Company NameRefinery Supplies (Holdings) Limited
DirectorsMartin Wharam Vidler and Stewart David Hall
Company StatusActive
Company Number08355664
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Wharam Vidler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadderton Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Stewart David Hall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadderton Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameJune Elizabeth Vidler
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressChadderton Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW

Contact

Websiterefinery-supplies.co.uk

Location

Registered AddressChadderton Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

18 at £1Martin Wharam Vidler
45.00%
Ordinary A
12 at £1June Elizabeth Vidler
30.00%
Ordinary A
10 at £1Stewart Hall
25.00%
Ordinary B

Financials

Year2014
Net Worth£172,980
Cash£771
Current Liabilities£981,317

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

11 December 2017Delivered on: 12 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Refinery supplies (fabrications)LTD greengate industrial estate greenside way middleton manchester t/n GM749745.
Outstanding
19 December 2013Delivered on: 30 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
27 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
23 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
13 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 December 2017Registration of charge 083556640002, created on 11 December 2017 (9 pages)
12 December 2017Registration of charge 083556640002, created on 11 December 2017 (9 pages)
18 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
3 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 40
(5 pages)
3 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 40
(5 pages)
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 (6 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 40
(5 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 40
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 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)
10 February 2014Director's details changed for Martin Wharam Vidler on 10 January 2013 (2 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 40
(5 pages)
10 February 2014Secretary's details changed for June Elizabeth Vidler on 10 January 2013 (1 page)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 40
(5 pages)
10 February 2014Director's details changed for Martin Wharam Vidler on 10 January 2013 (2 pages)
10 February 2014Secretary's details changed for June Elizabeth Vidler on 10 January 2013 (1 page)
10 February 2014Director's details changed for Mr Stewart David Hall on 10 January 2013 (2 pages)
10 February 2014Director's details changed for Mr Stewart David Hall on 10 January 2013 (2 pages)
30 December 2013Registration of charge 083556640001 (5 pages)
30 December 2013Registration of charge 083556640001 (5 pages)
30 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 40
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 40
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 40
(4 pages)
31 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 40
(4 pages)
31 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 40
(4 pages)
21 January 2013Current accounting period shortened from 31 January 2014 to 28 February 2013 (1 page)
21 January 2013Current accounting period shortened from 31 January 2014 to 28 February 2013 (1 page)
10 January 2013Incorporation (44 pages)
10 January 2013Incorporation (44 pages)