Company NameM.F. Refrigeration Limited
Company StatusActive
Company Number02176386
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Umberto Carlo Ferrario
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed11 September 2023(35 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Federico Testarella
Date of BirthMarch 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed10 November 2023(36 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NamePatrizio Galletta
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed25 January 2024(36 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMrs Janet Patricia Filmer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(5 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Leaves Green
Keston
Kent
BR2 6DS
Director NameMr Michael John Filmer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(5 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Leaves Green
Keston
Kent
BR2 6DS
Secretary NameMrs Janet Patricia Filmer
NationalityBritish
StatusResigned
Appointed21 December 1992(5 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Leaves Green
Keston
Kent
BR2 6DS
Director NameMr Michael John Filmer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(16 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Churchside
Vigo Village
Gravesend
Kent
DA13 0SJ
Director NameMr Antonino Fresolone
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2019(32 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Nigel John Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(32 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMauro Gallavotti
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2019(32 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Valerio Marchi
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2019(32 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMarco Boselli
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Claudio Colombi
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2023(35 years, 11 months after company formation)
Appointment Duration2 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX

Contact

Websitewww.mf-refrigeration.co.uk/
Telephone01732 463000
Telephone regionSevenoaks

Location

Registered AddressThirsk Industrial Park
York Road
Thirsk
North Yorkshire
YO7 3BX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Janet Patricia Filmer
50.00%
Ordinary
50 at £1Michael John Filmer
50.00%
Ordinary

Financials

Year2014
Net Worth£316,333
Cash£8,144
Current Liabilities£1,164,547

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

8 March 2005Delivered on: 11 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business call and numbered 01402468 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
29 April 1998Delivered on: 6 May 1998
Persons entitled: Lloyds 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.
Outstanding

Filing History

29 January 2024Appointment of Patrizio Galletta as a director on 25 January 2024 (2 pages)
29 January 2024Termination of appointment of Marco Boselli as a director on 18 December 2023 (1 page)
13 November 2023Termination of appointment of Claudio Colombi as a director on 10 November 2023 (1 page)
13 November 2023Appointment of Mr Federico Testarella as a director on 10 November 2023 (2 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
12 September 2023Termination of appointment of Valerio Marchi as a director on 11 September 2023 (1 page)
12 September 2023Appointment of Mr Claudio Colombi as a director on 11 September 2023 (2 pages)
12 September 2023Appointment of Mr Umberto Carlo Ferrario as a director on 11 September 2023 (2 pages)
12 September 2023Termination of appointment of Mauro Gallavotti as a director on 2 August 2023 (1 page)
10 July 2023Termination of appointment of Nigel John Farrar as a director on 14 April 2023 (1 page)
25 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 April 2023Memorandum and Articles of Association (10 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
12 September 2022Appointment of Marco Boselli as a director on 12 September 2022 (2 pages)
12 September 2022Termination of appointment of Antonino Fresolone as a director on 12 September 2022 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
7 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
26 March 2020Satisfaction of charge 1 in full (1 page)
22 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
1 November 2019Appointment of Antonino Fresolone as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Janet Patricia Filmer as a secretary on 31 October 2019 (1 page)
1 November 2019Termination of appointment of Janet Patricia Filmer as a director on 31 October 2019 (1 page)
1 November 2019Termination of appointment of Michael John Filmer as a director on 31 October 2019 (1 page)
1 November 2019Notification of Celli Group (Uk) Limited as a person with significant control on 31 October 2019 (2 pages)
1 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
1 November 2019Appointment of Mr Nigel John Farrar as a director on 31 October 2019 (2 pages)
1 November 2019Cessation of Janet Patricia Filmer as a person with significant control on 31 October 2019 (1 page)
1 November 2019Registered office address changed from Unit 6 Connections Industrial Estate Vestry Road Sevenoaks Kent TN14 5DF to Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 1 November 2019 (1 page)
1 November 2019Appointment of Mauro Gallavotti as a director on 31 October 2019 (2 pages)
1 November 2019Appointment of Valerio Marchi as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Michael John Filmer as a director on 31 October 2019 (1 page)
1 November 2019Cessation of Michael John Filmer as a person with significant control on 31 October 2019 (1 page)
30 October 2019Satisfaction of charge 2 in full (2 pages)
14 October 2019Change of details for Mr Michael John Filmer as a person with significant control on 21 December 2016 (2 pages)
14 October 2019Change of details for Mrs Janet Patricia Filmer as a person with significant control on 21 December 2016 (2 pages)
13 August 2019Accounts for a small company made up to 31 March 2019 (10 pages)
30 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
26 July 2018Accounts for a small company made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
19 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
18 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
8 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
8 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 December 2009Director's details changed for Michael John Filmer on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael John Filmer on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Janet Patricia Filmer on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael John Filmer on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Michael John Filmer on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Janet Patricia Filmer on 21 December 2009 (2 pages)
12 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
12 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
8 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
8 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 21/12/07; no change of members (7 pages)
15 January 2008Return made up to 21/12/07; no change of members (7 pages)
13 June 2007Accounts for a small company made up to 31 March 2007 (5 pages)
13 June 2007Accounts for a small company made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 21/12/06; full list of members (7 pages)
23 January 2007Return made up to 21/12/06; full list of members (7 pages)
14 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
14 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 21/12/05; full list of members (7 pages)
10 January 2006Return made up to 21/12/05; full list of members (7 pages)
12 May 2005Accounts for a small company made up to 31 March 2005 (5 pages)
12 May 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 March 2005Particulars of mortgage/charge (5 pages)
11 March 2005Particulars of mortgage/charge (5 pages)
24 December 2004Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2004Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
9 January 2004Return made up to 21/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2004Return made up to 21/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
4 January 2002Return made up to 21/12/01; full list of members (5 pages)
4 January 2002Return made up to 21/12/01; full list of members (5 pages)
15 August 2001Full accounts made up to 31 March 2001 (12 pages)
15 August 2001Full accounts made up to 31 March 2001 (12 pages)
29 December 2000Return made up to 21/12/00; full list of members (5 pages)
29 December 2000Return made up to 21/12/00; full list of members (5 pages)
14 August 2000Full accounts made up to 31 March 2000 (12 pages)
14 August 2000Full accounts made up to 31 March 2000 (12 pages)
24 February 2000Return made up to 21/12/99; full list of members (5 pages)
24 February 2000Return made up to 21/12/99; full list of members (5 pages)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
26 January 1999Return made up to 21/12/98; full list of members (5 pages)
26 January 1999Return made up to 21/12/98; full list of members (5 pages)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 January 1998Return made up to 21/12/97; full list of members (5 pages)
5 January 1998Return made up to 21/12/97; full list of members (5 pages)
27 May 1997Full accounts made up to 31 March 1997 (12 pages)
27 May 1997Full accounts made up to 31 March 1997 (12 pages)
26 January 1997Return made up to 21/12/96; full list of members (5 pages)
26 January 1997Return made up to 21/12/96; full list of members (5 pages)
18 June 1996Full accounts made up to 31 March 1996 (11 pages)
18 June 1996Full accounts made up to 31 March 1996 (11 pages)
17 February 1996Return made up to 21/12/95; full list of members (6 pages)
17 February 1996Return made up to 21/12/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
28 April 1994Ad 22/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 1989Secretary resigned;new secretary appointed (1 page)
3 April 1989Return made up to 12/12/88; full list of members (5 pages)
4 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 October 1987Incorporation (13 pages)
12 October 1987Incorporation (13 pages)