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

AMERICOLD SPALDING LTD

C/O Americold Whitchurch Ltd Shakespeare Way, Whitchurch Business Park, Whitchurch, Shropshire, SY13 1LJ,
Company Registration Number
06268764
Private Limited Company
Active

Company Overview

About Americold Spalding Ltd
AMERICOLD SPALDING LTD was founded on 2007-06-05 and has its registered office in Shropshire. The organisation's status is listed as "Active". Americold Spalding Ltd is a Private Limited Company registered in UNITED KINGDOM 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
AMERICOLD SPALDING LTD
 
Legal Registered Office
C/O Americold Whitchurch Ltd Shakespeare Way, Whitchurch Business Park
Whitchurch
Shropshire
SY13 1LJ
Other companies in PE11
 
Previous Names
BOWMANS STORES LIMITED17/08/2016
Filing Information
Company Number 06268764
Company ID Number 06268764
Date formed 2007-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-05
Return next due 2024-06-19
Type of accounts FULL
Last Datalog update: 2024-04-19 08:59:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERICOLD SPALDING 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 AMERICOLD SPALDING LTD

Current Directors
Officer Role Date Appointed
RITA BOWMAN
Company Secretary 2007-06-05
PETER ANDREW BOWMAN
Director 2007-06-05
RITA BOWMAN
Director 2007-06-05

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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR MARC JASON SMERNOFF
2024-01-23DIRECTOR APPOINTED MR EARL JAY WELLS
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2023-10-03Termination of appointment of James Conrad Snyder, Jr on 2023-09-05
2023-10-03Appointment of Mr Nathan Hale Harwell as company secretary on 2023-09-05
2023-09-20APPOINTMENT TERMINATED, DIRECTOR JAMES CONRAD SNYDER, JR
2023-09-20DIRECTOR APPOINTED MR NATHAN HALE HARWELL
2023-08-10CESSATION OF T F BOWMAN & SON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10Notification of Americold Holdings Uk Limited as a person with significant control on 2023-07-12
2023-06-19CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM C/O Agro Merchants Whitchurch Limited Shakespeare Way Whitchurch Business Park Whitchurch Shropshire SY13 1LJ United Kingdom
2023-06-19Change of details for T F Bowman & Son Limited as a person with significant control on 2023-06-19
2023-03-22Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-10-04DIRECTOR APPOINTED CHE LUP YUEN
2022-10-04DIRECTOR APPOINTED RICHARD CHARLES WINNALL
2022-10-04AP01DIRECTOR APPOINTED CHE LUP YUEN
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET GILDEA
2022-10-03APPOINTMENT TERMINATED, DIRECTOR HANS KROES
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET GILDEA
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-08-01CH01Director's details changed for Ms Elizabeth Margaret Gildea on 2022-08-01
2022-03-23CH01Director's details changed for Mr Hans Kroes on 2022-03-21
2022-02-17AA01Previous accounting period shortened from 31/01/22 TO 31/12/21
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-07-15CH01Director's details changed for Mr James Conrad Snyder, Jr on 2021-07-14
2021-07-14CH01Director's details changed for Ms Elizabeth Margaret Gildea on 2021-07-14
2021-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062687640001
2021-06-02PSC07CESSATION OF AGRO MERCHANTS HOLDING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW BOWMAN
2021-06-02TM02Termination of appointment of Rita Bowman on 2021-05-28
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM 1 - 4 London Road Spalding Lincs PE11 2TA
2021-06-02PSC02Notification of Agro Merchants Holding Uk Limited as a person with significant control on 2021-05-05
2021-06-02AP01DIRECTOR APPOINTED MR JAMES CONRAD SNYDER, JR
2021-06-02AP03Appointment of Mr James Conrad Snyder, Jr as company secretary on 2021-05-05
2021-06-02CH01Director's details changed for Mr Hans Kroes on 2021-05-05
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-10-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA BOWMAN / 05/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BOWMAN / 05/06/2018
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA BOWMAN / 30/05/2018
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BOWMAN / 30/05/2018
2018-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS RITA BOWMAN on 2018-05-30
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2018-03-16AA01Current accounting period shortened from 30/06/17 TO 31/01/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA BOWMAN / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BOWMAN / 13/06/2017
2017-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS RITA BOWMAN on 2017-06-13
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062687640001
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-17RES15CHANGE OF COMPANY NAME 04/05/21
2016-08-17CERTNMCOMPANY NAME CHANGED BOWMANS STORES LIMITED CERTIFICATE ISSUED ON 17/08/16
2016-08-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0105/06/16 FULL LIST
2016-06-14AR0105/06/16 FULL LIST
2016-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0105/06/15 ANNUAL RETURN FULL LIST
2015-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-07AR0105/06/14 ANNUAL RETURN FULL LIST
2014-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-19AR0105/06/13 ANNUAL RETURN FULL LIST
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-15AR0105/06/12 FULL LIST
2012-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-15AR0105/06/11 FULL LIST
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-14AR0105/06/10 FULL LIST
2010-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-09363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-23363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF2008456 Active Licenced property: MARSH ROAD BOWMAN STORES SPALDING GB PE12 6HA. Correspondance address: MARSH ROAD SPALDING GB PE12 6HA

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 AMERICOLD SPALDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AMERICOLD SPALDING LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 AMERICOLD SPALDING LTD

Financial Assets
Balance Sheet
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMERICOLD SPALDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMERICOLD SPALDING LTD
Trademarks
We have not found any records of AMERICOLD SPALDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERICOLD SPALDING 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as AMERICOLD SPALDING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AMERICOLD SPALDING 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 AMERICOLD SPALDING 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 AMERICOLD SPALDING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1