Driffield
North Humberside
YO25 6XY
Director Name | Mr Barry Mark Fletcher |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Refrigeration Engineer |
Correspondence Address | Kapparis View No 1 Appt. 1 185akropaless St Paralirani 5282 Cyprus |
Director Name | Carole Louise Pickering |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Laburnum Avenue Cranswick Driffield East Yorkshire YO25 9QH |
Secretary Name | Carole Louise Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Refrigeration Engineer |
Correspondence Address | 25 Laburnum Avenue Cranswick Driffield East Yorkshire YO25 9QH |
Director Name | Mrs Joanne Michelle Fletcher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southwood Park Driffield North Humberside YO25 9HJ |
Secretary Name | Mrs Joanne Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2012) |
Role | Secretary |
Correspondence Address | 11 Southwood Park Driffield North Humberside YO25 9HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.refrigerationonthewolds.co.uk/ |
---|
Registered Address | Unit 8 The Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 2 other UK companies use this postal address |
100 at £0.9 | Steven Mark Fletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,259 |
Cash | £29,352 |
Current Liabilities | £74,705 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
26 July 2011 | Delivered on: 2 August 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 December 2009 | Delivered on: 16 December 2009 Persons entitled: Hsbc 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: Land and buildings at unit 14 twydale businwith the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the propertyess park driffield t/no. PTH5131893. Outstanding |
19 September 2023 | Confirmation statement made on 16 September 2023 with updates (4 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
26 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
9 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
24 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
12 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
24 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
4 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
22 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
13 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 January 2017 | Director's details changed for Mr Steven Mark Fletcher on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Steven Mark Fletcher on 10 January 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 February 2016 | Registered office address changed from Unit 14 Twydale Business Park Skerne Road Driffield East Yorkshire YO25 6JX to Unit 8 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Unit 14 Twydale Business Park Skerne Road Driffield East Yorkshire YO25 6JX to Unit 8 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG on 3 February 2016 (1 page) |
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 March 2012 | Termination of appointment of Joanne Fletcher as a director (1 page) |
13 March 2012 | Termination of appointment of Joanne Fletcher as a secretary (1 page) |
13 March 2012 | Termination of appointment of Joanne Fletcher as a secretary (1 page) |
13 March 2012 | Termination of appointment of Joanne Fletcher as a director (1 page) |
27 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Registered office address changed from Unit 3 Twydale Business Park Skerne Road Driffield North Humberside YO25 6JX on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Registered office address changed from Unit 3 Twydale Business Park Skerne Road Driffield North Humberside YO25 6JX on 27 September 2011 (1 page) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 December 2008 | Return made up to 16/09/08; full list of members (4 pages) |
16 December 2008 | Return made up to 16/09/08; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from albion works albion street driffield east yorkshire YO25 6PZ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from albion works albion street driffield east yorkshire YO25 6PZ (1 page) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Appointment terminated secretary carole pickering (1 page) |
8 December 2008 | Director appointed mrs joanne fletcher (1 page) |
8 December 2008 | Appointment terminated director carole pickering (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Secretary appointed mrs joanne fletcher (1 page) |
8 December 2008 | Appointment terminated director carole pickering (1 page) |
8 December 2008 | Appointment terminated secretary carole pickering (1 page) |
8 December 2008 | Director's change of particulars / steven fletcher / 16/09/2007 (1 page) |
8 December 2008 | Secretary appointed mrs joanne fletcher (1 page) |
8 December 2008 | Director appointed mrs joanne fletcher (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Director's change of particulars / steven fletcher / 16/09/2007 (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 April 2008 | Appointment terminated director barry fletcher (1 page) |
30 April 2008 | Appointment terminated director barry fletcher (1 page) |
21 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 November 2005 | Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2005 | Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 16/09/05; full list of members (3 pages) |
3 November 2005 | Return made up to 16/09/05; full list of members (3 pages) |
5 October 2004 | Return made up to 16/09/04; full list of members
|
5 October 2004 | Return made up to 16/09/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 March 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
5 March 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
10 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
23 October 2002 | Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2002 | Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: albion works, albion STR4ET griffield east yorkshire Y025 6PZ (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: albion works, albion STR4ET griffield east yorkshire Y025 6PZ (1 page) |
10 October 2002 | Secretary resigned (1 page) |
16 September 2002 | Incorporation (16 pages) |
16 September 2002 | Incorporation (16 pages) |