Company NameTranskold Limited
DirectorRaymond Vincent Campion
Company StatusActive
Company Number01513741
CategoryPrivate Limited Company
Incorporation Date22 August 1980(43 years, 8 months ago)
Previous NameTransmead Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Raymond Vincent Campion
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(30 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Randolph Avenue
Maida Vale
London
W9 1BQ
Director NameWilliam Patrick Dunne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed18 December 1992(12 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 May 2006)
RoleCompany Director
Correspondence AddressOld House,6 Widford Road
Hunsdon
Ware
Hertfordshire
SG12 8NW
Secretary NameGillian Ellen Jane Range
NationalityBritish
StatusResigned
Appointed18 December 1992(12 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 April 1993)
RoleCompany Director
Correspondence Address30 Rodgers Close
Elstree
Borehamwood
Hertfordshire
WD6 3HN
Secretary NameJudith Mary Dunne
NationalityBritish
StatusResigned
Appointed13 April 1993(12 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 May 2006)
RoleCompany Director
Correspondence AddressOld House 6 Widford Road
Hunsdon
Ware
Hertfordshire
SG12 8NW
Director NameMr Michael Gerard Joseph Flanagan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2006(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashby Close
Wellingborough
Northamptonshire
NN8 5FH
Director NameMr Leonard Michael Hardcastle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Old Flour Mills Mill Road
Buckden
Cambridgeshire
PE19 5WX
Secretary NameLaura Agnes Hardcastle
NationalityBritish
StatusResigned
Appointed10 May 2006(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 2011)
RoleCompany Director
Correspondence Address6 The Old Flour Mills Mill Road
Buckden
Cambridgeshire
PE19 5WX
Director NameMr Michael Gerard Joseph Flanagan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2010(30 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashby Close
Wellingborough
Northamptonshire
NN8 5FH
Secretary NameMr Nazir Harun Malida
StatusResigned
Appointed28 April 2011(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2015)
RoleCompany Director
Correspondence Address109 Coleman Road
Leicester
LE5 4LE

Contact

Websitewww.transkold.co.uk/
Telephone020 89526695
Telephone regionLondon

Location

Registered AddressParr Road Honeypot Lane
Stanmore
Middlesex
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Raymond Vincent Campion
100.00%
Ordinary

Financials

Year2014
Net Worth£256,939
Cash£270,671
Current Liabilities£321,164

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 4 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

12 February 2019Delivered on: 14 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 November 2010Delivered on: 25 November 2010
Satisfied on: 1 April 2011
Persons entitled: Keyarea Enterprises Limited

