Company NameG.S. Cold Storage And Warehousing Limited
DirectorsAndrew Birtwistle and Sandra Birtwistle
Company StatusActive
Company Number02878524
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Birtwistle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1993(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOffice 108 Admin Block
Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
Director NameMrs Sandra Birtwistle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 108 Admin Block
Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
Secretary NameMr Andrew Birtwistle
NationalityBritish
StatusCurrent
Appointed28 November 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 108 Admin Block
Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
Director NameKenneth Ankers Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood
Canny Hill, Newby Bridge
Cumbria
LA12 8NT
Secretary NameKenneth Ankers Jones
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood
Canny Hill, Newby Bridge
Cumbria
LA12 8NT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressOffice 108 Admin Block
Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Valuescene LTD
100.00%
Ordinary
1 at £1Andrew Birtwistle
0.00%
Ordinary

Financials

Year2014
Net Worth£5,180,669
Cash£250,138
Current Liabilities£1,580,608

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

21 September 2007Delivered on: 10 October 2007
Satisfied on: 24 July 2008
Persons entitled: Rowanmoor Trustees Limited and Andrew Birtwistle and Sandra Birtwistle

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north west side of fir street, heywood t/no GM792539.
Fully Satisfied
11 January 2002Delivered on: 18 January 2002
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land at brixham road and ayres road stretford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 1994Delivered on: 13 July 1994
Satisfied on: 7 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 2005Delivered on: 25 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of road two winsford industrial estate winsford cheshire t/no CH506287. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 October 1995Delivered on: 1 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of halton road runcorn cheshire t/no CH293466.
Outstanding
16 October 1995Delivered on: 1 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of halton road runcorn cheshire t/NOCH39486.
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
4 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
18 May 2016Satisfaction of charge 5 in full (4 pages)
18 May 2016Satisfaction of charge 5 in full (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25,000
(4 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 25,000
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 25,000
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 25,000
(4 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,000
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,000
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,000
(4 pages)
27 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
27 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
11 December 2009Director's details changed for Andrew Birtwistle on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Mrs Sandra Birtwistle on 1 November 2009 (2 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Andrew Birtwistle on 1 November 2009 (1 page)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Andrew Birtwistle on 1 November 2009 (1 page)
11 December 2009Director's details changed for Andrew Birtwistle on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Mrs Sandra Birtwistle on 1 November 2009 (2 pages)
11 December 2009Secretary's details changed for Andrew Birtwistle on 1 November 2009 (1 page)
11 December 2009Director's details changed for Andrew Birtwistle on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Mrs Sandra Birtwistle on 1 November 2009 (2 pages)
11 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
11 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
24 February 2009Return made up to 07/12/08; full list of members (4 pages)
24 February 2009Return made up to 07/12/08; full list of members (4 pages)
14 October 2008Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page)
14 October 2008Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page)
14 October 2008Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page)
14 October 2008Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
12 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
30 January 2008Return made up to 07/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2008Return made up to 07/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
6 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
3 January 2007Return made up to 07/12/06; full list of members (7 pages)
3 January 2007Return made up to 07/12/06; full list of members (7 pages)
11 January 2006Return made up to 07/12/05; full list of members (7 pages)
11 January 2006Return made up to 07/12/05; full list of members (7 pages)
1 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
1 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004Return made up to 07/12/04; full list of members (7 pages)
29 December 2004Return made up to 07/12/04; full list of members (7 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 December 2003Return made up to 07/12/03; full list of members (7 pages)
16 December 2003Return made up to 07/12/03; full list of members (7 pages)
1 May 2003Registered office changed on 01/05/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
1 May 2003Registered office changed on 01/05/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
1 March 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
12 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 December 2000Return made up to 07/12/00; full list of members (6 pages)
20 December 2000Return made up to 07/12/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 December 1999Return made up to 07/12/99; full list of members (6 pages)
15 December 1999Return made up to 07/12/99; full list of members (6 pages)
29 January 1999Return made up to 07/12/98; full list of members (6 pages)
29 January 1999Return made up to 07/12/98; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 December 1997Return made up to 07/12/97; no change of members (4 pages)
31 December 1997Return made up to 07/12/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 January 1997Return made up to 07/12/96; no change of members (4 pages)
13 January 1997Return made up to 07/12/96; no change of members (4 pages)
29 December 1995Return made up to 07/12/95; full list of members (6 pages)
29 December 1995Return made up to 07/12/95; full list of members (6 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1995Ad 31/05/95--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
13 September 1995Ad 31/05/95--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
13 September 1995Nc inc already adjusted 31/05/95 (1 page)
13 September 1995Nc inc already adjusted 31/05/95 (1 page)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)