Company NameC.D.S. Refrigeration Limited
DirectorsKevin Ian Barrowman and Iain Patrick Johnson
Company StatusActive
Company Number04541030
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Kevin Ian Barrowman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Sandringham Avenue
Hoylake
Wirral
CH47 3BZ
Wales
Director NameMr Iain Patrick Johnson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Vale Drive
Wallasey
Merseyside
CH45 1LY
Wales
Director NameRaymond Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleSupplier Of Refrigerated Compo
Country of ResidenceEngland
Correspondence Address177 Liverpool Road
Southport
Merseyside
PR8 4NX
Secretary NameAnne Johnson
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address177 Liverpool Road
Southport
Merseyside
PR8 4NX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecds-group.net
Email address[email protected]
Telephone0151 6471888
Telephone regionLiverpool

Location

Registered Address2 Upton Road
Birkenhead
CH41 0DF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Iain Patrick Johnson
50.00%
Ordinary
1 at £1Kevin Ian Barrowman
50.00%
Ordinary

Financials

Year2014
Turnover£974,429
Gross Profit£230,270
Net Worth£130,302
Cash£34,048
Current Liabilities£144,329

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

28 January 2005Delivered on: 29 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
14 February 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
2 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
20 February 2014Registered office address changed from Unit 1 Bridge Court 110 Canning Street Birkenhead Wirral CH41 1EW on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Unit 1 Bridge Court 110 Canning Street Birkenhead Wirral CH41 1EW on 20 February 2014 (1 page)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
21 January 2013Termination of appointment of Raymond Johnson as a director (2 pages)
21 January 2013Termination of appointment of Raymond Johnson as a director (2 pages)
17 December 2012Termination of appointment of Anne Johnson as a secretary (2 pages)
17 December 2012Appointment of Kevin Ian Barrowman as a director (3 pages)
17 December 2012Termination of appointment of Anne Johnson as a secretary (2 pages)
17 December 2012Appointment of Kevin Ian Barrowman as a director (3 pages)
17 December 2012Appointment of Iain Patrick Johnson as a director (3 pages)
17 December 2012Appointment of Iain Patrick Johnson as a director (3 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
25 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Raymond Johnson on 20 September 2010 (2 pages)
25 October 2010Director's details changed for Raymond Johnson on 20 September 2010 (2 pages)
25 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
16 October 2007Return made up to 20/09/07; full list of members (6 pages)
16 October 2007Return made up to 20/09/07; full list of members (6 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
1 November 2006Return made up to 20/09/06; full list of members (6 pages)
1 November 2006Return made up to 20/09/06; full list of members (6 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
31 October 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(6 pages)
31 October 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(6 pages)
17 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
17 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
8 March 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
22 November 2004Registered office changed on 22/11/04 from: saint johns house 30 crosby road north waterloo merseyside L22 4QF (1 page)
22 November 2004Registered office changed on 22/11/04 from: saint johns house 30 crosby road north waterloo merseyside L22 4QF (1 page)
30 September 2004Return made up to 20/09/04; full list of members (6 pages)
30 September 2004Return made up to 20/09/04; full list of members (6 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
3 December 2003Return made up to 20/09/03; full list of members (6 pages)
3 December 2003Return made up to 20/09/03; full list of members (6 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
20 September 2002Incorporation (19 pages)
20 September 2002Incorporation (19 pages)