Company NameRefrigeration Equipment Wholesale Ltd
DirectorsKevin Field and Adrian Walker
Company StatusActive
Company Number06184572
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Kevin Field
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(8 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cross Road
Heald Green
Cheadle
Cheshire
SK8 3LW
Director NameAdrian Walker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24b Alpha Court Gorton Crescent
Denton
Manchester
M34 3RB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone0161 3360014
Telephone regionManchester

Location

Registered AddressUnit 24b Alpha Court Gorton Crescent
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

1 at £1Adrian Walker
50.00%
Ordinary
1 at £1Kevin Field
50.00%
Ordinary

Financials

Year2014
Net Worth£1,100
Cash£5,431
Current Liabilities£371,626

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

9 September 2014Delivered on: 18 September 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding
3 September 2010Delivered on: 7 September 2010
Persons entitled: Rbs Invoice Finance Limited

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
27 May 2008Delivered on: 29 May 2008
Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

3 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
3 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
26 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
20 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
2 January 2020Satisfaction of charge 1 in full (1 page)
8 October 2019Satisfaction of charge 061845720003 in full (1 page)
17 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 September 2014Registration of charge 061845720003, created on 9 September 2014 (20 pages)
18 September 2014Registration of charge 061845720003, created on 9 September 2014 (20 pages)
18 September 2014Registration of charge 061845720003, created on 9 September 2014 (20 pages)
6 April 2014Director's details changed for Kevin Field on 1 March 2014 (2 pages)
6 April 2014Registered office address changed from Unit 27 Alpha Court Gorton Crescent Denton Manchester Greater Manchester M34 3RB on 6 April 2014 (1 page)
6 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(4 pages)
6 April 2014Director's details changed for Kevin Field on 1 March 2014 (2 pages)
6 April 2014Registered office address changed from Unit 27 Alpha Court Gorton Crescent Denton Manchester Greater Manchester M34 3RB on 6 April 2014 (1 page)
6 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(4 pages)
6 April 2014Director's details changed for Kevin Field on 1 March 2014 (2 pages)
6 April 2014Registered office address changed from Unit 27 Alpha Court Gorton Crescent Denton Manchester Greater Manchester M34 3RB on 6 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2010Director's details changed for Kevin Field on 26 March 2010 (2 pages)
22 April 2010Director's details changed for Kevin Field on 26 March 2010 (2 pages)
22 April 2010Director's details changed for Adrian Walker on 26 March 2010 (2 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Adrian Walker on 26 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
30 April 2009Return made up to 26/03/09; full list of members (3 pages)
30 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 September 2008Registered office changed on 23/09/2008 from 3 lyndhurst road stretford manchester M32 8DY (1 page)
23 September 2008Registered office changed on 23/09/2008 from 3 lyndhurst road stretford manchester M32 8DY (1 page)
18 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
11 June 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
10 June 2008Director appointed adrian walker (2 pages)
10 June 2008Director appointed adrian walker (2 pages)
30 May 2008Return made up to 26/03/08; full list of members (6 pages)
30 May 2008Return made up to 26/03/08; full list of members (6 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
19 April 2007Secretary resigned (1 page)
26 March 2007Incorporation (13 pages)
26 March 2007Incorporation (13 pages)