Company NameCapital Refrigeration Services Limited
DirectorsAlan Robert Hayes and Johnathan Charles Hayes
Company StatusActive
Company Number00918599
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Alan Robert Hayes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address6 Brace Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WY
Secretary NameMr John Richard Hayes
NationalityBritish
StatusCurrent
Appointed16 May 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookview Court
38 Village Road
Enfield
Middlesex
EN1 2HE
Director NameJohnathan Charles Hayes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(30 years after company formation)
Appointment Duration26 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Watercress Road
West Cheshunt
Hertfordshire
EN7 6XL
Director NameMrs Audrey Isabella Hayes
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 1994)
RoleSecretary
Correspondence AddressNo 3 Whitehart Close
Buntingford
Hertfordshire
SG9 9DG
Director NameMr John Richard Hayes
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 1996)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookview Court
38 Village Road
Enfield
Middlesex
EN1 2HE
Director NameMrs Violet Ann Jenkins
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 1993)
RoleSecretary
Correspondence Address2 Mayflower Close
Nazeing
Waltham Abbey
Essex
EN9 2LA
Director NameJohn David Ryan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(23 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 10 July 2008)
RoleRefrigeration Engineer
Correspondence AddressJaysden 13 Wheelers Green
Middle Road Nazeing
Waltham Abbey
Essex
EN9 2LF
Director NameMrs Lesley Ryan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(24 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 July 2008)
RoleCompany Director
Correspondence AddressJaysden 13 Wheelers Green
Nazeing
Waltham Abbey
Essex
EN9 2LF
Director NameMrs Zoe Catherine Hayes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(24 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address56 Chase Ridings
Enfield
Middlesex
EN2 7QE
Director NameMrs Elizabeth Jane Hayes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(42 years, 6 months after company formation)
Appointment Duration8 years (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Watercress Road
West Cheshunt
Waltham Cross
Hertfordshire
EN7 6XL

Contact

Websitewww.capitalref.com
Email address[email protected]
Telephone01992 788844
Telephone regionLea Valley

Location

Registered Address45 Hoddesdon Industrial Centre
Pindar Road
Hoddesdon
Herts
EN11 0FF
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

220 at £1Mr Alan Robert Hayes
55.00%
Ordinary
180 at £1Jonathan Charles Hayes
45.00%
Ordinary

Financials

Year2014
Net Worth£129,246
Cash£26,190
Current Liabilities£481,611

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

1 July 2008Delivered on: 3 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being unit 16, lea road industrial park, waltham abbey, essex fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 July 2008Delivered on: 3 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being unit 16, lea road industrial park, waltham abbey, essex, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
3 June 2003Delivered on: 10 June 2003
Satisfied on: 8 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 lea road industrial park waltham abbey hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 February 1995Delivered on: 23 February 1995
Satisfied on: 8 July 2008
Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery.
Fully Satisfied
22 October 1992Delivered on: 5 November 1992
Satisfied on: 26 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of church lanel/b of enfield, greater london title no. MX303468 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1986Delivered on: 10 February 1986
Satisfied on: 8 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 61/65 (odd) church lane, edmonton, london N9.
Fully Satisfied
3 February 1986Delivered on: 10 February 1986
Satisfied on: 8 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being 28 and 30 latymer road, and land on the west side of church lane in the london borough of enfield.
Fully Satisfied
3 February 1986Delivered on: 10 February 1986
Satisfied on: 8 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being:- land on west side of church lane in the london borough of enfield.
Fully Satisfied

