B W Refrigerated Couriers Limited LUTON


B W Refrigerated Couriers started in year 2000 as Private Limited Company with registration number 04049394. The B W Refrigerated Couriers company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Luton at Units D&e Airport Executive Park. Postal code: LU2 9NY.

The firm has 2 directors, namely John T., Alistair T.. Of them, John T., Alistair T. have been with the company the longest, being appointed on 23 July 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Debbie H. who worked with the the firm until 23 July 2021.

This company operates within the TA20 1BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1001445 . It is located at Unit 1, Beeching Close, Chard with a total of 12 cars.

B W Refrigerated Couriers Limited Address / Contact

Office Address Units D&e Airport Executive Park
Office Address2 President Way
Town Luton
Post code LU2 9NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04049394
Date of Incorporation Tue, 8th Aug 2000
Industry Freight transport by road
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

John T.

Position: Director

Appointed: 23 July 2021

Alistair T.

Position: Director

Appointed: 23 July 2021

Wendy E.

Position: Director

Appointed: 08 August 2000

Resigned: 08 April 2006

Brian E.

Position: Director

Appointed: 08 August 2000

Resigned: 08 April 2006

Debbie H.

Position: Director

Appointed: 08 August 2000

Resigned: 23 July 2021

Debbie H.

Position: Secretary

Appointed: 08 August 2000

Resigned: 23 July 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2000

Resigned: 08 August 2000

David H.

Position: Director

Appointed: 08 August 2000

Resigned: 23 July 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 08 August 2000

Resigned: 08 August 2000

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats discovered, there is Total Temperature Management Ltd from Watford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Debbie H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Total Temperature Management Ltd

Unit 5 Vale Industrial Park Tolpits Lane, Watford, WD18 9QP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House, United Kingdom
Registration number 07092695
Notified on 23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Debbie H.

Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Debbie H.

Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth882 3221 129 9741 311 7961 521 4531 673 690      
Balance Sheet
Cash Bank On Hand    604 424580 031374 978480 859560 53823 9644 044
Current Assets1 002 958847 022847 9521 027 3251 118 5011 207 539926 272972 752852 830329 6294 643
Debtors428 151481 157412 590521 207510 677624 508548 294488 893289 792303 165599
Net Assets Liabilities    1 673 6901 813 7331 817 8661 864 6391 767 935156 652-50 591
Other Debtors    69 536102 86073 34123 22144 15621 241920
Property Plant Equipment    1 409 2761 421 2811 388 8941 382 4711 230 922208 878129 441
Total Inventories    3 4003 0003 0003 0002 5002 500 
Cash Bank In Hand572 307362 865432 362502 918604 424      
Stocks Inventory2 5003 0003 0003 2003 400      
Tangible Fixed Assets522 4621 307 9261 366 2771 407 0061 409 276      
Reserves/Capital
Called Up Share Capital44444      
Profit Loss Account Reserve882 3181 129 9701 311 7921 521 4491 673 686      
Shareholder Funds882 3221 129 9741 311 7961 521 4531 673 690      
Other
Accumulated Depreciation Impairment Property Plant Equipment    678 413667 116750 451846 842761 170764 284566 175
Average Number Employees During Period       42432622
Creditors    310 040287 58219 62647 81931 2014 814163 090
Fixed Assets   1 407 0061 410 2761 422 2811 389 8941 383 4711 231 922209 878130 441
Increase From Depreciation Charge For Year Property Plant Equipment     167 373156 592154 438103 91369 64343 168
Investments Fixed Assets    1 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities413 996234 613416 614576 818656 151762 635529 563611 041623 448-11 175-158 447
Number Shares Issued Fully Paid     44    
Other Creditors    310 040287 58219 62647 81931 2014 814163 317
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     178 67073 25758 047189 58566 529241 277
Other Disposals Property Plant Equipment     238 993112 35679 555278 8131 022 004281 511
Other Investments Other Than Loans       1 0001 0001 0001 000
Other Taxation Social Security Payable     149 363132 62099 37758 202193 781 
Par Value Share 111111    
Property Plant Equipment Gross Cost    2 087 6892 088 3972 139 3452 229 3131 992 092973 162695 616
Provisions For Liabilities Balance Sheet Subtotal    82 69783 60181 96582 05456 23437 23722 585
Total Additions Including From Business Combinations Property Plant Equipment     239 701163 304169 52341 5923 0743 965
Total Assets Less Current Liabilities936 4581 542 5391 782 8911 983 8242 066 4272 184 9161 919 4571 994 5121 855 370198 703-28 006
Trade Creditors Trade Payables    129 633172 954141 859164 95193 54654 728-227
Trade Debtors Trade Receivables    441 141521 648474 953465 672245 636281 924-321
Creditors Due After One Year27 136380 205415 380388 744310 040      
Creditors Due Within One Year588 962612 409431 338450 507462 350      
Number Shares Allotted 4444      
Provisions For Liabilities Charges27 00032 36055 71573 62782 697      
Share Capital Allotted Called Up Paid44444      
Tangible Fixed Assets Additions    184 078      
Tangible Fixed Assets Cost Or Valuation   1 978 7662 087 689      
Tangible Fixed Assets Depreciation   571 760678 413      
Tangible Fixed Assets Depreciation Charged In Period    163 377      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    56 724      
Tangible Fixed Assets Disposals    75 155      

Transport Operator Data

Unit 1
Address Beeching Close
City Chard
Post code TA20 1BB
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, June 2023
Free Download (12 pages)

Company search