WILLIAMS REFRIGERATION LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2HZ
Company number 01504974
Status Active
Incorporation Date 30 June 1980
Company Type Private Limited Company
Address 9 BRYGGEN ROAD, NORTH LYNN INDUSTRIAL ESTATE, KING'S LYNN, NORFOLK, PE30 2HZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 20,000 . The most likely internet sites of WILLIAMS REFRIGERATION LIMITED are www.williamsrefrigeration.co.uk, and www.williams-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Watlington Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williams Refrigeration Limited is a Private Limited Company. The company registration number is 01504974. Williams Refrigeration Limited has been working since 30 June 1980. The present status of the company is Active. The registered address of Williams Refrigeration Limited is 9 Bryggen Road North Lynn Industrial Estate King S Lynn Norfolk Pe30 2hz. . SMITH, Timothy Simon is a Secretary of the company. RALLO, Vincenzo is a Director of the company. SMITH, Timothy Simon is a Director of the company. Secretary WILLIAMS, Barbara Ann has been resigned. Secretary NEW SHELDON LIMITED has been resigned. Director BERNARD, Stephen Edward has been resigned. Director BLAKELEY, John Christopher has been resigned. Director BLAZEBY, Colin John has been resigned. Director CAIRNS, Ivor Graham has been resigned. Director EDGELLER, Robert James has been resigned. Director FIELDING, Thomas George has been resigned. Director GATHERCOLE, Barbara has been resigned. Director HALL, Jeremy has been resigned. Director MAY, Michael Hans has been resigned. Director MCGRATH, William Brendan has been resigned. Director RENNIE, Stephen has been resigned. Director RENNIE, Stephen has been resigned. Director SMITH, Timothy Simon has been resigned. Director VIGLIONE, Angelo has been resigned. Director WESTON, Steven Bernard has been resigned. Director WHYTE, Iain Johnston has been resigned. Director WILLIAMS, Barbara Ann has been resigned. Director WILLIAMS, Michael has been resigned. Director WILSON, Anthony Joseph has been resigned. Director WILSON, Michael John has been resigned. Director AFG CORPORATE SERVICES LIMITED has been resigned. Director AFG NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Timothy Simon
Appointed Date: 18 December 2007

Director
RALLO, Vincenzo
Appointed Date: 15 November 2012
63 years old

Director
SMITH, Timothy Simon
Appointed Date: 18 December 2007
59 years old

Resigned Directors

Secretary
WILLIAMS, Barbara Ann
Resigned: 10 July 1998

Secretary
NEW SHELDON LIMITED
Resigned: 18 December 2007
Appointed Date: 10 July 1998

Director
BERNARD, Stephen Edward
Resigned: 17 June 2003
Appointed Date: 01 November 1995
69 years old

Director
BLAKELEY, John Christopher
Resigned: 31 December 1999
Appointed Date: 10 July 1998
83 years old

Director
BLAZEBY, Colin John
Resigned: 31 August 1994
87 years old

Director
CAIRNS, Ivor Graham
Resigned: 31 October 1996
77 years old

Director
EDGELLER, Robert James
Resigned: 31 October 1996
82 years old

Director
FIELDING, Thomas George
Resigned: 24 August 1998
Appointed Date: 10 July 1998
67 years old

Director
GATHERCOLE, Barbara
Resigned: 31 May 2003
73 years old

Director
HALL, Jeremy
Resigned: 31 October 1999
Appointed Date: 05 December 1997
61 years old

Director
MAY, Michael Hans
Resigned: 15 November 2012
Appointed Date: 31 March 2012
74 years old

Director
MCGRATH, William Brendan
Resigned: 17 June 2003
Appointed Date: 09 March 2001
67 years old

Director
RENNIE, Stephen
Resigned: 26 February 2008
Appointed Date: 18 December 2007
72 years old

Director
RENNIE, Stephen
Resigned: 17 June 2003
Appointed Date: 10 July 1998
72 years old

Director
SMITH, Timothy Simon
Resigned: 17 June 2003
Appointed Date: 01 November 1995
59 years old

Director
VIGLIONE, Angelo
Resigned: 31 March 2012
Appointed Date: 22 February 2008
74 years old

Director
WESTON, Steven Bernard
Resigned: 29 September 2000
Appointed Date: 16 March 1998
71 years old

Director
WHYTE, Iain Johnston
Resigned: 17 June 2003
Appointed Date: 10 July 1998
62 years old

Director
WILLIAMS, Barbara Ann
Resigned: 10 July 1998
81 years old

Director
WILLIAMS, Michael
Resigned: 10 July 1998
83 years old

Director
WILSON, Anthony Joseph
Resigned: 09 March 2001
Appointed Date: 10 July 1998
81 years old

Director
WILSON, Michael John
Resigned: 31 March 2001
82 years old

Director
AFG CORPORATE SERVICES LIMITED
Resigned: 18 December 2007
Appointed Date: 17 June 2003

Director
AFG NOMINEES LIMITED
Resigned: 18 December 2007
Appointed Date: 17 June 2003

Persons With Significant Control

Afe Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAMS REFRIGERATION LIMITED Events

16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
09 May 2016
Accounts for a dormant company made up to 31 August 2015
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 20,000

18 Nov 2015
Satisfaction of charge 6 in full
29 Sep 2015
Registered office address changed from 35 Bryggen Road North Lynn Industrial Estate Kings Lynn Norfolk PE30 2HZ to 9 Bryggen Road North Lynn Industrial Estate King's Lynn Norfolk PE30 2HZ on 29 September 2015
...
... and 131 more events
19 Mar 1987
Return made up to 31/12/86; full list of members

25 Feb 1987
Accounting reference date shortened from 31/10 to 31/10

13 Feb 1987
Accounting reference date extended from 31/07 to 31/10

04 Feb 1987
New director appointed

30 Jun 1980
Incorporation

WILLIAMS REFRIGERATION LIMITED Charges

27 March 2013
Debenture
Delivered: 9 April 2013
Status: Satisfied on 18 November 2015
Persons entitled: Bank of America,N.A.for Itself and the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
30 October 1992
Debenture
Delivered: 14 November 1992
Status: Satisfied on 26 February 1999
Persons entitled: Michael Williams
Description: Fixed and floating charges over the undertaking and all…
13 September 1991
Mortgage
Delivered: 21 September 1991
Status: Satisfied on 10 December 1994
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as land having an area of 2.33…
26 February 1988
Mortgage
Delivered: 8 March 1988
Status: Satisfied on 10 December 1994
Persons entitled: Lloyds Bank PLC
Description: All that flat on the 6TH floor k/a flat no: 234 bichenhall…
19 February 1988
Mortgage
Delivered: 4 March 1988
Status: Satisfied on 10 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property being unit 35 bryggen road, north lynn…
18 March 1981
Debenture
Delivered: 3 April 1981
Status: Satisfied on 10 April 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…