Company number 03284427
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address WHITEHEAD AND HOWARTH, 327 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 300,000
. The most likely internet sites of NORTHERN REFRIGERATION WHOLESALE LIMITED are www.northernrefrigerationwholesale.co.uk, and www.northern-refrigeration-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Northern Refrigeration Wholesale Limited is a Private Limited Company.
The company registration number is 03284427. Northern Refrigeration Wholesale Limited has been working since 27 November 1996.
The present status of the company is Active. The registered address of Northern Refrigeration Wholesale Limited is Whitehead and Howarth 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 is a Director of the company. FISHER, Paul is a Director of the company. HENDERSON, Mark is a Director of the company. TIDBALL, David Charles is a Director of the company. Secretary BARROW, Paul has been resigned. Secretary EMMERSON, Emma has been resigned. Secretary WING, Clifford Donald has been resigned. Director BARNES, Brian William has been resigned. Director KIRKHAM, Alan has been resigned. Director NOBLE, Howard Keith has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
BARROW, Paul
Resigned: 01 November 2003
Appointed Date: 08 January 1997
Secretary
EMMERSON, Emma
Resigned: 18 September 2007
Appointed Date: 01 November 2003
Director
KIRKHAM, Alan
Resigned: 07 August 2009
Appointed Date: 08 January 1997
70 years old
Director
BONUSWORTH LIMITED
Resigned: 08 January 1997
Appointed Date: 27 November 1996
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 LIMITED Events
19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
09 Oct 2016
Accounts for a small company made up to 31 December 2015
22 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
22 Oct 2015
Secretary's details changed for David Craig Drysdale on 20 October 2015
22 Oct 2015
Director's details changed for Mr David Charles Tidball on 20 October 2015
...
... and 87 more events
29 Jan 1997
New secretary appointed
29 Jan 1997
New director appointed
29 Jan 1997
Registered office changed on 29/01/97 from: regis house 134 percival road enfield middlesex EN1 1QU
22 Jan 1997
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Nov 1996
Incorporation
11 November 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 13 November 2008
Status: Satisfied
on 25 February 2012
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…
10 March 1997
Fixed and floating charge
Delivered: 12 March 1997
Status: Satisfied
on 5 June 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…