ASSOCIATED COLD STORES & TRANSPORT LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4AB

Company number 00553154
Status Active
Incorporation Date 11 August 1955
Company Type Private Limited Company
Address LINTON PARK, LINTON, MAIDSTONE, KENT, ME17 4AB
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Director's details changed for Steven Tomlinson on 15 December 2016; Director's details changed for Mr Malcolm Johnstone on 15 December 2016. The most likely internet sites of ASSOCIATED COLD STORES & TRANSPORT LIMITED are www.associatedcoldstorestransport.co.uk, and www.associated-cold-stores-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. The distance to to Bearsted Rail Station is 4.6 miles; to Barming Rail Station is 4.7 miles; to East Malling Rail Station is 5.5 miles; to Hollingbourne Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Cold Stores Transport Limited is a Private Limited Company. The company registration number is 00553154. Associated Cold Stores Transport Limited has been working since 11 August 1955. The present status of the company is Active. The registered address of Associated Cold Stores Transport Limited is Linton Park Linton Maidstone Kent Me17 4ab. . MORTON, Julia Alison is a Secretary of the company. FRANKS, Thomas Kenric is a Director of the company. JOHNSTONE, Malcolm is a Director of the company. LEA, Katrina Ann is a Director of the company. TOMLINSON, Steven is a Director of the company. Secretary BROWN, George Stuart Grindley has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Secretary MILLER, Byron James has been resigned. Director AMES, Christopher John has been resigned. Director BOWLEY, Denis has been resigned. Director BROOKES, Daryn William has been resigned. Director CAMPBELL, William has been resigned. Director CODLING, Christopher Hubert has been resigned. Director DODD, Andrew Phillip James has been resigned. Director GRIFFIN, Richard has been resigned. Director HARNESS, Michael Leslie has been resigned. Director MACONACHIE, Alexander Robb has been resigned. Director MILLER, Byron James has been resigned. Director NURSE, David Martin has been resigned. Director PROWSE, Stephen has been resigned. Director RICE, Michael Anthony has been resigned. Director ROBINSON, Carl has been resigned. Director SHARMAN, Ashley John Percival has been resigned. Director WATT, Duncan Kenneth William has been resigned. Director YOUNG, John Dallas has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
FRANKS, Thomas Kenric
Appointed Date: 26 August 2015
61 years old

Director
JOHNSTONE, Malcolm
Appointed Date: 23 October 2006
69 years old

Director
LEA, Katrina Ann
Appointed Date: 01 February 2016
58 years old

Director
TOMLINSON, Steven
Appointed Date: 01 July 2008
56 years old

Resigned Directors

Secretary
BROWN, George Stuart Grindley
Resigned: 01 July 2003
Appointed Date: 31 July 1994

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 July 2003

Secretary
MATHUR, Anil Kumar
Resigned: 01 September 2011
Appointed Date: 29 March 2011

Secretary
MILLER, Byron James
Resigned: 31 July 1994

Director
AMES, Christopher John
Resigned: 10 July 2015
Appointed Date: 26 November 2008
71 years old

Director
BOWLEY, Denis
Resigned: 30 June 2004
81 years old

Director
BROOKES, Daryn William
Resigned: 20 March 2008
Appointed Date: 01 January 1999
63 years old

Director
CAMPBELL, William
Resigned: 31 July 1994
91 years old

Director
CODLING, Christopher Hubert
Resigned: 06 April 2007
Appointed Date: 01 January 2000
66 years old

Director
DODD, Andrew Phillip James
Resigned: 18 March 2005
Appointed Date: 01 January 1995
71 years old

Director
GRIFFIN, Richard
Resigned: 06 April 2007
Appointed Date: 01 July 2005
75 years old

Director
HARNESS, Michael Leslie
Resigned: 30 June 2005
81 years old

Director
MACONACHIE, Alexander Robb
Resigned: 07 May 2002
83 years old

Director
MILLER, Byron James
Resigned: 31 December 1998
88 years old

Director
NURSE, David Martin
Resigned: 31 March 1995
91 years old

Director
PROWSE, Stephen
Resigned: 06 April 2007
Appointed Date: 07 May 2003
75 years old

Director
RICE, Michael Anthony
Resigned: 06 March 2015
Appointed Date: 17 September 2012
51 years old

Director
ROBINSON, Carl
Resigned: 17 August 2012
Appointed Date: 01 May 2007
56 years old

Director
SHARMAN, Ashley John Percival
Resigned: 31 January 2007
82 years old

Director
WATT, Duncan Kenneth William
Resigned: 17 August 2004
70 years old

Director
YOUNG, John Dallas
Resigned: 07 June 1993
83 years old

Persons With Significant Control

Associated Fisheries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED COLD STORES & TRANSPORT LIMITED Events

18 Apr 2017
Confirmation statement made on 6 April 2017 with updates
30 Dec 2016
Director's details changed for Steven Tomlinson on 15 December 2016
30 Dec 2016
Director's details changed for Mr Malcolm Johnstone on 15 December 2016
08 Oct 2016
Full accounts made up to 2 January 2016
29 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9,000,000

...
... and 125 more events
27 Jun 1986
Accounts made up to 28 September 1985

27 Jun 1986
Return made up to 07/02/86; full list of members

05 Jun 1986
New director appointed

11 Aug 1955
Incorporation
11 Aug 1955
Company name changed\certificate issued on 11/08/55

ASSOCIATED COLD STORES & TRANSPORT LIMITED Charges

3 June 1998
Legal mortgage
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at park lane challenge way wolverhampton.. With the…
12 February 1996
Fixed and floating charge
Delivered: 20 February 1996
Status: Satisfied on 14 May 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1995
Legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a cols store NO4 park lane wolverhampton…
9 March 1960
Legal charge
Delivered: 18 March 1960
Status: Satisfied on 14 October 1993
Persons entitled: White Fish Authority
Description: Plot of land at scarborough street (NO3) industrial estate…
27 January 1959
Mortgage
Delivered: 2 February 1959
Status: Satisfied on 14 October 1993
Persons entitled: White Fish Authority
Description: The companys interest in a building contract dated 10/09/58.