THE COLD CHAIN FEDERATION - READING


Company Profile Company Filings

Overview

THE COLD CHAIN FEDERATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING and has the status: Active.
THE COLD CHAIN FEDERATION was incorporated 71 years ago on 23/03/1953 and has the registered number: 00517554. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE COLD CHAIN FEDERATION - READING

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 7 DIDDENHAM COURT
READING
RG7 1JQ

This Company Originates in : United Kingdom
Previous trading names include:
THE FOOD STORAGE AND DISTRIBUTION FEDERATION (until 27/06/2019)
THE COLD STORAGE AND DISTRIBUTION FEDERATION (until 24/12/2008)

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES PETER WOODWARD Aug 1971 British Director 2003-09-01 CURRENT
MR KEVIN BARRY HANCOCK Dec 1960 British Director 2022-05-25 CURRENT
MR PAUL PHILIP JUKES Mar 1971 British Director 2022-05-25 CURRENT
ANDREW CAMPBELL LAWRENCE May 1989 British Director 2020-05-21 CURRENT
MR LEE SCOTT JUNIPER Jul 1972 British Director 2022-05-25 CURRENT
MR PAUL ANDREW MARTIN Aug 1971 British Director 2017-06-13 CURRENT
MR JONATHON ROBERT MILES Sep 1967 British Director 2018-07-12 CURRENT
MS CLAIRE SUZANNE WALTERS Mar 1973 British Director 2023-05-05 CURRENT
MR JAMES ANDERSON BACKHOUSE Jun 1967 British Director 2018-09-11 CURRENT
MR DERMOT JOSEPH COTTER Aug 1971 Irish Director 2018-07-12 CURRENT
MR PAUL MICHAEL BENNELL Sep 1969 British Director 2020-06-08 CURRENT
MR ANDREW LYNDON BALDWIN May 1970 British Director 2011-01-01 CURRENT
MRS PHILLIP EDWARD PLUCK Sep 1965 British Director 2023-11-20 CURRENT
MR PHILLIP EDWARD PLUCK Secretary 2023-12-31 CURRENT
IAN DESMONDE Jan 1967 British Director 2007-03-15 UNTIL 2020-01-03 RESIGNED
ANDREW PHILLIP JAMES DODD Jan 1954 British Director RESIGNED
MR COLIN GERALD GRIFFITHS Dec 1953 British Director 2014-05-14 UNTIL 2015-12-23 RESIGNED
MR GRAHAM KENNETH CHRISTOPHER EAMES Jun 1947 British Director 2013-05-14 UNTIL 2022-05-25 RESIGNED
MR MICHAEL FREDERICK FUTTER Dec 1948 British Director 1992-04-15 UNTIL 2005-03-04 RESIGNED
MR RAYMOND VINCENT CAMPION Aug 1971 Director 2014-05-21 UNTIL 2019-05-23 RESIGNED
MR PETER JOHN GIBBS Aug 1962 British Director 2015-10-22 UNTIL 2018-04-20 RESIGNED
MR EDWARD WILLIAM HALL Dec 1929 British Director RESIGNED
MR NORMAN PHILIP HATCLIFF Jun 1954 British Director RESIGNED
MR FREDERICK WILLIAM DAVIS Oct 1936 British Director RESIGNED
MR RUSSELL ANDREW COWLEY Oct 1974 British Director 2015-01-22 UNTIL 2018-10-02 RESIGNED
GORDON LESLIE COOKE Jan 1941 British Director 1993-04-15 UNTIL 1993-11-18 RESIGNED
MR SHANE PATRICK BRENNAN Secretary 2018-09-11 UNTIL 2023-12-31 RESIGNED
MR JOHN MILNE CLARK Aug 1947 British Director 2013-10-09 UNTIL 2014-04-08 RESIGNED
JOHN HUTCHINGS Feb 1948 Secretary 1997-06-01 UNTIL 2009-04-30 RESIGNED
MR CHRISTOPHER JOHN STURMAN Aug 1948 British Secretary 2009-05-01 UNTIL 2018-09-10 RESIGNED
WILLIAM JAMES BITTLES Secretary 1990-09-03 UNTIL 1997-06-30 RESIGNED
MR JOHN EDWARD JAMES HENDERSON Jan 1977 British Director 2012-03-13 UNTIL 2013-10-09 RESIGNED
MR PAUL CHRISTOPHER BYRNE Jan 1949 British Director RESIGNED
MR ROBERT COLLINS BROWN Jun 1934 British Director RESIGNED
MR ERNEST GERALD FREEMAN BROWN May 1944 British Director RESIGNED
MR SHANE PATRICK BRENNAN Mar 1979 British Director 2020-05-21 UNTIL 2023-12-31 RESIGNED
MR MARTIN BLANCH Nov 1958 British Director 2015-01-22 UNTIL 2016-11-03 RESIGNED
MR IAN PAUL BEEVER Jul 1950 British Director RESIGNED
MR GEOFFREY MICHAEL BAYLY Apr 1940 British Director RESIGNED
MR MARTIN JOHN ATKINSON Jan 1977 British Director 2014-10-16 UNTIL 2021-06-23 RESIGNED
MR PAUL CHRISTOPHER BYRNE Jan 1949 British Director 1999-11-01 UNTIL 2003-10-01 RESIGNED
MR JEREMY ANDREW GREEN Nov 1972 British Director 2014-05-14 UNTIL 2018-06-04 RESIGNED
DUCO ROBERT GIJSBERT BUIJZE Feb 1962 Dutch Director 2014-05-21 UNTIL 2017-06-13 RESIGNED
MR JOHN MILNE CLARK Aug 1947 British Director 2014-04-08 UNTIL 2014-12-31 RESIGNED
MR NICHOLAS DANIEL HAY Apr 1974 British Director 2008-03-05 UNTIL 2011-05-11 RESIGNED
MR NORMAN ALAN PHILIP HATCLIFF Jun 1954 British Director 2011-05-11 UNTIL 2013-05-14 RESIGNED
GORDON ERNEST HARDSTAFF Jan 1928 British Director RESIGNED
MR IAN HANCOCK Feb 1964 British Director 2011-01-01 UNTIL 2016-03-31 RESIGNED
MARTIN JAMES GILBERT Apr 1954 British Director 1994-04-27 UNTIL 1996-07-01 RESIGNED
MR EDWARD JAMES GREEN Dec 1957 British Director 2022-05-25 UNTIL 2023-10-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Phillip Edward Pluck 2023-12-31 9/1965 Reading   Significant influence or control
Mr Shane Patrick Brennan 2018-09-11 - 2023-12-31 3/1979 Reading   Significant influence or control
Mr Christopher John Sturman 2016-07-01 - 2018-09-11 8/1948 Reading   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C H JONES LIMITED SWINDON ENGLAND Active FULL 46711 - Wholesale of petroleum and petroleum products
TDG LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
DHL SUPPLY CHAIN LIMITED MILTON KEYNES ENGLAND Active FULL 49410 - Freight transport by road
TDG (UK) LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
DHL REAL ESTATE (UK) LIMITED MILTON KEYNES ENGLAND Active FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
TDG AVONMOUTH LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
KELLER GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
BACKHOUSES LIMITED LANCASHIRE Active DORMANT 74990 - Non-trading company
FLEETCOR EUROPE LIMITED LONDON Active FULL 62090 - Other information technology service activities
G. BROWN ASSOCIATES LIMITED READING Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BACKHOUSE JONES LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
BACKHOUSE JONES (SOLICITORS) LIMITED CLITHEROE Active DORMANT 99999 - Dormant Company
ADDBACK LIMITED LANCASHIRE Active DORMANT 74990 - Non-trading company
LI-SENSE LIMITED LANCASHIRE Active DORMANT 99999 - Dormant Company
NINETEEN23 LIMITED CLITHEROE Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BACK ACADEMY LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
RHUM INVESTMENTS LIMITED CLITHEROE ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CORDNER RISK MANAGEMENT LLP CLITHEROE Dissolved... TOTAL EXEMPTION SMALL None Supplied
FORTH PORTS LIMITED MIDLOTHIAN Active GROUP 52220 - Service activities incidental to water transportation

Free Reports Available

Report Date Filed Date of Report Assets
The Cold Chain Federation - Accounts to registrar (filleted) - small 23.1.2 2023-07-26 31-12-2022 £281,285 Cash £416,819 equity
The Cold Chain Federation - Accounts to registrar (filleted) - small 18.2 2022-06-08 31-12-2021 £276,813 Cash £399,648 equity
The Cold Chain Federation - Accounts to registrar (filleted) - small 18.2 2021-09-03 31-12-2020 £260,824 Cash £379,640 equity
The Cold Chain Federation - Accounts to registrar (filleted) - small 18.2 2020-06-26 31-12-2019 £214,515 Cash £309,645 equity
The Food Storage and Distribution Federa - Accounts to registrar (filleted) - small 18.2 2019-06-19 31-12-2018 £228,805 Cash £273,922 equity
The Food Storage and Distribution Federa - Accounts to registrar (filleted) - small 18.1 2018-06-08 31-12-2017 £101,012 Cash £218,532 equity
The Food Storage and Distribution Federa - Limited company - abbreviated - 11.6 2015-08-29 31-12-2014 £134,173 Cash £227,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOSS AVIATION SERVICES LIMITED READING ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WATSON JONES INVESTMENTS LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WALLACE GROVE MANAGEMENT COMPANY LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WADEBRIDGE BELECTRIC SOLAR LTD READING ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
WESTON LONGVILLE SOLAR FARM LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
WARREN SOLAR LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
AIP ACQUISITIONS III LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 64202 - Activities of production holding companies
ARJUN INFRASTRUCTURE PARTNERS III LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
T AND M LOGISTICS (NEWBURY) LTD READING ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
WYVERN ACCOUNTANCY AND BOOKKEEPING SERVICES LTD READING ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities