COLDSTORES LIMITED

Register to unlock more data on OkredoRegister

COLDSTORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05680704

Incorporation date

19/01/2006

Size

Full

Contacts

Registered address

Registered address

23 London Road, Downham Market PE38 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon16/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon27/11/2025
Full accounts made up to 2025-02-28
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Satisfaction of charge 056807040003 in full
dot icon24/06/2025
Satisfaction of charge 1 in full
dot icon23/06/2025
Cancellation of shares. Statement of capital on 2020-12-01
dot icon13/01/2025
Second filing for the appointment of Mr Gordon Chaplin as a director
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon28/12/2024
Memorandum and Articles of Association
dot icon28/12/2024
Resolutions
dot icon19/12/2024
Appointment of Miss Leanna Thomson as a director on 2024-12-01
dot icon19/12/2024
Appointment of Mr Gordon Chaplin as a director on 2024-12-01
dot icon19/12/2024
Appointment of Mr Samuel Devitt as a director on 2024-12-01
dot icon28/11/2024
Full accounts made up to 2024-02-29
dot icon18/11/2024
Notification of Tracy Mcdermott as a person with significant control on 2024-09-01
dot icon15/11/2024
Notification of Bmd Holdings Ea Ltd as a person with significant control on 2024-09-01
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon05/01/2024
Director's details changed for Mr Brian Martin Mcdermott on 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon29/11/2023
Full accounts made up to 2023-02-28
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon11/11/2022
Full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon24/11/2021
Full accounts made up to 2021-02-28
dot icon20/04/2021
Purchase of own shares.
dot icon14/04/2021
Confirmation statement made on 2021-01-15 with updates
dot icon13/04/2021
Change of details for Mr Brian Mcdermott as a person with significant control on 2021-01-07
dot icon03/12/2020
Cessation of Timothy Edwin Freeze as a person with significant control on 2020-12-01
dot icon03/12/2020
Appointment of Miss Leanna Thomson as a secretary on 2020-12-01
dot icon03/12/2020
Termination of appointment of Timothy Edwin Freeze as a secretary on 2020-12-01
dot icon03/12/2020
Termination of appointment of Timothy Edwin Freeze as a director on 2020-12-01
dot icon02/12/2020
Registration of charge 056807040003, created on 2020-12-01
dot icon01/12/2020
Full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon02/12/2019
Full accounts made up to 2019-02-28
dot icon13/05/2019
Registered office address changed from King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 23 London Road Downham Market PE38 9BJ on 2019-05-13
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon30/11/2018
Full accounts made up to 2018-02-28
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon26/10/2017
Full accounts made up to 2017-02-28
dot icon27/06/2017
Registered office address changed from 42 Chapel Street King's Lynn Norfolk PE30 1EF to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2017-06-27
dot icon24/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon09/12/2016
Full accounts made up to 2016-02-28
dot icon08/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon20/11/2015
Accounts for a medium company made up to 2015-02-28
dot icon06/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2014-02-28
dot icon15/10/2014
Director's details changed for Mr Timothy Edwin Freeze on 2014-10-13
dot icon15/10/2014
Director's details changed for Mr Brian Mcdermott on 2014-10-13
dot icon13/10/2014
Secretary's details changed for Mr Timothy Edwin Freeze on 2014-10-13
dot icon24/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2013-02-28
dot icon24/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon24/01/2013
Secretary's details changed for Mr Timothy Edwin Freeze on 2013-01-17
dot icon24/01/2013
Director's details changed for Mr Timothy Edwin Freeze on 2013-01-17
dot icon24/01/2013
Registered office address changed from 42 Chapel Street King's Lynn Norfolk PE30 1EF United Kingdom on 2013-01-24
dot icon29/11/2012
Full accounts made up to 2012-02-28
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-02-28
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon21/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon21/01/2010
Director's details changed for Tim Freeze on 2010-01-15
dot icon21/01/2010
Secretary's details changed for Tim Freeze on 2010-01-15
dot icon21/01/2010
Director's details changed for Mr Brian Mcdermott on 2010-01-15
dot icon21/01/2010
Registered office address changed from 42 Chapel Street Kings Lynn Norfolk PE30 1EF on 2010-01-21
dot icon09/01/2010
Full accounts made up to 2009-02-28
dot icon27/01/2009
Return made up to 19/01/09; full list of members
dot icon27/01/2009
Director's change of particulars / brian mcdermott / 15/01/2009
dot icon27/12/2008
Full accounts made up to 2008-02-29
dot icon23/01/2008
Return made up to 19/01/08; full list of members
dot icon23/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/11/2007
Full accounts made up to 2007-02-28
dot icon12/09/2007
Accounting reference date extended from 30/11/06 to 28/02/07
dot icon11/04/2007
Return made up to 19/01/07; full list of members
dot icon08/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon17/02/2006
New director appointed
dot icon15/02/2006
Accounting reference date shortened from 31/01/07 to 30/11/06
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Registered office changed on 09/02/06 from: 312B high street orpington kent BR6 0NG
dot icon30/01/2006
Memorandum and Articles of Association
dot icon30/01/2006
Resolutions
dot icon19/01/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Edwin Freeze
Director
19/01/2006 - 01/12/2020
-
Dwyer, Daniel John
Secretary
19/01/2006 - 19/01/2006
416
Mr Brian Martin Mcdermott
Director
19/01/2006 - Present
5
Dwyer, Daniel James
Director
19/01/2006 - 19/01/2006
2785
Freeze, Timothy Edwin
Secretary
19/01/2006 - 01/12/2020
-

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 COLDSTORES LIMITED

COLDSTORES LIMITED is an(a) Active company incorporated on 19/01/2006 with the registered office located at 23 London Road, Downham Market PE38 9BJ. There are currently 5 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 COLDSTORES LIMITED?

toggle

COLDSTORES LIMITED is currently Active. It was registered on 19/01/2006 .

Where is COLDSTORES LIMITED located?

toggle

COLDSTORES LIMITED is registered at 23 London Road, Downham Market PE38 9BJ.

What does COLDSTORES LIMITED do?

toggle

COLDSTORES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for COLDSTORES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-04 with no updates.