Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.D.S. REFRIGERATION LIMITED
Company Information for

I.D.S. REFRIGERATION LIMITED

22 APEX COURT WOODLANDS, BRADLEY STOKE, BRISTOL, BS32 4JT,
Company Registration Number
03400691
Private Limited Company
Active

Company Overview

About I.d.s. Refrigeration Ltd
I.D.S. REFRIGERATION LIMITED was founded on 1997-07-09 and has its registered office in Bristol. The organisation's status is listed as "Active". I.d.s. Refrigeration 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
I.D.S. REFRIGERATION LIMITED
 
Legal Registered Office
22 APEX COURT WOODLANDS
BRADLEY STOKE
BRISTOL
BS32 4JT
Other companies in BS11
 
Filing Information
Company Number 03400691
Company ID Number 03400691
Date formed 1997-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB709447517  
Last Datalog update: 2025-09-04 14:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.D.S. REFRIGERATION LIMITED
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 I.D.S. REFRIGERATION LIMITED

Current Directors
Officer Role Date Appointed
PASCAL ANDRE DEHON
Director 1998-01-26
PIERRE ETIENNE DEHON
Director 1998-12-16
PIERRE DONAT
Director 2008-03-21
ALLAN KRISTIAN HARPER
Director 2011-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Company Secretary 2005-04-22 2013-06-30
CHRISTIAN RICHARD SCHMID
Director 1998-12-16 2008-03-21
JANE ANN PALMER
Company Secretary 2003-10-24 2005-04-22
IAN EDWARD BROWN
Director 1998-12-16 2005-04-22
GRAHAM FREDERICK MERFIELD
Director 2002-03-01 2005-04-22
LAURENT GERMAIN SCHMITT
Director 2004-07-19 2005-04-22
MARK CONNOLLY
Director 2000-02-01 2004-01-23
LUC AUFFRET
Director 2001-02-08 2003-12-05
CHRISTOPHER ERNEST BEASLEY
Company Secretary 2000-01-31 2003-10-24
SEBASTIEN CHARLES MERIC
Director 1999-10-27 2002-03-01
ANTOINE BAULE
Director 2000-07-13 2001-02-08
JEAN PIERRE MARC SENTENAC
Director 1999-07-20 2000-07-13
THOMAS SCHMIDTMANN
Director 1998-01-26 2000-02-01
FRANK NICHOLAS WOOLLEY
Company Secretary 1997-07-09 2000-01-31
PIERRE DUCROS
Director 1998-01-26 1999-09-01
MICHEL PERRIER
Director 1998-01-26 1999-06-01
COOLGAS LIMITED
Director 1998-01-26 1998-12-16
FLORENCE TOURE
Director 1998-01-26 1998-12-16
PETER SARGENT
Director 1997-07-09 1998-01-26
FRANK NICHOLAS WOOLLEY
Director 1997-07-09 1998-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PASCAL ANDRE DEHON COOLGAS LIMITED Director 1994-04-26 CURRENT 1993-10-28 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
2025-08-08FULL ACCOUNTS MADE UP TO 31/12/24
2024-10-10FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034006910003
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034006910003
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM Green Court Kings Weston Lane Avonmouth Bristol BS11 8AZ
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034006910002
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034006910002
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1850000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1850000
2015-08-04AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1850000
2014-07-10AR0108/07/14 ANNUAL RETURN FULL LIST
2014-07-10CH01Director's details changed for Pierre Donat on 2013-12-06
2014-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-22AR0108/07/13 ANNUAL RETURN FULL LIST
2013-07-22AD04Register(s) moved to registered office address
2013-07-22AD02Register inspection address changed from Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
2013-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SQUIRE SANDERS SECRETARIAL SERVICES LIMITED
2013-06-05CH01Director's details changed for Allan Kristian Harper on 2013-06-03
2013-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-07-09AR0108/07/12 ANNUAL RETURN FULL LIST
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/12 FROM Surety House Third Way Avonmouth Bristol BS11 9HL
2012-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-17CH04SECRETARY'S DETAILS CHNAGED FOR SSH SECRETARIAL SERVICES LIMITED on 2012-01-04
2011-11-22AR0109/07/11 FULL LIST
2011-11-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 31/12/2010
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12AR0108/07/11 FULL LIST
2011-07-07AP01DIRECTOR APPOINTED ALLAN KRISTIAN HARPER
2010-07-13AR0108/07/10 FULL LIST
2010-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-12AD02SAIL ADDRESS CREATED
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DONAT / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ETIENNE DEHON / 01/10/2009
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-11-11AUDAUDITOR'S RESIGNATION
2008-07-22363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN SCHMID
2008-04-18288aDIRECTOR APPOINTED PIERRE DONAT
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-07-25363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-23AUDAUDITOR'S RESIGNATION
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: PO BOX 46 ST ANDREWS ROAD AVONMOUTH BRISTOL BS11 9YF
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17353LOCATION OF REGISTER OF MEMBERS
2005-08-17325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-08-15288cSECRETARY'S PARTICULARS CHANGED
2005-08-15363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-12190LOCATION OF DEBENTURE REGISTER
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bSECRETARY RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288aNEW SECRETARY APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363aRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-07-27288bDIRECTOR RESIGNED
2003-12-30288bDIRECTOR RESIGNED
2003-11-22288bSECRETARY RESIGNED
2003-11-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to I.D.S. REFRIGERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 I.D.S. REFRIGERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-11 Satisfied EUROFACTOR (UK) LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

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 I.D.S. REFRIGERATION LIMITED

Intangible Assets
Patents
We have not found any records of I.D.S. REFRIGERATION LIMITED registering or being granted any patents
Domain Names

I.D.S. REFRIGERATION LIMITED owns 4 domain names.

climalife.co.uk   idsclimalife.co.uk   idsrefrigeration.co.uk   dehon.co.uk  

Trademarks
We have not found any records of I.D.S. REFRIGERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.D.S. REFRIGERATION 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 (46900 - Non-specialised wholesale trade) as I.D.S. REFRIGERATION LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where I.D.S. REFRIGERATION 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.
Import/Export of Goods
Goods imported/exported by I.D.S. REFRIGERATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0029033919Bromides "brominated derivatives" of acyclic hydrocarbons (excl. ethylene dibromide [ISO] [1,2-dibromoethane], bromomethane [methyl bromide] and dibromomethane)
2016-07-0038
2016-06-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2016-06-0038247820
2016-05-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2016-04-0029033926
2015-11-0029033990Fluorides "fluorinated derivatives" and iodides "iodinated derivatives" of acyclic hydrocarbons
2015-07-0129033990Fluorides "fluorinated derivatives" and iodides "iodinated derivatives" of acyclic hydrocarbons
2015-07-0029033990Fluorides "fluorinated derivatives" and iodides "iodinated derivatives" of acyclic hydrocarbons

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.D.S. REFRIGERATION 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 I.D.S. REFRIGERATION 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.