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

FLOWRITE REFRIGERATION HOLDINGS LIMITED

Airedale House, Battye Street, Bradford, WEST YORKSHIRE, BD4 8AG,
Company Registration Number
08030177
Private Limited Company
Active

Company Overview

About Flowrite Refrigeration Holdings Ltd
FLOWRITE REFRIGERATION HOLDINGS LIMITED was founded on 2012-04-13 and has its registered office in Bradford. The organisation's status is listed as "Active". Flowrite Refrigeration Holdings 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
FLOWRITE REFRIGERATION HOLDINGS LIMITED
 
Legal Registered Office
Airedale House
Battye Street
Bradford
WEST YORKSHIRE
BD4 8AG
Other companies in ME15
 
Filing Information
Company Number 08030177
Company ID Number 08030177
Date formed 2012-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts FULL
VAT Number /Sales tax ID GB137542021  
Last Datalog update: 2024-04-16 12:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWRITE REFRIGERATION HOLDINGS 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 FLOWRITE REFRIGERATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHRISTOPHER BARTON
Company Secretary 2017-06-27
JONATHAN CHRISTOPHER BARTON
Director 2017-06-27
TOD CHARLES HARRISON
Director 2016-05-07
DAVID NEIL HOLLIGON
Director 2015-12-02
MATTHEW JAMES SMITH
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MOORE
Director 2012-04-13 2017-11-01
ALASDAIR SMITH
Company Secretary 2016-07-12 2017-06-27
ALASDAIR JOHN SMITH
Director 2016-06-20 2017-06-27
DEBORAH LOUISE SARSON-LOWE
Company Secretary 2012-04-13 2016-07-12
DEBORAH LOUISE SARSON-LOWE
Director 2012-05-25 2016-07-12
VINCENT ANTHONY FLYNN
Director 2015-12-02 2016-06-20
NIGEL JOHN BEWLEY ATKINSON
Director 2012-05-25 2015-11-19
PHILSEC LIMITED
Company Secretary 2012-04-13 2012-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHRISTOPHER BARTON FLOWRITE SERVICES LIMITED Director 2017-06-27 CURRENT 1992-08-12 Active
TOD CHARLES HARRISON FLOWRITE SERVICES LIMITED Director 2016-05-07 CURRENT 1992-08-12 Active
DAVID NEIL HOLLIGON FLOWRITE SERVICES LIMITED Director 2015-12-02 CURRENT 1992-08-12 Active
DAVID NEIL HOLLIGON HILLIER NURSERIES LIMITED Director 2014-01-01 CURRENT 1976-05-26 Active
DAVID NEIL HOLLIGON THE FURZEFIELD PARTNERSHIP LIMITED Director 2012-01-03 CURRENT 2012-01-03 Active
MATTHEW JAMES SMITH KINGSCLERE PE 3 LIMITED Director 2014-03-31 CURRENT 2014-03-31 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
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080301770005
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 080301770006
2023-01-12Change of details for Airedale Catering Equipment Group Limited as a person with significant control on 2023-01-01
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-18AP01DIRECTOR APPOINTED MR ADNAN VELIC
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Airedale House Victoria Road Eccleshill Bradford BD2 2BN England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Airedale House Victoria Road Eccleshill Bradford BD2 2BN England
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW WYATT BRISTOW
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW WYATT BRISTOW
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYATT BRISTOW
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BUTLER
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR TOD CHARLES HARRISON
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-01-24SH08Change of share class name or designation
2020-01-20MEM/ARTSARTICLES OF ASSOCIATION
2020-01-20RES12Resolution of varying share rights or name
2020-01-13PSC07CESSATION OF TOD CHARLES HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-13PSC02Notification of Airedale Catering Equipment Group Limited as a person with significant control on 2019-12-19
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL HOLLIGON
2020-01-13AP01DIRECTOR APPOINTED MR ROBERT HOWARD BYWELL
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080301770005
2019-11-27SH06Cancellation of shares. Statement of capital on 2015-11-19 GBP 3,800.00
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-09PSC02Notification of Iphigenie Limited as a person with significant control on 2018-11-05
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOD CHARLES HARRISON
2018-11-09PSC09Withdrawal of a person with significant control statement on 2018-11-09
2018-11-06CH01Director's details changed for Tod Charles Harrison on 2018-11-05
2018-07-03AP01DIRECTOR APPOINTED MR STEVEN BUTLER
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER BARTON
2018-07-03TM02Termination of appointment of Jonathan Christopher Barton on 2018-06-14
2018-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-06-01RES13Resolutions passed:
  • Share transfers 16/03/2018
2018-05-01RES13TRANSFER OF SHARES 16/03/2018
2018-05-01RES13TRANSFER OF SHARES 16/03/2018
