Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q.K. COLD STORES (MARSTON) LIMITED
Company Information for

Q.K. COLD STORES (MARSTON) LIMITED

TOLL BAR ROAD, MARSTON, GRANTHAM, LINCOLNSHIRE, NG32 2HT,
Company Registration Number
01860326
Private Limited Company
Active

Company Overview

About Q.k. Cold Stores (marston) Ltd
Q.K. COLD STORES (MARSTON) LIMITED was founded on 1984-11-01 and has its registered office in Grantham. The organisation's status is listed as "Active". Q.k. Cold Stores (marston) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
Q.K. COLD STORES (MARSTON) LIMITED
 
Legal Registered Office
TOLL BAR ROAD
MARSTON
GRANTHAM
LINCOLNSHIRE
NG32 2HT
Other companies in NG32
 
Filing Information
Company Number 01860326
Company ID Number 01860326
Date formed 1984-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 19:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q.K. COLD STORES (MARSTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of Q.K. COLD STORES (MARSTON) LIMITED

Current Directors
Officer Role Date Appointed
NEIL JOYCE
Company Secretary 1991-08-25
ROBERT BECKETT
Director 1991-08-25
JOHN QUEALLY
Director 1991-08-25
PETER QUEALLY
Director 1991-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN KEARNS
Director 1991-08-25 1991-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JOYCE IDF (MARSTON) LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
NEIL JOYCE IDF (HOLDINGS) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-26 Active
NEIL JOYCE DAWN FARM FOODS (UK) LIMITED Company Secretary 1994-03-08 CURRENT 1994-03-08 Active
NEIL JOYCE KEES BEYERS CHOCOLATES EUROPE LIMITED Company Secretary 1993-10-19 CURRENT 1993-10-19 Active
NEIL JOYCE OAK FARM FOODS LIMITED Company Secretary 1991-06-14 CURRENT 1986-10-28 Active - Proposal to Strike off
ROBERT BECKETT E.A.SHEARDOWN & COMPANY LIMITED Director 1991-11-01 CURRENT 1956-06-14 Active
JOHN QUEALLY GALAXY PHARMA LTD Director 2012-08-23 CURRENT 2008-07-25 Dissolved 2017-12-12
JOHN QUEALLY Q.K. MEATS UK LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active
JOHN QUEALLY LAINDON LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active - Proposal to Strike off
JOHN QUEALLY MHP FOOD UK LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active
JOHN QUEALLY ORSETT MEATS LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active - Proposal to Strike off
JOHN QUEALLY TMI FOODS LIMITED Director 2006-10-09 CURRENT 2002-10-23 Active
JOHN QUEALLY IDEALSITE LIMITED Director 2002-03-20 CURRENT 2000-06-19 Active
JOHN QUEALLY MEDLOCK DEVELOPMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
JOHN QUEALLY DAWN FARM FOODS (UK) LIMITED Director 1994-03-08 CURRENT 1994-03-08 Active
JOHN QUEALLY KEES BEYERS CHOCOLATES EUROPE LIMITED Director 1993-10-19 CURRENT 1993-10-19 Active
JOHN QUEALLY Q.K. (HOLDINGS) LIMITED Director 1991-12-30 CURRENT 1984-11-01 Active
JOHN QUEALLY ROWANSTONE LIMITED Director 1991-06-14 CURRENT 1986-09-03 Active
JOHN QUEALLY ALPINECOVE LIMITED Director 1991-06-14 CURRENT 1986-08-08 Active
JOHN QUEALLY OAK FARM FOODS LIMITED Director 1991-06-14 CURRENT 1986-10-28 Active - Proposal to Strike off
JOHN QUEALLY DAWN HOLDINGS Director 1991-03-17 CURRENT 1988-09-19 Active
PETER QUEALLY QUPURKT UNLIMITED Director 2017-10-06 CURRENT 2001-12-13 Active
PETER QUEALLY GALAXY PHARMA LTD Director 2012-08-23 CURRENT 2008-07-25 Dissolved 2017-12-12
PETER QUEALLY WDM 2012 LIMITED Director 2012-03-22 CURRENT 1990-11-30 Active
PETER QUEALLY Q.K. MEATS UK LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active
PETER QUEALLY LAINDON LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active - Proposal to Strike off
PETER QUEALLY MHP FOOD UK LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active
PETER QUEALLY ORSETT MEATS LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active - Proposal to Strike off
PETER QUEALLY TMI FOODS LIMITED Director 2006-10-09 CURRENT 2002-10-23 Active
PETER QUEALLY IDF (MARSTON) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
PETER QUEALLY BENNINGTON FOODS LIMITED Director 2005-11-08 CURRENT 2001-10-04 Active
PETER QUEALLY IDF (HOLDINGS) LIMITED Director 2005-10-26 CURRENT 2005-10-26 Active
PETER QUEALLY IDEALSITE LIMITED Director 2002-03-20 CURRENT 2000-06-19 Active
PETER QUEALLY MEDLOCK DEVELOPMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
PETER QUEALLY DAWN FARM FOODS (UK) LIMITED Director 1994-03-08 CURRENT 1994-03-08 Active
PETER QUEALLY KEES BEYERS CHOCOLATES EUROPE LIMITED Director 1993-10-19 CURRENT 1993-10-19 Active
PETER QUEALLY CENTRAL WHOLESALE MEATS LIMITED Director 1992-11-30 CURRENT 1990-06-27 Dissolved 2017-10-10
PETER QUEALLY Q.K. (HOLDINGS) LIMITED Director 1991-12-30 CURRENT 1984-11-01 Active
PETER QUEALLY ROWANSTONE LIMITED Director 1991-06-14 CURRENT 1986-09-03 Active
PETER QUEALLY ALPINECOVE LIMITED Director 1991-06-14 CURRENT 1986-08-08 Active
PETER QUEALLY OAK FARM FOODS LIMITED Director 1991-06-14 CURRENT 1986-10-28 Active - Proposal to Strike off
PETER QUEALLY DAWN HOLDINGS Director 1991-03-17 CURRENT 1988-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PETER QUEALLY
