TILBURY COLDSTORE LIMITED

148-152 Chapel Lane, Wigan, WN3 5DQ, England
StatusACTIVE
Company No.07287246
CategoryPrivate Limited Company
Incorporated17 Jun 2010
Age13 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

TILBURY COLDSTORE LIMITED is an active private limited company with number 07287246. It was incorporated 13 years, 11 months, 14 days ago, on 17 June 2010. The company address is 148-152 Chapel Lane, Wigan, WN3 5DQ, England.



Company Fillings

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-08

Officer name: Mr Thomas Wood

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Russell Bowie

Termination date: 2023-11-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

New address: 148-152 Chapel Lane Wigan WN3 5DQ

Old address: Berth 29-30 Tilbury Freeport Tilbury Essex RM18 7SX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-06

Officer name: Mr Allan Russell Bowie

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2022

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Rodger Clark

Termination date: 2022-06-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Old address: C/O Ann Mcmullan Tilbury Coldstore Tilbury Freeport Tilbury Essex RM18 7SX

Change date: 2021-07-20

New address: Berth 29-30 Tilbury Freeport Tilbury Essex RM18 7SX

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Nicholas Rodger Clark

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-06

Officer name: Alan George Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 30 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-30

Psc name: Browns Food Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2020

Action Date: 30 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Importo Limited

Notification date: 2018-12-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: Susan Mary Godfrey

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-11

Officer name: Susan Mary Godfrey

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Browns Food Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 04 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 04 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 30 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 30 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2014

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Mary Godfrey

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Mary Godfrey

Change date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Old address: C/O Alison Campbell Tilbury Coldstore Tilbury Freeport Tilbury Essex RM18 7SX England

Change date: 2014-07-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan George Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: 141a Hertingfordbury Road Hertford SG14 1NL United Kingdom

Documents

View document PDF

Legacy

Date: 03 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Godfrey

Documents

View document PDF

Incorporation company

Date: 17 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L C GROUNDWORKS LTD

VICARAGE CORNER HOUSE, 219,DERBY,DE23 6AE

Number:09970098
Status:ACTIVE
Category:Private Limited Company

ANALOGY LIMITED

8 ABELIA ROAD,BOLTON,BL5 2TB

Number:05780488
Status:ACTIVE
Category:Private Limited Company

DE-SANYA CONSTRUCTION LIMITED

4 DOCKLAND STREET,NEWHAM,E16 2JE

Number:10334498
Status:ACTIVE
Category:Private Limited Company

FLY RECRUITING LTD

437 GILLOTT ROAD,BIRMINGHAM,B16 9LJ

Number:11322517
Status:ACTIVE
Category:Private Limited Company

HOPFORGE LTD

32 QUEENS ROAD,ABERYSTWYTH,SY23 2HN

Number:08931633
Status:ACTIVE
Category:Private Limited Company

NETTLEFOLD GAYNER FOUNDATION

AVEBRICK HOUSE,PEWSEY,SN9 5NT

Number:07217252
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source