Company NameRefinery-Supplies Limited
DirectorsMartin Wharam Vidler and Stewart David Hall
Company StatusActive
Company Number02201980
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martin Wharam Vidler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadderton Industrial Estate
Greenside Way
Oldham
Lancashire
M24 1SW
Secretary NameMrs June Vidler
StatusCurrent
Appointed01 March 2010(22 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressChadderton Industrial Estate
Greenside Way
Oldham
Lancashire
M24 1SW
Director NameMr Stewart David Hall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(23 years after company formation)
Appointment Duration13 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChadderton Industrial Estate
Greenside Way
Oldham
Lancashire
M24 1SW
Director NameChristopher Ollerenshaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 August 2000)
RoleCompany Director
Correspondence Address12 Capesthorne Road
Dukinfield
Cheshire
SK16 5BG
Secretary NameChristopher Ollerenshaw
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 August 2000)
RoleCompany Director
Correspondence Address12 Capesthorne Road
Dukinfield
Cheshire
SK16 5BG
Director NamePeter Grimshaw
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(9 years, 3 months after company formation)
Appointment Duration13 years (resigned 28 February 2010)
RoleProduction Director
Correspondence Address25 Hazelhurst Road
Stalybridge
Cheshire
SK15 1HD
Secretary NameMr Martin Wharam Vidler
NationalityBritish
StatusResigned
Appointed10 August 2000(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fresnel Close
Hyde
Cheshire
SK14 4UY

Contact

Websiterefinery-supplies.co.uk

Location

Registered AddressChadderton Industrial Estate
Greenside Way
Oldham
Lancashire
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

30 at £1Refinery Supplies (Holdings) LTD
75.00%
Ordinary A
10 at £1Refinery Supplies (Holdings) LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£961,937
Cash£217,116
Current Liabilities£619,340

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

3 April 1997Delivered on: 8 April 1997
Satisfied on: 7 February 2013
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: L/H greengate industrial estate greenside way chadderton oldham lancs t/no GM495499 and the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 March 1994Delivered on: 12 April 1994
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 8 march 1994 in favour of british steel PLC for £6,000.
Particulars: The sum of £6,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 46120246 and earmarked or designated by reference to the company.
Fully Satisfied
29 August 1991Delivered on: 9 September 1991
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

