Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.M.I. COLD STORES LIMITED
Company Information for

A.M.I. COLD STORES LIMITED

LIVINGSTONE RD, HESSLE, EAST YORKSHIRE, HU13 0EE,
Company Registration Number
00243548
Private Limited Company
Active

Company Overview

About A.m.i. Cold Stores Ltd
A.M.I. COLD STORES LIMITED was founded on 1929-10-31 and has its registered office in East Yorkshire. The organisation's status is listed as "Active". A.m.i. Cold Stores Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
A.M.I. COLD STORES LIMITED
 
Legal Registered Office
LIVINGSTONE RD
HESSLE
EAST YORKSHIRE
HU13 0EE
Other companies in HU13
 
Filing Information
Company Number 00243548
Company ID Number 00243548
Date formed 1929-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M.I. COLD STORES 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 A.M.I. COLD STORES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MORGAN FARRAR
Company Secretary 2014-11-25
GEOFFREY PETER CLARKSON
Director 2010-01-06
ROGER ERIC JOHNSON
Director 1994-07-07
ALEXANDER GEORGE MARR
Director 2010-01-06
ANDREW LESLIE MARR
Director 1991-11-10
ANDREW WILLIAM REGAN
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRIAN BURT
Company Secretary 1994-07-29 2014-11-25
ARTHUR MICHAEL SMITH
Director 1994-07-07 1999-12-31
THOMAS GEORGE SAMUEL PETHERBRIDGE
Director 1991-11-01 1996-05-31
FRED WILLIAM LINDSTROM
Company Secretary 1991-11-10 1994-07-29
FRED WILLIAM LINDSTROM
Director 1991-11-10 1994-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY PETER CLARKSON ANDREW JOHNSON KNUDTZON LIMITED Director 2005-04-25 CURRENT 1915-07-20 Active
ROGER ERIC JOHNSON J.E. SOWDEN LIMITED Director 2017-11-14 CURRENT 1947-02-06 Active
ROGER ERIC JOHNSON MARR ATLANTIC LIMITED Director 2014-07-21 CURRENT 2014-07-18 Active
ROGER ERIC JOHNSON NORTH WEST FISHERIES LIMITED Director 2014-01-10 CURRENT 2013-12-03 Active
ROGER ERIC JOHNSON J MARR (MANAGEMENT) SERVICES LIMITED Director 2010-04-01 CURRENT 2008-05-01 Active
ROGER ERIC JOHNSON HESSLE INVESTMENTS LIMITED Director 2009-11-16 CURRENT 2004-10-22 Active
ROGER ERIC JOHNSON FASTNET HOLDINGS LIMITED Director 2004-10-01 CURRENT 1980-04-08 Active
ROGER ERIC JOHNSON F A S 2000 LIMITED Director 2004-10-01 CURRENT 1984-09-05 Active
ROGER ERIC JOHNSON FASTNET HIGHLANDS LIMITED Director 2004-10-01 CURRENT 1986-03-07 Active
ROGER ERIC JOHNSON FASTNET FISH LIMITED Director 2004-10-01 CURRENT 1987-01-19 Active
ROGER ERIC JOHNSON J. MARR SEAFOODS (HOLDINGS) LIMITED Director 2004-10-01 CURRENT 1960-04-13 Active
ROGER ERIC JOHNSON J. MARR (SEA PRODUCTS) LIMITED Director 2003-03-26 CURRENT 1955-07-22 Active
ROGER ERIC JOHNSON J. MARR (MEAT) LIMITED Director 1994-07-20 CURRENT 1994-07-08 Active
ROGER ERIC JOHNSON WALTER OFFORD LIMITED Director 1994-07-11 CURRENT 1939-09-04 Active
ROGER ERIC JOHNSON ATLANTIC SEAFOODS INTERNATIONAL LIMITED Director 1993-10-14 CURRENT 1993-09-06 Active
ROGER ERIC JOHNSON RUSMAR LIMITED Director 1993-05-27 CURRENT 1993-05-10 Active
ROGER ERIC JOHNSON ELITE MARKETING LIMITED Director 1992-11-10 CURRENT 1915-09-27 Active
ROGER ERIC JOHNSON ANDREW JOHNSON KNUDTZON LIMITED Director 1992-11-10 CURRENT 1915-07-20 Active
ROGER ERIC JOHNSON J. MARR (ABERDEEN) LIMITED Director 1992-07-29 CURRENT 1930-07-26 Active
