05/03/2026
Termination of appointment of Earl Jay Wells as a director on 2026-02-23
dot icon13/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon05/11/2025
Accounts for a small company 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 icon25/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
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 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 Jay Wells as a director on 2024-01-15
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon06/11/2023
Accounts for a small company made up to 2022-12-31
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
Accounts for a small company made up to 2021-12-31
dot icon03/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon10/01/2023
Change of details for Agro Merchants Holdings Uk Limited as a person with significant control on 2021-11-08
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 icon17/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon17/12/2021
Certificate of change of name
dot icon01/10/2021
Termination of appointment of Michael David Bender as a secretary on 2021-02-25
dot icon30/09/2021
Accounts for a small company 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 Jose Carlos Rodriguez Marquez 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 icon08/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon07/01/2021
Satisfaction of charge NI6106260003 in full
dot icon07/01/2021
Satisfaction of charge NI6106260004 in full
dot icon07/01/2021
Satisfaction of charge NI6106260007 in full
dot icon07/01/2021
Satisfaction of charge NI6106260005 in full
dot icon07/01/2021
Satisfaction of charge NI6106260008 in full
dot icon07/01/2021
Satisfaction of charge NI6106260006 in full
dot icon07/01/2021
Satisfaction of charge NI6106260009 in full
dot icon07/01/2021
Satisfaction of charge NI6106260010 in full
dot icon07/01/2021
Satisfaction of charge NI6106260011 in full
dot icon06/10/2020
Accounts for a small company 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 icon16/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon16/12/2019
Registration of charge NI6106260011, created on 2019-11-29
dot icon16/12/2019
Registration of charge NI6106260010, created on 2019-11-29
dot icon11/12/2019
Registration of charge NI6106260009, created on 2019-11-29
dot icon09/12/2019
Registration of charge NI6106260008, created on 2019-11-29
dot icon03/12/2019
Registration of charge NI6106260006, created on 2019-11-29
dot icon03/12/2019
Registration of charge NI6106260007, created on 2019-11-29
dot icon29/11/2019
Amended accounts for a small company made up to 2018-12-31
dot icon24/09/2019
Accounts for a small company 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 icon22/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon01/10/2018
Accounts for a small company 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 NI6106260003
dot icon05/06/2018
Part of the property or undertaking has been released and no longer forms part of charge NI6106260004
dot icon05/06/2018
Part of the property or undertaking has been released and no longer forms part of charge NI6106260005
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 icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon13/12/2017
Satisfaction of charge NI6106260002 in full
dot icon08/12/2017
Registration of charge NI6106260003, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI6106260004, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI6106260005, 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 Michael David Bender as a secretary 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 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 icon04/12/2017
Termination of appointment of Derek Sawyers as a secretary on 2017-11-27
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/06/2017
Resolutions
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon04/01/2017
Register(s) moved to registered inspection location Victoria House Gloucester Street Belfast BT1 4LS
dot icon04/01/2017
Register inspection address has been changed to Victoria House Gloucester Street Belfast BT1 4LS
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon23/12/2015
Memorandum and Articles of Association
dot icon23/12/2015
Resolutions
dot icon22/12/2015
Registration of charge NI6106260002, created on 2015-12-16
dot icon16/11/2015
Resolutions
dot icon11/11/2015
Appointment of Mr. George Lee as a director on 2015-11-03
dot icon11/11/2015
Termination of appointment of Michael Mclernon as a director on 2015-11-03
dot icon10/11/2015
Satisfaction of charge NI6106260001 in full
dot icon23/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mr Derek Robert Sawyers on 2015-01-10
dot icon23/02/2015
Secretary's details changed for Mr Derek Sawyers on 2015-01-10
dot icon23/02/2015
Registered office address changed from Unit 7 Charlemont Industrial Estate Armagh Road Moy BT71 7SD to 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN on 2015-02-23
dot icon23/02/2015
Director's details changed for Mr Michael Mclernon on 2015-01-10
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/03/2014
Registration of charge 6106260001
dot icon06/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/09/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon10/01/2012
Incorporation

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
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclernon, Michael
Director
10/01/2012 - 03/11/2015
28
Lee, George
Director
12/01/2018 - 30/06/2022
18
Lee, George
Director
03/11/2015 - 27/11/2017
18
Sawyers, Derek Robert
Director
10/01/2012 - 27/11/2017
28
Sawyers, Derek Robert
Director
12/01/2018 - 31/12/2021
28

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 WAREHOUSING LTD

AMERICOLD LURGAN WAREHOUSING LTD is an(a) Active company incorporated on 10/01/2012 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 WAREHOUSING LTD?

toggle

AMERICOLD LURGAN WAREHOUSING LTD is currently Active. It was registered on 10/01/2012 .

Where is AMERICOLD LURGAN WAREHOUSING LTD located?

toggle

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

What does AMERICOLD LURGAN WAREHOUSING LTD do?

toggle

AMERICOLD LURGAN WAREHOUSING LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for AMERICOLD LURGAN WAREHOUSING LTD?

toggle

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