2018-05-01RES01ADOPT ARTICLES 16/03/2018
2018-05-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 618878.5876
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER BARTON / 07/12/2017
2018-03-08CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN CHRISTOPHER BARTON on 2017-12-07
2018-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL HOLLIGON / 07/12/2017
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM 10 Palace Avenue Maidstone Kent ME15 6NF
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MOORE
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-15AP03Appointment of Jonathan Christopher Barton as company secretary on 2017-06-27
2017-08-15AP01DIRECTOR APPOINTED JONATHAN CHRISTOPHER BARTON
2017-08-15TM02Termination of appointment of Alasdair Smith on 2017-06-27
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JOHN SMITH
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 618878.5876
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 080301770004
2016-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-09RES01ADOPT ARTICLES 14/11/2016
2016-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 618878.5876
2016-11-21SH0114/11/16 STATEMENT OF CAPITAL GBP 618878.5876
2016-09-26SH0612/07/16 STATEMENT OF CAPITAL GBP 3800.00
2016-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-26AD02SAIL ADDRESS CREATED
2016-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-17AP03SECRETARY APPOINTED ALASDAIR SMITH
2016-08-17TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SARSON-LOWE
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SARSON-LOWE
2016-06-24AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2016-06-24AP01DIRECTOR APPOINTED MR ALASDAIR SMITH
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FLYNN
2016-05-27AP01DIRECTOR APPOINTED TOD CHARLES HARRISON
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 4000
2016-05-11AR0113/04/16 FULL LIST
2016-05-10SH0105/04/16 STATEMENT OF CAPITAL GBP 4000
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ATKINSON
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL HOLLIGAN / 02/12/2015
2016-01-06AP01DIRECTOR APPOINTED VINCENT ANTHONY FLYNN
2016-01-06AP01DIRECTOR APPOINTED DAVID NEIL HOLLIGAN
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 4000
2015-05-08AR0113/04/15 FULL LIST
2015-05-08SH0130/06/14 STATEMENT OF CAPITAL GBP 3800
2015-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 08/05/2014
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 3800
2014-04-25AR0113/04/14 FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BEWLEY ATKINSON / 25/04/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE SARSON-LOWE / 25/04/2014
2014-04-25AP03SECRETARY APPOINTED DEBORAH LOUISE SARSON-LOWE
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-05-09AR0113/04/13 FULL LIST
2012-06-21AA01CURRSHO FROM 30/04/2013 TO 31/10/2012
2012-06-18AP01DIRECTOR APPOINTED NIGEL JOHN BEWLEY ATKINSON
2012-06-13SH0125/05/12 STATEMENT OF CAPITAL GBP 3800
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM
2012-06-12AP01DIRECTOR APPOINTED MR MATTHEW JAMES SMITH
2012-06-12AP01DIRECTOR APPOINTED DEBORAH LOUISE SARSON-LOWE
2012-06-12RES13COMPANY BUSINESS 25/05/2012
2012-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-12SH02SUB-DIVISION 25/05/12
2012-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-12RES01ADOPT ARTICLES 25/05/2012
2012-06-12SH0125/05/12 STATEMENT OF CAPITAL GBP 201
2012-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-06-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FLOWRITE REFRIGERATION HOLDINGS 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 FLOWRITE REFRIGERATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-10 Outstanding SECURE TRUST BANK PLC
DEBENTURE 2012-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-05-31 Outstanding FORESIGHT VCT PLC (FOR ITSELF AND AS TRUSTEE ON BEHALF OF THE OTHER INVESTORS (THE "SECURITY TRUSTEE"))
DEBENTURE 2012-05-31 Outstanding ANDREW JAMES MOORE (FOR HIMSELF AND AS TRUSTEE ON BEHALF OF THE NOTEHOLDERS (THE "SECURITY TRUSTEE"))
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 FLOWRITE REFRIGERATION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FLOWRITE REFRIGERATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOWRITE REFRIGERATION HOLDINGS LIMITED
Trademarks
We have not found any records of FLOWRITE REFRIGERATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWRITE REFRIGERATION HOLDINGS 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 (70100 - Activities of head offices) as FLOWRITE REFRIGERATION HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FLOWRITE REFRIGERATION HOLDINGS 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 FLOWRITE REFRIGERATION HOLDINGS 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 FLOWRITE REFRIGERATION HOLDINGS 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.