Company NameTameside Refrigeration And Air Conditioning Limited
DirectorsAntonette Hall and Benjamin Graham Hall
Company StatusActive
Company Number01791207
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAntonette Hall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1991(6 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Alpha Court
Denton
Manchester
M34 3RB
Secretary NameAntonette Hall
NationalityBritish
StatusCurrent
Appointed09 January 1991(6 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Alpha Court
Denton
Manchester
M34 3RB
Director NameMr Benjamin Graham Hall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Alpha Court
Denton
Manchester
M34 3RB
Director NameGraham Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(6 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 23 December 2015)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Ruskin Avenue
Denton
Manchester
Lancashire
M34 2FE
Director NameFrancis Mary Philomena Ward
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(6 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 06 September 2017)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairlea
Denton
Manchester
Lancashire
M34 6EH
Director NameGraham Noel Ward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(6 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 06 September 2017)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairlea
Denton
Manchester
Lancashire
M34 6EH

Contact

Websitewww.tamesiderefrigeration.co.uk
Telephone0161 4068995
Telephone regionManchester

Location

Registered AddressUnit 7 Alpha Court
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£17,204
Cash£41
Current Liabilities£54,194

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

29 November 2018Delivered on: 30 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 June 2003Delivered on: 28 June 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 May 1993Delivered on: 2 June 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of heaton street denton manchester.
Outstanding
26 May 1993Delivered on: 28 May 1993
Persons entitled: Midland Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6, far cromwell road, bredbury, stockport in the county of greater manchester, together with all fixtures and fittings now or at any time hereafter on the property., The benefits of all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
27 March 1985Delivered on: 4 April 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in heaton street and catherine street denton in the county of greater manchester.
Outstanding
21 January 1988Delivered on: 26 January 1988
Satisfied on: 27 July 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 February 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 February 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Director's details changed for Mr Benjamin Graham Hall on 30 April 2019 (2 pages)
1 May 2019Director's details changed for Antonette Hall on 30 April 2019 (2 pages)
1 May 2019Secretary's details changed for Antonette Hall on 30 April 2019 (1 page)
20 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 November 2018Registration of charge 017912070006, created on 29 November 2018 (24 pages)
23 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
10 January 2018Notification of Benjamin Graham Hall as a person with significant control on 1 July 2017 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Notification of Benjamin Graham Hall as a person with significant control on 1 July 2017 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
14 September 2017Termination of appointment of Graham Noel Ward as a director on 6 September 2017 (1 page)
14 September 2017Appointment of Mr Benjamin Graham Hall as a director on 6 September 2017 (2 pages)
14 September 2017Appointment of Mr Benjamin Graham Hall as a director on 6 September 2017 (2 pages)
14 September 2017Termination of appointment of Francis Mary Philomena Ward as a director on 6 September 2017 (1 page)
14 September 2017Termination of appointment of Francis Mary Philomena Ward as a director on 6 September 2017 (1 page)
14 September 2017Termination of appointment of Graham Noel Ward as a director on 6 September 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4,000
(7 pages)
22 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4,000
(7 pages)
4 January 2016Termination of appointment of Graham Hall as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of Graham Hall as a director on 23 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 January 2015Annual return made up to 9 January 2015
Statement of capital on 2015-01-23
  • GBP 4,000
(7 pages)
23 January 2015Annual return made up to 9 January 2015
Statement of capital on 2015-01-23
  • GBP 4,000
(7 pages)
23 January 2015Annual return made up to 9 January 2015
Statement of capital on 2015-01-23
  • GBP 4,000
(7 pages)
30 October 2014Registered office address changed from Unit 2 Gate Centre Bredbury Park Indust, Bredbury Stockport Cheshire SK6 2SN to 76 Manchester Road Denton Manchester M34 3PS on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Unit 2 Gate Centre Bredbury Park Indust, Bredbury Stockport Cheshire SK6 2SN to 76 Manchester Road Denton Manchester M34 3PS on 30 October 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 9 January 2014
Statement of capital on 2014-03-24
  • GBP 4,000
(7 pages)
24 March 2014Annual return made up to 9 January 2014
Statement of capital on 2014-03-24
  • GBP 4,000
(7 pages)
24 March 2014Annual return made up to 9 January 2014
Statement of capital on 2014-03-24
  • GBP 4,000
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 January 2010Director's details changed for Francis Mary Philomena Ward on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Hall on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Noel Ward on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Antonette Hall on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Hall on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Francis Mary Philomena Ward on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Noel Ward on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Antonette Hall on 13 January 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 09/01/09; full list of members (5 pages)
24 February 2009Return made up to 09/01/09; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 March 2008Return made up to 09/01/08; no change of members (8 pages)
29 March 2008Return made up to 09/01/08; no change of members (8 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 09/01/07; full list of members (9 pages)
5 March 2007Return made up to 09/01/07; full list of members (9 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2006Return made up to 09/01/06; full list of members (9 pages)
30 January 2006Return made up to 09/01/06; full list of members (9 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 09/01/05; full list of members (9 pages)
24 February 2005Return made up to 09/01/05; full list of members (9 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (14 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (14 pages)
1 March 2004Return made up to 09/01/04; full list of members (9 pages)
1 March 2004Return made up to 09/01/04; full list of members (9 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
17 February 2003Return made up to 09/01/03; full list of members (9 pages)
17 February 2003Return made up to 09/01/03; full list of members (9 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2002Return made up to 09/01/02; full list of members (8 pages)
15 January 2002Return made up to 09/01/02; full list of members (8 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2001Return made up to 09/01/01; full list of members (8 pages)
24 January 2001Return made up to 09/01/01; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 February 2000Return made up to 09/01/00; full list of members (8 pages)
14 February 2000Return made up to 09/01/00; full list of members (8 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Registered office changed on 27/07/99 from: unit 6 cromwell road bredbury stockport. SK6 2RF (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Registered office changed on 27/07/99 from: unit 6 cromwell road bredbury stockport. SK6 2RF (1 page)
28 January 1999Return made up to 09/01/99; full list of members (6 pages)
28 January 1999Return made up to 09/01/99; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 January 1998Return made up to 09/01/98; no change of members (4 pages)
16 January 1998Return made up to 09/01/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1997Return made up to 09/01/97; no change of members (4 pages)
25 January 1997Return made up to 09/01/97; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 February 1996Return made up to 09/01/96; full list of members (6 pages)
19 February 1996Return made up to 09/01/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)