Company NameAllied Refrigeration Limited
DirectorStephen Mark Farrell
Company StatusActive
Company Number02776991
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Stephen Mark Farrell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 52 Dukesway Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9LT
Secretary NameMr Stephen Farrell
StatusCurrent
Appointed30 July 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUnit 52 Dukesway Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9LT
Director NameMr Stephen Albert Dixon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence AddressThe Barn Littlethorpe
Ripon
North Yorkshire
HG4 3LG
Secretary NameMrs Katheryn Angela Dixon
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Barn Littlethorpe
Ripon
North Yorkshire
HG4 3LG
Director NameMrs Katheryn Angela Dixon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(2 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Barn Littlethorpe
Ripon
North Yorkshire
HG4 3LG
Director NameMr Darrel Lloyd Hollingsworth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(23 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Sycamore Business Park
Copt Hewick
Ripon
North Yorkshire
HG4 5DF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.alliedrefrigeration.co.uk/
Telephone01765 609790
Telephone regionRipon

Location

Registered AddressUnit 52 Dukesway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr S.a. Dixon
51.00%
Ordinary
49 at £1Mrs K.a. Dixon
49.00%
Ordinary

Financials

Year2014
Net Worth£46,824
Cash£49,097
Current Liabilities£73,360

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

9 August 1995Delivered on: 15 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
13 February 2024Registered office address changed from Unit 16 Sycamore Business Park Copt Hewick Ripon North Yorkshire HG4 5DF to Unit 52 Dukesway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LT on 13 February 2024 (1 page)
8 September 2023Cessation of Stephen Mark Farrell as a person with significant control on 17 February 2023 (1 page)
8 September 2023Notification of Aircon-Refrigeration Limited as a person with significant control on 17 February 2023 (2 pages)
4 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 August 2019Notification of Stephen Farrell as a person with significant control on 1 July 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
30 July 2019Cessation of Stephen Albert Dixon as a person with significant control on 1 July 2019 (1 page)
30 July 2019Appointment of Mr Stephen Farrell as a secretary on 30 July 2019 (2 pages)
30 July 2019Cessation of Katheryn Angela Dixon as a person with significant control on 1 July 2019 (1 page)
29 July 2019Appointment of Mr Stephen Mark Farrell as a director on 1 July 2019 (2 pages)
23 July 2019Termination of appointment of Katheryn Angela Dixon as a director on 1 July 2019 (1 page)
23 July 2019Termination of appointment of Katheryn Angela Dixon as a secretary on 1 July 2019 (1 page)
23 July 2019Termination of appointment of Stephen Albert Dixon as a director on 1 July 2019 (1 page)
24 June 2019Satisfaction of charge 1 in full (1 page)
16 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Darrel Lloyd Hollingsworth as a director on 26 September 2018 (1 page)
23 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
16 January 2017Appointment of Mr Darrel Lloyd Hollingsworth as a director on 30 September 2016 (2 pages)
16 January 2017Appointment of Mr Darrel Lloyd Hollingsworth as a director on 30 September 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(5 pages)
11 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(5 pages)
11 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Registered office address changed from Unit 67E Dukes Way Teesside Industrial Estate Thornaby Stockton Cleveland TS17 9LT on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Unit 67E Dukes Way Teesside Industrial Estate Thornaby Stockton Cleveland TS17 9LT on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Unit 67E Dukes Way Teesside Industrial Estate Thornaby Stockton Cleveland TS17 9LT on 1 February 2011 (1 page)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Director's details changed for Mrs Katheryn Angela Dixon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Katheryn Angela Dixon on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Stephen Albert Dixon on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs Katheryn Angela Dixon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Stephen Albert Dixon on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Stephen Albert Dixon on 4 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Director's change of particulars / stephen dixon / 01/05/2008 (1 page)
6 January 2009Director's change of particulars / stephen dixon / 01/05/2008 (1 page)
6 January 2009Director and secretary's change of particulars / katheryn dixon / 01/05/2008 (2 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Director and secretary's change of particulars / katheryn dixon / 01/05/2008 (2 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 04/01/08; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 04/01/08; full list of members (3 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 04/01/07; full list of members (7 pages)
19 February 2007Return made up to 04/01/07; full list of members (7 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
24 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
26 January 2005Return made up to 04/01/05; full list of members (7 pages)
26 January 2005Return made up to 04/01/05; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
16 January 2004Return made up to 04/01/04; full list of members (7 pages)
16 January 2004Return made up to 04/01/04; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
24 January 2003Return made up to 04/01/03; full list of members (7 pages)
24 January 2003Return made up to 04/01/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 January 2002Return made up to 04/01/02; full list of members (6 pages)
16 January 2002Return made up to 04/01/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 January 2001Return made up to 04/01/01; full list of members (6 pages)
15 January 2001Return made up to 04/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 January 2000Return made up to 04/01/00; full list of members (6 pages)
13 January 2000Return made up to 04/01/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 04/01/99; no change of members (4 pages)
9 February 1999Return made up to 04/01/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 February 1998Return made up to 04/01/98; no change of members (4 pages)
23 February 1998Return made up to 04/01/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 April 1997Return made up to 04/01/97; full list of members (6 pages)
17 April 1997Return made up to 04/01/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Return made up to 04/01/96; no change of members (4 pages)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Return made up to 04/01/96; no change of members (4 pages)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
14 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 June 1995Registered office changed on 21/06/95 from: 13 leyburn grove stockton on tees cleveland TS18 5NR (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 13 leyburn grove stockton on tees cleveland TS18 5NR (1 page)
21 June 1995New director appointed (2 pages)