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.
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 |
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 |
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 |