About

Registered Number: 04874009
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Birchin Way, Grimsby, N E Lincolnshire, DN31 2SG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.