COLD FELL GROUP LIMITED

Register to unlock more data on OkredoRegister

COLD FELL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06489020

Incorporation date

30/01/2008

Size

Full

Contacts

Registered address

Registered address

C/O ECM VEHICLE DELIVERY SERVICE LTD, The Airport, Carlisle, Cumbria CA6 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon06/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon28/12/2025
Full accounts made up to 2025-03-30
dot icon24/09/2025
Director's details changed for Mr Timothy Giles Lampert on 2025-09-21
dot icon02/05/2025
Appointment of Mr Timothy Giles Lampert as a director on 2025-04-24
dot icon03/01/2025
Director's details changed for Mr Kevin Mcgurl on 2024-08-05
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon05/01/2024
Director's details changed for Allen Blaney Stuart on 2022-12-10
dot icon05/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon16/12/2023
Full accounts made up to 2023-04-02
dot icon18/09/2023
Register inspection address has been changed to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon18/09/2023
Register(s) moved to registered inspection location Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon23/06/2023
Notification of Bca Automotive Ltd as a person with significant control on 2023-03-31
dot icon23/06/2023
Cessation of Cag Sirius 2 Limited as a person with significant control on 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-02 with updates
dot icon11/10/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon27/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/09/2022
Director's details changed for Mr Kevin Mcgurl on 2022-09-12
dot icon15/09/2022
Change of details for Cag Sirius 2 Limited as a person with significant control on 2022-09-12
dot icon24/08/2022
Auditor's resignation
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Memorandum and Articles of Association
dot icon02/08/2022
Notification of Cag Sirius 2 Limited as a person with significant control on 2022-07-19
dot icon02/08/2022
Cessation of Grant Macdowall as a person with significant control on 2022-07-19
dot icon02/08/2022
Appointment of Mr Kevin Mcgurl as a director on 2022-07-19
dot icon02/08/2022
Termination of appointment of Raymond Gregory Macdowall as a director on 2022-07-19
dot icon02/08/2022
Termination of appointment of Grant Macdowall as a director on 2022-07-19
dot icon02/08/2022
Termination of appointment of John Andrew Hope as a director on 2022-07-19
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon01/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon22/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon12/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon13/01/2018
Satisfaction of charge 2 in full
dot icon21/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon05/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon20/11/2014
Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF to C/O Ecm Vehicle Delivery Service Ltd the Airport Carlisle Cumbria CA6 4NW on 2014-11-20
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/03/2014
Satisfaction of charge 1 in full
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon27/11/2013
Satisfaction of charge 3 in full
dot icon27/11/2013
Satisfaction of charge 4 in full
dot icon26/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon05/02/2013
Director's details changed for Allen Blaney Stuart on 2013-02-05
dot icon05/02/2013
Secretary's details changed for Allen Blaney Stuart on 2013-02-05
dot icon28/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon27/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon28/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon04/02/2010
Director's details changed for John Andrew Hope on 2010-01-30
dot icon04/02/2010
Director's details changed for Grant Macdowall on 2010-01-30
dot icon01/12/2009
Miscellaneous
dot icon01/12/2009
Miscellaneous
dot icon01/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/11/2009
Certificate of change of name
dot icon26/10/2009
Change of name notice
dot icon26/10/2009
Resolutions
dot icon04/03/2009
Return made up to 30/01/09; full list of members
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/07/2008
Registered office changed on 29/07/2008 from the airport carlisle cumbria CA6 4NW
dot icon23/04/2008
Duplicate mortgage certificatecharge no:2
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Ad 04/04/08\gbp si 699998@1=699998\gbp ic 1/699999\
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2008
Director appointed grant macdowall
dot icon27/02/2008
Director appointed john andrew hope
dot icon26/02/2008
Curr sho from 31/01/2009 to 31/12/2008
dot icon30/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lampert, Timothy Giles
Director
24/04/2025 - Present
240
Mcgurl, Kevin
Director
19/07/2022 - Present
3
Stuart, Allen Blaney
Director
30/01/2008 - Present
4

Persons with Significant Control

3
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 COLD FELL GROUP LIMITED

COLD FELL GROUP LIMITED is an(a) Active company incorporated on 30/01/2008 with the registered office located at C/O ECM VEHICLE DELIVERY SERVICE LTD, The Airport, Carlisle, Cumbria CA6 4NW. 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 COLD FELL GROUP LIMITED?

toggle

COLD FELL GROUP LIMITED is currently Active. It was registered on 30/01/2008 .

Where is COLD FELL GROUP LIMITED located?

toggle

COLD FELL GROUP LIMITED is registered at C/O ECM VEHICLE DELIVERY SERVICE LTD, The Airport, Carlisle, Cumbria CA6 4NW.

What does COLD FELL GROUP LIMITED do?

toggle

COLD FELL GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COLD FELL GROUP LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-02 with updates.