Shotton Colliery
Durham
DH6 2QA
Director Name | Mr Matthew Morton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2015(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a & 1b Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA |
Director Name | Christopher Fullwood |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 1995) |
Role | Engineer |
Correspondence Address | 15 Stanton Avenue Belpher Derbyshire |
Director Name | Michael Fullwood |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 September 2006) |
Role | Retired |
Correspondence Address | 61 Holly Avenue Breaston Derbyshire DE72 3BG |
Secretary Name | Jean Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 1a Grimesgate Diseworth Derbyshire DE74 2QD |
Secretary Name | Wendy Shipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | Unit 1a & 1b Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA |
Director Name | Derek John Moore |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(17 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2000) |
Role | Technical Director |
Correspondence Address | 4 Childs Oak Close Balsall Common Coventry West Midlands CV7 7QT |
Director Name | Ronald Richard Mearns |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 September 2006(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1a & 1b Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA |
Website | cryotech-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01332 343970 |
Telephone region | Derby |
Registered Address | Unit 1a & 1b Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
38 at £1 | Ronald Richard Mearns 7.60% Ordinary B |
---|---|
25 at £1 | Jean Mearns 5.00% Ordinary B |
25 at £1 | Michael Christopher Poll 5.00% Ordinary |
25 at £1 | Michael Christopher Poll 5.00% Ordinary A |
25 at £1 | Robert Harvey Allsop 5.00% Ordinary |
25 at £1 | Robert Harvey Allsop 5.00% Ordinary A |
25 at £1 | Wendy Shipp 5.00% Ordinary |
25 at £1 | Wendy Shipp 5.00% Ordinary A |
125 at £1 | R.r. Mearns 25.00% Ordinary |
13 at £1 | Wendy Shipp 2.60% Ordinary B |
12 at £1 | Michael Christopher Poll 2.40% Ordinary B |
12 at £1 | Robert Harvey Allsop 2.40% Ordinary B |
75 at £1 | Ronald Richard Mearns 15.00% Ordinary A |
50 at £1 | Jean Mearns 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £357,594 |
Cash | £288,620 |
Current Liabilities | £65,439 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 January 1996 | Delivered on: 16 January 1996 Satisfied on: 18 September 2015 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: The account with the bank at its derby branch in the name of lloyds bank põlc re c m f refrigeration limited denominated in sterling designated premier interest account numbered 7928365. see the mortgage charge document for full details. Fully Satisfied |
---|---|
22 May 1985 | Delivered on: 23 May 1985 Satisfied on: 18 September 2015 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 5 & 6 boars head industrial estate clarke street, derby. Fully Satisfied |
11 January 1985 | Delivered on: 15 January 1985 Satisfied on: 18 September 2015 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Fully Satisfied |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
---|---|
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Register inspection address has been changed from C/O Gregory Priestley & Stewart Lyndhurst 1 Cranmer Street Long Eaton Nottingham Uk NG10 1NJ United Kingdom to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY (1 page) |
6 May 2016 | Register(s) moved to registered office address Unit 1a & 1B Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA (1 page) |
5 February 2016 | Termination of appointment of Ronald Richard Mearns as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Wendy Shipp as a secretary on 5 February 2016 (1 page) |
21 January 2016 | Director's details changed for Mr Matthew Morton on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr Paul James Cable on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Ronald Richard Mearns on 21 January 2016 (2 pages) |
21 January 2016 | Secretary's details changed for Wendy Shipp on 21 January 2016 (1 page) |
9 December 2015 | Registered office address changed from Unit 4 Prime Enterprise Park Prime Parkway Derby DE1 3QB to Unit 1a & 1B Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Mr Paul James Cable as a director on 4 December 2015 (2 pages) |
9 December 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
9 December 2015 | Appointment of Mr Matthew Morton as a director on 4 December 2015 (2 pages) |
18 September 2015 | Satisfaction of charge 1 in full (1 page) |
18 September 2015 | Satisfaction of charge 2 in full (1 page) |
18 September 2015 | Satisfaction of charge 3 in full (1 page) |
23 June 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Ronald Richard Mearns on 25 April 2015 (2 pages) |
19 June 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
22 July 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
9 June 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
8 May 2009 | Director's change of particulars / ronald mearns / 01/05/2009 (1 page) |
7 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
25 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (7 pages) |
5 July 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Return made up to 25/04/07; full list of members (6 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: prime enterprise park prime park way derby DE1 3QB (1 page) |
1 April 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 25/04/06; full list of members (4 pages) |
21 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
6 June 2005 | Return made up to 25/04/05; full list of members
|
20 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 June 2004 | Return made up to 25/04/04; full list of members (8 pages) |
18 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
18 June 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Return made up to 25/04/02; full list of members
|
18 September 2001 | Ad 07/09/01--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
23 August 2001 | Memorandum and Articles of Association (11 pages) |
22 August 2001 | Nc inc already adjusted 08/08/01 (1 page) |
22 August 2001 | Resolutions
|
18 July 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
2 May 2001 | Return made up to 25/04/01; no change of members (6 pages) |
17 January 2001 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
27 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 May 2000 | Return made up to 25/04/00; no change of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 May 1997 | Return made up to 25/04/97; no change of members
|
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 December 1996 | Company name changed C. M. F. refrigeration LIMITED\certificate issued on 10/12/96 (2 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: unit 5 boars head industrial park clarke street derby DE1 2BU (1 page) |
30 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
16 January 1996 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | £ ic 600/500 28/04/95 £ sr 100@1=100 (1 page) |
2 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
22 May 1995 | Director resigned (2 pages) |
29 March 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |