London
W1U 3PH
Director Name | Mr Christian Michael Allen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(47 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(49 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Paul Graham Kitchin |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Charles James Rubin |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(58 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Robert Stephen Rubin Obe |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Director Name | Philip Priestley Shepherd |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 19 Pendleton Avenue Rawtenstall Rossendale Lancashire BB4 8UX |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Director Name | Mr James Hugh Hurley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(25 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr James Hugh Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Under Billinge Lane Blackburn Lancashire BB2 6RL |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr Philip Priestley Shepherd |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(28 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Director Name | Mrs Barbara Hurley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Timothy John Hockings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(37 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(39 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Elliot Conway |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(48 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Website | www.acmerefrigeration.co.uk/ |
---|---|
Telephone | 01254 277999 |
Telephone region | Blackburn |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
20k at £1 | Pentland Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,848,267 |
Gross Profit | £1,685,615 |
Net Worth | £3,526,941 |
Cash | £1,414,244 |
Current Liabilities | £3,833,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
11 December 1974 | Delivered on: 17 December 1974 Satisfied on: 2 November 2009 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of phillips road, blackburn lancs. Fully Satisfied |
---|
15 December 2020 | Termination of appointment of Timothy John Hockings as a director on 4 December 2020 (1 page) |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
6 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 April 2016 | Termination of appointment of Philip Priestley Shepherd as a director on 4 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Philip Priestley Shepherd as a director on 4 March 2016 (1 page) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
18 March 2015 | Memorandum and Articles of Association (9 pages) |
18 March 2015 | Memorandum and Articles of Association (9 pages) |
10 November 2014 | Director's details changed for Mr Christian Michael Allen on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Christian Michael Allen on 10 November 2014 (2 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 August 2014 | Appointment of Mr Elliot Conway as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Elliot Conway as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Elliot Conway as a director on 1 August 2014 (2 pages) |
16 July 2014 | Change of name notice (2 pages) |
16 July 2014 | Company name changed H.& H.refrigeration LIMITED\certificate issued on 16/07/14 (2 pages) |
16 July 2014 | Company name changed H.& H.refrigeration LIMITED\certificate issued on 16/07/14
|
16 July 2014 | Change of name notice (2 pages) |
25 June 2014 | Termination of appointment of James Hurley as a director (1 page) |
25 June 2014 | Termination of appointment of Barbara Hurley as a director (1 page) |
25 June 2014 | Termination of appointment of James Hurley as a director (1 page) |
25 June 2014 | Termination of appointment of Barbara Hurley as a director (1 page) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 October 2013 | Appointment of Mr Christian Michael Allen as a director (2 pages) |
1 October 2013 | Appointment of Mr Christian Michael Allen as a director (2 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Barbara Hurley on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Alan Roland Lowe on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Timothy John Hockings on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Barbara Hurley on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Philip Priestley Shepherd on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Philip Priestley Shepherd on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Alan Roland Lowe on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Timothy John Hockings on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr James Hugh Hurley on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr James Hugh Hurley on 19 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
13 October 2008 | Return made up to 01/10/08; full list of members
|
13 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 01/10/07; full list of members
|
25 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members
|
25 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 December 2005 | Return made up to 02/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 02/11/05; full list of members
|
15 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
6 December 2004 | Return made up to 02/11/04; full list of members
|
6 December 2004 | Return made up to 02/11/04; full list of members (8 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members
|
3 December 2003 | Return made up to 02/11/03; full list of members (8 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New secretary appointed (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: cunliffe road whitebirk industrial estate blackburn lancashire BB1 5ST (1 page) |
13 July 2003 | New secretary appointed (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: cunliffe road, whitebirk industrial estate, blackburn, lancashire BB1 5ST (1 page) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New director appointed
|
13 July 2003 | New director appointed (4 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
7 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
20 March 2001 | Amended full accounts made up to 31 December 2000 (15 pages) |
20 March 2001 | Amended full accounts made up to 31 December 2000 (15 pages) |
7 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
10 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 October 1999 | Return made up to 02/11/99; full list of members (7 pages) |
29 October 1999 | Return made up to 02/11/99; full list of members (7 pages) |
8 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 November 1997 | Return made up to 02/11/97; no change of members
|
26 November 1997 | Return made up to 02/11/97; no change of members
|
20 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
2 December 1996 | Return made up to 02/11/96; full list of members
|
2 December 1996 | Return made up to 02/11/96; full list of members
|
20 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 March 1985 | Memorandum and Articles of Association (13 pages) |
7 March 1985 | Memorandum and Articles of Association (13 pages) |
17 December 1974 | Particulars of property mortgage/charge (3 pages) |
17 December 1974 | Particulars of property mortgage/charge (3 pages) |