Thirsk Row
Leeds
LS1 4DP
Director Name | Mr Adam Croft |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Refridgeration Conceps Building Humber Street Grimsby N E Lincolnshire DN31 3HL |
Director Name | Miss Deborah Louise Hobson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 May 2020) |
Role | Fish Trader |
Country of Residence | England |
Correspondence Address | 01 Louth Road Grimsby South Humberside DN33 2EH |
Director Name | VSBC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 192 Victoria Street Grimsby North East Lincolnshire DN31 1NX |
Secretary Name | VSBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 192 Victoria Street Grimsby North East Lincolnshire DN31 1NX |
Secretary Name | APR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 March 2009) |
Correspondence Address | 107 Cleethorpe Road Grimsby South Humberside DN31 3ER |
Telephone | 01472 359233 |
---|---|
Telephone region | Grimsby |
Registered Address | C/O Interpath Ltd 4th Floor, Tailor's Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Miss Deborah Louise Hobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,071,423 |
Gross Profit | £1,061,478 |
Net Worth | £3,318,003 |
Cash | £608,907 |
Current Liabilities | £2,438,682 |
Latest Accounts | 3 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 10 April 2023 (overdue) |
27 June 2020 | Delivered on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 April 2020 | Delivered on: 2 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 7 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 May 2008 | Delivered on: 28 May 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re cook & lucas frozen (UK) limited. Business premium account. Account number 93236234. Outstanding |
7 December 2023 | Notice of extension of period of Administration (3 pages) |
---|---|
24 August 2023 | Administrator's progress report (30 pages) |
8 April 2023 | Notice of deemed approval of proposals (3 pages) |
23 March 2023 | Statement of affairs with form AM02SOA (12 pages) |
20 March 2023 | Statement of administrator's proposal (47 pages) |
30 January 2023 | Appointment of an administrator (3 pages) |
30 January 2023 | Registered office address changed from Refrigeration Concepts Building Humber Street Grimsby South Humberside DN31 3HL to C/O Interpath Ltd 4th Floor, Tailor's Corner Thirsk Row Leeds LS1 4DP on 30 January 2023 (2 pages) |
7 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
24 December 2021 | Full accounts made up to 3 April 2021 (23 pages) |
1 June 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
4 December 2020 | Full accounts made up to 4 April 2020 (22 pages) |
11 September 2020 | Appointment of Mr Adam Croft as a director on 11 September 2020 (2 pages) |
27 July 2020 | Registration of charge 061447950004, created on 27 June 2020 (56 pages) |
16 June 2020 | Termination of appointment of Deborah Louise Hobson as a director on 14 May 2020 (1 page) |
2 May 2020 | Registration of charge 061447950003, created on 27 April 2020 (24 pages) |
1 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
11 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (22 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (22 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
7 February 2017 | Registration of charge 061447950002, created on 30 January 2017 (18 pages) |
7 February 2017 | Registration of charge 061447950002, created on 30 January 2017 (18 pages) |
10 October 2016 | Appointment of Mr Antony Mark Lovett as a director on 5 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Antony Mark Lovett as a director on 5 October 2016 (2 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Registered office address changed from Unit 1 Prince Albert Gardens Grimsby DN31 3AG on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Registered office address changed from Unit 1 Prince Albert Gardens Grimsby DN31 3AG on 17 April 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 March 2010 | Director's details changed for Deborah Louise Hobson on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Deborah Louise Hobson on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Deborah Louise Hobson on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
21 March 2009 | Appointment terminated secretary apr secretaries LTD (1 page) |
21 March 2009 | Appointment terminated secretary apr secretaries LTD (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 01 louth road grimsby south humberside DN33 2EH (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 01 louth road grimsby south humberside DN33 2EH (1 page) |
5 September 2008 | Return made up to 07/03/08; full list of members (5 pages) |
5 September 2008 | Return made up to 07/03/08; full list of members (5 pages) |
26 August 2008 | Secretary appointed apr secretaries LTD (2 pages) |
26 August 2008 | Appointment terminated secretary vsbc secretaries LIMITED (1 page) |
26 August 2008 | Appointment terminated secretary vsbc secretaries LIMITED (1 page) |
26 August 2008 | Secretary appointed apr secretaries LTD (2 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: unit 1 prince albert gardens grimsby north east lincolnshire DN31 3AG (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: unit 1 prince albert gardens grimsby north east lincolnshire DN31 3AG (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
26 March 2007 | Company name changed cook & lucas refrigeration (uk) LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed cook & lucas refrigeration (uk) LIMITED\certificate issued on 26/03/07 (2 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: victoria street business centre 192 victoria street grimsby ne lincs DN31 1NX (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: victoria street business centre 192 victoria street grimsby ne lincs DN31 1NX (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
7 March 2007 | Incorporation (17 pages) |
7 March 2007 | Incorporation (17 pages) |