ROGER ERIC JOHNSON PETER & J.JOHNSTONE LIMITED Director 1992-07-29 CURRENT 1963-04-02 Active
ROGER ERIC JOHNSON CLENHAM LIMITED Director 1991-11-10 CURRENT 1976-09-22 Active
ROGER ERIC JOHNSON BRITISH MACKEREL EXPORTS LIMITED Director 1991-11-10 CURRENT 1979-09-14 Active
ROGER ERIC JOHNSON ANDREW MARR INTERNATIONAL LIMITED Director 1991-11-10 CURRENT 1986-04-18 Active
ROGER ERIC JOHNSON JAYMARR (SEAFOODS) LIMITED Director 1991-11-10 CURRENT 1976-10-21 Active
ROGER ERIC JOHNSON J. MARR (SEAFOODS) LIMITED Director 1991-11-10 CURRENT 1924-07-09 Active
ALEXANDER GEORGE MARR MARR (NORTH WEST AFRICA) LIMITED Director 2016-09-28 CURRENT 2010-12-02 Active
ALEXANDER GEORGE MARR J. MARR (COMMODITIES) LIMITED Director 2010-11-23 CURRENT 2010-11-11 Active
ALEXANDER GEORGE MARR ANDREW JOHNSON KNUDTZON LIMITED Director 2009-12-30 CURRENT 1915-07-20 Active
ALEXANDER GEORGE MARR J. MARR (SEAFOODS) LIMITED Director 2008-07-30 CURRENT 1924-07-09 Active
ALEXANDER GEORGE MARR ANDREW MARR INTERNATIONAL LIMITED Director 2000-05-30 CURRENT 1986-04-18 Active
ANDREW LESLIE MARR HULL'S MILITARY COVENANT FORUM Director 2012-06-09 CURRENT 2012-06-08 Dissolved 2014-05-27
ANDREW LESLIE MARR FASTNET HOLDINGS LIMITED Director 2004-10-01 CURRENT 1980-04-08 Active
ANDREW LESLIE MARR FASTNET FISH LIMITED Director 2004-10-01 CURRENT 1987-01-19 Active
ANDREW LESLIE MARR HULL FISH AUCTION LIMITED Director 2000-03-03 CURRENT 1997-11-12 Dissolved 2017-04-24
ANDREW LESLIE MARR THE UNIVERSITY OF HULL MARITIME HISTORY TRUST Director 1999-03-01 CURRENT 1999-02-11 Active
ANDREW LESLIE MARR RUSMAR LIMITED Director 1993-11-18 CURRENT 1993-05-10 Active
ANDREW LESLIE MARR ATLANTIC SEAFOODS INTERNATIONAL LIMITED Director 1993-11-18 CURRENT 1993-09-06 Active
ANDREW LESLIE MARR ELITE MARKETING LIMITED Director 1992-11-10 CURRENT 1915-09-27 Active
ANDREW LESLIE MARR ANDREW JOHNSON KNUDTZON LIMITED Director 1992-11-10 CURRENT 1915-07-20 Active
ANDREW LESLIE MARR LIVINGSTONE SEAFOODS LIMITED Director 1991-11-10 CURRENT 1953-11-11 Active
ANDREW LESLIE MARR ANDREW MARR INTERNATIONAL LIMITED Director 1991-11-10 CURRENT 1986-04-18 Active
ANDREW LESLIE MARR J. MARR (SEA PRODUCTS) LIMITED Director 1990-12-14 CURRENT 1955-07-22 Active
ANDREW LESLIE MARR BON-ACCORD FISH SELLING COMPANY LIMITED Director 1988-10-28 CURRENT 1939-06-17 Active
ANDREW LESLIE MARR PETER & J.JOHNSTONE LIMITED Director 1988-10-28 CURRENT 1963-04-02 Active
ANDREW WILLIAM REGAN CALEY INVESTMENTS LIMITED Director 2017-12-11 CURRENT 1995-10-25 Active
ANDREW WILLIAM REGAN THE MORAY FIRTH FISHSELLING COMPANY, LIMITED Director 2017-12-06 CURRENT 1917-03-20 Active
ANDREW WILLIAM REGAN MANFILL LIMITED Director 2017-12-06 CURRENT 2008-04-10 Active - Proposal to Strike off
ANDREW WILLIAM REGAN CALEY MARITIME LIMITED Director 2017-12-06 CURRENT 2014-02-24 Active
ANDREW WILLIAM REGAN CALEY SEAFOODS LIMITED Director 2017-12-06 CURRENT 2014-03-03 Active
ANDREW WILLIAM REGAN CALEY INTERNATIONAL LIMITED Director 2017-12-06 CURRENT 1983-07-11 Active
ANDREW WILLIAM REGAN CALEY FISHERIES LIMITED Director 2017-12-06 CURRENT 1936-06-19 Active
ANDREW WILLIAM REGAN CALEY FISHERIES (GRANTON) LIMITED Director 2017-12-06 CURRENT 1961-12-26 Active
ANDREW WILLIAM REGAN CALEY FISHERIES (PARTNERSHIPS) LIMITED Director 2017-12-06 CURRENT 1979-05-01 Active
ANDREW WILLIAM REGAN CALEY RENEWABLES LIMITED Director 2017-12-06 CURRENT 2014-07-29 Active
ANDREW WILLIAM REGAN GUIDING LIGHT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
ANDREW WILLIAM REGAN COOLSHIPS 3 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
ANDREW WILLIAM REGAN SIRANIAR LIMITED Director 2015-12-04 CURRENT 1979-05-25 Dissolved 2018-06-12
ANDREW WILLIAM REGAN SOLITAIRE FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 2002-07-29 Active - Proposal to Strike off
ANDREW WILLIAM REGAN JUBILEE PRIDE FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 2011-08-25 Active - Proposal to Strike off
ANDREW WILLIAM REGAN OLBEK FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 1967-10-25 Active
ANDREW WILLIAM REGAN JUBILEE FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 1982-06-21 Active
ANDREW WILLIAM REGAN WESTBURN FISHING COMPANY LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
ANDREW WILLIAM REGAN SHALIMAR FISHING COMPANY LTD. Director 2014-10-30 CURRENT 1999-07-20 Active
ANDREW WILLIAM REGAN MARR ATLANTIC LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
ANDREW WILLIAM REGAN MINERVA FISHING LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
ANDREW WILLIAM REGAN NORTH EAST FISHERIES LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
ANDREW WILLIAM REGAN TYNE FISHING LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
ANDREW WILLIAM REGAN NORTH WEST FISHERIES LIMITED Director 2014-01-10 CURRENT 2013-12-03 Active
ANDREW WILLIAM REGAN VIKING FISHING LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
ANDREW WILLIAM REGAN HUMBER FISHING LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
ANDREW WILLIAM REGAN JOHNSTONE ENTERPRISES LIMITED Director 2011-09-12 CURRENT 1957-01-28 Active
ANDREW WILLIAM REGAN FORWARD MOTOR TRAWLERS LIMITED Director 2011-09-12 CURRENT 1959-03-06 Active
ANDREW WILLIAM REGAN RANGOR FISHING COMPANY LIMITED Director 2011-09-12 CURRENT 1957-10-25 Active
ANDREW WILLIAM REGAN JOHNSTONE MOTOR TRAWLERS LIMITED Director 2011-09-12 CURRENT 1959-12-11 Active
ANDREW WILLIAM REGAN PRIME FISH COMPANY(NEWCASTLE)LIMITED(THE) Director 2011-09-12 CURRENT 1948-05-06 Active
ANDREW WILLIAM REGAN J. MARR (GRIMSBY) LIMITED Director 2011-09-12 CURRENT 1936-01-27 Active
ANDREW WILLIAM REGAN J.E. SOWDEN LIMITED Director 2011-09-12 CURRENT 1947-02-06 Active
ANDREW WILLIAM REGAN GRAMPIAN SEA FISHING LIMITED Director 2011-03-03 CURRENT 1977-05-25 Active
ANDREW WILLIAM REGAN MARR (NORTH WEST AFRICA) LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
ANDREW WILLIAM REGAN MARRFISH LIMITED Director 2010-08-27 CURRENT 2009-10-28 Active
ANDREW WILLIAM REGAN COOLSHIPS UK LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active
ANDREW WILLIAM REGAN J MARR (MANAGEMENT) SERVICES LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
ANDREW WILLIAM REGAN HESSLE INVESTMENTS LIMITED Director 2004-12-20 CURRENT 2004-10-22 Active
ANDREW WILLIAM REGAN FASTNET HOLDINGS LIMITED Director 2004-10-01 CURRENT 1980-04-08 Active
ANDREW WILLIAM REGAN F A S 2000 LIMITED Director 2004-10-01 CURRENT 1984-09-05 Active
ANDREW WILLIAM REGAN FASTNET HIGHLANDS LIMITED Director 2004-10-01 CURRENT 1986-03-07 Active
ANDREW WILLIAM REGAN FASTNET FISH LIMITED Director 2004-10-01 CURRENT 1987-01-19 Active
ANDREW WILLIAM REGAN J. MARR SEAFOODS (HOLDINGS) LIMITED Director 2004-10-01 CURRENT 1960-04-13 Active
ANDREW WILLIAM REGAN J. MARR (SEA PRODUCTS) LIMITED Director 2003-03-26 CURRENT 1955-07-22 Active
ANDREW WILLIAM REGAN LIVINGSTONE SEAFOODS LIMITED Director 2000-12-01 CURRENT 1953-11-11 Active
ANDREW WILLIAM REGAN ELITE MARKETING LIMITED Director 2000-01-01 CURRENT 1915-09-27 Active
ANDREW WILLIAM REGAN RUSMAR LIMITED Director 2000-01-01 CURRENT 1993-05-10 Active
ANDREW WILLIAM REGAN ANDREW JOHNSON KNUDTZON LIMITED Director 2000-01-01 CURRENT 1915-07-20 Active
ANDREW WILLIAM REGAN J. MARR SEAFOODS (SHIP SERVICES) LIMITED Director 2000-01-01 CURRENT 1923-08-04 Active
ANDREW WILLIAM REGAN CLENHAM LIMITED Director 2000-01-01 CURRENT 1976-09-22 Active
ANDREW WILLIAM REGAN BRITISH MACKEREL EXPORTS LIMITED Director 2000-01-01 CURRENT 1979-09-14 Active
ANDREW WILLIAM REGAN ANDREW MARR INTERNATIONAL LIMITED Director 2000-01-01 CURRENT 1986-04-18 Active
ANDREW WILLIAM REGAN ATLANTIC SEAFOODS INTERNATIONAL LIMITED Director 2000-01-01 CURRENT 1993-09-06 Active
ANDREW WILLIAM REGAN J. MARR (MEAT) LIMITED Director 2000-01-01 CURRENT 1994-07-08 Active
ANDREW WILLIAM REGAN J. MARR (ABERDEEN) LIMITED Director 2000-01-01 CURRENT 1930-07-26 Active
ANDREW WILLIAM REGAN PETER & J.JOHNSTONE LIMITED Director 2000-01-01 CURRENT 1963-04-02 Active
ANDREW WILLIAM REGAN WALTER OFFORD LIMITED Director 2000-01-01 CURRENT 1939-09-04 Active
ANDREW WILLIAM REGAN JAYMARR (SEAFOODS) LIMITED Director 2000-01-01 CURRENT 1976-10-21 Active
ANDREW WILLIAM REGAN JAMES WIGHT (HULL) LIMITED Director 2000-01-01 CURRENT 1950-12-14 Active
ANDREW WILLIAM REGAN GEO T BAKER (MANSFIELD) LIMITED Director 2000-01-01 CURRENT 1952-03-27 Active
ANDREW WILLIAM REGAN ALMARR SEAFOODS LIMITED Director 1999-06-01 CURRENT 1992-02-11 Active
ANDREW WILLIAM REGAN J. MARR (SEAFOODS) LIMITED Director 1996-06-24 CURRENT 1924-07-09 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
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-04-12Director's details changed for Mr Roger Eric Johnson on 2023-04-12
2023-04-12CH01Director's details changed for Mr Roger Eric Johnson on 2023-04-12
2023-04-11Director's details changed for Mr Andrew Leslie Marr on 2023-04-11
2023-04-11CH01Director's details changed for Mr Andrew Leslie Marr on 2023-04-11
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MR PAUL MORGAN FARRAR
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM REGAN
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED MR ROBERT BRINDLEY
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER CLARKSON
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1332
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1332
2015-11-25AR0110/11/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25AP03Appointment of Mr Paul Morgan Farrar as company secretary on 2014-11-25
2014-11-25TM02Termination of appointment of Christopher Brian Burt on 2014-11-25
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1332
2014-11-14AR0110/11/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1332
2013-11-19AR0110/11/13 ANNUAL RETURN FULL LIST
