NORTHERN REFRIGERATION WHOLESALE (F.M.) LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1HN

Company number 03824123
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address 327 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1HN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of NORTHERN REFRIGERATION WHOLESALE (F.M.) LIMITED are www.northernrefrigerationwholesalefm.co.uk, and www.northern-refrigeration-wholesale-f-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Northern Refrigeration Wholesale F M Limited is a Private Limited Company. The company registration number is 03824123. Northern Refrigeration Wholesale F M Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Northern Refrigeration Wholesale F M Limited is 327 Clifton Drive South Lytham St Annes Lancashire Fy8 1hn. . DRYSDALE, David Craig is a Secretary of the company. BARROW, Paul is a Director of the company. BYRNE, Dermot Gerard is a Director of the company. HENDERSON, Mark is a Director of the company. Secretary EMMERSON, Emma has been resigned. Secretary KIRKHAM, Alan has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BARNES, Brian William has been resigned. Director KIRKHAM, Alan has been resigned. Director NOBLE, Howard Keith has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
DRYSDALE, David Craig
Appointed Date: 18 September 2007

Director
BARROW, Paul
Appointed Date: 12 August 1999
69 years old

Director
BYRNE, Dermot Gerard
Appointed Date: 31 October 2012
68 years old

Director
HENDERSON, Mark
Appointed Date: 14 October 2008
66 years old

Resigned Directors

Secretary
EMMERSON, Emma
Resigned: 18 September 2007
Appointed Date: 01 November 2003

Secretary
KIRKHAM, Alan
Resigned: 01 November 2003
Appointed Date: 12 August 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Director
BARNES, Brian William
Resigned: 31 December 2005
Appointed Date: 12 August 1999
80 years old

Director
KIRKHAM, Alan
Resigned: 07 August 2009
Appointed Date: 12 August 1999
70 years old

Director
NOBLE, Howard Keith
Resigned: 31 October 2012
Appointed Date: 14 October 2008
62 years old

Persons With Significant Control

Mr Dermot Gerard Byrne
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control

NORTHERN REFRIGERATION WHOLESALE (F.M.) LIMITED Events

09 Oct 2016
Accounts for a small company made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 Sep 2015
Accounts for a small company made up to 31 December 2014
03 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,400

31 Aug 2014
Accounts for a small company made up to 31 December 2013
...
... and 62 more events
09 Sep 1999
Particulars of mortgage/charge
24 Aug 1999
Secretary resigned
24 Aug 1999
New secretary appointed
20 Aug 1999
New director appointed
12 Aug 1999
Incorporation

NORTHERN REFRIGERATION WHOLESALE (F.M.) LIMITED Charges

23 December 2013
Charge code 0382 4123 0005
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
11 November 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All associated rights relating to any non-vesting domestic…
10 November 2008
Debenture
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2006
Debenture
Delivered: 13 May 2006
Status: Satisfied on 7 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 September 1999
Debenture
Delivered: 9 September 1999
Status: Satisfied on 5 June 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…