Company NameA D Reffold (Electrical) Limited
Company StatusActive
Company Number01284856
CategoryPrivate Limited Company
Incorporation Date3 November 1976(47 years, 6 months ago)
Previous NameRuscador Marine Electronics Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameShaun Edwards
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(23 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hessle Road
Hull
North Humberside
HU3 2AA
Director NameMrs Dolores Reffold
Date of BirthJuly 1938 (Born 85 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2004(27 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Hessle Road
Hull
North Humberside
Director NameMr Scott Charles Sidney Baines
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(36 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address7 Hessle Road
Hull
HU3 2AA
Director NameMr Vincent Salva
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Marfleet Environmental Technology Park
Westgate Way
Hull
HU9 5LW
Secretary NameMr Vincent Silva
StatusCurrent
Appointed19 October 2023(46 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address56 The Street
Liddington
Swindon
SN4 0HD
Secretary NameMr Vincent Salva
StatusCurrent
Appointed19 October 2023(46 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address56 The Street
Liddington
Swindon
SN4 0HD
Director NameMr Andrew David Reffold
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Walls 12 Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director NameMrs Dolores Reffold
Date of BirthJuly 1938 (Born 85 years ago)
NationalitySpanish
StatusResigned
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewalls 12 Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Secretary NameMrs Dolores Reffold
NationalitySpanish
StatusResigned
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration23 years (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewalls 12 Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director NameRichard Hall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address177 Finkle Street
Cottingham
North Humberside
HU16 4AU
Director NameMr Paul Thompson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(23 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westwood Drive
Hull
North Humberside
HU4 7PY
Director NameMr John Grant Redshaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Redland Drive
Kirk Ella
Hull
North Humberside
HU10 7UZ
Director NameMr Wayne Paul Harrison
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(36 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2022)
RoleElectrician
Country of ResidenceEngland
Correspondence Address17 Willingham Way
Kirk Ella
Hull
HU10 7NL

Contact

Websiteadreffold.co.uk
Telephone01482 320638
Telephone regionHull

Location

Registered AddressUnit 8 Marfleet Environmental Technology Park
Westgate Way
Hull
HU9 5LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

51 at £1Pla Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£289,939
Cash£344,605
Current Liabilities£166,203

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (3 months, 4 weeks from now)

Charges

29 May 2002Delivered on: 30 May 2002
Persons entitled: Pla Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 August 1988Delivered on: 17 August 1988
Satisfied on: 7 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3-7 hessle road hull, humberside T.n-hs 28016.
Fully Satisfied
29 July 1987Delivered on: 7 August 1987
Satisfied on: 7 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 1983Delivered on: 7 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due owing or incurred to the company present & future.
Fully Satisfied

Filing History

22 March 2024Director's details changed for Mr Vincent Salva on 22 March 2024 (2 pages)
21 March 2024Registered office address changed from 7 Hessle Road Hull North Humberside HU3 2AA to Unit 8 Marfleet Environmental Technology Park Westgate Way Hull HU9 5LW on 21 March 2024 (1 page)
29 October 2023Appointment of Mr Vincent Silva as a secretary on 19 October 2023 (2 pages)
29 October 2023Director's details changed for Mr Scott Charles Sidney Baines on 19 October 2023 (2 pages)
20 October 2023Director's details changed for Mr Scott Charles Sidney Baines on 20 October 2023 (2 pages)
20 October 2023Director's details changed for Mrs Dolores Reffold on 19 October 2023 (2 pages)
20 October 2023Director's details changed for Shaun Edwards on 19 October 2023 (2 pages)
28 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
28 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 December 2022Appointment of Mr Vincent Silva as a director on 7 December 2022 (2 pages)
7 December 2022Director's details changed for Mr Vincent Silva on 7 December 2022 (2 pages)
2 November 2022Termination of appointment of Wayne Paul Harrison as a director on 31 October 2022 (1 page)
12 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
27 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
22 August 2019Director's details changed for Mr Wayne Paul Harrison on 22 August 2019 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 51
(6 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 51
(6 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 51
(8 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 51
(8 pages)
9 September 2014Termination of appointment of Dolores Reffold as a secretary on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew David Reffold as a director on 6 June 2014 (1 page)
9 September 2014Termination of appointment of Andrew David Reffold as a director on 6 June 2014 (1 page)
9 September 2014Termination of appointment of Dolores Reffold as a secretary on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew David Reffold as a director on 6 June 2014 (1 page)
9 September 2014Termination of appointment of Dolores Reffold as a secretary on 1 September 2014 (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 51
(8 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 51
(8 pages)
8 June 2013Appointment of Mr Wayne Paul Harrison as a director (2 pages)
8 June 2013Appointment of Mr Scott Charles Sidney Baines as a director (2 pages)
8 June 2013Appointment of Mr Scott Charles Sidney Baines as a director (2 pages)
8 June 2013Appointment of Mr Wayne Paul Harrison as a director (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Shaun Edwards on 18 August 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Shaun Edwards on 18 August 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2009Return made up to 18/08/09; full list of members (4 pages)
21 September 2009Return made up to 18/08/09; full list of members (4 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 September 2008Return made up to 18/08/08; full list of members (4 pages)
10 September 2008Return made up to 18/08/08; full list of members (4 pages)
24 October 2007Return made up to 18/08/07; full list of members (2 pages)
24 October 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2006Return made up to 18/08/06; full list of members (3 pages)
26 October 2006Return made up to 18/08/06; full list of members (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 August 2005Return made up to 18/08/05; full list of members (8 pages)
26 August 2005Return made up to 18/08/05; full list of members (8 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
1 September 2004Return made up to 18/08/04; full list of members (7 pages)
1 September 2004Return made up to 18/08/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
30 August 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 August 2002Return made up to 18/08/02; full list of members (8 pages)
27 August 2002Return made up to 18/08/02; full list of members (8 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2001Return made up to 18/08/01; full list of members (7 pages)
18 September 2001Return made up to 18/08/01; full list of members (7 pages)
6 September 2001Auditor's resignation (1 page)
6 September 2001Auditor's resignation (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 September 2000Return made up to 18/08/00; full list of members (7 pages)
13 September 2000Return made up to 18/08/00; full list of members (7 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 September 1999Return made up to 18/08/99; no change of members (4 pages)
14 September 1999Return made up to 18/08/99; no change of members (4 pages)
14 September 1998Return made up to 18/08/98; full list of members (6 pages)
14 September 1998Return made up to 18/08/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 December 1997 (11 pages)
20 August 1998Full accounts made up to 31 December 1997 (11 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
26 August 1997Return made up to 18/08/97; no change of members (4 pages)
26 August 1997Return made up to 18/08/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Full accounts made up to 31 December 1996 (11 pages)
9 September 1996Return made up to 24/08/96; no change of members (4 pages)
9 September 1996Return made up to 24/08/96; no change of members (4 pages)
29 August 1996Full accounts made up to 31 December 1995 (11 pages)
29 August 1996Full accounts made up to 31 December 1995 (11 pages)
25 August 1995Return made up to 31/08/95; full list of members (6 pages)
25 August 1995Return made up to 31/08/95; full list of members (6 pages)
17 August 1995Full accounts made up to 31 December 1994 (11 pages)
17 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 October 1988Company name changed ruscador marine electronics limi ted\certificate issued on 05/10/88 (2 pages)
4 October 1988Company name changed ruscador marine electronics limi ted\certificate issued on 05/10/88 (2 pages)