Stockton-On-Tees
Cleveland
TS17 9LT
Secretary Name | Mr Stephen Farrell |
---|---|
Status | Current |
Appointed | 30 July 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 52 Dukesway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9LT |
Director Name | Mr Stephen Albert Dixon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | The Barn Littlethorpe Ripon North Yorkshire HG4 3LG |
Secretary Name | Mrs Katheryn Angela Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Barn Littlethorpe Ripon North Yorkshire HG4 3LG |
Director Name | Mrs Katheryn Angela Dixon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 July 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Barn Littlethorpe Ripon North Yorkshire HG4 3LG |
Director Name | Mr Darrel Lloyd Hollingsworth |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Sycamore Business Park Copt Hewick Ripon North Yorkshire HG4 5DF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.alliedrefrigeration.co.uk/ |
---|---|
Telephone | 01765 609790 |
Telephone region | Ripon |
Registered Address | Unit 52 Dukesway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr S.a. Dixon 51.00% Ordinary |
---|---|
49 at £1 | Mrs K.a. Dixon 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,824 |
Cash | £49,097 |
Current Liabilities | £73,360 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
9 August 1995 | Delivered 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 |
---|
28 March 2024 | Total exemption full accounts made up to 31 December 2023 (7 pages) |
---|---|
13 February 2024 | Registered 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 2023 | Cessation of Stephen Mark Farrell as a person with significant control on 17 February 2023 (1 page) |
8 September 2023 | Notification of Aircon-Refrigeration Limited as a person with significant control on 17 February 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
24 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
10 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 August 2019 | Notification of Stephen Farrell as a person with significant control on 1 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
30 July 2019 | Cessation of Stephen Albert Dixon as a person with significant control on 1 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Stephen Farrell as a secretary on 30 July 2019 (2 pages) |
30 July 2019 | Cessation of Katheryn Angela Dixon as a person with significant control on 1 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Stephen Mark Farrell as a director on 1 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Katheryn Angela Dixon as a director on 1 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Katheryn Angela Dixon as a secretary on 1 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Stephen Albert Dixon as a director on 1 July 2019 (1 page) |
24 June 2019 | Satisfaction of charge 1 in full (1 page) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of Darrel Lloyd Hollingsworth as a director on 26 September 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
16 January 2017 | Appointment of Mr Darrel Lloyd Hollingsworth as a director on 30 September 2016 (2 pages) |
16 January 2017 | Appointment of Mr Darrel Lloyd Hollingsworth as a director on 30 September 2016 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Registered office address changed from Unit 67E Dukes Way Teesside Industrial Estate Thornaby Stockton Cleveland TS17 9LT on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Unit 67E Dukes Way Teesside Industrial Estate Thornaby Stockton Cleveland TS17 9LT on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Unit 67E Dukes Way Teesside Industrial Estate Thornaby Stockton Cleveland TS17 9LT on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2010 | Director's details changed for Mrs Katheryn Angela Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Katheryn Angela Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Stephen Albert Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mrs Katheryn Angela Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Albert Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Stephen Albert Dixon on 4 January 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Director's change of particulars / stephen dixon / 01/05/2008 (1 page) |
6 January 2009 | Director's change of particulars / stephen dixon / 01/05/2008 (1 page) |
6 January 2009 | Director and secretary's change of particulars / katheryn dixon / 01/05/2008 (2 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Director and secretary's change of particulars / katheryn dixon / 01/05/2008 (2 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
24 April 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
24 April 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
16 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
24 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 April 1997 | Return made up to 04/01/97; full list of members (6 pages) |
17 April 1997 | Return made up to 04/01/97; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
14 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
14 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 13 leyburn grove stockton on tees cleveland TS18 5NR (1 page) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 13 leyburn grove stockton on tees cleveland TS18 5NR (1 page) |
21 June 1995 | New director appointed (2 pages) |