AMERICOLD SPALDING LTD

Register to unlock more data on OkredoRegister

AMERICOLD SPALDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06268764

Incorporation date

05/06/2007

Size

Full

Contacts

Registered address

Registered address

C/O Americold Whitchurch Ltd Shakespeare Way, Whitchurch Business Park, Whitchurch, Shropshire SY13 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon05/03/2026
Termination of appointment of Earl Jay Wells as a director on 2026-02-23
dot icon29/01/2026
Auditor's resignation
dot icon21/11/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon26/05/2025
Termination of appointment of Frank Van Berkel as a director on 2025-05-21
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon21/11/2024
Termination of appointment of Che Lup Yuen as a director on 2024-10-31
dot icon21/11/2024
Appointment of Mr Andrew Mates as a director on 2024-11-01
dot icon21/11/2024
Appointment of Mr Frank Van Berkel as a director on 2024-11-01
dot icon13/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Memorandum and Articles of Association
dot icon19/04/2024
Certificate of change of name
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 icon03/01/2024
Full accounts made up to 2022-12-31
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2023
Full accounts made up to 2021-12-31
dot icon03/10/2023
Termination of appointment of James Conrad Snyder, Jr as a secretary on 2023-09-05
dot icon03/10/2023
Appointment of Mr Nathan Hale Harwell as a secretary on 2023-09-05
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 icon10/08/2023
Cessation of T F Bowman & Son Limited as a person with significant control on 2023-07-12
dot icon10/08/2023
Notification of Americold Holdings Uk Limited as a person with significant control on 2023-07-12
dot icon19/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon19/06/2023
Registered office address changed from C/O Agro Merchants Whitchurch Limited Shakespeare Way Whitchurch Business Park Whitchurch Shropshire SY13 1LJ United Kingdom to C/O Americold Whitchurch Ltd Shakespeare Way, Whitchurch Business Park Whitchurch Shropshire SY13 1LJ on 2023-06-19
dot icon19/06/2023
Change of details for T F Bowman & Son Limited as a person with significant control on 2023-06-19
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
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 icon01/08/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon01/08/2022
Director's details changed for Ms Elizabeth Margaret Gildea on 2022-08-01
dot icon23/03/2022
Director's details changed for Mr Hans Kroes on 2022-03-21
dot icon17/02/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon15/07/2021
Director's details changed for Mr James Conrad Snyder, Jr on 2021-07-14
dot icon14/07/2021
Director's details changed for Mr Marc Jason Smernoff on 2021-07-14
dot icon14/07/2021
Director's details changed for Mr Hans Kroes on 2021-07-14
dot icon14/07/2021
Director's details changed for Ms Elizabeth Margaret Gildea on 2021-07-14
dot icon05/06/2021
Satisfaction of charge 062687640001 in full
dot icon02/06/2021
Cessation of Agro Merchants Holding Uk Limited as a person with significant control on 2021-05-28
dot icon02/06/2021
Termination of appointment of Rita Bowman as a director on 2021-05-28
dot icon02/06/2021
Termination of appointment of Peter Andrew Bowman as a director on 2021-05-28
dot icon02/06/2021
Termination of appointment of Rita Bowman as a secretary on 2021-05-28
dot icon02/06/2021
Registered office address changed from 1 - 4 London Road Spalding Lincs PE11 2TA to C/O Agro Merchants Whitchurch Limited Shakespeare Way Whitchurch Business Park Whitchurch Shropshire SY13 1LJ on 2021-06-02
dot icon02/06/2021
Notification of Agro Merchants Holding Uk Limited as a person with significant control on 2021-05-05
dot icon02/06/2021
Appointment of Mr Marc Jason Smernoff as a director on 2021-05-05
dot icon02/06/2021
Appointment of Mr James Conrad Snyder, Jr as a secretary on 2021-05-05
dot icon02/06/2021
Appointment of Mr James Conrad Snyder, Jr as a director on 2021-05-05
dot icon02/06/2021
Director's details changed for Mr Hans Kroes on 2021-05-05
dot icon02/06/2021
Appointment of Ms Elizabeth Margaret Gildea as a director on 2021-05-05
dot icon02/06/2021
Appointment of Mr Hans Kroes as a director on 2021-05-05
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon20/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon20/06/2018
Director's details changed for Mrs Rita Bowman on 2018-06-05
dot icon20/06/2018
Director's details changed for Mr Peter Andrew Bowman on 2018-06-05
dot icon30/05/2018
Director's details changed for Mrs Rita Bowman on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr Peter Andrew Bowman on 2018-05-30
dot icon30/05/2018
Secretary's details changed for Mrs Rita Bowman on 2018-05-30
dot icon26/03/2018
Accounts for a dormant company made up to 2017-01-31
dot icon16/03/2018
Current accounting period shortened from 2017-06-30 to 2017-01-31
dot icon15/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon13/06/2017
Director's details changed for Mrs Rita Bowman on 2017-06-13
dot icon13/06/2017
Director's details changed for Mr Peter Andrew Bowman on 2017-06-13
dot icon13/06/2017
Secretary's details changed for Mrs Rita Bowman on 2017-06-13
dot icon17/05/2017
Registration of charge 062687640001, created on 2017-05-12
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon17/08/2016
Resolutions
dot icon17/08/2016
Change of name notice
dot icon14/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon15/05/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon18/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon31/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/07/2009
Return made up to 05/06/09; full list of members
dot icon01/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon23/07/2008
Return made up to 05/06/08; full list of members
dot icon05/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
1.74M
-
0.00
1.00M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowman, Rita
Director
05/06/2007 - 28/05/2021
10
Bowman, Peter Andrew
Director
05/06/2007 - 28/05/2021
9
Smernoff, Marc Jason
Director
05/05/2021 - 12/01/2024
12
Snyder Jr, James Conrad
Director
05/05/2021 - 05/09/2023
13
Gildea, Elizabeth Margaret
Director
05/05/2021 - 30/09/2022
15

Persons with Significant Control

4
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 SPALDING LTD

AMERICOLD SPALDING LTD is an(a) Active company incorporated on 05/06/2007 with the registered office located at C/O Americold Whitchurch Ltd Shakespeare Way, Whitchurch Business Park, Whitchurch, Shropshire SY13 1LJ. There are currently 4 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 SPALDING LTD?

toggle

AMERICOLD SPALDING LTD is currently Active. It was registered on 05/06/2007 .

Where is AMERICOLD SPALDING LTD located?

toggle

AMERICOLD SPALDING LTD is registered at C/O Americold Whitchurch Ltd Shakespeare Way, Whitchurch Business Park, Whitchurch, Shropshire SY13 1LJ.

What does AMERICOLD SPALDING LTD do?

toggle

AMERICOLD SPALDING 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 SPALDING LTD?

toggle

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