Refresh Trading Limited LITTLEHAMPTON


Founded in 2005, Refresh Trading, classified under reg no. 05591456 is an active company. Currently registered at Wickbourne Centre BN17 7DZ, Littlehampton the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Andrew H., Rebecca J. and Andrew G. and others. In addition one secretary - Jonathan J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Refresh Trading Limited Address / Contact

Office Address Wickbourne Centre
Office Address2 Clun Road
Town Littlehampton
Post code BN17 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05591456
Date of Incorporation Thu, 13th Oct 2005
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Andrew H.

Position: Director

Appointed: 29 January 2018

Rebecca J.

Position: Director

Appointed: 01 June 2017

Andrew G.

Position: Director

Appointed: 01 June 2017

Jonathan J.

Position: Secretary

Appointed: 23 February 2016

Jonathan J.

Position: Director

Appointed: 10 February 2011

David T.

Position: Director

Appointed: 11 October 2012

Resigned: 03 December 2019

Michael J.

Position: Director

Appointed: 16 July 2009

Resigned: 23 February 2016

Steven W.

Position: Director

Appointed: 08 November 2007

Resigned: 01 July 2009

Elizabeth D.

Position: Director

Appointed: 15 November 2005

Resigned: 07 November 2012

Simeon D.

Position: Director

Appointed: 15 November 2005

Resigned: 31 August 2007

Michael J.

Position: Secretary

Appointed: 15 November 2005

Resigned: 23 February 2016

Simeon D.

Position: Secretary

Appointed: 13 October 2005

Resigned: 15 November 2005

Michael J.

Position: Director

Appointed: 13 October 2005

Resigned: 15 November 2005

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Johnathan J. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Arun Community Church: Wickbourne Centre that entered Littlehampton, England as the official address. This PSC has a legal form of "a limited by guarantee", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Arun Community Church, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company by guarantee", owns 25-50% shares. This PSC , owns 25-50% shares.

Johnathan J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Arun Community Church: Wickbourne Centre

Wickbourne Centre Clun Road, Littlehampton, West Sussex, BN17 7DZ, England

Legal authority Companies Act
Legal form Limited By Guarantee
Notified on 6 April 2016
Nature of control: 25-50% shares

Arun Community Church

Wickbourne Centre Clun Road, Littlehampton, BN17 5DZ, England

Legal authority Companies Act
Legal form Limited Company By Guarantee
Country registered Gb-Eng
Place registered England And Wales
Registration number 05183641
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 4392 5401 492
Current Assets1 7833 4642 362
Debtors72368302
Other Debtors 28 
Property Plant Equipment765864646
Total Inventories272556 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2232 4142 632
Average Number Employees During Period111
Creditors3 2145 3594 040
Increase From Depreciation Charge For Year Property Plant Equipment 191217
Net Current Assets Liabilities-1 431-1 896-1 678
Other Creditors1949021 367
Other Taxation Social Security Payable 12 
Property Plant Equipment Gross Cost2 9883 278 
Total Additions Including From Business Combinations Property Plant Equipment 290 
Total Assets Less Current Liabilities-666-1 032-1 032
Trade Creditors Trade Payables3 0204 4462 673
Trade Debtors Trade Receivables72340302

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements