Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > K B REFRIGERATION LIMITED
Company Information for

K B REFRIGERATION LIMITED

31/33 COLQUHOUN AVENUE, HILLINGTON PARK, GLASGOW, G52 4BN,
Company Registration Number
SC102356
Private Limited Company
Active

Company Overview

About K B Refrigeration Ltd
K B REFRIGERATION LIMITED was founded on 1986-12-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". K B Refrigeration Limited is a Private Limited Company registered in SCOTLAND 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
K B REFRIGERATION LIMITED
 
Legal Registered Office
31/33 COLQUHOUN AVENUE
HILLINGTON PARK
GLASGOW
G52 4BN
Other companies in G52
 
Telephone0141-810-5500
 
Filing Information
Company Number SC102356
Company ID Number SC102356
Date formed 1986-12-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K B REFRIGERATION 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.
Companies with same name K B REFRIGERATION LIMITED
The following companies were found which have the same name as K B REFRIGERATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
K B REFRIGERATION WOLVERHAMPTON LIMITED Tudor House 37a Birmingham New Road Wolverhampton WEST MIDLANDS WV4 6BL Active - Proposal to Strike off Company formed on the 2003-03-19

Company Officers of K B REFRIGERATION LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD MADELIN
Company Secretary 2009-10-06
BARCLAY FEENEY
Director 2008-02-01
CHRISTOPHER SIMON HUFFLETT
Director 2018-01-17
PETER RICHARD MADELIN
Director 2016-12-21
SUSAN PRICE
Director 2018-02-21
JOHN CARTER SCOTT
Director 1999-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
STIG VALDERMAR HANSEN
Director 2015-06-21 2016-02-29
ROBERT JOHN ORBELL
Director 1999-04-30 2015-11-24
CHRISTOPHER KEVIN EDWARDS
Director 1999-04-30 2011-03-31
JOHN HENRY HALL
Director 2002-03-07 2010-07-01
NEIL FRANCIS ALDERTON
Company Secretary 1995-03-28 2009-10-06
DAVID STEPHEN BRACE
Director 2004-01-01 2009-10-06
NEIL FRANCIS ALDERTON
Director 1989-10-13 2008-08-31
DEREK WILFRED ARKLEY
Director 1999-04-30 2001-09-30
RAYMOND ROLLO CALDWELL
Director 1998-02-09 2000-04-01
BARCLAY FEENEY
Director 1998-02-09 2000-04-01
ANGUS ROSSING NIELSEN
Director 1991-07-22 2000-04-01
STEPHEN SLATER
Director 1991-07-22 2000-04-01
PETER NEWBY WILLIAMS
Director 1989-10-13 1999-12-31
IAN HAMILTON MCDERMOTT
Director 1989-10-13 1998-03-16
GLORIA MARY WILSON
Company Secretary 1994-01-01 1995-03-28
GLORIA MARY WILSON
Director 1991-07-22 1995-02-10
PETER NEWBY WILLIAMS
Company Secretary 1989-10-13 1994-01-01
ROBERT STEWART
Director 1989-10-13 1992-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD MADELIN CARTER SYNERGY LIMITED Director 2016-02-01 CURRENT 1921-09-15 Active
SUSAN PRICE CARTER RETAIL EQUIPMENT LIMITED Director 2018-02-21 CURRENT 1959-01-14 Active
JOHN CARTER SCOTT BRICE BAKER LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
JOHN CARTER SCOTT BSC DEVELOPMENTS LIMITED Director 2011-09-22 CURRENT 1992-06-26 Active
JOHN CARTER SCOTT CARTER ENGINEERING BUILDING SERVICES LIMITED Director 2011-03-31 CURRENT 1991-07-05 Active
JOHN CARTER SCOTT ENVIRONMENTAL BUILDING MAINTENANCE LIMITED Director 2007-06-29 CURRENT 1982-11-23 Active
JOHN CARTER SCOTT FRANKLIN HODGE LIMITED Director 2004-09-27 CURRENT 2001-06-29 Active
JOHN CARTER SCOTT FRANKLIN HODGE INDUSTRIES LIMITED Director 2004-09-27 CURRENT 2004-01-05 Active
JOHN CARTER SCOTT VISCO LIMITED Director 2003-08-05 CURRENT 2003-06-08 Active
JOHN CARTER SCOTT CARTER REFRIGERATION & RETAIL SERVICES LIMITED Director 2003-03-03 CURRENT 2003-02-06 Active
JOHN CARTER SCOTT CARTER PLANNED MAINTENANCE LIMITED Director 1998-06-30 CURRENT 1983-10-26 Active
JOHN CARTER SCOTT CARTER RETAIL EQUIPMENT LIMITED Director 1998-06-11 CURRENT 1959-01-14 Active
JOHN CARTER SCOTT CARTER SYNERGY LIMITED Director 1998-06-11 CURRENT 1921-09-15 Active
JOHN CARTER SCOTT CARTER THERMAL INDUSTRIES LIMITED Director 1998-05-22 CURRENT 1945-12-29 Active
JOHN CARTER SCOTT CARTER ENVIRONMENTAL ENGINEERS LIMITED Director 1994-06-16 CURRENT 1909-06-26 Active
JOHN CARTER SCOTT CARTER BUILDING ENGINEERING SERVICES LIMITED Director 1992-09-03 CURRENT 1959-01-14 Active
JOHN CARTER SCOTT LONGDON ESTATES LIMITED Director 1991-09-24 CURRENT 1951-12-22 Active
JOHN CARTER SCOTT THE STAR ELECTRICAL COMPANY LIMITED Director 1991-09-20 CURRENT 1959-01-14 Active

