Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2518 LIMITED
Company Information for

2518 LIMITED

CREWE, CHESHIRE CWI 6FU, CWI 6FU,
Company Registration Number
02518940
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About 2518 Ltd
2518 LIMITED was founded on 1990-07-05 and had its registered office in Crewe. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
2518 LIMITED
 
Legal Registered Office
CREWE
CHESHIRE CWI 6FU
CWI 6FU
 
Previous Names
THE ICE CREAMERY LIMITED29/07/2002
TENNESSEE SECRET (UK) LIMITED28/06/2000
Filing Information
Company Number 02518940
Date formed 1990-07-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-17
Type of accounts FULL
Last Datalog update: 2019-03-08 08:49:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 2518 LIMITED
The following companies were found which have the same name as 2518 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2518 - 2512 NE 32 AVENUE LLC 471 SW 169TH TERRACE WESTON FL 33326 Inactive Company formed on the 2012-03-23
2518 13TH STREET LLC District of Columbia Unknown
2518 21ST STREET LLC 240-61 Poplar street Queens Douglaston NY 11363 Active Company formed on the 2023-12-12
2518 7TH STREET LLC California Unknown
2518 ARCHFELD BLVD LLC 9821 E Bay Harbor Dr Bay Harbor Islands FL 33154 Inactive Company formed on the 2012-04-26
2518 AVE L GABRIEL ADOLFO RAMIREZ LAND TRUST LLC 7830 RALEIGH ST HOLLYWOOD FL 33024 Inactive Company formed on the 2019-12-16
2518 AVENUE U REALTY, LLC C/O GREENBAUM ROWE SMITH DAVIS 6 BECKER FARM ROAD ROSELAND NJ 07068 Active Company formed on the 2005-06-29
2518 Bradbury Ct LLC 1317 Hillside Drive Fort Collins CO 80524 Delinquent Company formed on the 2018-11-27
2518 Bradbury Court LLC 1004 Santanka Trail Bellvue CO 80512 Noncompliant Company formed on the 2023-05-22
2518 Bradbury LLC 1004 Santanka Trail Bellvue CO 80512 Noncompliant Company formed on the 2023-05-23
2518 CAPE CORAL PKWY WEST LLC 2518 CAPE CORAL PKWY WEST CAPE CORAL FL 33914 Inactive Company formed on the 2016-03-17
2518 Charles LLC Maryland Unknown
2518 CLEBURNE HOUSING LLC 12333 SOWDEN RD STE B HOUSTON TX 77080 Active Company formed on the 2018-12-29
2518 Colorado, LLC 4855 Hunters Run Colorado Springs CO 80911 Voluntarily Dissolved Company formed on the 2015-06-28
2518 DANNEEL INC Louisiana Unknown
2518 DEERFIELD, LLC 222 ROCKAWAY TURNPIKE, STE 5 Albany CEDARHURST NY 11516 Active Company formed on the 2018-10-11
2518 DEERFIELD ROAD CORP 1350 NOEL AVE Nassau HEWLETT NY 11557 Active Company formed on the 2019-05-16
2518 DIXIE AVENUE CORP. 2847 ALCAZAR TERRACE NORTHPORT FL 34286 Inactive Company formed on the 2009-01-27
2518 ETAN STREET LLC California Unknown
2518 ETNA STREET LLC California Unknown

