Based in N E Lincolnshire, Hsh Cold Stores Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Hsh Cold Stores Ltd. This organisation has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Anthony John | 21 August 2003 | - | 1 |
HOWARD, Christine Anita | 31 July 2010 | - | 1 |
HOWARD, Lewis | 03 September 2018 | - | 1 |
DAWSON, Graham Neal | 01 March 2012 | 26 November 2015 | 1 |
WORTLEY, Lucy | 14 January 2015 | 29 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
CH01 - Change of particulars for director | 26 June 2020 | |
CH03 - Change of particulars for secretary | 26 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
PSC04 - N/A | 15 November 2019 | |
CH01 - Change of particulars for director | 15 November 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 30 August 2019 | |
AP01 - Appointment of director | 27 September 2018 | |
CS01 - N/A | 26 September 2018 | |
TM01 - Termination of appointment of director | 26 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 31 August 2016 | |
TM01 - Termination of appointment of director | 26 November 2015 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
MR01 - N/A | 06 December 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 21 August 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 03 September 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 02 September 2010 | |
AP01 - Appointment of director | 13 August 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AA - Annual Accounts | 29 September 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 11 September 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2007 | |
287 - Change in situation or address of Registered Office | 28 November 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
363a - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 21 May 2007 | |
363a - Annual Return | 24 August 2006 | |
AA - Annual Accounts | 24 March 2006 | |
AA - Annual Accounts | 13 September 2005 | |
363a - Annual Return | 25 August 2005 | |
225 - Change of Accounting Reference Date | 09 December 2004 | |
363s - Annual Return | 04 October 2004 | |
395 - Particulars of a mortgage or charge | 20 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
NEWINC - New incorporation documents | 21 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 November 2014 | Outstanding |
N/A |
Fixed and floating charge | 14 January 2008 | Outstanding |
N/A |
Debenture | 15 July 2004 | Outstanding |
N/A |
Debenture | 06 July 2004 | Fully Satisfied |
N/A |