Filing History

16 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
7 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
7 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
2 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
26 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
14 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
20 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 40
(5 pages)
20 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 40
(5 pages)
20 October 2015Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
20 October 2015Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
20 October 2015Director's details changed for Mr Stewart David Hall on 9 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Stewart David Hall on 9 October 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Director's details changed for Mr Stewart David Hall on 13 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Stewart David Hall on 13 October 2014 (2 pages)
23 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 40
(5 pages)
23 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 40
(5 pages)
23 September 2014Director's details changed for Mr Stewart David Hall on 23 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Stewart David Hall on 23 August 2014 (2 pages)
5 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 40
(5 pages)
5 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 40
(5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 September 2011Director's details changed for Mr Stewart David Hall on 25 August 2011 (2 pages)
15 September 2011Director's details changed for Mr Stewart David Hall on 25 August 2011 (2 pages)
14 September 2011Director's details changed for Martin Vidler on 25 August 2011 (2 pages)
14 September 2011Director's details changed for Martin Vidler on 25 August 2011 (2 pages)
14 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2011Change of share class name or designation (2 pages)
8 March 2011Change of share class name or designation (2 pages)
8 March 2011Statement of capital following an allotment of shares on 4 December 2010
  • GBP 40
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 4 December 2010
  • GBP 40
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 4 December 2010
  • GBP 40
(4 pages)
11 February 2011Director's details changed for Mr Steward David Hall on 4 December 2010 (2 pages)
11 February 2011Director's details changed for Mr Steward David Hall on 4 December 2010 (2 pages)
11 February 2011Director's details changed (2 pages)
11 February 2011Director's details changed (2 pages)
11 February 2011Director's details changed for Mr Steward David Hall on 4 December 2010 (2 pages)
20 January 2011Appointment of Mr Steward David Hall as a director (2 pages)
20 January 2011Appointment of Mr Steward David Hall as a director (2 pages)
20 October 2010Termination of appointment of Martin Vidler as a secretary (1 page)
20 October 2010Appointment of Mrs June Vidler as a secretary (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Appointment of Mrs June Vidler as a secretary (1 page)
20 October 2010Termination of appointment of Martin Vidler as a secretary (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Martin Vidler on 25 August 2010 (2 pages)
20 October 2010Director's details changed for Martin Vidler on 25 August 2010 (2 pages)
5 August 2010Purchase of own shares. (3 pages)
5 August 2010Purchase of own shares. (3 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 30
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 30
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 30
(4 pages)
22 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 July 2010Termination of appointment of Peter Grimshaw as a director (1 page)
13 July 2010Termination of appointment of Peter Grimshaw as a director (1 page)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 September 2009Return made up to 25/08/09; full list of members (4 pages)
3 September 2009Return made up to 25/08/09; full list of members (4 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 25/08/08; full list of members (4 pages)
1 September 2008Return made up to 25/08/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 September 2007Return made up to 25/08/07; no change of members (7 pages)
14 September 2007Return made up to 25/08/07; no change of members (7 pages)
24 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 September 2006Return made up to 25/08/06; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 September 2006Return made up to 25/08/06; full list of members (7 pages)
9 September 2005Return made up to 25/08/05; full list of members (7 pages)
9 September 2005Return made up to 25/08/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 June 2005Registered office changed on 30/06/05 from: meridian centre king street oldham lancashire OL8 1EZ (1 page)
30 June 2005Registered office changed on 30/06/05 from: meridian centre king street oldham lancashire OL8 1EZ (1 page)
7 October 2004Return made up to 06/09/04; full list of members (7 pages)
7 October 2004Return made up to 06/09/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 28 February 2004 (6 pages)
5 August 2004Accounts for a small company made up to 28 February 2004 (6 pages)
14 September 2003Return made up to 06/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2003Return made up to 06/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
14 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
4 October 2002Return made up to 06/09/02; full list of members (7 pages)
4 October 2002Return made up to 06/09/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 October 2001Return made up to 06/09/01; full list of members (7 pages)
23 October 2001Return made up to 06/09/01; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
12 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Return made up to 06/09/00; full list of members (8 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Return made up to 06/09/00; full list of members (8 pages)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
29 September 2000Accounts for a small company made up to 28 February 2000 (7 pages)
29 September 2000Accounts for a small company made up to 28 February 2000 (7 pages)
21 September 1999Return made up to 06/09/99; no change of members (4 pages)
21 September 1999Return made up to 06/09/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 28 February 1999 (9 pages)
8 July 1999Accounts for a small company made up to 28 February 1999 (9 pages)
24 March 1999Return made up to 06/09/98; full list of members; amend (6 pages)
24 March 1999Return made up to 06/09/98; full list of members; amend (6 pages)
13 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 September 1998Return made up to 06/09/98; full list of members (6 pages)
28 September 1998Return made up to 06/09/98; full list of members (6 pages)
1 October 1997Return made up to 06/09/97; full list of members (6 pages)
1 October 1997Return made up to 06/09/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
10 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Ad 01/03/97--------- £ si 30@1=30 £ ic 10/40 (2 pages)
29 May 1997Ad 01/03/97--------- £ si 30@1=30 £ ic 10/40 (2 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
20 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
20 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Return made up to 06/09/96; no change of members (4 pages)
30 September 1996Secretary's particulars changed;director's particulars changed (1 page)
30 September 1996Return made up to 06/09/96; no change of members (4 pages)
30 September 1996Secretary's particulars changed;director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
3 October 1995Return made up to 06/09/95; no change of members (4 pages)
3 October 1995Return made up to 06/09/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
19 May 1995Ad 02/01/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 May 1995Ad 02/01/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 December 1987Incorporation (14 pages)
3 December 1987Incorporation (14 pages)