Company Officers of 2518 LIMITED

Current Directors
Officer Role Date Appointed
EAMONN ANTHONY LOONEY
Company Secretary 2003-10-14
JAMES LYNCH
Director 2012-01-04
JOHN O'GORMAN
Director 2017-01-05
JIM WOULFE
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOM FEENEY
Director 2015-01-05 2017-01-05
BERTIE O'LEARY
Director 2009-04-14 2015-01-05
VINCENT BUCKLEY
Director 2008-01-08 2012-01-04
JEREMIAH HENCHY
Director 2007-12-10 2011-01-01
MICHAEL HARTE
Director 2009-04-15 2009-07-01
VINCENT O SULLIVAN
Director 2000-05-01 2009-04-14
JOHN WALSH
Director 2003-10-14 2008-01-08
ALLAN WILLIAM WHITE
Director 1995-12-07 2007-12-10
ALLAN WILLIAM WHITE
Company Secretary 1995-12-07 2003-10-14
ANDREW JONATHAN DOWNES
Director 1991-07-05 2002-05-20
COLIN FREDERICK CLARKE
Director 1995-12-07 2000-06-30
STEPHEN GREVILLE CURTIS
Director 1995-12-07 2000-04-30
KENNETH SWAYNE
Director 1991-07-05 1999-03-18
MICHAEL MCCORMACK
Company Secretary 1993-03-01 1995-12-07
JOHN ANTHONY BARRY
Director 1993-03-01 1995-12-07
DENIS CRONIN
Director 1992-12-22 1995-12-07
TOM GARRY
Director 1993-03-01 1995-12-07
EAMONN ANTHONY LOONEY
Director 1993-03-01 1995-12-07
DENIS LUCEY
Director 1992-12-22 1995-12-07
MICHAEL MCCORMACK
Director 1993-03-01 1995-12-07
NICHOLAS MCENIRY
Director 1992-12-22 1995-12-07
EAMONN ANTHONY LOONEY
Company Secretary 1992-12-22 1993-03-01
MARION CHRISTINE SWAYNE
Company Secretary 1991-07-05 1992-12-22
MANDY LOUISE DOWNES
Director 1991-07-05 1992-12-22
MARION CHRISTINE SWAYNE
Director 1991-07-05 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAMONN ANTHONY LOONEY HASLINGTON FOOD INGREDIENTS LIMITED Company Secretary 2003-10-14 CURRENT 1992-02-06 Dissolved 2018-04-17
EAMONN ANTHONY LOONEY SUNNYVALE DAIRY PRODUCTS LIMITED Company Secretary 2003-10-14 CURRENT 1998-03-17 Dissolved 2018-04-17
EAMONN ANTHONY LOONEY XTREME CHEDDAR CHEESE COMPANY LIMITED Company Secretary 2003-10-14 CURRENT 2002-05-24 Dissolved 2018-04-17
EAMONN ANTHONY LOONEY TARA MEATS (U.K.) LIMITED Company Secretary 2002-07-18 CURRENT 1980-03-12 Dissolved 2018-04-17
EAMONN ANTHONY LOONEY TARA MEATS LIMITED Company Secretary 2002-07-18 CURRENT 1980-04-18 Dissolved 2018-04-17
JAMES LYNCH TARA MEATS (U.K.) LIMITED Director 2012-01-04 CURRENT 1980-03-12 Dissolved 2018-04-17
JAMES LYNCH TARA MEATS LIMITED Director 2012-01-04 CURRENT 1980-04-18 Dissolved 2018-04-17
JAMES LYNCH XTREME CHEDDAR CHEESE COMPANY LIMITED Director 2012-01-04 CURRENT 2002-05-24 Dissolved 2018-04-17
JOHN O'GORMAN HASLINGTON FOOD INGREDIENTS LIMITED Director 2017-01-05 CURRENT 1992-02-06 Dissolved 2018-04-17
JOHN O'GORMAN TARA MEATS (U.K.) LIMITED Director 2017-01-05 CURRENT 1980-03-12 Dissolved 2018-04-17
JOHN O'GORMAN TARA MEATS LIMITED Director 2017-01-05 CURRENT 1980-04-18 Dissolved 2018-04-17
JOHN O'GORMAN DAIRYGOLD FOOD INGREDIENTS (UK) LIMITED Director 2017-01-05 CURRENT 1980-08-29 Active
JOHN O'GORMAN DAN DAIRIES (UK) LIMITED Director 2017-01-05 CURRENT 1991-09-18 Active
JOHN O'GORMAN SUNNYVALE DAIRY PRODUCTS LIMITED Director 2017-01-05 CURRENT 1998-03-17 Dissolved 2018-04-17
JOHN O'GORMAN XTREME CHEDDAR CHEESE COMPANY LIMITED Director 2017-01-05 CURRENT 2002-05-24 Dissolved 2018-04-17
JOHN O'GORMAN DAIRYGOLD HOLDINGS (UK) LIMITED Director 2017-01-05 CURRENT 1993-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-19DS01APPLICATION FOR STRIKING-OFF
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TOM FEENEY
2017-01-15AP01DIRECTOR APPOINTED MR JOHN O'GORMAN
2017-01-11AUDAUDITOR'S RESIGNATION
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 115686
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 115686
2015-07-07AR0105/07/15 FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MR TOM FEENEY
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BERTIE O'LEARY
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 115686
2014-07-25AR0105/07/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AR0105/07/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0105/07/12 FULL LIST
2012-06-11AP01DIRECTOR APPOINTED MR JAMES LYNCH
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BUCKLEY
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0105/07/11 FULL LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH HENCHY
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0105/07/10 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR VINCENT O SULLIVAN
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARTE
2009-08-19288aDIRECTOR APPOINTED MR JIM WOULFE
2009-08-19288aDIRECTOR APPOINTED MR MICHAEL HARTE
2009-04-24288aDIRECTOR APPOINTED MR BERTIE O'LEARY
2009-02-03363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30288aDIRECTOR APPOINTED MR JEREMIAH HENCHY
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ALLAN WHITE
2008-04-07288aDIRECTOR APPOINTED MR VINCENT BUCKLEY
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALSH
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-20363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: DAIRYGOLD HOUSE AERON VALLEY ENTERPRISE PARK FELINFACH LAMPETER CEREDIGION SA48 8AF
2007-05-02353LOCATION OF REGISTER OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-17363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2004-01-24288aNEW SECRETARY APPOINTED
2004-01-24287REGISTERED OFFICE CHANGED ON 24/01/04 FROM: UNIT 3/5 HARMILL IND. ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE
2004-01-24288bSECRETARY RESIGNED
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-16244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-14363(288)DIRECTOR RESIGNED
2002-08-14363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-07-29CERTNMCOMPANY NAME CHANGED THE ICE CREAMERY LIMITED CERTIFICATE ISSUED ON 29/07/02
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-04363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-02-20288bDIRECTOR RESIGNED
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-06-27CERTNMCOMPANY NAME CHANGED TENNESSEE SECRET (UK) LIMITED CERTIFICATE ISSUED ON 28/06/00
2000-06-27288aNEW DIRECTOR APPOINTED
2000-06-26288bDIRECTOR RESIGNED
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/99
1999-07-15363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-02-19288bDIRECTOR RESIGNED
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-21363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats




Licences & Regulatory approval
We could not find any licences issued to 2518 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2518 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 1993-06-24 Outstanding BRITEL FUND TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2518 LIMITED

Intangible Assets
Patents
We have not found any records of 2518 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2518 LIMITED
Trademarks
We have not found any records of 2518 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2518 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46330 - Wholesale of dairy products, eggs and edible oils and fats) as 2518 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 2518 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2518 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2518 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.