Derbyshire Refrigeration Limited NOTTINGHAM


Derbyshire Refrigeration started in year 1982 as Private Limited Company with registration number 01657946. The Derbyshire Refrigeration company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Nottingham at 3rd Floor Butt Dyke House. Postal code: NG1 6EE.

At present there are 2 directors in the the company, namely Vanessa B. and Andrea B.. In addition one secretary - Vanessa B. - is with the firm. As of 11 May 2024, there were 3 ex directors - Terence H., Natalie B. and others listed below. There were no ex secretaries.

Derbyshire Refrigeration Limited Address / Contact

Office Address 3rd Floor Butt Dyke House
Office Address2 33 Park Row
Town Nottingham
Post code NG1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01657946
Date of Incorporation Thu, 12th Aug 1982
Industry Wholesale of other machinery and equipment
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Vanessa B.

Position: Secretary

Appointed: 22 December 2007

Vanessa B.

Position: Director

Appointed: 01 October 1995

Andrea B.

Position: Director

Appointed: 01 October 1995

Terence H.

Position: Director

Resigned: 24 April 2020

Natalie B.

Position: Director

Appointed: 01 October 1995

Resigned: 15 June 2006

Jacqueline H.

Position: Director

Appointed: 25 July 1991

Resigned: 22 December 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Vanessa B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrea B. This PSC owns 25-50% shares and has 25-50% voting rights.

Vanessa B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrea B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth81 53665 65969 576       
Balance Sheet
Cash Bank On Hand    7 25534 7891 12156 7151848 312
Current Assets266 856269 550273 270250 594439 043398 103345 401446 625433 058486 105
Debtors151 421167 315188 243 325 788255 814257 780268 410300 874352 793
Net Assets Liabilities    71 292103 373107 859160 05968 065102 982
Property Plant Equipment    21 35528 95130 74250 33638 44147 020
Total Inventories    106 000107 50086 500121 500132 000125 000
Cash Bank In Hand34 42416 16827       
Net Assets Liabilities Including Pension Asset Liability81 53665 65969 576       
Stocks Inventory81 01186 06785 000       
Tangible Fixed Assets20 65527 66025 003       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve81 53165 65469 571       
Shareholder Funds81 53665 65969 576       
Other
Accumulated Depreciation Impairment Property Plant Equipment    76 34374 96281 64895 21596 41999 920
Additions Other Than Through Business Combinations Property Plant Equipment        1 15026 308
Average Number Employees During Period    444444
Creditors  223 696225 910385 4766 9643 64061 64143 94527 443
Future Minimum Lease Payments Under Non-cancellable Operating Leases    31 85031 85031 85025 74013 7532 751
Increase From Depreciation Charge For Year Property Plant Equipment     6 2786 68613 56710 09613 228
Net Current Assets Liabilities65 01247 91849 57424 68453 56785 61385 863180 92880 87393 443
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 8929 727
Other Disposals Property Plant Equipment        11 84114 228
Property Plant Equipment Gross Cost    97 698103 913112 390145 551134 860146 940
Provisions For Liabilities Balance Sheet Subtotal    3 6304 2275 1069 5647 30410 038
Total Assets Less Current Liabilities85 66775 57874 57747 18274 922114 564116 605231 264119 314140 463
Amount Specific Advance Or Credit Directors 8501 2442 323      
Amount Specific Advance Or Credit Made In Period Directors  3 6003 600      
Amount Specific Advance Or Credit Repaid In Period Directors  3 9944 679      
Bank Borrowings     10 0006 9643 639  
Bank Overdrafts      10 166   
Creditors Due After One Year 4 387        
Creditors Due Within One Year201 844221 632223 696       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 659    
Disposals Property Plant Equipment     13 050    
Fixed Assets  25 00322 49821 355     
Number Shares Allotted 55       
Par Value Share 11       
Provisions For Liabilities Charges4 1315 5325 001       
Secured Debts 8 7744 387       
Share Capital Allotted Called Up Paid555       
Tangible Fixed Assets Additions 14 4803 978       
Tangible Fixed Assets Cost Or Valuation101 214104 994108 181       
Tangible Fixed Assets Depreciation80 55977 33483 178       
Tangible Fixed Assets Depreciation Charged In Period 4 0895 963       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 314119       
Tangible Fixed Assets Disposals 10 700791       
Total Additions Including From Business Combinations Property Plant Equipment     19 2658 47733 161  
Total Borrowings     10 00017 13028 106  
Dividends Paid       45 590  
Finance Lease Liabilities Present Value Total       24 467  
Profit Loss       97 790  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements