Company NameRefrigeration On The Wolds Limited
DirectorSteven Mark Fletcher
Company StatusActive
Company Number04535670
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Steven Mark Fletcher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Elizabeth Drive
Driffield
North Humberside
YO25 6XY
Director NameMr Barry Mark Fletcher
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleRefrigeration Engineer
Correspondence AddressKapparis View No 1
Appt. 1 185akropaless St
Paralirani
5282
Cyprus
Director NameCarole Louise Pickering
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleSecretary
Correspondence Address25 Laburnum Avenue
Cranswick
Driffield
East Yorkshire
YO25 9QH
Secretary NameCarole Louise Pickering
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleRefrigeration Engineer
Correspondence Address25 Laburnum Avenue
Cranswick
Driffield
East Yorkshire
YO25 9QH
Director NameMrs Joanne Michelle Fletcher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Southwood Park
Driffield
North Humberside
YO25 9HJ
Secretary NameMrs Joanne Fletcher
NationalityBritish
StatusResigned
Appointed06 April 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2012)
RoleSecretary
Correspondence Address11 Southwood Park
Driffield
North Humberside
YO25 9HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.refrigerationonthewolds.co.uk/

Location

Registered AddressUnit 8 The Wolds Business Park
Skerne Road
Driffield
East Yorkshire
YO25 6AG
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.9Steven Mark Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£206,259
Cash£29,352
Current Liabilities£74,705

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

26 July 2011Delivered 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 2009Delivered 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

Filing History

19 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
3 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
26 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
9 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
12 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
24 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 January 2017Director's details changed for Mr Steven Mark Fletcher on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Steven Mark Fletcher on 10 January 2017 (2 pages)
4 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 February 2016Registered 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 2016Registered 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 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 99
(3 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 99
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 99
(3 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 99
(3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 99
(3 pages)
27 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 99
(3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 March 2012Termination of appointment of Joanne Fletcher as a director (1 page)
13 March 2012Termination of appointment of Joanne Fletcher as a secretary (1 page)
13 March 2012Termination of appointment of Joanne Fletcher as a secretary (1 page)
13 March 2012Termination of appointment of Joanne Fletcher as a director (1 page)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
27 September 2011Registered office address changed from Unit 3 Twydale Business Park Skerne Road Driffield North Humberside YO25 6JX on 27 September 2011 (1 page)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
27 September 2011Registered office address changed from Unit 3 Twydale Business Park Skerne Road Driffield North Humberside YO25 6JX on 27 September 2011 (1 page)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 December 2008Return made up to 16/09/08; full list of members (4 pages)
16 December 2008Return made up to 16/09/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from albion works albion street driffield east yorkshire YO25 6PZ (1 page)
9 December 2008Registered office changed on 09/12/2008 from albion works albion street driffield east yorkshire YO25 6PZ (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Location of debenture register (1 page)
8 December 2008Appointment terminated secretary carole pickering (1 page)
8 December 2008Director appointed mrs joanne fletcher (1 page)
8 December 2008Appointment terminated director carole pickering (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Secretary appointed mrs joanne fletcher (1 page)
8 December 2008Appointment terminated director carole pickering (1 page)
8 December 2008Appointment terminated secretary carole pickering (1 page)
8 December 2008Director's change of particulars / steven fletcher / 16/09/2007 (1 page)
8 December 2008Secretary appointed mrs joanne fletcher (1 page)
8 December 2008Director appointed mrs joanne fletcher (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Director's change of particulars / steven fletcher / 16/09/2007 (1 page)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2008Appointment terminated director barry fletcher (1 page)
30 April 2008Appointment terminated director barry fletcher (1 page)
21 September 2007Return made up to 16/09/07; full list of members (3 pages)
21 September 2007Return made up to 16/09/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2006Return made up to 16/09/06; full list of members (3 pages)
18 September 2006Return made up to 16/09/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 November 2005Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2005Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 16/09/05; full list of members (3 pages)
3 November 2005Return made up to 16/09/05; full list of members (3 pages)
5 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 March 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
5 March 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
10 October 2003Return made up to 16/09/03; full list of members (7 pages)
10 October 2003Return made up to 16/09/03; full list of members (7 pages)
23 October 2002Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2002Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
10 October 2002Registered office changed on 10/10/02 from: albion works, albion STR4ET griffield east yorkshire Y025 6PZ (1 page)
10 October 2002Registered office changed on 10/10/02 from: albion works, albion STR4ET griffield east yorkshire Y025 6PZ (1 page)
10 October 2002Secretary resigned (1 page)
16 September 2002Incorporation (16 pages)
16 September 2002Incorporation (16 pages)