CONSTELLATION COLD LOGISTICS UK 2 LIMITED

Register to unlock more data on OkredoRegister

CONSTELLATION COLD LOGISTICS UK 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00553154

Incorporation date

11/08/1955

Size

Medium

Contacts

Registered address

Registered address

Birchin Way, Grimsby, N E Lincolnshire DN31 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1955)
dot icon30/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon31/10/2025
Termination of appointment of Alyson Jayne Wiltshire as a director on 2025-10-29
dot icon31/10/2025
Appointment of Ms Sonia Ireland as a director on 2025-10-29
dot icon26/08/2025
Change of details for Hsh Cold Stores Limited as a person with significant control on 2023-04-29
dot icon13/05/2025
Confirmation statement made on 2025-04-06 with updates
dot icon06/02/2025
Satisfaction of charge 005531540009 in full
dot icon28/12/2024
Satisfaction of charge 005531540010 in full
dot icon28/12/2024
Satisfaction of charge 005531540008 in full
dot icon04/11/2024
Termination of appointment of Anthony John Howard as a director on 2024-10-31
dot icon24/10/2024
Appointment of Thomas Hughes as a director on 2024-10-23
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon20/01/2024
Full accounts made up to 2022-12-31
dot icon20/09/2023
Registration of charge 005531540010, created on 2023-09-07
dot icon22/06/2023
Certificate of change of name
dot icon21/06/2023
Termination of appointment of Kevin Paul Ryder as a director on 2023-06-19
dot icon19/06/2023
Appointment of Mr Anthony John Howard as a director on 2023-06-19
dot icon21/04/2023
Termination of appointment of Anthony John Howard as a director on 2023-04-21
dot icon19/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon18/04/2023
Registration of charge 005531540009, created on 2023-04-14
dot icon31/03/2023
Termination of appointment of Jonathan Charles Henry Stowe as a director on 2023-03-31
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Memorandum and Articles of Association
dot icon11/01/2023
Registration of charge 005531540008, created on 2023-01-10
dot icon10/01/2023
Cessation of Associated Fisheries Limited as a person with significant control on 2023-01-10
dot icon10/01/2023
Notification of Hsh Cold Stores Limited as a person with significant control on 2023-01-10
dot icon10/01/2023
Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Birchin Way Grimsby N E Lincolnshire DN31 2SG on 2023-01-10
dot icon10/01/2023
Termination of appointment of Nicholas Daniel Hay as a director on 2023-01-10
dot icon10/01/2023
Termination of appointment of Amarpal Takk as a secretary on 2023-01-10
dot icon10/01/2023
Appointment of Mr Anthony John Howard as a director on 2023-01-10
dot icon07/12/2022
Satisfaction of charge 005531540006 in full
dot icon07/12/2022
Satisfaction of charge 005531540007 in full
dot icon07/10/2022
Full accounts made up to 2022-01-01
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon09/11/2021
Registration of charge 005531540006, created on 2021-11-02
dot icon09/11/2021
Registration of charge 005531540007, created on 2021-11-03
dot icon23/06/2021
Full accounts made up to 2021-01-02
dot icon21/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon15/03/2021
Satisfaction of charge 3 in full
dot icon15/03/2021
Satisfaction of charge 5 in full
dot icon01/03/2021
Termination of appointment of Thomas Kenric Franks as a director on 2021-02-10
dot icon18/02/2021
Appointment of Mr Nicholas Daniel Hay as a director on 2021-02-10
dot icon18/02/2021
Appointment of Mr Kevin Paul Ryder as a director on 2021-02-10
dot icon18/02/2021
Appointment of Mr Jonathan Charles Henry Stowe as a director on 2021-02-10
dot icon20/08/2020
Termination of appointment of Malcolm Johnstone as a director on 2020-07-29
dot icon14/08/2020
Termination of appointment of Katrina Ann Lea as a director on 2020-08-07
dot icon20/07/2020
Full accounts made up to 2019-12-28
dot icon07/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon17/01/2020
Appointment of Mrs Alyson Jayne Wiltshire as a director on 2019-12-17
dot icon17/01/2020
Termination of appointment of Steven Tomlinson as a director on 2019-12-17
dot icon13/09/2019
Full accounts made up to 2018-12-29
dot icon15/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon22/08/2018
Full accounts made up to 2017-12-30
dot icon26/04/2018
Appointment of Amarpal Takk as a secretary on 2018-04-20
dot icon26/04/2018
Termination of appointment of Julia Alison Morton as a secretary on 2018-04-20
dot icon13/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon30/12/2016
Director's details changed for Steven Tomlinson on 2016-12-15
dot icon30/12/2016
Director's details changed for Mr Malcolm Johnstone on 2016-12-15
dot icon08/10/2016
Full accounts made up to 2016-01-02
dot icon29/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon22/02/2016
Appointment of Katrina Ann Lea as a director on 2016-02-01
dot icon15/09/2015
Appointment of Thomas Kenric Franks as a director on 2015-08-26
dot icon24/07/2015
Termination of appointment of Christopher John Ames as a director on 2015-07-10
dot icon30/06/2015
Full accounts made up to 2014-12-27
dot icon23/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Michael Anthony Rice as a director on 2015-03-06
dot icon05/06/2014
Accounts made up to 2013-12-28
dot icon24/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon07/06/2013
Accounts made up to 2012-12-29
dot icon29/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon04/10/2012
Appointment of Michael Anthony Rice as a director
dot icon26/09/2012
Termination of appointment of Carl Robinson as a director
dot icon24/04/2012
Accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon05/10/2011
Accounts made up to 2011-01-01
dot icon23/09/2011
Termination of appointment of Anil Mathur as a secretary
dot icon23/09/2011
Appointment of Julia Alison Morton as a secretary
dot icon04/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon14/04/2011
Appointment of Anil Kumar Mathur as a secretary
dot icon14/04/2011
Termination of appointment of Michael Conway as a secretary
