SHEFFIELD COLD STORES LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1GB

Company number 02012871
Status Active
Incorporation Date 22 April 1986
Company Type Private Limited Company
Address 31 ROMAN RIDGE ROAD, SHEFFIELD, S9 1GB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SHEFFIELD COLD STORES LIMITED are www.sheffieldcoldstores.co.uk, and www.sheffield-cold-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Sheffield Rail Station is 3.3 miles; to Mexborough Rail Station is 7.4 miles; to Barnsley Rail Station is 9.8 miles; to Silkstone Common Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Cold Stores Limited is a Private Limited Company. The company registration number is 02012871. Sheffield Cold Stores Limited has been working since 22 April 1986. The present status of the company is Active. The registered address of Sheffield Cold Stores Limited is 31 Roman Ridge Road Sheffield S9 1gb. The company`s financial liabilities are £79.32k. It is £-3.91k against last year. The cash in hand is £22.12k. It is £14.74k against last year. And the total assets are £106.01k, which is £4.45k against last year. BOWN, Denis Peter John is a Secretary of the company. BOWN, Denis Peter John is a Director of the company. HASLAM, Peter is a Director of the company. Secretary HILL, Christopher John Lewis has been resigned. Director CHAPMAN, Michael Richard has been resigned. Director HILL, Christopher John Lewis has been resigned. Director STODDARD, Peter has been resigned. The company operates in "Other service activities n.e.c.".


sheffield cold stores Key Finiance

LIABILITIES £79.32k
-5%
CASH £22.12k
+199%
TOTAL ASSETS £106.01k
+4%
All Financial Figures

Current Directors

Secretary
BOWN, Denis Peter John
Appointed Date: 09 November 2004

Director
BOWN, Denis Peter John
Appointed Date: 09 November 2004
73 years old

Director
HASLAM, Peter
Appointed Date: 09 November 2004
64 years old

Resigned Directors

Secretary
HILL, Christopher John Lewis
Resigned: 09 November 2004

Director
CHAPMAN, Michael Richard
Resigned: 09 November 2004
86 years old

Director
HILL, Christopher John Lewis
Resigned: 09 November 2004
82 years old

Director
STODDARD, Peter
Resigned: 27 November 1996
74 years old

Persons With Significant Control

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

SHEFFIELD COLD STORES LIMITED Events

14 Nov 2016
Confirmation statement made on 25 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 101 more events
29 Oct 1987
Company name changed yorkshire food storage & distrib ution LIMITED\certificate issued on 30/10/87
01 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jul 1986
Registered office changed on 15/07/86 from: bridge house 181 queen victoria street london EC4V 4DD

07 Jul 1986
Company name changed springdart marketing LIMITED\certificate issued on 07/07/86
22 Apr 1986
Incorporation

SHEFFIELD COLD STORES LIMITED Charges

23 July 2008
Legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and cold stores at the corner of julian road, and…
23 July 2008
Debenture
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2004
Legal charge
Delivered: 11 November 2004
Status: Satisfied on 23 May 2009
Persons entitled: Michael Richard Chapman and Christopher John Lewis Hill
Description: The f/h land and cold stores and offices at julian…
18 October 1991
Mortgage debenture
Delivered: 5 November 1991
Status: Satisfied on 12 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 October 1991
Legal charge
Delivered: 5 November 1991
Status: Satisfied on 12 November 2004
Persons entitled: National Westminster Bank PLC
Description: Premises at roman ridge rd. And julian rd. Sheffield. T/n…
22 August 1988
Mortgage debenture
Delivered: 24 August 1988
Status: Satisfied on 1 November 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…