Company NameScandia Refrigeration Limited
Company StatusActive
Company Number03313355
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)
Previous NameScandia Coldrooms Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Darren Charles Mockford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1997(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address5 Davy Road
Clacton-On-Sea
Essex
CO15 4XD
Director NameMrs Paula Mockford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(6 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Davy Road
Clacton-On-Sea
Essex
CO15 4XD
Secretary NamePaula Mockford
NationalityBritish
StatusCurrent
Appointed01 April 2003(6 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Davy Road
Clacton-On-Sea
Essex
CO15 4XD
Director NameMr Alex Stuart Mockford
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Davy Road
Clacton-On-Sea
Essex
CO15 4XD
Director NameMr Samuel Charles Mockford
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Davy Road
Clacton-On-Sea
Essex
CO15 4XD
Director NameCharles Ernest Mockford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleInsulation Consultant
Correspondence AddressOverway 74 St Johns Road
Clacton On Sea
Essex
CO15 4BT
Secretary NameCharles Ernest Mockford
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOverway 74 St Johns Road
Clacton On Sea
Essex
CO15 4BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitescandia-coldrooms.co.uk
Telephone01255 433595
Telephone regionClacton-on-Sea

Location

Registered Address5 Davy Road
Clacton-On-Sea
Essex
CO15 4XD
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

50 at £1Darren Mockford
50.00%
Ordinary
50 at £1Paula Mockford
50.00%
Ordinary

Financials

Year2014
Net Worth£769,856
Cash£61,131
Current Liabilities£575,414

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 Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

31 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 5 davy road clacton on sea essex.
Outstanding
26 September 2012Delivered on: 5 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 2005Delivered on: 11 November 2005
Persons entitled: Barclays 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 3 brunel road gorse lane industrial estate clacton on sea essex.
Outstanding
16 March 2000Delivered on: 23 March 2000
Persons entitled: Barclays 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
14 May 1997Delivered on: 21 May 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 January 2019Appointment of Mr Samuel Charles Mockford as a director on 14 January 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Alex Stuart Mockford as a director on 14 January 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
26 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 April 2016Registered office address changed from Unit 3 Brunel Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LU to 5 Davy Road Clacton-on-Sea Essex CO15 4XD on 15 April 2016 (1 page)
15 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Registered office address changed from Unit 3 Brunel Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LU to 5 Davy Road Clacton-on-Sea Essex CO15 4XD on 15 April 2016 (1 page)
15 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
1 April 2016Registration of charge 033133550005, created on 31 March 2016 (12 pages)
1 April 2016Registration of charge 033133550005, created on 31 March 2016 (12 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
3 December 2013Company name changed scandia coldrooms LIMITED\certificate issued on 03/12/13
  • CONNOT ‐
(3 pages)
3 December 2013Company name changed scandia coldrooms LIMITED\certificate issued on 03/12/13
  • CONNOT ‐
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
19 April 2012Secretary's details changed for Paula Mockford on 1 August 2011 (1 page)
19 April 2012Director's details changed for Paula Mockford on 1 August 2011 (2 pages)
19 April 2012Director's details changed for Paula Mockford on 1 August 2011 (2 pages)
19 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Darren Charles Mockford on 1 August 2011 (2 pages)
19 April 2012Director's details changed for Paula Mockford on 1 August 2011 (2 pages)
19 April 2012Director's details changed for Darren Charles Mockford on 1 August 2011 (2 pages)
19 April 2012Secretary's details changed for Paula Mockford on 1 August 2011 (1 page)
19 April 2012Secretary's details changed for Paula Mockford on 1 August 2011 (1 page)
19 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Darren Charles Mockford on 1 August 2011 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Darren Charles Mockford on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Darren Charles Mockford on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Paula Mockford on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Paula Mockford on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Paula Mockford on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Darren Charles Mockford on 1 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 May 2009Return made up to 05/02/09; full list of members (4 pages)
7 May 2009Return made up to 05/02/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 November 2008Return made up to 05/02/08; full list of members (4 pages)
26 November 2008Director and secretary's change of particulars / paula mockford / 01/01/2008 (1 page)
26 November 2008Return made up to 05/02/08; full list of members (4 pages)
26 November 2008Director's change of particulars / darren mockford / 01/01/2008 (1 page)
26 November 2008Director's change of particulars / darren mockford / 01/01/2008 (1 page)
26 November 2008Director and secretary's change of particulars / paula mockford / 01/01/2008 (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 March 2007Return made up to 05/02/07; full list of members (7 pages)
21 March 2007Return made up to 05/02/07; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 05/02/06; full list of members (7 pages)
30 March 2006Return made up to 05/02/06; full list of members (7 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 05/02/05; full list of members (8 pages)
23 March 2005Return made up to 05/02/05; full list of members (8 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2004Full accounts made up to 31 March 2003 (15 pages)
14 June 2004Full accounts made up to 31 March 2003 (15 pages)
4 June 2004Amended accounts made up to 31 March 2002 (10 pages)
4 June 2004Amended accounts made up to 31 March 2002 (10 pages)
7 April 2004Return made up to 05/02/04; full list of members (8 pages)
7 April 2004Return made up to 05/02/04; full list of members (8 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Secretary resigned;director resigned (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Secretary resigned;director resigned (1 page)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 February 2003Return made up to 05/02/03; full list of members (8 pages)
12 February 2003Return made up to 05/02/03; full list of members (8 pages)
3 October 2002Registered office changed on 03/10/02 from: paxton corner brunel road gorse lane industrial estate clacton on sea essex CO15 4LU (1 page)
3 October 2002Registered office changed on 03/10/02 from: paxton corner brunel road gorse lane industrial estate clacton on sea essex CO15 4LU (1 page)
13 May 2002Return made up to 05/02/02; full list of members (8 pages)
13 May 2002Return made up to 05/02/02; full list of members (8 pages)
6 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 March 2000Particulars of mortgage/charge (4 pages)
23 March 2000Particulars of mortgage/charge (4 pages)
17 February 2000Return made up to 05/02/00; full list of members (7 pages)
17 February 2000Return made up to 05/02/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 March 1999Return made up to 05/02/99; full list of members (6 pages)
26 March 1999Return made up to 05/02/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 February 1998Return made up to 05/02/98; full list of members (4 pages)
12 February 1998Return made up to 05/02/98; full list of members (4 pages)
2 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
5 February 1997Incorporation (16 pages)
5 February 1997Incorporation (16 pages)