Basildon
Essex
SS14 1PE
Director Name | Mr Barry Hawkes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gibcracks Basildon Essex SS14 1PE |
Director Name | Mr Martin Christopher Hawkes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Una Road Bowers Gifford Essex SS13 2HU |
Secretary Name | Sandra Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 1992) |
Role | Company Director |
Correspondence Address | 113 Seamore Avenue South Benfleet Benfleet Essex SS7 4EZ |
Secretary Name | Mrs Sharon Linda Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 1995) |
Role | Administrative |
Correspondence Address | 53 Seamore Avenue Benfleet Essex SS7 4EX |
Secretary Name | Caraline Jane Paveling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 1997) |
Role | Secretary |
Correspondence Address | 19 Regan Close Stanford Le Hope Essex SS17 8BU |
Secretary Name | Sharon Margaret Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(26 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | 42 Botelers Lee Chapel South Basildon Essex SS16 5SD |
Secretary Name | Liza Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(28 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 October 2014) |
Role | Secretary |
Correspondence Address | 122a Long Lane Grays Essex RM16 2PR |
Website | www.refrigeration-uk.com |
---|
Registered Address | 2 Gibcracks Basildon Essex SS14 1PE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £125,487 |
Cash | £257,479 |
Current Liabilities | £453,279 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
21 April 1994 | Delivered on: 12 May 1994 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 |
---|---|
2 December 1985 | Delivered on: 16 December 1985 Persons entitled: National Westminster Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 gibcracks basildon essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
10 November 2021 | Director's details changed for Mr Barry Hawkes on 1 November 2021 (2 pages) |
10 November 2021 | Change of details for Barry Frank Hawkes as a person with significant control on 1 March 2021 (2 pages) |
12 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
27 January 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
16 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
9 December 2016 | Satisfaction of charge 2 in full (1 page) |
9 December 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2016 | Satisfaction of charge 2 in full (1 page) |
4 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 November 2014 | Termination of appointment of Liza Oates as a secretary on 31 October 2014 (1 page) |
27 November 2014 | Termination of appointment of Liza Oates as a secretary on 31 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Martin Christopher Hawkes as a director on 31 October 2014 (1 page) |
20 November 2014 | Appointment of Mr David Mark Hawkes as a director on 31 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Barry Hawkes as a director on 31 October 2014 (2 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
20 November 2014 | Termination of appointment of Martin Christopher Hawkes as a director on 31 October 2014 (1 page) |
20 November 2014 | Appointment of Mr Barry Hawkes as a director on 31 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr David Mark Hawkes as a director on 31 October 2014 (2 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 January 2010 | Director's details changed for Mr Martin Christopher Hawkes on 30 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Martin Christopher Hawkes on 30 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 March 2009 | Capitals not rolled up (2 pages) |
2 March 2009 | Capitals not rolled up (2 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Nc inc already adjusted 31/10/07 (1 page) |
9 February 2009 | Nc inc already adjusted 31/10/07 (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Resolutions
|
12 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
17 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
7 July 2005 | Return made up to 31/12/04; full list of members (2 pages) |
7 July 2005 | Return made up to 31/12/04; full list of members (2 pages) |
12 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
18 February 2004 | Nc inc already adjusted 09/01/04 (1 page) |
18 February 2004 | Ad 09/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2004 | Nc inc already adjusted 09/01/04 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Ad 09/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2004 | Resolutions
|
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
17 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 June 2000 | Declaration of shares redemption:auditor's report (4 pages) |
21 June 2000 | Declaration of shares redemption:auditor's report (4 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |