BROOKTHERM REFRIGERATION LIMITED

Register to unlock more data on OkredoRegister

BROOKTHERM REFRIGERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02422487

Incorporation date

13/09/1989

Size

Full

Contacts

Registered address

Registered address

3 Kelvin Park, Birkenhead, Wirral, Cheshire CH41 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1989)
dot icon05/12/2025
Full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon02/01/2025
Termination of appointment of Clive Parkman as a director on 2024-12-31
dot icon08/10/2024
Appointment of Valerio Micali as a director on 2024-09-12
dot icon08/10/2024
Confirmation statement made on 2024-09-13 with updates
dot icon01/07/2024
Full accounts made up to 2024-03-31
dot icon20/12/2023
Memorandum and Articles of Association
dot icon20/12/2023
Resolutions
dot icon11/12/2023
Appointment of Mr Clive Parkman as a director on 2023-11-30
dot icon11/12/2023
Appointment of Surjit Mahe Singh as a director on 2023-11-30
dot icon11/12/2023
Appointment of Torstein Egeland as a director on 2023-11-30
dot icon30/11/2023
Full accounts made up to 2023-03-31
dot icon29/11/2023
Satisfaction of charge 024224870004 in full
dot icon29/11/2023
Satisfaction of charge 024224870005 in full
dot icon26/10/2023
Notification of Brooktherm Holdings Limited as a person with significant control on 2016-04-06
dot icon26/10/2023
Cessation of Jamie Christopher Keating as a person with significant control on 2023-03-10
dot icon12/10/2023
Director's details changed for Mr Daniel Christopher Keating on 2023-09-13
dot icon12/10/2023
Director's details changed for Mr Jamie Christopher Keating on 2023-09-13
dot icon12/10/2023
Confirmation statement made on 2023-09-13 with updates
dot icon06/02/2023
Termination of appointment of John Keating as a secretary on 2023-01-31
dot icon06/02/2023
Appointment of Mr Jamie Christopher Keating as a secretary on 2023-01-31
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon22/03/2021
Full accounts made up to 2020-03-31
dot icon20/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon29/06/2020
Notification of Jamie Christopher Keating as a person with significant control on 2020-03-10
dot icon29/06/2020
Cessation of Christopher Keating as a person with significant control on 2020-03-10
dot icon15/05/2020
Director's details changed for Mr Jamie Christopher Keating on 2020-05-05
dot icon26/03/2020
Termination of appointment of Christopher Keating as a director on 2020-03-10
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-09-13 with updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon22/01/2016
Termination of appointment of Terence Webster as a director on 2015-12-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon24/09/2015
Director's details changed for Mr Daniel Christopher Keating on 2014-11-16
dot icon23/09/2015
Director's details changed for Mr Christopher Keating on 2014-12-01
dot icon11/04/2015
Satisfaction of charge 3 in full
dot icon18/03/2015
Registration of charge 024224870005, created on 2015-03-11
dot icon19/01/2015
Registration of charge 024224870004, created on 2015-01-14
dot icon05/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Satisfaction of charge 2 in full
dot icon30/05/2014
Satisfaction of charge 1 in full
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon01/10/2012
Director's details changed for Mr Christopher Keating on 2011-11-01
dot icon28/05/2012
Director's details changed for Mr Terence Webster on 2011-05-01
dot icon28/05/2012
Director's details changed for Mr Christopher Keating on 2011-05-01
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon30/03/2009
Registered office changed on 30/03/2009 from 39 the cliff wellington road wallasey merseyside CH45 2NL
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 13/09/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2008
New director appointed
dot icon15/10/2007
Return made up to 13/09/07; no change of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
New secretary appointed
dot icon11/12/2006
Return made up to 13/09/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 13/09/05; full list of members
dot icon17/05/2005
Director resigned
dot icon29/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/10/2004
Return made up to 13/09/04; full list of members
dot icon05/05/2004
Registered office changed on 05/05/04 from: 16 st james road new brighton wallasey merseyside CH45 9LS
dot icon05/05/2004
New director appointed
dot icon01/04/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon05/10/2003
Return made up to 13/09/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon31/10/2002
Return made up to 13/09/02; full list of members
dot icon25/01/2002
Certificate of change of name
dot icon13/12/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Accounts for a small company made up to 2001-03-31
dot icon26/10/2001
New director appointed
dot icon18/10/2001
Secretary's particulars changed
dot icon18/09/2001
Return made up to 13/09/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/09/2000
Return made up to 13/09/00; full list of members
dot icon07/12/1999
Certificate of change of name
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon02/09/1999
Return made up to 13/09/99; full list of members
dot icon01/09/1999
New secretary appointed
dot icon04/09/1998
Return made up to 13/09/98; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1998-03-31
dot icon06/03/1998
Registered office changed on 06/03/98 from: 16 st james road new brighton wallasey merseyside L45 9LS
dot icon06/03/1998
Director resigned
dot icon06/03/1998
New director appointed
dot icon04/12/1997
Accounts for a small company made up to 1997-03-31
dot icon07/11/1997
Return made up to 13/09/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/10/1996
Return made up to 13/09/96; full list of members
dot icon12/12/1995
Accounts for a small company made up to 1995-03-31
dot icon07/11/1995
New director appointed
dot icon07/11/1995
Director resigned
dot icon02/11/1995
Return made up to 13/09/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 13/09/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/12/1993
New secretary appointed;director resigned
dot icon09/12/1993
Secretary resigned
dot icon15/09/1993
Return made up to 13/09/93; no change of members
dot icon06/01/1993
Accounts for a small company made up to 1992-03-31
dot icon17/11/1992
Return made up to 13/09/92; full list of members
dot icon13/07/1992
Accounts for a small company made up to 1991-03-31
dot icon13/07/1992
Accounts for a small company made up to 1990-03-31
dot icon15/10/1991
Registered office changed on 15/10/91 from:\unit 29, deeside ind. Park queensferry clwyd north wales, CH5 2NH
dot icon30/01/1991
Certificate of change of name
dot icon30/01/1991
Certificate of change of name
dot icon21/11/1989
New director appointed
dot icon20/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