Classification: Debenture
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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital see image for full details.
Fully Satisfied
8 May 1990Delivered on: 15 May 1990
Satisfied on: 17 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 June 1988Delivered on: 27 June 1988
Satisfied on: 18 December 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all undertaking and all property and assets present and future including bookdebts and other debts uncalled capital.
Fully Satisfied
11 February 1981Delivered on: 18 February 1981
Satisfied on: 27 February 1988
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties. Floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
10 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 December 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
12 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 February 2019Registration of charge 015137410006, created on 12 February 2019 (23 pages)
11 January 2019Registered office address changed from Parr Road, Honeypot Lane Stanmore Middlesex HA7 1LE England to Parr Road Honeypot Lane Stanmore Middlesex HA7 1NP on 11 January 2019 (1 page)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 February 2018Confirmation statement made on 8 November 2017 with updates (5 pages)
15 June 2017Registered office address changed from 1 Parr Road Honeypot Lane Stanmore Middlesex HA7 1LE England to Parr Road, Honeypot Lane Stanmore Middlesex HA7 1LE on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 109 Coleman Road Leicester LE5 4LE to 1 Parr Road Honeypot Lane Stanmore Middlesex HA7 1LE on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 109 Coleman Road Leicester LE5 4LE to 1 Parr Road Honeypot Lane Stanmore Middlesex HA7 1LE on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 1 Parr Road Honeypot Lane Stanmore Middlesex HA7 1LE England to Parr Road, Honeypot Lane Stanmore Middlesex HA7 1LE on 15 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
28 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
28 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
27 January 2016Termination of appointment of Nazir Harun Malida as a secretary on 4 December 2015 (1 page)
27 January 2016Termination of appointment of Nazir Harun Malida as a secretary on 4 December 2015 (1 page)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
14 December 2013Secretary's details changed for Mr Nazir Harun Malida on 14 December 2013 (1 page)
14 December 2013Secretary's details changed for Mr Nazir Harun Malida on 14 December 2013 (1 page)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 January 2012Registered office address changed from 1 Parr Road Stanmore Middlesex HA7 1NP United Kingdom on 20 January 2012 (1 page)
20 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 January 2012Registered office address changed from 1 Parr Road Stanmore Middlesex HA7 1NP United Kingdom on 20 January 2012 (1 page)
20 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 27 May 2011 (1 page)
18 May 2011Termination of appointment of Leonard Hardcastle as a director (1 page)
18 May 2011Appointment of Mr Raymond Vincent Campion as a director (2 pages)
18 May 2011Termination of appointment of Laura Hardcastle as a secretary (1 page)
18 May 2011Termination of appointment of Leonard Hardcastle as a director (1 page)
18 May 2011Appointment of Mr Nazir Harun Malida as a secretary (2 pages)
18 May 2011Appointment of Mr Raymond Vincent Campion as a director (2 pages)
18 May 2011Termination of appointment of Laura Hardcastle as a secretary (1 page)
18 May 2011Appointment of Mr Nazir Harun Malida as a secretary (2 pages)
18 May 2011Termination of appointment of Michael Gerard Joseph Flanagan as a director (1 page)
18 May 2011Termination of appointment of Michael Gerard Joseph Flanagan as a director (1 page)
18 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
18 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2011Appointment of Mr Michael Gerard Joseph Flanagan as a director (2 pages)
11 February 2011Appointment of Mr Michael Gerard Joseph Flanagan as a director (2 pages)
19 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 December 2009Termination of appointment of Michael Flanagan as a director (1 page)
16 December 2009Director's details changed for Mr Leonard Michael Hardcastle on 18 September 2009 (1 page)
16 December 2009Termination of appointment of Michael Flanagan as a director (1 page)
16 December 2009Director's details changed for Mr Leonard Michael Hardcastle on 18 September 2009 (1 page)
16 December 2009Secretary's details changed for Laura Agnes Hardcastle on 18 September 2009 (1 page)
16 December 2009Secretary's details changed for Laura Agnes Hardcastle on 18 September 2009 (1 page)
27 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
10 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
12 December 2007Return made up to 05/12/07; full list of members (2 pages)
12 December 2007Return made up to 05/12/07; full list of members (2 pages)
13 September 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
13 September 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
17 July 2007Return made up to 05/12/06; full list of members (3 pages)
17 July 2007Return made up to 05/12/06; full list of members (3 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: parr road honeypot lane stanmore middlesex HA7 1LE (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: parr road honeypot lane stanmore middlesex HA7 1LE (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Return made up to 05/12/05; full list of members (6 pages)
22 December 2005Return made up to 05/12/05; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 December 2004Return made up to 05/12/04; full list of members (6 pages)
21 December 2004Return made up to 05/12/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
8 March 2004Registered office changed on 08/03/04 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
8 March 2004Registered office changed on 08/03/04 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
11 December 2003Return made up to 05/12/03; full list of members (6 pages)
11 December 2003Return made up to 05/12/03; full list of members (6 pages)
30 December 2002Return made up to 05/12/02; full list of members (6 pages)
30 December 2002Return made up to 05/12/02; full list of members (6 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
6 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Registered office changed on 22/02/01 from: stanmore cold store parr road honeypot lane stanmore middx HA7 1LE (1 page)
22 February 2001Registered office changed on 22/02/01 from: stanmore cold store parr road honeypot lane stanmore middx HA7 1LE (1 page)
7 December 2000Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(6 pages)
7 December 2000Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(6 pages)
7 July 2000Full accounts made up to 31 March 2000 (13 pages)
7 July 2000Full accounts made up to 31 March 2000 (13 pages)
8 December 1999Return made up to 05/12/99; full list of members (6 pages)
8 December 1999Return made up to 05/12/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 March 1999 (13 pages)
13 July 1999Full accounts made up to 31 March 1999 (13 pages)
9 December 1998Return made up to 05/12/98; full list of members (6 pages)
9 December 1998Return made up to 05/12/98; full list of members (6 pages)
17 July 1998Full accounts made up to 31 March 1998 (13 pages)
17 July 1998Full accounts made up to 31 March 1998 (13 pages)
10 December 1997Return made up to 05/12/97; no change of members (6 pages)
10 December 1997Return made up to 05/12/97; no change of members (6 pages)
31 July 1997Full accounts made up to 31 March 1997 (10 pages)
31 July 1997Full accounts made up to 31 March 1997 (10 pages)
19 December 1996Return made up to 05/12/96; no change of members (6 pages)
19 December 1996Return made up to 05/12/96; no change of members (6 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
11 June 1996Auditor's resignation (1 page)
11 June 1996Auditor's resignation (1 page)
17 January 1996Return made up to 18/12/95; full list of members (5 pages)
17 January 1996Return made up to 18/12/95; full list of members (5 pages)
25 July 1995Full accounts made up to 31 March 1995 (12 pages)
25 July 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
12 March 1990Memorandum and Articles of Association (16 pages)
12 March 1990Memorandum and Articles of Association (16 pages)
29 February 1988Company name changed transmead shipping LIMITED\certificate issued on 29/02/88 (2 pages)
29 February 1988Company name changed transmead shipping LIMITED\certificate issued on 29/02/88 (2 pages)
1 June 1981Allotment of shares (2 pages)
1 June 1981Allotment of shares (2 pages)
22 August 1980Certificate of incorporation (1 page)
22 August 1980Certificate of incorporation (1 page)