Company NameSouth Durham Refrigeration Limited
DirectorsDavid Cecil Martin Jones and Keith Michael Scott
Company StatusActive
Company Number06463395
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Cecil Martin Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(2 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Market Place Industrial Estate
Houghton Le Spring
Tyne And Wear
DH5 8AN
Director NameMr Keith Michael Scott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(2 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Market Place Industrial Estate
Houghton Le Spring
Tyne And Wear
DH5 8AN
Director NameDerrick White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Broadway Avenue
Trimdon Village
County Durham
Cleveland
TS29 6PU
Director NamePauline White
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Broadway Avenue
Trimdon Village
County Durham
Cleveland
TS29 6PU
Director NameSteven White
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address43 The Orchard
Sedgefield
Stockton On Tees
Cleveland
TS21 3AQ
Secretary NamePauline White
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Broadway Avenue
Trimdon Village
County Durham
Cleveland
TS29 6PU
Secretary NameDavid Ian Wheatley
NationalityBritish
StatusResigned
Appointed19 January 2010(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 March 2018)
RoleCompany Director
Correspondence AddressUnit 13 Market Place Industrial Estate
Houghton Le Spring
Tyne And Wear
DH5 8AN
Director NameMary Hannah Scott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Market Place Industrial Estate
Houghton Le Spring
Tyne And Wear
DH5 8AN

Contact

Websitewww.southdurhamrefrigeration.co.uk

Location

Registered AddressUnit 13 Market Place Industrial Estate
Houghton Le Spring
Tyne And Wear
DH5 8AN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Financials

Year2013
Net Worth£118,796
Cash£44,355
Current Liabilities£50,897

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

26 May 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
5 January 2022Termination of appointment of Mary Hannah Scott as a director on 7 June 2021 (1 page)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
20 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
11 November 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
28 January 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
16 January 2019Confirmation statement made on 3 January 2019 with updates (3 pages)
16 January 2019Termination of appointment of David Ian Wheatley as a secretary on 6 March 2018 (1 page)
13 March 2018Micro company accounts made up to 31 August 2017 (4 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 February 2016Registered office address changed from Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne and Wear DH5 8AH to Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne and Wear DH5 8AN on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne and Wear DH5 8AH to Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne and Wear DH5 8AN on 15 February 2016 (1 page)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(4 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(4 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(4 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(4 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(4 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(4 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for David Cecil Martin Jones on 1 December 2012 (2 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for David Cecil Martin Jones on 1 December 2012 (2 pages)
29 January 2013Director's details changed for David Cecil Martin Jones on 1 December 2012 (2 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
9 January 2011Termination of appointment of Pauline White as a secretary (1 page)
9 January 2011Secretary's details changed for David Ian Wheatley on 19 January 2010 (1 page)
9 January 2011Secretary's details changed for David Ian Wheatley on 19 January 2010 (1 page)
9 January 2011Termination of appointment of Pauline White as a secretary (1 page)
16 September 2010Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
16 September 2010Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Pauline White on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Pauline White on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 February 2010Appointment of David Ian Wheatley as a secretary (3 pages)
12 February 2010Appointment of David Ian Wheatley as a secretary (3 pages)
12 February 2010Termination of appointment of Steven White as a director (2 pages)
12 February 2010Termination of appointment of Pauline White as a director (2 pages)
12 February 2010Termination of appointment of Pauline White as a director (2 pages)
12 February 2010Appointment of David Cecil Martin Jones as a director (3 pages)
12 February 2010Appointment of Mary Hannah Scott as a director (3 pages)
12 February 2010Appointment of Mary Hannah Scott as a director (3 pages)
12 February 2010Termination of appointment of Steven White as a director (2 pages)
12 February 2010Appointment of David Cecil Martin Jones as a director (3 pages)
12 February 2010Registered office address changed from Unit 2B Trimdon Grange Industrial Estate Trimdon Grange County Durham TS29 6PA on 12 February 2010 (3 pages)
12 February 2010Registered office address changed from Unit 2B Trimdon Grange Industrial Estate Trimdon Grange County Durham TS29 6PA on 12 February 2010 (3 pages)
12 February 2010Appointment of Keith Michael Scott as a director (3 pages)
12 February 2010Termination of appointment of Derrick White as a director (2 pages)
12 February 2010Termination of appointment of Derrick White as a director (2 pages)
12 February 2010Appointment of Keith Michael Scott as a director (3 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 December 2008Registered office changed on 27/12/2008 from 28 broadway avenue, trimdon village, county durham cleveland TS29 6PU (1 page)
27 December 2008Registered office changed on 27/12/2008 from 28 broadway avenue, trimdon village, county durham cleveland TS29 6PU (1 page)
3 January 2008Incorporation (11 pages)
3 January 2008Incorporation (11 pages)