Company NameManchester Refrigeration Techniques Limited
Company StatusActive
Company Number01185167
CategoryPrivate Limited Company
Incorporation Date25 September 1974(49 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Swarsbrick
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Pensford Court
Harwood
Bolton
Lancashire
BL2 4DT
Secretary NameMr James Swarsbrick
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pensford Court
Harwood
Bolton
Lancashire
BL2 4DT
Director NameMrs Jennifer Swarsbrick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(19 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pensford Court
Harwood
Bolton
Lancashire
BL2 4DT
Director NameMr Daniel James Swarsbrick
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(40 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pensford Court
Harwood
Bolton
BL2 4DT
Director NameMr Kenneth Arnold Winston Buckley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1994)
RoleEngineer
Correspondence AddressDebdale Farm
Corn Hill Lane
Audenshaw Manchester
Lancashire
M35 5PG

Contact

Telephone01204 596000
Telephone regionBolton

Location

Registered Address140 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

501 at £1James W. Swarsbrick
50.10%
Ordinary
499 at £1Mrs Jennifer Swarsbrick
49.90%
Ordinary

Financials

Year2014
Net Worth£16,759
Cash£9,116
Current Liabilities£55,239

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

7 August 1992Delivered on: 24 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 May 1985Delivered on: 10 June 1985
Persons entitled: National Westminster 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: 19 reddish lane, gorton, in the city of manchester title no: la 190877 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
22 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 March 2015Appointment of Mr Daniel Swarsbrick as a director on 16 March 2015 (2 pages)
20 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Jennifer Swarsbrick on 22 July 2010 (2 pages)
3 August 2010Director's details changed for Mr James Swarsbrick on 22 July 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 August 2009Return made up to 27/07/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 July 2008Registered office changed on 31/07/2008 from 1 pensford court marwood bolton BL2 4DT (1 page)
31 July 2008Return made up to 27/07/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from 19 silk street middleton manchester M24 4DU (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (12 pages)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
26 September 2006Return made up to 27/07/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (11 pages)
4 August 2005Return made up to 27/07/05; full list of members (3 pages)
4 August 2005Location of register of members (1 page)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (12 pages)
8 September 2004Total exemption small company accounts made up to 31 October 2003 (12 pages)
18 August 2004Return made up to 27/07/04; full list of members (2 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
13 August 2003Return made up to 27/07/03; full list of members (7 pages)
2 September 2002Return made up to 27/07/02; full list of members (7 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (12 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
29 August 2000Return made up to 27/07/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 October 1999 (12 pages)
2 August 1999Return made up to 27/07/99; full list of members (5 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (12 pages)
18 September 1998Ad 07/09/98--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 April 1998Accounts for a small company made up to 31 October 1996 (7 pages)
21 August 1997Return made up to 27/07/97; full list of members (4 pages)
13 August 1997Registered office changed on 13/08/97 from: 19 reddish la gorton manchester M18 7JH (1 page)
24 July 1997Accounts for a small company made up to 31 October 1995 (7 pages)
3 August 1996Return made up to 27/07/96; full list of members (6 pages)
4 September 1995Return made up to 27/07/95; change of members (6 pages)
4 September 1995Director resigned;new director appointed (2 pages)