Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RW REFRIGERATION WHOLESALE LIMITED
Company Information for

RW REFRIGERATION WHOLESALE LIMITED

15 BRUNTCLIFFE AVENUE, LEEDS 27 INDUSTRIAL ESTATE, MORLEY, LEEDS, LS27 0LL,
Company Registration Number
03453694
Private Limited Company
Active

Company Overview

About Rw Refrigeration Wholesale Ltd
RW REFRIGERATION WHOLESALE LIMITED was founded on 1997-10-22 and has its registered office in Morley. The organisation's status is listed as "Active". Rw Refrigeration Wholesale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RW REFRIGERATION WHOLESALE LIMITED
 
Legal Registered Office
15 BRUNTCLIFFE AVENUE
LEEDS 27 INDUSTRIAL ESTATE
MORLEY
LEEDS
LS27 0LL
Other companies in LS27
 
Previous Names
URW REFRIGERATION WHOLESALE LIMITED18/06/2014
UR REFRIGERATION WHOLESALE LIMITED10/07/2013
UNITED REFRIGERATION (U.K.) LIMITED09/03/2012
Filing Information
Company Number 03453694
Company ID Number 03453694
Date formed 1997-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB555038837  
Last Datalog update: 2024-11-05 09:59:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RW REFRIGERATION WHOLESALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RW REFRIGERATION WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
DAVID PATRICK CAMPBELL
Company Secretary 2014-03-10
PER OLOF GORAN BERTLAND
Director 2011-10-20
JOHN DAVID BILLSON
Director 2011-10-20
DAVID PATRICK CAMPBELL
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID BILLSON
Company Secretary 2012-01-11 2014-03-10
MARK THOMAS GARDNER
Company Secretary 2011-10-20 2012-01-11
MARK THOMAS GARDNER
Director 2011-10-20 2012-01-11
CARMEN CAROSELLA
Company Secretary 1997-10-22 2011-10-20
ANDREW JONATHAN POWLES
Company Secretary 2010-09-27 2011-10-20
CARMEN CAROSELLA
Director 1997-10-22 2011-10-20
JOHN HARVEY REILLY
Director 1997-10-22 2011-10-20
TRACY BARKER
Company Secretary 2008-07-31 2010-09-02
HEATH LANGSTON
Company Secretary 2007-09-13 2008-07-31
MARK SCHIMMEL
Company Secretary 2006-08-09 2007-09-14
RONALD GLEN PATERSON
Company Secretary 2004-09-17 2006-08-09
ANDREW DAVIES
Director 2002-06-01 2003-09-04
GRAHAM HILL
Director 1998-02-01 2003-01-31
DOROTHY MAY GRAEME
Nominated Secretary 1997-10-22 1997-10-22
LESLEY JOYCE GRAEME
Nominated Director 1997-10-22 1997-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PER OLOF GORAN BERTLAND THE AIR CONDITIONING WAREHOUSE LIMITED Director 2015-11-17 CURRENT 1999-12-24 Dissolved 2017-04-04
PER OLOF GORAN BERTLAND H.R.P. (EXPORTS) LIMITED Director 2015-11-17 CURRENT 1955-02-14 Dissolved 2017-04-04
PER OLOF GORAN BERTLAND BRD (AIR CONDITIONING) LIMITED Director 2015-11-17 CURRENT 1957-11-25 Active
PER OLOF GORAN BERTLAND 3D AIR CONDITIONING LIMITED Director 2015-11-17 CURRENT 1996-03-08 Dissolved 2017-02-21
PER OLOF GORAN BERTLAND HRP OEM & EXPORT LIMITED Director 2015-11-17 CURRENT 2007-01-22 Active
PER OLOF GORAN BERTLAND HRP HOLDINGS LIMITED Director 2015-11-17 CURRENT 1945-02-15 Active
PER OLOF GORAN BERTLAND HRP LIMITED Director 2015-11-17 CURRENT 1964-12-23 Active
PER OLOF GORAN BERTLAND 3 D AIR SALES LIMITED Director 2015-11-17 CURRENT 1997-01-28 Active
PER OLOF GORAN BERTLAND DEAN & WOOD LIMITED Director 2004-11-01 CURRENT 1949-04-23 Active
JOHN DAVID BILLSON BANFIELD REFRIGERATION SUPPLIES LIMITED Director 2014-09-02 CURRENT 1981-11-19 Dissolved 2017-03-28
JOHN DAVID BILLSON G&L BEIJER LIMITED Director 2008-08-20 CURRENT 1962-12-10 Active
JOHN DAVID BILLSON AIR CREATION AIR CONDITIONING SYSTEMS LTD. Director 2006-08-30 CURRENT 1995-11-29 Dissolved 2017-04-04
JOHN DAVID BILLSON DEAN & WOOD LIMITED Director 2005-06-01 CURRENT 1949-04-23 Active
DAVID PATRICK CAMPBELL FREDDOX UK LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
DAVID PATRICK CAMPBELL AIRCONHUB LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DAVID PATRICK CAMPBELL ACR SPARES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DAVID PATRICK CAMPBELL HRP HOLDINGS LIMITED Director 2016-11-28 CURRENT 1945-02-15 Active
DAVID PATRICK CAMPBELL HRP LIMITED Director 2016-11-28 CURRENT 1964-12-23 Active
DAVID PATRICK CAMPBELL FRIDGEHUB.CO.UK LIMITED Director 2016-10-28 CURRENT 2012-06-13 Active
DAVID PATRICK CAMPBELL DEAN & WOOD LIMITED Director 2015-08-25 CURRENT 1949-04-23 Active
DAVID PATRICK CAMPBELL BANFIELD REFRIGERATION SUPPLIES LIMITED Director 2014-09-02 CURRENT 1981-11-19 Dissolved 2017-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-29CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES
2024-10-01FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-08-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER NORBYE
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PER OLOF GORAN BERTLAND
2022-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2000001
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2000001
2015-11-13AR0122/10/15 ANNUAL RETURN FULL LIST
2015-09-04AP01DIRECTOR APPOINTED DAVID PATRICK CAMPBELL
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BILLSON / 01/10/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PER BERTLAND / 01/10/2014
2014-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PATRICK CAMPBELL on 2014-10-01
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2000001
2014-11-24AR0122/10/14 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18RES15CHANGE OF NAME 10/06/2014
2014-06-18CERTNMCompany name changed urw refrigeration wholesale LIMITED\certificate issued on 18/06/14
2014-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-10AP03Appointment of Mr David Patrick Campbell as company secretary
2014-03-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BILLSON
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2000001
2013-10-31AR0122/10/13 ANNUAL RETURN FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10RES15CHANGE OF NAME 28/06/2013
2013-07-10CERTNMCompany name changed ur refrigeration wholesale LIMITED\certificate issued on 10/07/13
2012-11-29MISCSection 519
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/12 FROM Unit a Imperial Park Randalls Way Leatherhead Surrey KT22 7TA
2012-11-19AR0122/10/12 ANNUAL RETURN FULL LIST
2012-07-31RES13SECTION 442B 25/07/2012
2012-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-09RES15CHANGE OF NAME 21/02/2012
2012-03-09CERTNMCOMPANY NAME CHANGED UNITED REFRIGERATION (U.K.) LIMITED CERTIFICATE ISSUED ON 09/03/12
2012-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARDNER
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY MARK GARDNER
2012-01-24AP03SECRETARY APPOINTED JOHN DAVID BILLSON
2011-12-22AR0122/10/11 FULL LIST
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW POWLES
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY CARMEN CAROSELLA
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN CAROSELLA
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY
2011-10-24AP01DIRECTOR APPOINTED PER BERTLAND
2011-10-24AP01DIRECTOR APPOINTED JOHN DAVID BILLSON
2011-10-24AP01DIRECTOR APPOINTED MARK THOMAS GARDNER
2011-10-24AP03SECRETARY APPOINTED MARK THOMAS GARDNER
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM GRANITE BUILDING 6 STANLEY STREET LIVERPOOL L1 6AF
2011-09-29RES01ADOPT ARTICLES 10/01/2011
2011-09-27SH0121/09/11 STATEMENT OF CAPITAL GBP 2000001
2011-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-11-04AR0122/10/10 FULL LIST
2010-09-27AP03SECRETARY APPOINTED MR ANDREW JONATHAN POWLES
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY TRACY BARKER
2010-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-11-20AR0122/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARMEN CAROSELLA / 31/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REILLY / 01/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CARMEN CAROSELLA / 01/11/2009
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-03363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY HEATH LANGSTON
2008-09-23288aSECRETARY APPOINTED TRACY BARKER
2008-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-30363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-25288bSECRETARY RESIGNED
2007-09-25288aNEW SECRETARY APPOINTED
2007-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-04288aNEW SECRETARY APPOINTED
2006-09-04288bSECRETARY RESIGNED
2006-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-10-24363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-02363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-23288aNEW SECRETARY APPOINTED
2004-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-21363(288)DIRECTOR RESIGNED
2003-11-21363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to RW REFRIGERATION WHOLESALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RW REFRIGERATION WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-02-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-09-25 Outstanding PNC BANK, NATIONAL ASSOCIATION
RENT DEPOSIT DEED BETWEEN DEUTSCHE BANK CUSTODIAL SERVICES (C.I.) LIMITED AND STRALO LIMITED (THE "LANDLORD") AND UNITED REFRIGERATION LIMITED (THE "TENANT") 2001-09-24 Satisfied DEUTSCHE BANK CUSTODIAL SERVICES (C.I.) LIMITED AND STRALO LIMITED
A SUPPLEMENTAL DEED (SUPPLEMENTAL TO A DEBENTURE DATED 7 NOVEMBER 1997) 1999-01-06 Outstanding PNC BANK, NATIONAL ASSOCIATION
DEBENTURE 1997-11-26 Outstanding PNC BANK, NATIONAL ASSOCIATION
Intangible Assets
Patents
We have not found any records of RW REFRIGERATION WHOLESALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RW REFRIGERATION WHOLESALE LIMITED
Trademarks
We have not found any records of RW REFRIGERATION WHOLESALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RW REFRIGERATION WHOLESALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as RW REFRIGERATION WHOLESALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RW REFRIGERATION WHOLESALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RW REFRIGERATION WHOLESALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RW REFRIGERATION WHOLESALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.