Darlington
DL1 4PZ
Director Name | Mr Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(15 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr James Edward Spencer Kerton |
---|---|
Status | Current |
Appointed | 02 May 2023(15 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr David John Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Preston Park Avenue Brighton BN1 6HG |
Secretary Name | Matthew Jason Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Two Trees Close Hopwas Staffordshire B78 3BG |
Director Name | Mr Daniel James Bell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 May 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Acre Lawford Heath Lane Lawford Heath Rugby Warwickshire CV23 9EU |
Website | www.fridgexpress.com/ |
---|---|
Telephone | 0800 6128902 |
Telephone region | Freephone |
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | David Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,088,064 |
Gross Profit | £278,789 |
Net Worth | £328,684 |
Cash | £58,012 |
Current Liabilities | £554,219 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
7 February 2023 | Delivered on: 7 February 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
27 May 2020 | Delivered on: 5 June 2020 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Outstanding |
18 January 2019 | Delivered on: 29 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 June 2017 | Delivered 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 2013 | Delivered 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 |
23 February 2021 | Satisfaction of charge 065540500001 in full (1 page) |
---|---|
5 June 2020 | Registration of charge 065540500004, created on 27 May 2020 (14 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 April 2019 | Cessation of David John Richards as a person with significant control on 26 March 2019 (1 page) |
12 April 2019 | Notification of Preston Park Holdings Ltd as a person with significant control on 26 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
14 March 2019 | Director's details changed for Mr Daniel James Bell on 21 December 2018 (2 pages) |
29 January 2019 | Registration of charge 065540500003, created on 18 January 2019 (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Registration of charge 065540500002, created on 2 June 2017 (28 pages) |
31 May 2017 | Solvency Statement dated 31/03/17 (1 page) |
31 May 2017 | Statement of capital on 31 May 2017
|
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
31 May 2017 | Statement of capital on 31 May 2017
|
31 May 2017 | Solvency Statement dated 31/03/17 (1 page) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
11 September 2015 | Appointment of Mr Daniel James Bell as a director on 8 September 2015 (2 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
11 September 2015 | Appointment of Mr Daniel James Bell as a director on 8 September 2015 (2 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
11 September 2015 | Appointment of Mr Daniel James Bell as a director on 8 September 2015 (2 pages) |
28 July 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
28 July 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 May 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
23 May 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 November 2013 | Registration of charge 065540500001 (11 pages) |
11 November 2013 | Registration of charge 065540500001 (11 pages) |
4 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Registered office address changed from Unit 2 Paynes Lane Rugby Warwickshire CV21 2UH United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from Unit 2 Paynes Lane Rugby Warwickshire CV21 2UH United Kingdom on 13 September 2012 (1 page) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
27 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
27 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
3 April 2008 | Incorporation (12 pages) |
3 April 2008 | Incorporation (12 pages) |