Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REFRESH COMMERCIAL LTD
Company Information for

REFRESH COMMERCIAL LTD

40 KINGSTON HOUSE, 1 KINGSTON ROAD, TAUNTON, SOMERSET, TA2 7ED,
Company Registration Number
05972980
Private Limited Company
Active

Company Overview

About Refresh Commercial Ltd
REFRESH COMMERCIAL LTD was founded on 2006-10-20 and has its registered office in Taunton. The organisation's status is listed as "Active". Refresh Commercial Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REFRESH COMMERCIAL LTD
 
Legal Registered Office
40 KINGSTON HOUSE
1 KINGSTON ROAD
TAUNTON
SOMERSET
TA2 7ED
Other companies in BS28
 
Previous Names
SIGNATURE LAND LIMITED24/04/2016
Filing Information
Company Number 05972980
Company ID Number 05972980
Date formed 2006-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:30:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFRESH COMMERCIAL LTD
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 REFRESH COMMERCIAL LTD

Current Directors
Officer Role Date Appointed
MARK PETER THOMAS
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN THOMAS
Company Secretary 2006-10-20 2018-05-17
IAN EDWARD THOMAS
Director 2006-10-20 2018-05-17
JANET FAY THOMAS
Director 2006-10-20 2014-04-25
PETER RANDOLPH THOMAS
Director 2006-10-20 2014-04-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-20 2006-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PETER THOMAS REFRESH PROPERTY GROUP LTD Director 2016-03-13 CURRENT 2016-03-13 Active
MARK PETER THOMAS REFRESH LIVING NO.4 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
MARK PETER THOMAS REFRESH LIVING NO. 2 LTD Director 2014-11-16 CURRENT 2013-02-25 Active
MARK PETER THOMAS REFRESH LIVING NO. 1 LTD Director 2014-11-16 CURRENT 2013-06-28 Active
MARK PETER THOMAS ACORN LETTINGS AND MANAGEMENT (SW) LTD Director 2013-12-18 CURRENT 2013-12-18 Active
MARK PETER THOMAS ACORN HOMES (SW) LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
MARK PETER THOMAS REFRESH LIVING NO. 3 LTD Director 2009-11-20 CURRENT 2009-11-20 Active
MARK PETER THOMAS ACORN LAND (SW) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
MARK PETER THOMAS ACORN DEVELOPMENTS (SW) LIMITED Director 2003-08-18 CURRENT 2003-08-18 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
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 059729800012
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CESSATION OF MARK PETER THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22Notification of Refresh Property Group Ltd as a person with significant control on 2016-04-06
2022-08-22PSC02Notification of Refresh Property Group Ltd as a person with significant control on 2016-04-06
2022-08-22PSC07CESSATION OF MARK PETER THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059729800011
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059729800010
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 059729800009
2018-11-09RP04CS01Second filing of Confirmation Statement dated 20/10/2017
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD THOMAS
2018-05-17TM02Termination of appointment of Ian Thomas on 2018-05-17
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059729800008
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059729800008
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059729800007
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-05-11CH01Director's details changed for Mr Mark Peter Thomas on 2017-05-01
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Windmill View, Middle Stoughton Wedmore Somerset BS28 4PT
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059729800006
2016-04-24RES15CHANGE OF COMPANY NAME 11/08/22
2016-04-24CERTNMCOMPANY NAME CHANGED SIGNATURE LAND LIMITED CERTIFICATE ISSUED ON 24/04/16
2016-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059729800003
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059729800004
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059729800005
2015-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET THOMAS
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS
2014-11-21AA01CURREXT FROM 31/10/2014 TO 30/11/2014
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0120/10/14 FULL LIST
2014-07-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN THOMAS / 20/03/2014
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS / 20/03/2014
2014-01-10AR0120/10/13 FULL LIST
2013-07-09AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-03AR0120/10/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-01AR0120/10/11 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-14AR0120/10/10 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-13AR0120/10/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET FAY THOMAS / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RANDOLPH THOMAS / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS / 01/10/2009
2009-08-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-08-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-1188(2)RAD 20/10/06--------- £ SI 599@1=599 £ IC 1/600
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08RES12VARYING SHARE RIGHTS AND NAMES
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-27ELRESS386 DISP APP AUDS 20/10/06
2006-10-27ELRESS366A DISP HOLDING AGM 20/10/06
2006-10-20288bSECRETARY RESIGNED
2006-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-20New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to REFRESH COMMERCIAL LTD 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 REFRESH COMMERCIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding LLOYDS BANK PLC
2016-06-29 Outstanding LLOYDS BANK PLC
2015-10-01 Outstanding LLOYDS BANK PLC
2015-10-01 Outstanding LLOYDS BANK PLC
2015-09-25 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2006-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 126,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 REFRESH COMMERCIAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 600
Cash Bank In Hand 2011-11-01 £ 2
Current Assets 2011-11-01 £ 2
Shareholder Funds 2011-11-01 £ 126,808

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REFRESH COMMERCIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REFRESH COMMERCIAL LTD
Trademarks
We have not found any records of REFRESH COMMERCIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFRESH COMMERCIAL LTD. 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 (41100 - Development of building projects) as REFRESH COMMERCIAL LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REFRESH COMMERCIAL LTD 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 REFRESH COMMERCIAL LTD 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 REFRESH COMMERCIAL LTD 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.