Background WavePink WaveYellow Wave

REED BOARDALL COLD STORAGE LIMITED (00995076)

REED BOARDALL COLD STORAGE LIMITED (00995076) is an active UK company. incorporated on 23 November 1970. with registered office in Boroughbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (10120) and 2 other business activities. REED BOARDALL COLD STORAGE LIMITED has been registered for 55 years. Current directors include BALDWIN, Andrew Lyndon, BOARDALL, Marcus Keith, ROBERTS, Sarah Karen and 1 others.

Company Number
00995076
Status
active
Type
ltd
Incorporated
23 November 1970
Age
55 years
Address
Bar Lane, Boroughbridge, YO51 9NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
BALDWIN, Andrew Lyndon, BOARDALL, Marcus Keith, ROBERTS, Sarah Karen, TOWN, Stevland Paul
SIC Codes
10120, 49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED BOARDALL COLD STORAGE LIMITED

REED BOARDALL COLD STORAGE LIMITED is an active company incorporated on 23 November 1970 with the registered office located in Boroughbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120) and 2 other business activities. REED BOARDALL COLD STORAGE LIMITED was registered 55 years ago.(SIC: 10120, 49410, 52103)

Status

active

Active since 55 years ago

Company No

00995076

LTD Company

Age

55 Years

Incorporated 23 November 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

REED BOARDALL STORAGE LIMITED
From: 24 August 1992To: 7 September 1992
ALLERTON COLD STORAGE LIMITED
From: 23 November 1970To: 24 August 1992
Contact
Address

Bar Lane Roecliffe Boroughbridge, YO51 9NN,

Previous Addresses

Cod Beck Estate Dalton Thirsk YO7 3HR
From: 23 November 1970To: 22 March 2016
Timeline

13 key events • 1970 - 2021

Funding Officers Ownership
Company Founded
Nov 70
Director Left
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Apr 15
Loan Cleared
Dec 15
Director Left
Jan 18
Director Joined
Jul 18
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Sept 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ROBERTS, Sarah Karen

Active
Roecliffe, BoroughbridgeYO51 9NN
Secretary
Appointed 06 Oct 2023

BALDWIN, Andrew Lyndon

Active
Roecliffe, BoroughbridgeYO51 9NN
Born May 1970
Director
Appointed 04 Oct 2007

BOARDALL, Marcus Keith

Active
Roecliffe, BoroughbridgeYO51 9NN
Born January 1962
Director
Appointed 31 Mar 2004

ROBERTS, Sarah Karen

Active
Roecliffe, BoroughbridgeYO51 9NN
Born December 1982
Director
Appointed 14 Apr 2015

TOWN, Stevland Paul

Active
Roecliffe, BoroughbridgeYO51 9NN
Born March 1979
Director
Appointed 01 Jun 2020

BOARDALL, Keith

Resigned
The Old Parsonage, ThirskYO7 4PT
Secretary
Appointed N/A
Resigned 01 Dec 2003

BOARDALL, Marcus Keith

Resigned
Roecliffe, BoroughbridgeYO51 9NN
Secretary
Appointed 01 Dec 2003
Resigned 06 Oct 2023

BOARDALL, Keith

Resigned
Roecliffe, BoroughbridgeYO51 9NN
Born September 1934
Director
Appointed N/A
Resigned 05 Jan 2021

CASSELLS, Thomas William

Resigned
Cod Beck Estate, ThirskYO7 3HR
Born January 1955
Director
Appointed 01 Jul 2014
Resigned 18 Mar 2015

GILL, John Howard William

Resigned
Roecliffe, BoroughbridgeYO51 9NN
Born May 1972
Director
Appointed 01 Jul 2014
Resigned 29 Dec 2017

REED, Guy

Resigned
Cod Beck Estate, ThirskYO7 3HR
Born November 1921
Director
Appointed N/A
Resigned 10 Jul 2013

RICHARDSON, Graeme Neil

Resigned
Roecliffe, BoroughbridgeYO51 9NN
Born June 1968
Director
Appointed 01 Jul 2018
Resigned 01 Sept 2021

TILBURN, Garry

Resigned
Cod Beck Estate, ThirskYO7 3HR
Born September 1950
Director
Appointed N/A
Resigned 30 Jun 2014

Persons with significant control

1

Bar Lane, YorkYO51 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
155(6)a155(6)a
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
27 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 January 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
88(2)R88(2)R
Legacy
31 August 2000
123Notice of Increase in Nominal Capital
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 January 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
26 June 1999
395Particulars of Mortgage or Charge
Legacy
24 April 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 August 1997
AAAnnual Accounts
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 1995
AAAnnual Accounts
Legacy
4 August 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
19 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 February 1992
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Legacy
18 April 1991
288288
Accounts With Accounts Type Medium Group
7 April 1991
AAAnnual Accounts
Miscellaneous
14 January 1991
MISCMISC
Memorandum Articles
11 January 1991
MEM/ARTSMEM/ARTS
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Accounts With Accounts Type Small
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Memorandum Articles
9 August 1978
MEM/ARTSMEM/ARTS
Incorporation Company
23 November 1970
NEWINCIncorporation