Company NameSomers Refrigeration Limited
DirectorChristopher Thomas Berridge
Company StatusActive
Company Number02506100
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Thomas Berridge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(17 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaneltex House Somerden Road
Hull
East Yorkshire
HU9 5PE
Secretary NameMrs Jane Wesley Berridge
StatusCurrent
Appointed02 April 2008(17 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressPaneltex House Somerden Road
Hull
East Yorkshire
HU9 5PE
Director NameMr Stuart Charles Shreeve
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration16 years, 10 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressGeorgeham House 15 Curson Road
Upper Tasburgh
Norwich
Norfolk
NR15 1NH
Secretary NameMrs Gail Elizabeth Shreeve
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration16 years, 10 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgeham House 15 Curson Road
Upper Tasburgh
Norwich
Norfolk
NR15 1NH
Director NameMrs Gail Elizabeth Shreeve
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 April 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressGeorgeham House 15 Curson Road
Upper Tasburgh
Norwich
Norfolk
NR15 1NH

Contact

Websitewww.paneltex.co.uk
Email address[email protected]
Telephone01482 787236
Telephone regionHull

Location

Registered AddressPaneltex House
Somerden Road
Hull
East Yorkshire
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

31 January 2001Delivered on: 1 February 2001
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rear of unit 13 salamanca road tharston ind estate norfolk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 May 1999Delivered on: 19 May 1999
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the ice house wellington road long stratton norfolk t/n's NK82149 and NK92074. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 May 1999Delivered on: 12 May 1999
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 salamanca road long stratton industrial estate tharston norfolk t/no NK75786. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 May 1999Delivered on: 7 May 1999
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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. See the mortgage charge document for full details.
Fully Satisfied
28 October 1998Delivered on: 5 November 1998
Satisfied on: 8 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 September 1998Delivered on: 18 September 1998
Satisfied on: 1 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 9/2 and 9/3 tharston industrial estate long stratton norfolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000
(3 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000
(3 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(3 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(3 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(3 pages)
4 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
4 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
18 March 2010Full accounts made up to 30 June 2009 (9 pages)
18 March 2010Full accounts made up to 30 June 2009 (9 pages)
3 March 2010Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
16 December 2008Accounts for a small company made up to 30 June 2008 (10 pages)
16 December 2008Accounts for a small company made up to 30 June 2008 (10 pages)
2 June 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
2 June 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
15 May 2008Return made up to 07/05/08; full list of members (4 pages)
15 May 2008Return made up to 07/05/08; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from the ice house wellington road long stratton norfolk NR15 2PE (1 page)
21 April 2008Appointment terminated director and secretary gail shreeve (1 page)
21 April 2008Appointment terminated director stuart shreeve (1 page)
21 April 2008Secretary appointed jane wesley berridge (2 pages)
21 April 2008Registered office changed on 21/04/2008 from the ice house wellington road long stratton norfolk NR15 2PE (1 page)
21 April 2008Director appointed christopher thomas berridge (2 pages)
21 April 2008Director appointed christopher thomas berridge (2 pages)
21 April 2008Secretary appointed jane wesley berridge (2 pages)
21 April 2008Appointment terminated director stuart shreeve (1 page)
21 April 2008Appointment terminated director and secretary gail shreeve (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 May 2007Return made up to 07/05/07; full list of members (7 pages)
21 May 2007Return made up to 07/05/07; full list of members (7 pages)
2 June 2006Return made up to 07/05/06; full list of members (8 pages)
2 June 2006Return made up to 07/05/06; full list of members (8 pages)
6 January 2006Full accounts made up to 30 September 2005 (11 pages)
6 January 2006Full accounts made up to 30 September 2005 (11 pages)
29 June 2005Return made up to 07/05/05; full list of members (8 pages)
29 June 2005Return made up to 07/05/05; full list of members (8 pages)
9 March 2005Full accounts made up to 30 September 2004 (12 pages)
9 March 2005Full accounts made up to 30 September 2004 (12 pages)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2004Ad 01/08/04--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
13 September 2004Ad 01/08/04--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2004Resolutions
  • RES13 ‐ Re:provsion share allot 20/08/04
(1 page)
13 September 2004Resolutions
  • RES13 ‐ Re:provsion share allot 20/08/04
(1 page)
2 August 2004Full accounts made up to 30 September 2003 (11 pages)
2 August 2004Full accounts made up to 30 September 2003 (11 pages)
15 May 2004Return made up to 07/05/04; full list of members (7 pages)
15 May 2004Return made up to 07/05/04; full list of members (7 pages)
12 June 2003Return made up to 25/05/03; full list of members (7 pages)
12 June 2003Return made up to 25/05/03; full list of members (7 pages)
1 May 2003Full accounts made up to 30 September 2002 (14 pages)
1 May 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2002Full accounts made up to 30 September 2001 (13 pages)
5 August 2002Full accounts made up to 30 September 2001 (13 pages)
6 June 2002Return made up to 25/05/02; full list of members (7 pages)
6 June 2002Return made up to 25/05/02; full list of members (7 pages)
10 April 2002Company name changed somers specialised vehicles limi ted\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed somers specialised vehicles limi ted\certificate issued on 10/04/02 (2 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Particulars of mortgage/charge (4 pages)
1 February 2001Particulars of mortgage/charge (4 pages)
23 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Full accounts made up to 30 September 1999 (13 pages)
20 March 2000Full accounts made up to 30 September 1999 (13 pages)
15 June 1999Return made up to 25/05/99; no change of members (4 pages)
15 June 1999Return made up to 25/05/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 May 1999Particulars of mortgage/charge (4 pages)
19 May 1999Particulars of mortgage/charge (4 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 May 1999Particulars of mortgage/charge (4 pages)
12 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (5 pages)
7 May 1999Particulars of mortgage/charge (5 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (4 pages)
18 September 1998Particulars of mortgage/charge (4 pages)
25 June 1998Return made up to 25/05/98; full list of members (6 pages)
25 June 1998Return made up to 25/05/98; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 October 1997Company name changed somers securities LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Company name changed somers securities LIMITED\certificate issued on 27/10/97 (2 pages)
18 September 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
18 September 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
17 July 1997Return made up to 25/05/97; no change of members
  • 363(287) ‐ Registered office changed on 17/07/97
(4 pages)
17 July 1997Return made up to 25/05/97; no change of members
  • 363(287) ‐ Registered office changed on 17/07/97
(4 pages)
26 June 1997Registered office changed on 26/06/97 from: 5 broadhil estate tharston industrial estate long stratton norfolk. NR15 2PD (1 page)
26 June 1997Registered office changed on 26/06/97 from: 5 broadhil estate tharston industrial estate long stratton norfolk. NR15 2PD (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 July 1996Return made up to 25/05/96; no change of members (4 pages)
17 July 1996Return made up to 25/05/96; no change of members (4 pages)
26 February 1996Full accounts made up to 30 April 1995 (10 pages)
26 February 1996Full accounts made up to 30 April 1995 (10 pages)
28 June 1995Return made up to 25/05/95; full list of members (6 pages)
28 June 1995Return made up to 25/05/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 30 April 1994 (10 pages)
9 May 1995Accounts for a small company made up to 30 April 1994 (10 pages)
25 May 1990Incorporation (16 pages)
25 May 1990Incorporation (16 pages)