dot icon28/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon06/04/2010
Accounts made up to 2010-01-02
dot icon22/01/2010
Director's details changed for Carl Robinson on 2009-10-01
dot icon08/11/2009
Auditor's resignation
dot icon29/04/2009
Return made up to 06/04/09; full list of members
dot icon28/03/2009
Accounts made up to 2008-12-27
dot icon27/11/2008
Director appointed christopher john ames
dot icon22/09/2008
Accounts made up to 2007-12-29
dot icon18/07/2008
Director appointed steven tomlinson
dot icon30/04/2008
Return made up to 06/04/08; full list of members
dot icon26/03/2008
Appointment terminated director daryn brookes
dot icon31/05/2007
Accounts made up to 2006-12-30
dot icon25/05/2007
Return made up to 06/04/07; full list of members; amend
dot icon25/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon03/05/2007
Return made up to 06/04/07; full list of members
dot icon03/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon10/01/2007
Accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 06/04/06; full list of members
dot icon05/01/2006
Accounts made up to 2004-12-31
dot icon10/08/2005
New director appointed
dot icon25/07/2005
Director resigned
dot icon31/05/2005
Return made up to 06/04/05; full list of members
dot icon18/05/2005
Director resigned
dot icon06/09/2004
Director resigned
dot icon29/07/2004
Accounts made up to 2003-12-31
dot icon13/07/2004
Director resigned
dot icon19/04/2004
Return made up to 06/04/04; full list of members
dot icon15/07/2003
New secretary appointed
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon27/06/2003
Accounts made up to 2002-12-31
dot icon13/04/2003
Return made up to 06/04/03; no change of members
dot icon13/02/2003
Auditor's resignation
dot icon25/07/2002
Accounts made up to 2001-12-31
dot icon14/05/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Return made up to 06/04/02; no change of members
dot icon05/09/2001
Accounts made up to 2000-12-31
dot icon13/04/2001
Return made up to 06/04/01; full list of members
dot icon16/05/2000
Accounts made up to 1999-12-31
dot icon13/04/2000
Return made up to 06/04/00; no change of members
dot icon12/01/2000
New director appointed
dot icon17/05/1999
Accounts made up to 1998-12-31
dot icon28/04/1999
Return made up to 06/04/99; no change of members
dot icon24/01/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon28/10/1998
Auditor's resignation
dot icon14/08/1998
Accounts made up to 1997-12-31
dot icon05/06/1998
Particulars of mortgage/charge
dot icon16/04/1998
Return made up to 06/04/98; full list of members
dot icon14/07/1997
Accounts made up to 1996-12-31
dot icon29/04/1997
Return made up to 06/04/97; full list of members
dot icon29/04/1997
Location of register of members address changed
dot icon29/04/1997
Location of debenture register address changed
dot icon11/07/1996
Registered office changed on 11/07/96 from: the gatehouse 16 arlington street london SW1A 1RD
dot icon27/06/1996
Accounts made up to 1995-12-31
dot icon02/05/1996
Return made up to 06/04/96; full list of members
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/12/1995
Particulars of mortgage/charge
dot icon06/06/1995
Accounts made up to 1994-12-31
dot icon26/04/1995
Director resigned
dot icon26/04/1995
Return made up to 06/04/95; full list of members
dot icon25/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
New secretary appointed
dot icon10/08/1994
Director resigned
dot icon10/08/1994
Secretary resigned
dot icon10/08/1994
Ad 23/07/94--------- £ si 8672250@1=8672250 £ ic 327750/9000000
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Nc inc already adjusted 22/07/94
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Memorandum and Articles of Association
dot icon10/08/1994
Resolutions
dot icon06/06/1994
Accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 06/04/94; full list of members
dot icon14/10/1993
Declaration of satisfaction of mortgage/charge
dot icon14/10/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Director resigned
dot icon26/05/1993
Accounts made up to 1992-12-31
dot icon21/05/1993
New director appointed
dot icon14/05/1993
Return made up to 06/04/93; full list of members
dot icon08/09/1992
Auditor's resignation
dot icon17/06/1992
Accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 06/04/92; full list of members
dot icon30/07/1991
Director resigned
dot icon30/07/1991
New director appointed
dot icon19/06/1991
Accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 05/04/91; full list of members
dot icon11/01/1991
Director resigned
dot icon15/06/1990
Accounts made up to 1989-12-31
dot icon15/06/1990
Return made up to 06/04/90; full list of members
dot icon16/05/1990
Auditor's resignation
dot icon11/05/1990
Registered office changed on 11/05/90 from: 16 queen anne's gate london SW1H 9AA
dot icon13/02/1990
Director's particulars changed
dot icon06/07/1989
Accounts made up to 1988-12-31
dot icon06/07/1989
Return made up to 17/04/89; full list of members
dot icon06/06/1989
New director appointed
dot icon04/07/1988
Accounting reference date extended from 30/09 to 31/12
dot icon27/05/1988
Accounts made up to 1987-09-30
dot icon27/05/1988
Return made up to 05/02/88; full list of members
dot icon11/04/1987
Accounts made up to 1986-09-30
dot icon11/04/1987
Return made up to 06/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1986
Accounts made up to 1985-09-28
dot icon27/06/1986
Return made up to 07/02/86; full list of members
dot icon05/06/1986
New director appointed
dot icon08/05/1981
Accounts made up to 1980-09-30
dot icon26/03/1980
Annual return made up to 10/03/80
dot icon26/03/1980
Accounts made up to 1979-09-30
dot icon18/05/1979
Annual return made up to 07/03/79
dot icon18/05/1979
Accounts made up to 2078-09-30
dot icon10/04/1978
Accounts made up to 2077-09-30
dot icon08/04/1977
Accounts made up to 2075-09-30
dot icon21/02/1977
Annual return made up to 01/02/77
dot icon21/02/1977
Accounts made up to 2076-09-30
dot icon08/04/1976
Annual return made up to 24/02/76
dot icon10/04/1975
Annual return made up to 27/01/75
dot icon11/08/1955
Incorporation
dot icon11/08/1955
Certificate of change of name