2023-06-21CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-10-03Termination of appointment of Neil Joyce on 2022-07-29
2022-10-03Appointment of Miss Jennifer Ann Daly as company secretary on 2022-07-29
2022-10-03AP03Appointment of Miss Jennifer Ann Daly as company secretary on 2022-07-29
2022-10-03TM02Termination of appointment of Neil Joyce on 2022-07-29
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BECKETT
2022-02-22AP01DIRECTOR APPOINTED MRS. MARIE CROWLEY
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 018603260014
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AA01Previous accounting period extended from 28/12/15 TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-15AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-22AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2015-10-12AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-07-10AA01Previous accounting period shortened from 31/12/14 TO 28/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-25AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018603260013
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018603260012
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-25AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-24MISC288C form for john queally
2013-11-08CH01Director's details changed for Mr Robert Beckett on 2013-10-30
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0112/06/13 ANNUAL RETURN FULL LIST
2012-06-18AR0112/06/12 ANNUAL RETURN FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0112/06/11 FULL LIST
2010-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-22AR0112/06/10 FULL LIST
2010-06-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-01AD02SAIL ADDRESS CREATED
2009-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM TOLL BAR ROAD MARSTON LINCS NG32 2HT
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-21ELRESS386 DISP APP AUDS 01/05/07
2007-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-31363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-15363aRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-07-30244DELIVERY EXT'D 3 MTH 31/12/03
2003-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-03363aRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-07-17244DELIVERY EXT'D 3 MTH 31/12/02
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-11363aRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-08244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-07363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/00
2000-09-14363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-31363sRETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS
1999-01-08288cSECRETARY'S PARTICULARS CHANGED
1998-10-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-18363sRETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS
1997-11-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-11363sRETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS
1997-07-06288cDIRECTOR'S PARTICULARS CHANGED
1996-11-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-13363sRETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS
1995-12-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-08363sRETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS
1994-10-10AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to Q.K. COLD STORES (MARSTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against Q.K. COLD STORES (MARSTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-09 Outstanding BARCLAYS BANK PLC
2014-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-16 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2002-08-02 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE/DEBENTURE 2000-06-09 Satisfied ICC BANK PLC
MORTGAGE DEBENTURE 1992-10-09 Satisfied ICC BANK PLC
MORTGAGE DEBENTURE 1989-10-27 Satisfied INDUSTRIAL CREDIT CORPORATION PLC
CHATTELS MORTGAGE 1988-08-08 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1986-07-30 Satisfied FORWARD TURST LIMITED
CHATTELS MORTGATE 1986-02-07 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1986-02-07 Satisfied FORWARD TURST LIMITED
LEGAL CHARGE 1985-10-09 Satisfied MIDLAND BANK PLC
CHARGE 1985-05-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on Q.K. COLD STORES (MARSTON) LIMITED

Intangible Assets
Patents
We have not found any records of Q.K. COLD STORES (MARSTON) LIMITED registering or being granted any patents
Domain Names

Q.K. COLD STORES (MARSTON) LIMITED owns 1 domain names.

qkcoldstores.co.uk  

Trademarks
We have not found any records of Q.K. COLD STORES (MARSTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q.K. COLD STORES (MARSTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as Q.K. COLD STORES (MARSTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where Q.K. COLD STORES (MARSTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Q.K. COLD STORES (MARSTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded Q.K. COLD STORES (MARSTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.