Based in Derby, Refresco (Nelson) Ltd was registered on 22 March 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Short, Mark Andrew, Board, John Robert, Cawthray, Andrew James, Clayton, Arthur John Howard, Foster, George Jonathan, Martin, Paul John are listed as the directors of Refresco (Nelson) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOARD, John Robert | N/A | 27 January 2003 | 1 |
CAWTHRAY, Andrew James | N/A | 10 August 2005 | 1 |
CLAYTON, Arthur John Howard | N/A | 19 February 1993 | 1 |
FOSTER, George Jonathan | 30 September 1996 | 10 August 2005 | 1 |
MARTIN, Paul John | N/A | 06 October 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORT, Mark Andrew | 19 February 1993 | 08 August 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 19 July 2018 | |
PSC05 - N/A | 19 July 2018 | |
AP01 - Appointment of director | 19 June 2018 | |
TM01 - Termination of appointment of director | 19 June 2018 | |
RESOLUTIONS - N/A | 22 May 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
CH01 - Change of particulars for director | 12 December 2017 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 17 July 2017 | |
MR04 - N/A | 29 June 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
TM01 - Termination of appointment of director | 26 January 2017 | |
CH01 - Change of particulars for director | 20 January 2017 | |
MR01 - N/A | 12 August 2016 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 26 May 2016 | |
TM01 - Termination of appointment of director | 28 April 2016 | |
AP01 - Appointment of director | 10 December 2015 | |
TM01 - Termination of appointment of director | 10 December 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AP01 - Appointment of director | 24 August 2015 | |
TM01 - Termination of appointment of director | 24 August 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 July 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 25 July 2014 | |
CH04 - Change of particulars for corporate secretary | 25 July 2014 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AP01 - Appointment of director | 03 July 2013 | |
TM01 - Termination of appointment of director | 03 July 2013 | |
TM01 - Termination of appointment of director | 03 July 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 11 June 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
CH04 - Change of particulars for corporate secretary | 27 March 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
AR01 - Annual Return | 19 July 2011 | |
CH04 - Change of particulars for corporate secretary | 19 July 2011 | |
AA - Annual Accounts | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH04 - Change of particulars for corporate secretary | 20 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 July 2010 | |
TM01 - Termination of appointment of director | 29 April 2010 | |
AA - Annual Accounts | 23 March 2010 | |
AA - Annual Accounts | 29 October 2009 | |
288a - Notice of appointment of directors or secretaries | 18 September 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
363a - Annual Return | 24 July 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
288a - Notice of appointment of directors or secretaries | 16 September 2008 | |
288a - Notice of appointment of directors or secretaries | 16 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 05 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
AA - Annual Accounts | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
363a - Annual Return | 01 August 2007 | |
353 - Register of members | 01 August 2007 | |
RESOLUTIONS - N/A | 23 July 2007 | |
RESOLUTIONS - N/A | 23 July 2007 | |
RESOLUTIONS - N/A | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 15 December 2006 | |
AA - Annual Accounts | 02 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
363s - Annual Return | 26 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2006 | |
MEM/ARTS - N/A | 07 June 2006 | |
CERTNM - Change of name certificate | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 March 2006 | |
RESOLUTIONS - N/A | 30 August 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2005 | |
287 - Change in situation or address of Registered Office | 23 August 2005 | |
225 - Change of Accounting Reference Date | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
395 - Particulars of a mortgage or charge | 19 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2005 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 20 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 21 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 08 June 2002 | |
RESOLUTIONS - N/A | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
395 - Particulars of a mortgage or charge | 01 August 2000 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 16 May 2000 | |