66
2022
change arrow icon-40.72 % *

* during past year

Cash in Bank

£644,078.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
2.76M
-
0.00
1.09M
-
2022
66
3.45M
-
0.00
644.08K
-
2022
66
3.45M
-
0.00
644.08K
-

Employees

2022

Employees

66 Ascended2 % *

Net Assets(GBP)

3.45M £Ascended25.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

644.08K £Descended-40.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Micali, Valerio
Director
12/09/2024 - Present
3
Keating, John
Secretary
07/12/2006 - 30/01/2023
-
Mr Daniel Christopher Keating
Director
16/03/2004 - Present
6
Keating, Jamie Christopher
Director
15/01/2008 - Present
9
Parkman, Clive
Director
30/11/2023 - 31/12/2024
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKTHERM REFRIGERATION LIMITED

BROOKTHERM REFRIGERATION LIMITED is an(a) Active company incorporated on 13/09/1989 with the registered office located at 3 Kelvin Park, Birkenhead, Wirral, Cheshire CH41 1LT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKTHERM REFRIGERATION LIMITED?

toggle

BROOKTHERM REFRIGERATION LIMITED is currently Active. It was registered on 13/09/1989 .

Where is BROOKTHERM REFRIGERATION LIMITED located?

toggle

BROOKTHERM REFRIGERATION LIMITED is registered at 3 Kelvin Park, Birkenhead, Wirral, Cheshire CH41 1LT.

What does BROOKTHERM REFRIGERATION LIMITED do?

toggle

BROOKTHERM REFRIGERATION LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does BROOKTHERM REFRIGERATION LIMITED have?

toggle

BROOKTHERM REFRIGERATION LIMITED had 66 employees in 2022.

What is the latest filing for BROOKTHERM REFRIGERATION LIMITED?

toggle

The latest filing was on 05/12/2025: Full accounts made up to 2025-03-31.