You are here: bizstats.co.uk > a-z index > B list

B.h. Refrigeration Limited WHITBY


Founded in 2005, B.h. Refrigeration, classified under reg no. 05447734 is an active company. Currently registered at Unit 2f YO22 4LX, Whitby the company has been in the business for 19 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

There is a single director in the firm at the moment - Steven J., appointed on 27 July 2023. In addition, a secretary was appointed - Steven J., appointed on 27 July 2023. Currently there is 1 former director listed by the firm - Brian H., who left the firm on 27 July 2023. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

B.h. Refrigeration Limited Address / Contact

Office Address Unit 2f
Office Address2 Larpool Lane Industrial Estate
Town Whitby
Post code YO22 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05447734
Date of Incorporation Tue, 10th May 2005
Industry Repair of other equipment
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Steven J.

Position: Secretary

Appointed: 27 July 2023

Steven J.

Position: Director

Appointed: 27 July 2023

Brian H.

Position: Secretary

Appointed: 19 June 2013

Resigned: 27 July 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2005

Resigned: 10 May 2005

Alison W.

Position: Secretary

Appointed: 10 May 2005

Resigned: 19 June 2013

Brian H.

Position: Director

Appointed: 10 May 2005

Resigned: 27 July 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 May 2005

Resigned: 10 May 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Steven J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brian H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven J.

Notified on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian H.

Notified on 6 April 2016
Ceased on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-841 069       
Balance Sheet
Cash Bank In Hand3 0614       
Current Assets60 84969 18678 07087 27370 12076 57883 14675 88669 809
Debtors28 29641 514       
Net Assets Liabilities 1 860-6 180 -6 885-986-2 187-237-11 474
Net Assets Liabilities Including Pension Asset Liability-841 069       
Stocks Inventory29 49227 668       
Tangible Fixed Assets5 4063 957       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-184969       
Shareholder Funds-841 069       
Other
Amount Specific Advance Or Credit Directors5 14317 88514 78614 62414 99313 83012 1268 869 
Amount Specific Advance Or Credit Made In Period Directors 18 7425248383698372962431 773
Amount Specific Advance Or Credit Repaid In Period Directors 6 0003 6231 000 2 0002 0003 50010 642
Average Number Employees During Period 3  43334
Creditors 49 27587 12190 99179 13815 00012 0008 7346 000
Creditors Due After One Year49 27549 275       
Creditors Due Within One Year15 98322 008       
Fixed Assets 3 9572 8711 8442 1332 2141 6201 3291 094
Net Current Assets Liabilities44 86647 178-9 051-3 718-9 01811 8008 1937 168-6 568
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 081791       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation42 202        
Tangible Fixed Assets Depreciation36 79638 245       
Tangible Fixed Assets Depreciation Charged In Period 1 449       
Total Assets Less Current Liabilities50 27251 135-6 180-1 874-6 88514 0149 8138 497-5 474
Advances Credits Directors5 14317 885       
Advances Credits Made In Period Directors25 826        
Advances Credits Repaid In Period Directors20 683        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements