Company NameCelsius First Limited
DirectorFrederick John Robert Craig
Company StatusActive
Company Number00693558
CategoryPrivate Limited Company
Incorporation Date24 May 1961(62 years, 11 months ago)
Previous NameFrigoscandia Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(43 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameMr Arvid Gierow
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 1992(31 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1995)
RolePresident-Frigoscandia Ab
Correspondence AddressDrottninggaten 118
Helsingborg S252 22
Sweden
Director NameMr Lars Otto Salomon
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 1992(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 1994)
RoleBusiness Executive
Correspondence Address2 Gustafsvagen
Lidingo
Stockholm S-18132
Sweden
Director NameMr Folke Sidney Grosta Plymouth
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(31 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 August 1996)
RoleCompany Director
Correspondence AddressBaeckavaegen 21
Helsingborg S254 84
Sweden
Director NameDavid Kenneth Merriott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(31 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 1999)
RoleManaging Director-Frigoscandia Ltd
Correspondence AddressWhite House Corner
Brightwalton Green
Newbury
Berkshire
RG20 7BH
Director NameMr Edward William Hall
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(31 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressCranwood Blackmore Road
Hook End
Brentwood
Essex
CM15 0DS
Director NameMr William John Dunbar
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(31 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address17 Park Mansions
London
SW11 4HG
Secretary NameAlbert Henry Murrell
NationalityBritish
StatusResigned
Appointed03 August 1992(31 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressBlaisdon Lodge
Hatfield Heath
Bishops Stortford
Herts
CM22 7LJ
Director NameJorgen Ekberg
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed17 January 1996(34 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 January 1998)
RoleManager Business Development
Correspondence AddressSolhemsbackarna 113
S-163 56 Spanga
Sweden
Director NameThomas Bengt Svensk
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed17 January 1996(34 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 January 1998)
RoleManaging Director
Correspondence AddressDomherrevagen 5
Kwllavik
Sweden
Foreign
Director NameKenneth Dane Brooksher
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1998(36 years, 8 months after company formation)
Appointment Duration4 months (resigned 20 May 1998)
RoleCompany Director
Correspondence Address3329 East Bayaud Avenue
Appartment 1404
Denver 80209
Colorado
Director NameBengt Gunnar Fiilip Collin
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed28 May 1998(37 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2001)
RoleFin. Director
Correspondence AddressFyrgatan 10, 26040
Viken
Sweden
Director NameRoger Alan Watkins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(37 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 The Cottages
Pixey Green
Stradbroke
IP21 5NH
Secretary NameChristopher Patrick Tyrell
NationalityBritish
StatusResigned
Appointed01 February 2000(38 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 October 2000)
RoleCompany Director
Correspondence Address15 Tilekiln Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 5RE
Secretary NameRobert Thomas Arthur Willock
NationalityBritish
StatusResigned
Appointed27 October 2000(39 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address26 Scholars Road
Chingford
London
E4 7HH
Secretary NameBjorn Hope
NationalityNorwegian
StatusResigned
Appointed01 March 2001(39 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address46 Mitre Court
Hertford
Hertfordshire
SG14 1BQ
Director NameGerald Fish
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(40 years after company formation)
Appointment Duration1 week (resigned 25 May 2001)
RoleWarehouse Director
Correspondence Address4 Lower Northcroft
South Elmsall
West Yorkshire
WF9 2TB
Director NameCyriel Leopold Godderie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2001(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 December 2003)
RoleChairman
Correspondence Address28 George Town Court
Patriot Mews
Baskin Ridge
New Jersey 07920
United States
Director NameBjorn Hope
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed01 December 2001(40 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2004)
RoleFinance Director
Correspondence Address46 Mitre Court
Hertford
Hertfordshire
SG14 1BQ
Director NameScott Fisher Pryce
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2001(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 December 2003)
RoleDeputy Chairman
Correspondence Address119 Church Road
3 Matthias Court
Richmond
Surrey
TW10 6LL
Director NameMr Paul Stephen William Pegg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(40 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 February 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolly House
Weston Road, Edith Weston
Oakham
Leicestershire
LE15 8HQ
Director NameAlan Greenough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(42 years, 7 months after company formation)
Appointment Duration5 days (resigned 22 December 2003)
RoleCompany Director
Correspondence Address27 Woodchester Park
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr Angus Warwick Penman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(42 years, 7 months after company formation)
Appointment Duration17 years (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Red Anchor Close
Old Church Street Chelsea
London
SW3 5DW
Secretary NameRobin Boothby
NationalityBritish
StatusResigned
Appointed12 October 2004(43 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address13 Bradmore Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7QY

Contact

Telephone01553 692111
Telephone regionKings Lynn

Location

Registered AddressPricewatercoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£58,068,000
Gross Profit£10,577,000
Net Worth£24,041,000
Cash£1,834,000
Current Liabilities£33,468,000

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 August 2016 (overdue)

Charges

19 December 2003Delivered on: 28 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 16 january 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects at bellshill north industrial estate belgowan street bellshill lanark.
Outstanding
18 February 2005Delivered on: 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
18 February 2005Delivered on: 25 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: 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.
Outstanding
17 June 2004Delivered on: 12 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 10 august 2004 and
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: Property k/a bellshill north industrial estate, belgowan street, bellshill, lanark, the whole right, title and interest of the owner in and to the property insurance proceeds.
Outstanding
17 June 2004Delivered on: 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the assets being the whole of the property (including uncalled capital) comprised in the property and undertaking of the company.
Outstanding
17 June 2004Delivered on: 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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: F/H property unit 18, langthwaite grange, south kirkby, nr pontefract, W.yorkshire t/no WYK657386; f/h land south west of weasenham lane, wisbech, cambridgeshire t/no CB152940; leasehold property t/no HS271974. All rights and claims to which the company is now or may hereafter become entitled in relation to the property. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
19 December 2003Delivered on: 6 January 2004
Satisfied on: 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)

Classification: Insurance assignment
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigned, with full title guarantee, and agreed to assign to the security trustee all of its right, title and interest, present and future, in and to the policies and all monies, including bonuses accrued.. See the mortgage charge document for full details.
Fully Satisfied
19 December 2003Delivered on: 30 December 2003
Satisfied on: 8 July 2004
Persons entitled: Prologis (Bridlington) Limited

Classification: Charge over account
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: By way of first fixed charge all present and future rights, title and interest in and to the designated account and all amounts (including interest) standing to the interest of the designated account.
Fully Satisfied
19 December 2003Delivered on: 24 December 2003
Satisfied on: 1 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries.
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
19 December 2003Delivered on: 24 December 2003
Satisfied on: 1 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the security beneficiaries.
Particulars: 9 acres or thereby in the parish of bothwell and county of lanark; 1 acre or thereby lying in the parish of bothwell and county of lanark; 6.21 acres lying in the parish of bothwell and county of lanark but excluding the subjects registered in t/no LAN159465 ; property insurance proceeds. See the mortgage charge document for full details.
Fully Satisfied
20 March 1998Delivered on: 25 March 1998
Satisfied on: 26 September 2000
Persons entitled: Security Capital Industrial Trust

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a legal mortgage, a facility letter dated 20TH march 1998 and any other security documents (as defined in the legal mortgage).
Particulars: All that l/h property containing an area of 6 acres or thereabouts forming part of grimsby docks estate grimsby north east lincolnshire, all that l/h property adjoining on the east side of the premises containing 3 1/2 acres or thereabouts and forming part of the grimsby docks estate, all that f/h property k/a land and buildings on the east side of scania way north runcton king's lynn t/no.NK191944, all that land and premises comprising the packing hall situated at hardwick north runcton nr kings lynn norfolk and all the company's rights title and interest from time to time in any lease licence or occupational right whatsoever. See the mortgage charge document for full details.
Fully Satisfied
14 December 1973Delivered on: 19 December 1973
Satisfied on: 6 June 1996
Persons entitled: Hambros Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property at hardwick north runcorn, near kings lynn, norfolk.
Fully Satisfied
14 December 1973Delivered on: 19 December 1973
Satisfied on: 7 November 1995
Persons entitled: Hambros Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as stratford cold store, temple mills lane, high meads, newham.
Fully Satisfied
17 June 2004Delivered on: 18 June 2004
Satisfied on: 10 March 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)

Classification: Fixed charge on debts incorporating floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all purchased debts which shall fail to vest absolutely in the charge holder pursuant to the agreement the other debts and all related rights floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
22 June 1973Delivered on: 28 June 1973
Satisfied on: 7 November 1995
Persons entitled: Hambros Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at temple mills lane high meads newham london & all fixtures.
Fully Satisfied

Filing History

18 January 2021Termination of appointment of Angus Warwick Penman as a director on 30 December 2020 (1 page)
28 August 2015Restoration by order of the court (3 pages)
28 August 2015Restoration by order of the court (3 pages)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Restoration by order of the court (3 pages)
5 December 2013Restoration by order of the court (3 pages)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2008Order of court - dissolution void (5 pages)
4 December 2008Order of court - dissolution void (5 pages)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Final Gazette dissolved following liquidation (1 page)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Final Gazette dissolved following liquidation (1 page)
29 February 2008Administrator's progress report to 1 March 2008 (16 pages)
29 February 2008Administrator's progress report to 1 March 2008 (16 pages)
29 February 2008Administrator's progress report to 1 March 2008 (16 pages)
28 February 2008Notice of move from Administration to Dissolution (16 pages)
28 February 2008Notice of move from Administration to Dissolution (16 pages)
8 October 2007Administrator's progress report (12 pages)
8 October 2007Administrator's progress report (12 pages)
2 April 2007Administrator's progress report (11 pages)
2 April 2007Administrator's progress report (11 pages)
8 March 2007Notice of extension of period of Administration (1 page)
8 March 2007Notice of extension of period of Administration (1 page)
3 October 2006Administrator's progress report (14 pages)
3 October 2006Administrator's progress report (14 pages)
19 July 2006Registered office changed on 19/07/06 from: scania house amwell street hoddesdon hertfordshire EN11 8TT (1 page)
19 July 2006Registered office changed on 19/07/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
19 July 2006Registered office changed on 19/07/06 from: scania house amwell street hoddesdon hertfordshire EN11 8TT (1 page)
19 July 2006Registered office changed on 19/07/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
2 June 2006Statement of affairs (851 pages)
2 June 2006Statement of affairs (851 pages)
18 May 2006Result of meeting of creditors (65 pages)
18 May 2006Result of meeting of creditors (65 pages)
3 May 2006Statement of administrator's proposal (64 pages)
3 May 2006Statement of administrator's proposal (64 pages)
7 March 2006Appointment of an administrator (1 page)
7 March 2006Appointment of an administrator (1 page)
10 November 2005Return made up to 31/07/05; full list of members (7 pages)
10 November 2005Return made up to 31/07/05; full list of members (7 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of assistance for shares acquisition (7 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of assistance for shares acquisition (7 pages)
9 March 2005Declaration of assistance for shares acquisition (7 pages)
9 March 2005Declaration of assistance for shares acquisition (7 pages)
2 March 2005Particulars of mortgage/charge (21 pages)
2 March 2005Particulars of mortgage/charge (21 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
25 February 2005Particulars of mortgage/charge (5 pages)
25 February 2005Particulars of mortgage/charge (5 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
1 December 2004Return made up to 31/07/04; full list of members (7 pages)
1 December 2004Return made up to 31/07/04; full list of members (7 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned;director resigned (1 page)
1 December 2004Secretary resigned;director resigned (1 page)
1 December 2004New secretary appointed (2 pages)
14 September 2004Full accounts made up to 30 November 2003 (22 pages)
14 September 2004Full accounts made up to 30 November 2003 (22 pages)
12 August 2004Particulars of mortgage/charge (4 pages)
12 August 2004Particulars of mortgage/charge (4 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2004Declaration of assistance for shares acquisition (7 pages)
28 June 2004Declaration of assistance for shares acquisition (6 pages)
28 June 2004Declaration of assistance for shares acquisition (6 pages)
28 June 2004Declaration of assistance for shares acquisition (7 pages)
18 June 2004Particulars of mortgage/charge (7 pages)
18 June 2004Particulars of mortgage/charge (7 pages)
12 March 2004Declaration of mortgage charge released/ceased (2 pages)
12 March 2004Declaration of mortgage charge released/ceased (2 pages)
28 January 2004Particulars of mortgage/charge (6 pages)
28 January 2004Particulars of mortgage/charge (6 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (1 page)
7 January 2004Director resigned (1 page)
6 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2004Resolutions
  • RES13 ‐ Re dir & aud - fin ass 19/12/03
(9 pages)
5 January 2004Resolutions
  • RES13 ‐ Re dir & aud - fin ass 19/12/03
(9 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
24 December 2003Particulars of mortgage/charge (23 pages)
24 December 2003Particulars of mortgage/charge (11 pages)
24 December 2003Particulars of mortgage/charge (23 pages)
24 December 2003Particulars of mortgage/charge (11 pages)
19 December 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
19 December 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
27 October 2003Return made up to 31/07/03; full list of members (8 pages)
27 October 2003Return made up to 31/07/03; full list of members (8 pages)
5 September 2003Company name changed frigoscandia LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed frigoscandia LIMITED\certificate issued on 05/09/03 (2 pages)
23 July 2003Full accounts made up to 31 December 2002 (24 pages)
23 July 2003Full accounts made up to 31 December 2002 (24 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
10 August 2002Return made up to 31/07/02; full list of members (8 pages)
10 August 2002Return made up to 31/07/02; full list of members (8 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (20 pages)
2 February 2002Full accounts made up to 31 December 2000 (20 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
3 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 2001Ad 21/08/00--------- £ si 18500000@1=18500000 £ ic 2500000/21000000 (2 pages)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 2001£ nc 5000000/25000000 18/08/00 (1 page)
3 January 2001Ad 21/08/00--------- £ si 18500000@1=18500000 £ ic 2500000/21000000 (2 pages)
3 January 2001£ nc 5000000/25000000 18/08/00 (1 page)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (20 pages)
31 October 2000Full accounts made up to 31 December 1999 (20 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 August 2000Director resigned (1 page)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (20 pages)
28 October 1999Full accounts made up to 31 December 1998 (20 pages)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
22 September 1998Return made up to 03/08/98; full list of members (8 pages)
22 September 1998Return made up to 03/08/98; full list of members (8 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (20 pages)
15 September 1998Full accounts made up to 31 December 1997 (20 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
25 March 1998Particulars of mortgage/charge (4 pages)
25 March 1998Particulars of mortgage/charge (4 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
25 July 1997Return made up to 03/08/97; no change of members (4 pages)
25 July 1997Return made up to 03/08/97; no change of members (4 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
25 October 1996Full accounts made up to 31 December 1995 (20 pages)
25 October 1996Full accounts made up to 31 December 1995 (20 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
19 August 1996Return made up to 03/08/96; no change of members (7 pages)
19 August 1996Return made up to 03/08/96; no change of members (7 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Full group accounts made up to 31 December 1994 (24 pages)
31 August 1995Return made up to 03/08/95; full list of members (9 pages)
31 August 1995Return made up to 03/08/95; full list of members (9 pages)
31 August 1995Full group accounts made up to 31 December 1994 (24 pages)
24 May 1961Incorporation (22 pages)
24 May 1961Incorporation (22 pages)