CHILTERN COLD STORAGE GROUP LIMITED
PETERBOROUGH CHILTERN COLD STORAGE AND DISTRIBUTION LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 7LB

Company number 03018221
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address SHREWSBURY AVENUE, WOODSTON IND EST, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7LB
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 seventeen events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,115 . The most likely internet sites of CHILTERN COLD STORAGE GROUP LIMITED are www.chilterncoldstoragegroup.co.uk, and www.chiltern-cold-storage-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Chiltern Cold Storage Group Limited is a Private Limited Company. The company registration number is 03018221. Chiltern Cold Storage Group Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Chiltern Cold Storage Group Limited is Shrewsbury Avenue Woodston Ind Est Peterborough Cambridgeshire Pe2 7lb. . DAVIDSON, John Selwyn is a Director of the company. JACKSON, Paul Anthony is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HAWTHORNE, David J has been resigned. Secretary ILES, Douglas Simon has been resigned. Secretary LANG, Kirsty Elizabeth has been resigned. Secretary STARKS, Paul Kenneth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HAWTHORNE, David J has been resigned. Director LANG, Kirsty has been resigned. Director PRESLAND, Dean Christian has been resigned. Director ROUSE, Graham Charles has been resigned. Director STARKS, Paul Kenneth has been resigned. Director THOMPSON, Peter has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
DAVIDSON, John Selwyn
Appointed Date: 02 March 1998
55 years old

Director
JACKSON, Paul Anthony
Appointed Date: 03 February 1995
63 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 03 February 1995
Appointed Date: 03 February 1995

Secretary
HAWTHORNE, David J
Resigned: 29 February 1996
Appointed Date: 03 February 1995

Secretary
ILES, Douglas Simon
Resigned: 31 May 2007
Appointed Date: 05 April 2006

Secretary
LANG, Kirsty Elizabeth
Resigned: 14 May 2014
Appointed Date: 31 May 2007

Secretary
STARKS, Paul Kenneth
Resigned: 05 April 2006
Appointed Date: 29 February 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 February 1995
Appointed Date: 03 February 1995
73 years old

Director
HAWTHORNE, David J
Resigned: 29 February 1996
Appointed Date: 03 February 1995
74 years old

Director
LANG, Kirsty
Resigned: 14 May 2014
Appointed Date: 01 March 2012
44 years old

Director
PRESLAND, Dean Christian
Resigned: 08 May 1996
Appointed Date: 01 July 1995
52 years old

Director
ROUSE, Graham Charles
Resigned: 29 February 2012
Appointed Date: 01 July 2008
79 years old

Director
STARKS, Paul Kenneth
Resigned: 05 April 2006
Appointed Date: 03 February 1995
71 years old

Director
THOMPSON, Peter
Resigned: 01 October 2004
Appointed Date: 03 February 1995
59 years old

Persons With Significant Control

Mr Paul Anthony Jackson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Chiltern Cold Storage Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHILTERN COLD STORAGE GROUP LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
02 Aug 2016
Full accounts made up to 29 February 2016
20 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,115

27 Nov 2015
Full accounts made up to 28 February 2015
12 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,115

...
... and 107 more events
02 Mar 1995
Registered office changed on 02/03/95 from: somerset house temple street birmingham west midlands B2 5DN

02 Mar 1995
Director resigned

02 Mar 1995
Secretary resigned

02 Mar 1995
Ad 03/02/95--------- £ si 999@1=999 £ ic 1/1000
03 Feb 1995
Incorporation

CHILTERN COLD STORAGE GROUP LIMITED Charges

26 October 2010
Guarantee and fixed and floating charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2010
Legal charge
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings east and west side of shrewsbury…
5 October 2009
Debenture
Delivered: 14 October 2009
Status: Satisfied on 29 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied on 29 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold land and buildings on east and west side of…
22 November 2007
Debenture (full)
Delivered: 28 November 2007
Status: Satisfied on 29 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied on 4 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at shrewsbury avenue, woodstow…
7 April 2006
Fixed and floating charge
Delivered: 18 April 2006
Status: Satisfied on 23 July 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 May 2002
Debenture
Delivered: 6 June 2002
Status: Satisfied on 4 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1996
Debenture
Delivered: 7 February 1996
Status: Satisfied on 3 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…