Company NameColdchoice Foods Limited
Company StatusActive
Company Number04636585
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Alan Arthur Box
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameAlan Box
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Barry Box
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMrs Pamela Box
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMiss Kim Box
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NameMiss Kim Box
StatusCurrent
Appointed11 May 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NameMrs Pamela Box
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

76 at £1Mr Alan Arthur Box
76.00%
Ordinary
24 at £1Mrs Pamela Box
24.00%
Ordinary

Financials

Year2014
Net Worth£28,313
Cash£50,299
Current Liabilities£229,250

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

14 December 2015Delivered on: 23 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 1 (also known as fletcher house) newby road industrial estate newby road hazel grove t/no GM489189.
Outstanding
11 September 2015Delivered on: 11 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 March 2006Delivered on: 1 April 2006
Satisfied on: 22 March 2012
Persons entitled: Whiteaway Laidlaw Bank Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 August 2020Appointment of Mr Barry Box as a director on 26 August 2020 (2 pages)
12 August 2020Secretary's details changed for Pamela Box on 12 August 2020 (1 page)
12 August 2020Director's details changed for Alan Box on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Alan Arthur Box on 12 August 2020 (2 pages)
9 March 2020Registered office address changed from 24 Oswald Road, Chorlton Cum Hardy, Manchester Greater Manchester M21 9LP to 6 Station View Hazel Grove Stockport SK7 5ER on 9 March 2020 (1 page)
5 March 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
25 September 2018Appointment of Alan Box as a director on 20 September 2018 (2 pages)
8 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
23 December 2015Registration of charge 046365850003, created on 14 December 2015 (40 pages)
23 December 2015Registration of charge 046365850003, created on 14 December 2015 (40 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 September 2015Registration of charge 046365850002, created on 11 September 2015 (42 pages)
11 September 2015Registration of charge 046365850002, created on 11 September 2015 (42 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 March 2010Director's details changed for Alan Arthur Box on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Alan Arthur Box on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Alan Arthur Box on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 March 2009Return made up to 14/01/09; full list of members (3 pages)
13 March 2009Return made up to 14/01/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 August 2008Return made up to 14/01/08; no change of members (6 pages)
1 August 2008Return made up to 14/01/08; no change of members (6 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 July 2007Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2007Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2007Return made up to 14/01/07; full list of members (6 pages)
18 July 2007Return made up to 14/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
22 March 2006Return made up to 14/01/06; full list of members (6 pages)
22 March 2006Return made up to 14/01/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 June 2005Return made up to 14/01/05; full list of members (6 pages)
20 June 2005Return made up to 14/01/05; full list of members (6 pages)
18 May 2004Return made up to 14/01/04; full list of members (6 pages)
18 May 2004Return made up to 14/01/04; full list of members (6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (17 pages)
14 January 2003Incorporation (17 pages)