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
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, Michael Anthony
Director
17/09/2012 - 06/03/2015
12
Hay, Nicholas Daniel
Director
10/02/2021 - 10/01/2023
16
Ames, Christopher John
Director
26/11/2008 - 10/07/2015
14
Stowe, Jonathan Charles Henry
Director
10/02/2021 - 31/03/2023
1
Howard, Anthony John
Director
10/01/2023 - 21/04/2023
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CONSTELLATION COLD LOGISTICS UK 2 LIMITED

CONSTELLATION COLD LOGISTICS UK 2 LIMITED is an(a) Active company incorporated on 11/08/1955 with the registered office located at Birchin Way, Grimsby, N E Lincolnshire DN31 2SG. There are currently 2 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 CONSTELLATION COLD LOGISTICS UK 2 LIMITED?

toggle

CONSTELLATION COLD LOGISTICS UK 2 LIMITED is currently Active. It was registered on 11/08/1955 .

Where is CONSTELLATION COLD LOGISTICS UK 2 LIMITED located?

toggle

CONSTELLATION COLD LOGISTICS UK 2 LIMITED is registered at Birchin Way, Grimsby, N E Lincolnshire DN31 2SG.

What does CONSTELLATION COLD LOGISTICS UK 2 LIMITED do?

toggle

CONSTELLATION COLD LOGISTICS UK 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONSTELLATION COLD LOGISTICS UK 2 LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a medium company made up to 2024-12-31.