Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCASTER COLDSTORE LTD
Company Information for

LANCASTER COLDSTORE LTD

MAGNAVALE HOUSE PARK ROAD, HOLMEWOOD INDUSTRIAL PARK, HOLMEWOOD, CHESTERFIELD, DERBYSHIRE, S42 5UY,
Company Registration Number
06393990
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lancaster Coldstore Ltd
LANCASTER COLDSTORE LTD was founded on 2007-10-09 and has its registered office in Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". Lancaster Coldstore Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANCASTER COLDSTORE LTD
 
Legal Registered Office
MAGNAVALE HOUSE PARK ROAD, HOLMEWOOD INDUSTRIAL PARK
HOLMEWOOD
CHESTERFIELD
DERBYSHIRE
S42 5UY
Other companies in LA1
 
Previous Names
JOHN RUSSELL COLDSTORE AND DISTRIBUTION LIMITED25/02/2008
Filing Information
Company Number 06393990
Company ID Number 06393990
Date formed 2007-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 31/12/2020
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB920878114  
Last Datalog update: 2020-12-08 06:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASTER COLDSTORE LTD
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 LANCASTER COLDSTORE LTD

Current Directors
Officer Role Date Appointed
STUART HANCOCK
Director 2015-11-18
ANDREW CAMPBELL LAWRENCE
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TAYLOR
Director 2017-09-12 2017-09-12
SIMON JOHN HARWOOD
Company Secretary 2007-10-16 2017-01-31
SIMON JOHN HARWOOD
Director 2007-10-31 2017-01-31
JOHN RUSSELL HARWOOD
Director 2008-10-31 2015-11-18
SHAUN BRADLEY WHATMUFF
Director 2007-10-16 2015-11-18
NEWCO SECRETARY LIMITED
Company Secretary 2007-10-09 2007-10-16
NEWCO DIRECTOR LIMITED
Director 2007-10-09 2007-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART HANCOCK ELEVATE INSTALLATIONS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
STUART HANCOCK MAGNAVALE WARRINGTON LTD Director 2017-01-01 CURRENT 2015-06-19 Active
STUART HANCOCK MAGNAVALE SCUNTHORPE LTD Director 2016-10-31 CURRENT 2010-10-20 Active
STUART HANCOCK MAGNAVALE CHESTERFIELD LTD Director 2015-09-17 CURRENT 1989-04-17 Active
STUART HANCOCK CM (HOLDCO) LIMITED Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2017-10-10
STUART HANCOCK SIMONSWOOD COLDSTORE LTD Director 2015-02-06 CURRENT 2015-02-06 Liquidation
STUART HANCOCK OPTIMA DEGREE LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2016-04-05
STUART HANCOCK MAGNAVALE LIMITED Director 2013-02-22 CURRENT 2013-02-20 Active
STUART HANCOCK VIA TRANSPORT SERVICES LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-03-15
STUART HANCOCK VIA CHILL LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-02-21
STUART HANCOCK VIA ICE EVENTS SOLUTIONS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-02-21
STUART HANCOCK VIA LOGISTICS GROUP LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-02-21
STUART HANCOCK WILD JACKS PROPERTY LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
ANDREW CAMPBELL LAWRENCE MAGNAVALE CHESTERFIELD LTD Director 2016-12-31 CURRENT 1989-04-17 Active
ANDREW CAMPBELL LAWRENCE MAGNAVALE LIMITED Director 2016-12-02 CURRENT 2013-02-20 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
2021-06-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-03-01CH01Director's details changed for Mr Andrew Campbell Lawrence on 2021-02-04
2020-12-10SOAS(A)Voluntary dissolution strike-off suspended
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-28DS01Application to strike the company off the register
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART HANCOCK
2020-07-06AAMDAmended small company accounts made up to 2018-12-30
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2019-08-22CVA4Notice of completion of voluntary arrangement
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-04CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063939900003
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063939900005
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 01/01/17
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2017-09-12AP01DIRECTOR APPOINTED MR COLIN TAYLOR
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARWOOD
2017-02-08TM02Termination of appointment of Simon John Harwood on 2017-01-31
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 063939900003
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 063939900005
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063939900004
2017-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063939900005
2016-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/12/15
2016-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/12/15
2016-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/12/15
2016-11-23AP01DIRECTOR APPOINTED MR ANDREW LAWRENCE
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM WILLOW LANE LANCASTER LANCASHIRE LA1 5NA
2015-12-08AP01DIRECTOR APPOINTED MR STUART HANCOCK
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WHATMUFF
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARWOOD
2015-11-14AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0109/10/15 FULL LIST
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 063939900004
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063939900003
2015-03-27AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0109/10/14 FULL LIST
2014-04-23AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-06AR0109/10/13 FULL LIST
2013-04-05AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-14AR0109/10/12 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HARWOOD / 14/11/2012
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-19AR0109/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BRADLEY WHATMUFF / 18/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HARWOOD / 18/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL HARWOOD / 18/10/2011
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN HARWOOD / 18/10/2011
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-06AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-02AR0109/10/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HARWOOD / 13/10/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN HARWOOD / 13/10/2010
2010-09-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-23AR0109/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BRADLEY WHATMUFF / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HARWOOD / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL HARWOOD / 23/10/2009
2009-04-2288(2)CAPITALS NOT ROLLED UP
2009-04-05AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-18288aDIRECTOR APPOINTED MR JOHN RUSSELL HARWOOD
2008-12-15363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-12-15190LOCATION OF DEBENTURE REGISTER
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-21CERTNMCOMPANY NAME CHANGED JOHN RUSSELL COLDSTORE AND DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 25/02/08
2008-02-1388(2)RAD 31/10/07--------- £ SI 2@1=2 £ IC 1/3
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bSECRETARY RESIGNED
2007-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1087705 Expired Licenced property: WILLOW LANE LANCASTER LA1 5NA;WIRRAL COLDSTORE LTD VALLEY ROAD BIRKENHEAD CH41 7ED;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LANCASTER COLDSTORE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-06 Partially Satisfied EF FINANCEMENT SA
2015-08-27 Satisfied HSBC BANK PLC
2015-06-11 Partially Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2011-09-22 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2008-05-28 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 37,381
Creditors Due Within One Year 2011-11-01 £ 500,180
Provisions For Liabilities Charges 2011-11-01 £ 33,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31

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 LANCASTER COLDSTORE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 68,645
Current Assets 2011-11-01 £ 403,618
Debtors 2011-11-01 £ 307,450
Fixed Assets 2011-11-01 £ 293,033
Shareholder Funds 2011-11-01 £ 125,886
Stocks Inventory 2011-11-01 £ 27,523
Tangible Fixed Assets 2011-11-01 £ 293,033

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANCASTER COLDSTORE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASTER COLDSTORE LTD
Trademarks
We have not found any records of LANCASTER COLDSTORE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASTER COLDSTORE LTD. 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 (56290 - Other food services) as LANCASTER COLDSTORE LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where LANCASTER COLDSTORE LTD 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 LANCASTER COLDSTORE LTD 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 LANCASTER COLDSTORE LTD 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.