Filing History

10 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
27 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
26 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
16 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
27 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Elizabeth Jane Hayes as a director on 17 May 2018 (1 page)
25 April 2018Registered office address changed from 16 Lea Road Industrial Park Waltham Abbey Hertfordshire EN9 1AS to 45 Hoddesdon Industrial Centre Pindar Road Hoddesdon Herts EN11 0FF on 25 April 2018 (1 page)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 400
(7 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 400
(7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 400
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 400
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 June 2014Director's details changed for Mr Alan Robert Hayes on 2 May 2014 (2 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 400
(6 pages)
6 June 2014Director's details changed for Mr Alan Robert Hayes on 2 May 2014 (2 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 400
(6 pages)
6 June 2014Director's details changed for Mr Alan Robert Hayes on 2 May 2014 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
13 June 2011Register(s) moved to registered office address (1 page)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Mr Alan Robert Hayes on 16 May 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Director's details changed for Mr Alan Robert Hayes on 16 May 2010 (2 pages)
29 April 2010Appointment of Mrs Elizabeth Jane Hayes as a director (2 pages)
29 April 2010Appointment of Mrs Elizabeth Jane Hayes as a director (2 pages)
29 March 2010Termination of appointment of Zoe Hayes as a director (1 page)
29 March 2010Termination of appointment of Zoe Hayes as a director (1 page)
3 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 June 2009Return made up to 16/05/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 August 2008Gbp ic 800/400\10/07/08\gbp sr 400@1=400\ (1 page)
7 August 2008Gbp ic 800/400\10/07/08\gbp sr 400@1=400\ (1 page)
16 July 2008Appointment terminated director lesley ryan (1 page)
16 July 2008Appointment terminated director john ryan (1 page)
16 July 2008Appointment terminated director lesley ryan (1 page)
16 July 2008Appointment terminated director john ryan (1 page)
9 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 July 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 June 2008Return made up to 16/05/08; full list of members (5 pages)
6 June 2008Return made up to 16/05/08; full list of members (5 pages)
6 June 2008Location of register of members (1 page)
6 June 2008Location of register of members (1 page)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 16/05/07; full list of members (4 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 16/05/07; full list of members (4 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 16/05/06; full list of members (4 pages)
23 May 2006Return made up to 16/05/06; full list of members (4 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 May 2004Return made up to 16/05/04; full list of members (9 pages)
25 May 2004Return made up to 16/05/04; full list of members (9 pages)
12 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 November 2003Registered office changed on 10/11/03 from: 61/65 church lane, edmonton, london N9 9PZ (1 page)
10 November 2003Registered office changed on 10/11/03 from: 61/65 church lane edmonton london N9 9PZ (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003Return made up to 16/05/03; full list of members (9 pages)
29 May 2003Return made up to 16/05/03; full list of members (9 pages)
19 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
18 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 February 2002£ ic 1200/800 29/08/01 £ sr 400@1=400 (1 page)
19 February 2002£ ic 1200/800 29/08/01 £ sr 400@1=400 (1 page)
30 May 2001Return made up to 16/05/01; full list of members (9 pages)
30 May 2001Return made up to 16/05/01; full list of members (9 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 June 2000Return made up to 16/05/00; full list of members (9 pages)
9 June 2000Return made up to 16/05/00; full list of members (9 pages)
26 April 2000Full accounts made up to 31 October 1999 (12 pages)
26 April 2000Full accounts made up to 31 October 1999 (12 pages)
1 June 1999Return made up to 16/05/99; full list of members (8 pages)
1 June 1999Return made up to 16/05/99; full list of members (8 pages)
18 May 1999Full accounts made up to 31 October 1998 (12 pages)
18 May 1999Full accounts made up to 31 October 1998 (12 pages)
9 June 1998Return made up to 16/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Return made up to 16/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1998Full accounts made up to 31 October 1997 (12 pages)
19 May 1998Full accounts made up to 31 October 1997 (12 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
4 July 1997Return made up to 16/05/97; no change of members (4 pages)
4 July 1997Return made up to 16/05/97; no change of members (4 pages)
29 June 1997Full accounts made up to 31 October 1996 (12 pages)
29 June 1997Full accounts made up to 31 October 1996 (12 pages)
30 May 1996Return made up to 16/05/96; full list of members (6 pages)
30 May 1996Return made up to 16/05/96; full list of members (6 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
12 February 1996Full accounts made up to 31 October 1995 (12 pages)
12 February 1996Full accounts made up to 31 October 1995 (12 pages)
3 August 1995Return made up to 16/05/95; no change of members (6 pages)
3 August 1995Return made up to 16/05/95; no change of members (6 pages)
20 July 1995Accounts for a small company made up to 31 October 1994 (13 pages)
20 July 1995Accounts for a small company made up to 31 October 1994 (13 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
8 October 1992New director appointed (2 pages)
8 October 1992New director appointed (2 pages)
3 June 1983Accounts made up to 31 October 1982 (10 pages)
3 June 1983Accounts made up to 31 October 1982 (10 pages)
23 December 1981Accounts made up to 31 October 1980 (5 pages)
23 December 1981Accounts made up to 31 October 1980 (5 pages)
13 July 1980Accounts made up to 31 October 1979 (5 pages)
13 July 1980Accounts made up to 31 October 1979 (5 pages)
2 November 1979New secretary appointed (1 page)
2 November 1979New secretary appointed (1 page)
1 November 1979New secretary appointed (1 page)
1 November 1979New secretary appointed (1 page)
28 April 1979Accounts made up to 31 October 1978 (6 pages)
28 April 1979Accounts made up to 31 October 1978 (6 pages)
3 July 1978Accounts made up to 31 October 1977 (6 pages)
3 July 1978Accounts made up to 31 October 1977 (6 pages)
3 June 1977Accounts made up to 31 October 1976 (6 pages)
3 June 1977Accounts made up to 31 October 1976 (6 pages)
11 August 1976Accounts made up to 31 October 1975 (7 pages)
11 August 1976Accounts made up to 31 October 1975 (7 pages)
2 March 1972Accounts made up to 31 October 2071 (6 pages)
2 March 1972Accounts made up to 31 October 2071 (6 pages)
18 October 1967Incorporation (14 pages)
18 October 1967Incorporation (14 pages)