2012-12-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-28AR0110/11/12 ANNUAL RETURN FULL LIST
2012-06-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-22AR0110/11/11 ANNUAL RETURN FULL LIST
2010-11-23AR0110/11/10 ANNUAL RETURN FULL LIST
2010-11-23CH01Director's details changed for Mr Alexander George Marr on 2010-11-22
2010-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM REGAN / 21/01/2010
2010-01-06AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE MARR
2010-01-06AP01DIRECTOR APPOINTED MR GEOFFREY PETER CLARKSON
2009-11-19AR0110/11/09 FULL LIST
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-18363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2007-11-29363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2004-12-17363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-16363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-03-10AUDAUDITOR'S RESIGNATION
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2000-11-24363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-01288bDIRECTOR RESIGNED
2000-02-23288aNEW DIRECTOR APPOINTED
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-10363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1998-12-14363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-26AUDAUDITOR'S RESIGNATION
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-03363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-15363(288)DIRECTOR RESIGNED
1996-12-15363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-04363sRETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS
1995-03-02395PARTICULARS OF MORTGAGE/CHARGE
1995-02-24395PARTICULARS OF MORTGAGE/CHARGE
1994-12-21363sRETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS
1994-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-08-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-15288NEW DIRECTOR APPOINTED
1994-07-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-11-23363sRETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS
1993-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-23288NEW DIRECTOR APPOINTED
1993-11-23288DIRECTOR'S PARTICULARS CHANGED
1992-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
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 A.M.I. COLD STORES 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 A.M.I. COLD STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-22 Satisfied ANDREW MARR INTERNATIONAL LIMITED
DEBENTURE 1992-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1980-09-12 Outstanding WILLIAMS & GLYN'S BANK LIMITED.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 A.M.I. COLD STORES LIMITED

Intangible Assets
Patents
We have not found any records of A.M.I. COLD STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M.I. COLD STORES LIMITED
Trademarks
We have not found any records of A.M.I. COLD STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M.I. COLD STORES 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 A.M.I. COLD STORES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.M.I. COLD STORES 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 A.M.I. COLD STORES 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 A.M.I. COLD STORES 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.