Company NameFridgexpress (UK) Limited
DirectorsPhilip James Vincent and Martin Ward
Company StatusActive
Company Number06554050
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Philip James Vincent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(15 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Martin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(15 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr James Edward Spencer Kerton
StatusCurrent
Appointed02 May 2023(15 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr David John Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Preston Park Avenue
Brighton
BN1 6HG
Secretary NameMatthew Jason Hargreaves
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Two Trees Close
Hopwas
Staffordshire
B78 3BG
Director NameMr Daniel James Bell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 May 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Acre Lawford Heath Lane
Lawford Heath
Rugby
Warwickshire
CV23 9EU

Contact

Websitewww.fridgexpress.com/
Telephone0800 6128902
Telephone regionFreephone

Location

Registered AddressNorthgate Centre
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1David Richards
100.00%
Ordinary

Financials

Year2014
Turnover£1,088,064
Gross Profit£278,789
Net Worth£328,684
Cash£58,012
Current Liabilities£554,219

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

7 February 2023Delivered on: 7 February 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
27 May 2020Delivered on: 5 June 2020
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 29 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 15 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Master deed of assignment - subhire. Finance documents together with any other agreement entered into from time to time.
Outstanding
7 November 2013Delivered on: 11 November 2013
Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 February 2021Satisfaction of charge 065540500001 in full (1 page)
5 June 2020Registration of charge 065540500004, created on 27 May 2020 (14 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 April 2019Cessation of David John Richards as a person with significant control on 26 March 2019 (1 page)
12 April 2019Notification of Preston Park Holdings Ltd as a person with significant control on 26 March 2019 (2 pages)
12 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
14 March 2019Director's details changed for Mr Daniel James Bell on 21 December 2018 (2 pages)
29 January 2019Registration of charge 065540500003, created on 18 January 2019 (5 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 June 2017Registration of charge 065540500002, created on 2 June 2017 (28 pages)
31 May 2017Solvency Statement dated 31/03/17 (1 page)
31 May 2017Statement of capital on 31 May 2017
  • GBP 100,000
(5 pages)
31 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2017Statement of capital on 31 May 2017
  • GBP 100,000
(5 pages)
31 May 2017Solvency Statement dated 31/03/17 (1 page)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 111,100
(4 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 111,100
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 100,000
(3 pages)
11 September 2015Appointment of Mr Daniel James Bell as a director on 8 September 2015 (2 pages)
11 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 100,000
(3 pages)
11 September 2015Appointment of Mr Daniel James Bell as a director on 8 September 2015 (2 pages)
11 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 100,000
(3 pages)
11 September 2015Appointment of Mr Daniel James Bell as a director on 8 September 2015 (2 pages)
28 July 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
28 July 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(4 pages)
23 May 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
23 May 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100,000
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100,000
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100,000
(4 pages)
11 November 2013Registration of charge 065540500001 (11 pages)
11 November 2013Registration of charge 065540500001 (11 pages)
4 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100,000
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100,000
(3 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 September 2012Registered office address changed from Unit 2 Paynes Lane Rugby Warwickshire CV21 2UH United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Unit 2 Paynes Lane Rugby Warwickshire CV21 2UH United Kingdom on 13 September 2012 (1 page)
17 July 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 April 2009Return made up to 03/04/09; full list of members (3 pages)
17 April 2009Return made up to 03/04/09; full list of members (3 pages)
27 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
27 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 April 2008Incorporation (12 pages)
3 April 2008Incorporation (12 pages)