HUGHES REFRIGERATION LIMITED
BARNETBY SOUTH HUMBERSIDE COLD STORES LIMITED

Hellopages » Lincolnshire » West Lindsey » DN38 6EY

Company number 01374792
Status Active
Incorporation Date 22 June 1978
Company Type Private Limited Company
Address THE FORGE SOMERBY GREEN, SOMERBY, BARNETBY, SOUTH HUMBERSIDE, DN38 6EY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Natalie Teresa Mason as a secretary on 18 October 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of HUGHES REFRIGERATION LIMITED are www.hughesrefrigeration.co.uk, and www.hughes-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Ulceby Rail Station is 6.5 miles; to Habrough Rail Station is 6.8 miles; to Goxhill Rail Station is 9.4 miles; to Barton-on-Humber Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hughes Refrigeration Limited is a Private Limited Company. The company registration number is 01374792. Hughes Refrigeration Limited has been working since 22 June 1978. The present status of the company is Active. The registered address of Hughes Refrigeration Limited is The Forge Somerby Green Somerby Barnetby South Humberside Dn38 6ey. . MASON, Natalie Teresa is a Secretary of the company. PINCHBECK, Peter William is a Director of the company. Secretary COOK, Tanya has been resigned. Secretary HAMILTON, Marilyn has been resigned. Director PINCHBECK, Marit Elise has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MASON, Natalie Teresa
Appointed Date: 18 October 2016

Director

Resigned Directors

Secretary
COOK, Tanya
Resigned: 24 October 2014
Appointed Date: 01 April 2002

Secretary
HAMILTON, Marilyn
Resigned: 01 April 2002

Director
PINCHBECK, Marit Elise
Resigned: 01 November 1991
70 years old

Persons With Significant Control

Mr Peter William Pinchbeck
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

HUGHES REFRIGERATION LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Appointment of Mrs Natalie Teresa Mason as a secretary on 18 October 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 Jun 2016
Register inspection address has been changed from C/O Premier Seafoods 3 Riby Street Grimsby South Humberside DN31 3HF England to 26 South St. Marys Gate Grimsby N E Lincolnshire DN31 1LW
09 Jun 2016
Register(s) moved to registered inspection location C/O Premier Seafoods 3 Riby Street Grimsby South Humberside DN31 3HF
...
... and 73 more events
17 Oct 1988
Full accounts made up to 31 March 1988

18 Jan 1988
Full accounts made up to 31 March 1987

18 Jan 1988
Return made up to 03/12/87; full list of members

26 Mar 1987
Full accounts made up to 31 March 1986

26 Mar 1987
Return made up to 31/12/86; full list of members

HUGHES REFRIGERATION LIMITED Charges

3 March 1983
Debenture
Delivered: 12 March 1983
Status: Satisfied on 12 December 1999
Persons entitled: Yorkshire Bank PLC.
Description: Fixed & floating charge undertaking and all property and…
3 March 1983
Legal charge
Delivered: 12 March 1983
Status: Satisfied on 12 December 1999
Persons entitled: Yorkshire Bank PLC.
Description: Plot 24 on the south humberside industrial estate at…
3 June 1981
Deed
Delivered: 12 June 1981
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed charge on all the book debts & other debts of the…
11 February 1981
Legal charge
Delivered: 19 February 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: L/H about 8925 sq. Yards. Plot 24 south humberside…
2 July 1980
Debenture
Delivered: 9 July 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD.
Description: Fixed & floating charge over the undertaking and all…