Company NameL F & E Refrigerated Transport Limited
Company StatusActive
Company Number06716687
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Frazer Buckley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipley House Ripley Drive
Normanton
West Yorkshire
WF6 1QT
Director NameMr Jason William Bridges
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipley House Ripley Drive
Normanton
West Yorkshire
WF6 1QT
Director NameMr Kerry Hinton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(14 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipley House Ripley Drive
Normanton
West Yorkshire
WF6 1QT
Director NameMr Jonathan Neal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(14 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipley House Ripley Drive
Normanton
West Yorkshire
WF6 1QT
Director NameMrs Julie Marie Sherry
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(14 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipley House Ripley Drive
Normanton
West Yorkshire
WF6 1QT
Director NameMr Christopher David Carver
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(14 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipley House Ripley Drive
Normanton
West Yorkshire
WF6 1QT
Secretary NameGillian Buckley
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRipley House Ripley Drive
Normanton
West Yorkshire
WF6 1QT
Director NameMr Joe Michael Buckley
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipley House Ripley Drive
Normanton
West Yorkshire
WF6 1QT

Location

Registered AddressRipley House
Ripley Drive
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Shareholders

75 at £1Jason Frazer Buckley
71.43%
Ordinary
5 at £1Neil Raymond Oldrid
4.76%
Ordinary
5 at £1Neil Raymond Oldrid
4.76%
Ordinary B
20 at £1Gillian Buckley
19.05%
Ordinary

Financials

Year2014
Net Worth£436
Cash£14,090
Current Liabilities£99,676

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

28 February 2023Delivered on: 8 March 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
26 March 2013Delivered on: 30 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

18 October 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
15 April 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 138
(3 pages)
3 March 2016Memorandum and Articles of Association (12 pages)
29 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 138
(3 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 105
(6 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 105
(6 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 105
(6 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 105
(6 pages)
19 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 105
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 105
(3 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 July 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register inspection address has been changed (1 page)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2008Incorporation (14 pages)