THE COLD CHAIN FEDERATION
Overview
| Company Name | THE COLD CHAIN FEDERATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00517554 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE COLD CHAIN FEDERATION?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE COLD CHAIN FEDERATION located?
| Registered Office Address | Unit 7 Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE COLD CHAIN FEDERATION?
| Company Name | From | Until |
|---|---|---|
| THE FOOD STORAGE AND DISTRIBUTION FEDERATION | Aug 25, 2010 | Aug 25, 2010 |
| THE FOOD STORAGE AND DISTRIBUTION FEDERATION LTD | Dec 24, 2008 | Dec 24, 2008 |
| THE COLD STORAGE AND DISTRIBUTION FEDERATION | May 09, 1990 | May 09, 1990 |
| NATIONAL COLD STORAGE FEDERATION(THE) | Mar 23, 1953 | Mar 23, 1953 |
What are the latest accounts for THE COLD CHAIN FEDERATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE COLD CHAIN FEDERATION?
| Last Confirmation Statement Made Up To | Apr 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2026 |
| Overdue | No |
What are the latest filings for THE COLD CHAIN FEDERATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 09, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Suzanne Ashby Walters as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Appointment of Dr Henry Clarke as a director on May 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Anthony Wall as a director on May 22, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew O'dell as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Termination of appointment of Jonathon Robert Miles as a director on May 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Notification of Phillip Edward Pluck as a person with significant control on Dec 31, 2023 | 2 pages | PSC01 | ||
Cessation of Shane Patrick Brennan as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Phillip Edward Pluck as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Shane Patrick Brennan as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Shane Patrick Brennan as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Phillip Edward Pluck as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Edward James Green as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Appointment of Mrs Claire Suzanne Ashby Walters as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy Moran as a director on May 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Appointment of Mr Paul Philip Jukes as a director on May 25, 2022 | 2 pages | AP01 | ||
Appointment of Mr Kevin Barry Hancock as a director on May 25, 2022 | 2 pages | AP01 | ||
Appointment of Mr Edward James Green as a director on May 25, 2022 | 2 pages | AP01 | ||
Who are the officers of THE COLD CHAIN FEDERATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLUCK, Phillip Edward | Secretary | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | 317698890001 | |||||||
| BACKHOUSE, James Anderson | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 19317050002 | |||||
| BALDWIN, Andrew Lyndon | Director | Allerton Close DL7 8NX Northallerton 17 North Yorkshire United Kingdom | United Kingdom | British | 125322060002 | |||||
| BENNELL, Paul Michael | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 111647150001 | |||||
| CLARKE, Henry, Dr | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 336329560001 | |||||
| COTTER, Dermot Joseph, Dr | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 248474280001 | |||||
| HANCOCK, Kevin Barry | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 239472890004 | |||||
| JUKES, Paul Philip | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | United Kingdom | British | 296463310001 | |||||
| JUNIPER, Lee Scott | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 213016300001 | |||||
| LAWRENCE, Andrew Campbell | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 200213500002 | |||||
| MARTIN, Paul Andrew | Director | Langthwaite Road Langthwaite Grange Ind Estate, South Kirkby WF9 3AP Pontefract Joseph Martin House Unit 18/20 West Yorkshire England | United Kingdom | British | 63460100005 | |||||
| O'DELL, Matthew | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 193516080001 | |||||
| PLUCK, Phillip Edward | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 237093160001 | |||||
| WALL, Anthony | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 95193200001 | |||||
| WOODWARD, James Peter | Director | Racecourse Road SY10 7PN Oswestry Underhill Farm Shropshire United Kingdom | England | British | 124338190001 | |||||
| BITTLES, William James | Secretary | 7 Peatmoor Close Church Road GU51 4LE Fleet Hampshire | British | 66524450001 | ||||||
| BRENNAN, Shane Patrick | Secretary | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | 250293220001 | |||||||
| HUTCHINGS, John | Secretary | 2 Heath Close RG41 2PG Wokingham Berkshire | British | 54798800001 | ||||||
| STURMAN, Christopher John | Secretary | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 United Kingdom | British | 66650520004 | ||||||
| ATKINSON, Martin John | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 195083480001 | |||||
| BAYLY, Geoffrey Michael | Director | Coneys Bighton SO24 9RE Alresford Hampshire | British | 6207420001 | ||||||
| BEEVER, Ian Paul | Director | 30 Ashbrooke Monkseaton NE25 8EG Whitley Bay Tyne & Wear | British | 8336630001 | ||||||
| BLANCH, Martin | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 194842910001 | |||||
| BRENNAN, Shane Patrick | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 250294360002 | |||||
| BROWN, Ernest Gerald Freeman | Director | Lily Rose 10 Elsley Road Tilehurst RG31 6RN Reading Berkshire | England | British | 60315730001 | |||||
| BROWN, Robert Collins | Director | 41 Prestwick Road KA8 8LE Ayr Ayrshire | British | 8336600001 | ||||||
| BUIJZE, Duco Robert Gijsbert | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | Netherlands | Dutch | 188912100001 | |||||
| BYRNE, Paul Christopher | Director | Leckhampstead East Reigate Road RH2 0QT Reigate Surrey | United Kingdom | British | 488470002 | |||||
| BYRNE, Paul Christopher | Director | Leckhampstead East Reigate Road RH2 0QT Reigate Surrey | United Kingdom | British | 488470002 | |||||
| CAMPION, Raymond Vincent | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | Irish | 122519940002 | |||||
| CLARK, John Milne | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 10915800002 | |||||
| CLARK, John Milne | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 United Kingdom | England | British | 10915800002 | |||||
| COOKE, Gordon Leslie | Director | 92 High Street Wrestlingworth SG19 2EJ Sandy Bedfordshire | British | 34718600001 | ||||||
| COWLEY, Russell Andrew | Director | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | England | British | 184108270002 | |||||
| DAVIS, Frederick William | Director | Old Vicarage North Road Gedney Hill PE12 0NL Spalding Lincolnshire | British | 8336550001 |
Who are the persons with significant control of THE COLD CHAIN FEDERATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Phillip Edward Pluck | Dec 31, 2023 | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Shane Patrick Brennan | Sep 11, 2018 | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher John Sturman | Jul 01, 2016 | Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading Unit 7 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0