Company NameRefood UK Limited
Company StatusActive
Company Number06561170
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Previous NameRefood Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameFranz-Bernhard Thier
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed13 June 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCEO
Country of ResidenceGermany
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Jonathan Gordon Braide
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Phillip Antony Simpson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Paul Anthony Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Bentley
Doncaster
South Yorkshire
DN5 9TL

Contact

Websitepdm-group.co.uk
Email address[email protected]
Telephone01302 390900
Telephone regionDoncaster

Location

Registered AddressIngs Road
Bentley
Doncaster
South Yorkshire
DN5 9TL
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Saria LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,281,284
Net Worth£3,959,847
Cash£8,956
Current Liabilities£36,788,420

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

7 July 2023Full accounts made up to 31 December 2022 (23 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (25 pages)
13 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (24 pages)
12 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (22 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
16 November 2018Termination of appointment of Paul Anthony Morris as a director on 16 November 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (22 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 August 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
22 August 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
25 September 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
25 September 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Director's details changed for Mr Andrew Richard Smith on 9 May 2014 (2 pages)
4 June 2015Director's details changed for Mr Andrew Richard Smith on 9 May 2014 (2 pages)
4 June 2015Director's details changed for Mr Andrew Richard Smith on 9 May 2014 (2 pages)
4 June 2015Director's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (2 pages)
4 June 2015Director's details changed for Mr Paul Anthony Morris on 9 May 2014 (2 pages)
4 June 2015Director's details changed for Mr Phillip Antony Simpson on 9 May 2014 (2 pages)
4 June 2015Director's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (2 pages)
4 June 2015Director's details changed for Mr Paul Anthony Morris on 9 May 2014 (2 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Secretary's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (1 page)
4 June 2015Director's details changed for Mr Paul Anthony Morris on 9 May 2014 (2 pages)
4 June 2015Director's details changed for Mr Phillip Antony Simpson on 9 May 2014 (2 pages)
4 June 2015Director's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (2 pages)
4 June 2015Secretary's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (1 page)
4 June 2015Secretary's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (1 page)
4 June 2015Director's details changed for Mr Phillip Antony Simpson on 9 May 2014 (2 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(8 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(8 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(8 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 May 2013Appointment of Philip Antony Simpson as a director (3 pages)
21 May 2013Appointment of Philip Antony Simpson as a director (3 pages)
21 May 2013Appointment of Mr Paul Anthony Morris as a director (3 pages)
21 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
21 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
21 May 2013Appointment of Mr Paul Anthony Morris as a director (3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 June 2012Appointment of Franz-Bernhard Thier as a director (3 pages)
19 June 2012Appointment of Franz-Bernhard Thier as a director (3 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from Refood Limited Ings Road Doncaster DN5 9SW on 12 June 2012 (1 page)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from Refood Limited Ings Road Doncaster DN5 9SW on 12 June 2012 (1 page)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 October 2011Memorandum and Articles of Association (13 pages)
24 October 2011Memorandum and Articles of Association (13 pages)
9 August 2011Company name changed refood LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
9 August 2011Change of name notice (2 pages)
9 August 2011Change of name notice (2 pages)
9 August 2011Company name changed refood LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
2 June 2010Director's details changed for Mr Andrew Richard Smith on 27 May 2010 (3 pages)
2 June 2010Secretary's details changed for Mr Jonathan Gordon Braide on 27 May 2010 (3 pages)
2 June 2010Director's details changed for Mr Andrew Richard Smith on 27 May 2010 (3 pages)
2 June 2010Secretary's details changed for Mr Jonathan Gordon Braide on 27 May 2010 (3 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
9 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
3 June 2009Return made up to 08/05/09; full list of members (7 pages)
3 June 2009Return made up to 08/05/09; full list of members (7 pages)
10 April 2008Incorporation (18 pages)
10 April 2008Incorporation (18 pages)