363a - Annual Return | 05 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 1999 | |
353 - Register of members | 31 August 1999 | |
363s - Annual Return | 28 July 1999 | |
AA - Annual Accounts | 20 July 1999 | |
RESOLUTIONS - N/A | 01 June 1999 | |
RESOLUTIONS - N/A | 24 May 1999 | |
RESOLUTIONS - N/A | 24 May 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 May 1999 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 16 July 1998 | |
RESOLUTIONS - N/A | 22 June 1998 | |
RESOLUTIONS - N/A | 22 June 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 1998 | |
395 - Particulars of a mortgage or charge | 16 June 1998 | |
395 - Particulars of a mortgage or charge | 16 June 1998 | |
395 - Particulars of a mortgage or charge | 16 June 1998 | |
AA - Annual Accounts | 02 September 1997 | |
363s - Annual Return | 17 July 1997 | |
RESOLUTIONS - N/A | 04 July 1997 | |
RESOLUTIONS - N/A | 04 July 1997 | |
RESOLUTIONS - N/A | 01 July 1997 | |
288a - Notice of appointment of directors or secretaries | 12 February 1997 | |
395 - Particulars of a mortgage or charge | 28 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1996 | |
363s - Annual Return | 15 August 1996 | |
353 - Register of members | 15 August 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 15 August 1996 | |
AA - Annual Accounts | 13 June 1996 | |
RESOLUTIONS - N/A | 20 February 1996 | |
AA - Annual Accounts | 26 July 1995 | |
363s - Annual Return | 26 July 1995 | |
363s - Annual Return | 01 August 1994 | |
AA - Annual Accounts | 01 August 1994 | |
363s - Annual Return | 25 October 1993 | |
288 - N/A | 25 October 1993 | |
288 - N/A | 25 October 1993 | |
288 - N/A | 25 October 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 October 1993 | |
AA - Annual Accounts | 27 July 1993 | |
169 - Return by a company purchasing its own shares | 13 May 1993 | |
AA - Annual Accounts | 10 August 1992 | |
363b - Annual Return | 10 August 1992 | |
363b - Annual Return | 29 April 1992 | |
363b - Annual Return | 29 April 1992 | |
363(287) - N/A | 29 April 1992 | |
AUD - Auditor's letter of resignation | 20 March 1992 | |
395 - Particulars of a mortgage or charge | 04 February 1992 | |
395 - Particulars of a mortgage or charge | 04 February 1992 | |
395 - Particulars of a mortgage or charge | 04 February 1992 | |
AA - Annual Accounts | 24 October 1991 | |
RESOLUTIONS - N/A | 19 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 1990 | |
RESOLUTIONS - N/A | 26 October 1990 | |
RESOLUTIONS - N/A | 26 October 1990 | |
RESOLUTIONS - N/A | 26 October 1990 | |
RESOLUTIONS - N/A | 26 October 1990 | |
RESOLUTIONS - N/A | 26 October 1990 | |
123 - Notice of increase in nominal capital | 26 October 1990 | |
395 - Particulars of a mortgage or charge | 12 September 1990 | |
395 - Particulars of a mortgage or charge | 07 September 1990 | |
287 - Change in situation or address of Registered Office | 07 September 1990 | |
288 - N/A | 12 June 1990 | |
395 - Particulars of a mortgage or charge | 07 June 1990 | |
395 - Particulars of a mortgage or charge | 06 June 1990 | |
RESOLUTIONS - N/A | 23 April 1990 | |
RESOLUTIONS - N/A | 23 April 1990 | |
123 - Notice of increase in nominal capital | 23 April 1990 | |
288 - N/A | 21 March 1990 | |
288 - N/A | 21 March 1990 | |
CERTNM - Change of name certificate | 23 February 1990 | |
288 - N/A | 16 November 1989 | |
363 - Annual Return | 03 November 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 June 1988 | |
287 - Change in situation or address of Registered Office | 15 June 1988 | |
288 - N/A | 15 June 1988 | |
NEWINC - New incorporation documents | 22 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 August 2016 | Fully Satisfied |
N/A |
Debenture | 17 August 2010 | Fully Satisfied |
N/A |
Debenture | 31 March 2008 | Fully Satisfied |
N/A |
Debenture | 10 August 2005 | Fully Satisfied |
N/A |
Legal charge | 31 May 2002 | Fully Satisfied |
N/A |
Legal mortgage | 14 June 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 14 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 14 June 2001 | Fully Satisfied |
N/A |
Legal charge | 24 July 2000 | Fully Satisfied |
N/A |
Debenture | 11 June 1998 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 11 June 1998 | Fully Satisfied |
N/A |
Legal charge | 11 June 1998 | Fully Satisfied |
N/A |
Legal mortgage | 22 October 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 30 January 1992 | Fully Satisfied |
N/A |
Legal mortgage | 30 January 1992 | Fully Satisfied |
N/A |
Second legal charge | 03 September 1990 | Fully Satisfied |
N/A |
Legal charge | 24 August 1990 | Fully Satisfied |
N/A |
Debenture | 24 May 1990 | Fully Satisfied |
N/A |
Charge | 21 May 1990 | Fully Satisfied |
N/A |