The Cold Chain Federation

General information

Office Address:

Unit 7 Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading

Number: 00517554

Incorporation date: 1953-03-23

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This The Cold Chain Federation firm has been operating in this business field for seventy one years, having started in 1953. Started with Companies House Reg No. 00517554, The Cold Chain Federation was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Unit 7 Diddenham Court, Reading RG7 1JQ. It has a history in name changing. Previously the firm had two different company names. Up till 2019 the firm was prospering as The Food Storage And Distribution Federation and up to that point its company name was The Cold Storage And Distribution Federation. The enterprise's SIC and NACE codes are 94120 and their NACE code stands for Activities of professional membership organizations. Its latest accounts describe the period up to 31st December 2022 and the most current annual confirmation statement was submitted on 15th April 2023.

Within this specific company, many of director's responsibilities have been carried out by Phillip P., Claire W., Paul J. and 10 other members of the Management Board who might be found within the Company Staff section of our website. As for these thirteen people, James W. has administered company the longest, having been a vital addition to directors' team since 2003-09-01.

  • Previous company's names
  • The Cold Chain Federation 2019-06-27
  • The Food Storage And Distribution Federation 2008-12-24
  • The Cold Storage And Distribution Federation 1953-03-23

Financial data based on annual reports

Company staff

Phillip P.

Role: Secretary

Appointed: 31 December 2023

Latest update: 2 March 2024

Phillip P.

Role: Director

Appointed: 20 November 2023

Latest update: 2 March 2024

Claire W.

Role: Director

Appointed: 05 May 2023

Latest update: 2 March 2024

Paul J.

Role: Director

Appointed: 25 May 2022

Latest update: 2 March 2024

Kevin H.

Role: Director

Appointed: 25 May 2022

Latest update: 2 March 2024

Lee J.

Role: Director

Appointed: 25 May 2022

Latest update: 2 March 2024

Paul B.

Role: Director

Appointed: 08 June 2020

Latest update: 2 March 2024

Andrew L.

Role: Director

Appointed: 21 May 2020

Latest update: 2 March 2024

James B.

Role: Director

Appointed: 11 September 2018

Latest update: 2 March 2024

Dermot C.

Role: Director

Appointed: 12 July 2018

Latest update: 2 March 2024

Jonathon M.

Role: Director

Appointed: 12 July 2018

Latest update: 2 March 2024

Paul M.

Role: Director

Appointed: 13 June 2017

Latest update: 2 March 2024

Andrew B.

Role: Director

Appointed: 01 January 2011

Latest update: 2 March 2024

James W.

Role: Director

Appointed: 01 September 2003

Latest update: 2 March 2024

People with significant control

Phillip P. is the individual who controls this firm, has substantial control or influence over the company.

Phillip P.
Notified on 31 December 2023
Nature of control:
substantial control or influence
Shane B.
Notified on 11 September 2018
Ceased on 31 December 2023
Nature of control:
substantial control or influence
Christopher S.
Notified on 1 July 2016
Ceased on 11 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (14 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Pkb Uk Llp

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
71
Company Age

Similar companies nearby

Closest companies