About

Registered Number: 02506100
Date of Incorporation: 25/05/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Paneltex House, Somerden Road, Hull, East Yorkshire, HU9 5PE

 

Somers Refrigeration Ltd was founded on 25 May 1990 with its registered office in East Yorkshire. We do not know the number of employees at this company. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHREEVE, Gail Elizabeth 24 February 1999 02 April 2008 1
SHREEVE, Stuart Charles N/A 02 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 11 February 2015
AA01 - Change of accounting reference date 04 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 16 December 2008
225 - Change of Accounting Reference Date 02 June 2008
363a - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 21 May 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 09 March 2005
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 15 May 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 06 June 2002
CERTNM - Change of name certificate 10 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 04 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 01 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 15 June 1999
395 - Particulars of a mortgage or charge 19 May 1999
AA - Annual Accounts 19 May 1999
395 - Particulars of a mortgage or charge 12 May 1999
395 - Particulars of a mortgage or charge 07 May 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
395 - Particulars of a mortgage or charge 05 November 1998
395 - Particulars of a mortgage or charge 18 September 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 08 June 1998
CERTNM - Change of name certificate 24 October 1997
225 - Change of Accounting Reference Date 18 September 1997
363s - Annual Return 17 July 1997
287 - Change in situation or address of Registered Office 26 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 09 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 16 June 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 30 July 1992
287 - Change in situation or address of Registered Office 15 May 1992
AA - Annual Accounts 06 April 1992
363b - Annual Return 10 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1991
288 - N/A 20 June 1990
287 - Change in situation or address of Registered Office 20 June 1990
288 - N/A 06 June 1990
NEWINC - New incorporation documents 25 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2001 Fully Satisfied

N/A

Legal charge 17 May 1999 Fully Satisfied

N/A

Legal charge 06 May 1999 Fully Satisfied

N/A

Debenture containing fixed and floating charges 04 May 1999 Fully Satisfied

N/A

Mortgage debenture 28 October 1998 Fully Satisfied

N/A

Legal mortgage 10 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.