CRYOTECH (GRIMSBY) LIMITED

Register to unlock more data on OkredoRegister

CRYOTECH (GRIMSBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04741043

Incorporation date

22/04/2003

Size

Small

Contacts

Registered address

Registered address

C/O Constellation Cold Logistics Uk Limited, Birchin Way, Grimsby DN31 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon31/10/2025
Appointment of Ms Sonia Ireland as a director on 2025-10-29
dot icon31/10/2025
Termination of appointment of Alyson Jayne Wiltshire as a director on 2025-10-29
dot icon09/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon14/01/2025
Satisfaction of charge 1 in full
dot icon28/12/2024
Satisfaction of charge 047410430002 in full
dot icon04/11/2024
Termination of appointment of Anthony John Howard as a director on 2024-10-31
dot icon04/11/2024
Termination of appointment of Christine Anita Howard as a secretary on 2024-10-31
dot icon24/10/2024
Appointment of Thomas Hughes as a director on 2024-10-23
dot icon24/10/2024
Appointment of Mrs Alyson Jayne Wiltshire as a director on 2024-10-23
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon21/08/2024
Cessation of Hsh Cold Stores Ltd as a person with significant control on 2016-11-23
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon26/07/2023
Notification of Constellation Cold Logistics Uk Limited as a person with significant control on 2016-04-06
dot icon26/07/2023
Registered office address changed from C/O Hsh Cold Stores Limited Birchin Way Grimsby DN31 2SG England to C/O Constellation Cold Logistics Uk Limited Birchin Way Grimsby DN31 2SG on 2023-07-26
dot icon21/10/2022
Registration of charge 047410430002, created on 2022-10-19
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon04/11/2021
Confirmation statement made on 2021-09-14 with updates
dot icon03/02/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon29/01/2021
Memorandum and Articles of Association
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Change of share class name or designation
dot icon22/01/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon18/01/2021
Appointment of Mrs Christine Anita Howard as a secretary on 2021-01-12
dot icon12/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon31/07/2020
Termination of appointment of Mark Terence Henry as a director on 2020-07-31
dot icon29/07/2020
Registered office address changed from Birchin Way Birchin Way Grimsby North East Lincs DN31 2SG England to C/O Hsh Cold Stores Limited Birchin Way Grimsby DN31 2SG on 2020-07-29
dot icon29/07/2020
Registered office address changed from The Coldstore, Thorold Street Grimsby North East Lincolnshire DN31 3AL to Birchin Way Birchin Way Grimsby North East Lincs DN31 2SG on 2020-07-29
dot icon24/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon14/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon31/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/11/2019
Director's details changed for Mr Anthony John Howard on 2019-11-15
dot icon15/11/2019
Director's details changed for Mr Anthony John Howard on 2019-11-15
dot icon19/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon11/09/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon11/09/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon11/09/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/10/2018
Confirmation statement made on 2018-09-14 with updates
dot icon04/10/2018
Notification of Hsh Cold Stores Ltd as a person with significant control on 2016-11-23
dot icon04/10/2018
Cessation of Anthony John Howard as a person with significant control on 2016-11-23
dot icon04/10/2018
Cessation of Mark Terence Henry as a person with significant control on 2016-11-23
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon25/09/2017
Change of details for Mr Mark Terence Henry as a person with significant control on 2017-09-25
dot icon25/09/2017
Director's details changed for Mr Mark Terence Henry on 2017-09-25
dot icon31/07/2017
Change of details for Mr Mark Terence Henry as a person with significant control on 2017-07-19
dot icon31/07/2017
Director's details changed for Mr Mark Terence Henry on 2017-07-19
dot icon10/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/01/2017
Termination of appointment of Jon Freudenberg as a secretary on 2017-01-04
dot icon10/11/2016
Current accounting period extended from 2016-06-30 to 2016-11-30
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/05/2012
Appointment of Mr Anthony John Howard as a director
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon26/01/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon26/01/2012
Resolutions
dot icon26/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mr Mark Terence Henry on 2011-09-12
dot icon23/08/2011
Cancellation of shares. Statement of capital on 2011-08-23
dot icon23/08/2011
Resolutions
dot icon23/08/2011
Purchase of own shares.
dot icon15/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon14/09/2009
Location of register of members
dot icon14/09/2009
Location of debenture register
dot icon09/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/09/2008
Return made up to 14/09/08; full list of members
dot icon17/09/2007
Return made up to 14/09/07; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: thorold street grimsby north east lincolnshire DN321 3AL
dot icon14/09/2007
Location of debenture register
dot icon14/09/2007
Location of register of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/08/2007
£ ic 100/67 25/07/07 £ sr 33@1=33
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
Director resigned
dot icon13/06/2007
Return made up to 22/04/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/05/2006
Return made up to 22/04/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/05/2005
Return made up to 22/04/05; full list of members
dot icon22/02/2005
Resolutions
dot icon18/02/2005
Ad 03/02/05--------- £ si 97@1=97 £ ic 2/99
dot icon18/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon11/11/2004
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon29/07/2004
Miscellaneous
dot icon29/07/2004
Return made up to 22/04/04; full list of members
dot icon09/06/2004
New secretary appointed
dot icon26/02/2004
Registered office changed on 26/02/04 from: c/o industrial drying svs LTD humber street grimsby n e lincolnshire DN31 3HL
dot icon25/02/2004
Ad 16/02/04-25/02/04 £ si [email protected]=3 £ ic 1/4
dot icon25/02/2004
Secretary resigned
dot icon08/08/2003
Particulars of mortgage/charge
dot icon11/07/2003
Location of debenture register
dot icon11/07/2003
Location of register of members (non legible)
dot icon07/07/2003
Director resigned
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
Secretary resigned
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Registered office changed on 07/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Secretary resigned
dot icon22/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
265.33K
-
0.00
205.30K
-
2022
1
262.81K
-
0.00
-
-
2022
1
262.81K
-
0.00
-
-

Employees

2022

Employees

1 Descended-92 % *

Net Assets(GBP)

262.81K £Descended-0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Anthony John
Director
10/04/2012 - 31/10/2024
18
Wiltshire, Alyson Jayne
Director
23/10/2024 - 29/10/2025
7
Howard, Christine Anita
Secretary
12/01/2021 - 31/10/2024
-
Hughes, Thomas
Director
23/10/2024 - Present
5
Ireland, Sonia
Director
29/10/2025 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYOTECH (GRIMSBY) LIMITED

CRYOTECH (GRIMSBY) LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at C/O Constellation Cold Logistics Uk Limited, Birchin Way, Grimsby DN31 2SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYOTECH (GRIMSBY) LIMITED?

toggle

CRYOTECH (GRIMSBY) LIMITED is currently Active. It was registered on 22/04/2003 .

Where is CRYOTECH (GRIMSBY) LIMITED located?

toggle

CRYOTECH (GRIMSBY) LIMITED is registered at C/O Constellation Cold Logistics Uk Limited, Birchin Way, Grimsby DN31 2SG.

What does CRYOTECH (GRIMSBY) LIMITED do?

toggle

CRYOTECH (GRIMSBY) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CRYOTECH (GRIMSBY) LIMITED have?

toggle

CRYOTECH (GRIMSBY) LIMITED had 1 employees in 2022.

What is the latest filing for CRYOTECH (GRIMSBY) LIMITED?

toggle

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