Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REFRIGERATED DELIVERY SERVICES LIMITED
Company Information for

REFRIGERATED DELIVERY SERVICES LIMITED

SHIREOAKS DISTRIBUTION CENTRE SHIREOAKS COMMON, SHIREOAKS, WORKSOP, NOTTINGHAMSHIRE, S81 8NW,
Company Registration Number
03135165
Private Limited Company
Active

Company Overview

About Refrigerated Delivery Services Ltd
REFRIGERATED DELIVERY SERVICES LIMITED was founded on 1995-12-07 and has its registered office in Worksop. The organisation's status is listed as "Active". Refrigerated Delivery Services Limited is a Private Limited Company registered in ENGLAND 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
REFRIGERATED DELIVERY SERVICES LIMITED
 
Legal Registered Office
SHIREOAKS DISTRIBUTION CENTRE SHIREOAKS COMMON
SHIREOAKS
WORKSOP
NOTTINGHAMSHIRE
S81 8NW
Other companies in S81
 
Filing Information
Company Number 03135165
Company ID Number 03135165
Date formed 1995-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB599837257  
Last Datalog update: 2024-01-06 23:39:15
Primary Source:Companies House
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.

Company Officers of REFRIGERATED DELIVERY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON HERBERTS
Company Secretary 2017-01-12
RICHARD HERBERTS
Director 1995-12-07
SIMON HERBERTS
Director 2017-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
KIM HERBERTS
Company Secretary 1995-12-07 2017-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HERBERTS FLYING FRIDGE LIMITED Director 1999-12-29 CURRENT 1999-12-29 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
2023-09-13Director's details changed for Mr Richard Herberts on 2023-09-13
2023-04-28Change of details for Mr Richard Herbers as a person with significant control on 2023-04-27
2023-04-27Change of details for Mr Richard Herbers as a person with significant control on 2023-04-27
2023-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM HERBERTS
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-03SECRETARY'S DETAILS CHNAGED FOR MR SIMON HERBERTS on 2022-04-29
2022-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON HERBERTS on 2022-04-29
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Shireoaks Distribution Centre Shireoaks Common Shireoaks Worksop Nottinghamshire S81 8LW
2022-04-29Director's details changed for Mr Simon Herberts on 2022-04-29
2022-04-29Director's details changed for Mr Richard Herberts on 2022-04-29
2022-04-29CH01Director's details changed for Mr Simon Herberts on 2022-04-29
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Shireoaks Distribution Centre Shireoaks Common Shireoaks Worksop Nottinghamshire S81 8LW
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-11-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-24RES01ADOPT ARTICLES 24/10/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-04-18SH10Particulars of variation of rights attached to shares
2019-04-18SH08Change of share class name or designation
2019-04-12SH02Sub-division of shares on 2019-03-29
2019-04-12RES12Resolution of varying share rights or name
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-26RP04AP01Second filing of director appointment of Simon Herberts
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-12AP01DIRECTOR APPOINTED MR SIMON HERBERTS
2017-01-12AP03Appointment of Mr Simon Herberts as company secretary on 2017-01-12
2017-01-12TM02Termination of appointment of Kim Herberts on 2017-01-12
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM Shireoaks Distribution Centre Shireoaks Worksop Nottinghamshire S81 8NW England
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM Rds Claylands Avenue Dukeries Industrial Estate Worksop Nottinghamshire S81 7BQ
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0107/12/14 ANNUAL RETURN FULL LIST
2015-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031351650008
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM RDS CLAYLANDS AVENUE DUKERIES INDUSTRIAL ESTATE WORKSOP NOTTINGHAMSHIRE S81 7BQ ENGLAND
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM RDS RDS LTD CLAYLANDS AVENUE WORKSOP NOTTS S81 7BQ
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031351650007
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0107/12/13 FULL LIST
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-23RES01ADOPT ARTICLES 07/05/2013
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 97 RACKFORD ROAD NORTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 4DE
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-17AR0107/12/12 FULL LIST
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-06AR0107/12/11 FULL LIST
2011-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-22AR0107/12/10 FULL LIST
2010-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-27AR0107/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HERBERTS / 27/01/2010
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-02363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-07363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-01-13363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-26363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-12-31225ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2001-12-03363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-01-25363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-03363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-12-17363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-02-17363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-17363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-06-09288cDIRECTOR'S PARTICULARS CHANGED
1997-06-09287REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 81 RACKFORD ROAD NORTH ANSTON SHEFFIELD SOUTH YORKSHIRE S31 7DE
1997-06-09288cSECRETARY'S PARTICULARS CHANGED
1996-12-09363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-07-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1995-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0225574 Active Licenced property: 56 LIDGATE CRESCENT YORKSHIRE PREMIER MEATS LTD LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT LANGTHWAITE GRANGE IND ESTATE GB WF9 3NR;SHIREOAKS DISTRIBUTION CENTRE REFRIGERATED DELIVERY SERVICES LTD SHIREOAKS COMMON SHIREOAKS WORKSOP SHIREOAKS COMMON GB S81 8LW. Correspondance address: SHIREOAKS COMMON SHIREOAKS DISTRIBUTION CENTRE SHIREOAKS GB S81 8LW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 REFRIGERATED DELIVERY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2013-03-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFRIGERATED DELIVERY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of REFRIGERATED DELIVERY SERVICES LIMITED registering or being granted any patents
Domain Names

REFRIGERATED DELIVERY SERVICES LIMITED owns 2 domain names.

flyingfridge.co.uk   rdstransport.co.uk  

Trademarks
We have not found any records of REFRIGERATED DELIVERY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFRIGERATED DELIVERY SERVICES 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 (49410 - Freight transport by road) as REFRIGERATED DELIVERY SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where REFRIGERATED DELIVERY SERVICES 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 REFRIGERATED DELIVERY SERVICES 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 REFRIGERATED DELIVERY SERVICES 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.
    Other companies at postcode S81 8NW