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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21AP01DIRECTOR APPOINTED MR PETER RICHARD MADELIN
2021-09-21AP01DIRECTOR APPOINTED MR PETER RICHARD MADELIN
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRICE
2019-10-23TM02Termination of appointment of Susan Price on 2019-10-09
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-02-05AP03Appointment of Ms Susan Price as company secretary on 2019-02-01
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD MADELIN
2019-02-04TM02Termination of appointment of Peter Richard Madelin on 2019-01-31
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 31/33 Colquhoun Avenue North Cardonald Industrial Estate Glasgow G52 4BN
2018-05-29AP01DIRECTOR APPOINTED MS SUSAN PRICE
2018-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMON HUFFLETT
2018-03-01PSC02Notification of Carter Thermal Industries Limited as a person with significant control on 2016-04-06
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-12-28AP01DIRECTOR APPOINTED MR PETER RICHARD MADELIN
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STIG VALDERMAR HANSEN
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ORBELL
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06AP01DIRECTOR APPOINTED MR STIG VALDEMAR HANSEN
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-04AR0120/06/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-26AR0120/06/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0120/06/13 FULL LIST
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0120/06/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0120/06/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0120/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ORBELL / 20/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARCLAY FEENEY / 20/06/2010
2010-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2010-03-04AUDAUDITOR'S RESIGNATION
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRACE
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY NEIL ALDERTON
2009-10-09AP03SECRETARY APPOINTED MR PETER RICHARD MADELIN
2009-08-11363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR NEIL ALDERTON
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARDS / 01/01/2009
2009-02-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-17363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28288aDIRECTOR APPOINTED BARCLAY FEENEY
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09363sRETURN MADE UP TO 20/06/04; NO CHANGE OF MEMBERS
2004-01-08288aNEW DIRECTOR APPOINTED
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 20/06/03; NO CHANGE OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-03-12288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-07-25363(288)DIRECTOR RESIGNED
2001-07-25363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-26363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-05-23288bDIRECTOR RESIGNED
2000-05-23288bDIRECTOR RESIGNED
2000-05-23288bDIRECTOR RESIGNED
2000-05-23288bDIRECTOR RESIGNED
1999-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-07-06225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288aNEW DIRECTOR APPOINTED
1998-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-06-24363sRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1998-04-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to K B REFRIGERATION 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 K B REFRIGERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-02-04 Outstanding BARCLAYS BANK PLC
BOND & FLOATING CHARGE 1986-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of K B REFRIGERATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

K B REFRIGERATION LIMITED owns 1 domain names.

kbrefrigeration.co.uk  

Trademarks
We have not found any records of K B REFRIGERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K B REFRIGERATION 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 (33190 - Repair of other equipment) as K B REFRIGERATION LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where K B REFRIGERATION 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 K B REFRIGERATION 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 K B REFRIGERATION 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.