C.B. REFRIGERATION LIMITED

Register to unlock more data on OkredoRegister

C.B. REFRIGERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01917726

Incorporation date

30/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 South Road, Penallta Industrial Estate, Hengoed CF82 7STCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1985)
dot icon20/11/2025
Registration of charge 019177260006, created on 2025-11-18
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Registered office address changed from Ayjay House Greenway Bedwas House Industrial Estate, Bedwas Caerphilly CF83 8DW Wales to Unit 1 South Road Penallta Industrial Estate Hengoed CF82 7st on 2025-10-16
dot icon04/10/2025
Registration of charge 019177260005, created on 2025-10-01
dot icon24/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon22/05/2025
Notification of Cbr Group Ltd as a person with significant control on 2016-07-28
dot icon06/02/2025
Termination of appointment of Andrew Leonard Hall as a director on 2025-02-06
dot icon27/11/2024
Appointment of Mr David James Harwood as a director on 2024-11-27
dot icon27/11/2024
Appointment of Mr Bradley Sean Hannaby as a director on 2024-11-27
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon04/07/2024
Termination of appointment of Simon Beament as a director on 2024-01-19
dot icon12/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2023
Notification of Thomas James Hannaby as a person with significant control on 2021-01-01
dot icon26/07/2023
Cessation of Andrew Leonard Hall as a person with significant control on 2023-01-01
dot icon26/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-10-28 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon26/01/2021
Termination of appointment of Jason Beament as a director on 2020-12-26
dot icon26/01/2021
Cessation of Jason Beament as a person with significant control on 2020-12-26
dot icon06/10/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon06/10/2020
Confirmation statement made on 2019-10-23 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2020
Registration of charge 019177260004, created on 2020-06-17
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon10/07/2017
Appointment of Mr Thomas Hannaby as a director on 2017-07-04
dot icon09/03/2017
Appointment of Mr Simon Beament as a director on 2017-03-09
dot icon18/01/2017
Registered office address changed from , Tregare Street, Newport, Gwent, NP19 7AP to Ayjay House Greenway Bedwas House Industrial Estate, Bedwas Caerphilly CF83 8DW on 2017-01-18
dot icon24/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon22/08/2016
Appointment of Andrew Hall as a director
dot icon22/08/2016
Termination of appointment of Patricia Jean Andrews as a secretary on 2016-07-29
dot icon22/08/2016
Appointment of Jason Beament as a director
dot icon22/08/2016
Termination of appointment of Patricia Jean Andrews as a director on 2016-07-29
dot icon21/08/2016
Termination of appointment of Mark Andrews as a director on 2016-07-29
dot icon12/08/2016
Termination of appointment of Mark Andrews as a director on 2016-07-29
dot icon12/08/2016
Termination of appointment of Patricia Jean Andrews as a director on 2016-07-29
dot icon12/08/2016
Appointment of Mr Jason Beament as a director on 2016-07-29
dot icon12/08/2016
Termination of appointment of Patricia Jean Andrews as a secretary on 2016-07-29
dot icon12/08/2016
Appointment of Mr Andrew Leonard Hall as a director on 2016-07-29
dot icon07/07/2016
Satisfaction of charge 2 in full
dot icon07/07/2016
Satisfaction of charge 1 in full
dot icon24/06/2016
Accounts for a small company made up to 2016-03-31
dot icon21/06/2016
Termination of appointment of Bryan Andrews as a director on 2015-12-13
dot icon27/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon09/07/2015
Accounts for a small company made up to 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon11/10/2013
Accounts for a small company made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon12/07/2012
Accounts for a small company made up to 2012-03-31
dot icon12/06/2012
Change of share class name or designation
dot icon12/06/2012
Resolutions
dot icon06/12/2011
Annual return made up to 2011-11-11
dot icon16/08/2011
Accounts for a small company made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon23/08/2010
Accounts for a small company made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon25/08/2009
Accounts for a small company made up to 2009-03-31
dot icon20/11/2008
Return made up to 11/11/08; no change of members
dot icon29/07/2008
Accounts for a small company made up to 2008-03-31
dot icon19/12/2007
Return made up to 11/11/07; no change of members
dot icon04/09/2007
Accounts for a small company made up to 2007-03-31
dot icon22/11/2006
Return made up to 11/11/06; full list of members
dot icon17/08/2006
Accounts for a small company made up to 2006-03-31
dot icon14/12/2005
Return made up to 11/11/05; full list of members
dot icon17/08/2005
Accounts for a small company made up to 2005-03-31
dot icon29/06/2005
£ ic 55557/47002 08/04/05 £ sr 8555@1=8555
dot icon19/04/2005
Director resigned
dot icon17/11/2004
Return made up to 11/11/04; full list of members
dot icon21/09/2004
Accounts for a small company made up to 2004-03-31
dot icon18/11/2003
Return made up to 11/11/03; full list of members
dot icon30/08/2003
Accounts for a small company made up to 2003-03-31
dot icon16/11/2002
Return made up to 11/11/02; full list of members
dot icon28/08/2002
Accounts for a small company made up to 2002-03-31
dot icon22/11/2001
Return made up to 11/11/01; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2001-03-31
dot icon04/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/11/2000
Return made up to 11/11/00; no change of members
dot icon29/09/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/1999
Return made up to 11/11/99; no change of members
dot icon17/11/1999
Accounts for a small company made up to 1999-03-31
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Secretary resigned
dot icon16/11/1998
Return made up to 11/11/98; full list of members
dot icon26/10/1998
Accounts for a small company made up to 1998-03-31
dot icon08/04/1998
New director appointed
dot icon18/11/1997
Return made up to 11/11/97; no change of members
dot icon07/10/1997
Accounts for a small company made up to 1997-03-31
dot icon18/11/1996
Return made up to 12/11/96; no change of members
dot icon23/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/11/1995
Return made up to 19/11/95; full list of members
dot icon27/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 19/11/94; no change of members
dot icon28/10/1994
Accounts for a small company made up to 1994-03-31
dot icon02/12/1993
Accounts for a small company made up to 1993-03-31
dot icon02/12/1993
Return made up to 19/11/93; no change of members
dot icon23/01/1993
Particulars of mortgage/charge
dot icon19/11/1992
Accounts for a medium company made up to 1992-03-31
dot icon19/11/1992
Return made up to 19/11/92; full list of members
dot icon25/11/1991
Accounts for a small company made up to 1991-03-31
dot icon25/11/1991
Return made up to 19/11/91; no change of members
dot icon25/11/1991
Registered office changed on 25/11/91
dot icon05/12/1990
Accounts for a medium company made up to 1990-03-31
dot icon05/12/1990
Return made up to 26/11/90; full list of members
dot icon27/03/1990
Ad 09/03/90--------- £ si 5555@1=5555 £ ic 50002/55557
dot icon11/01/1990
New director appointed
dot icon21/12/1989
Accounts for a small company made up to 1989-03-31
dot icon21/12/1989
Return made up to 14/12/89; full list of members
dot icon24/01/1989
Accounts for a small company made up to 1988-03-31
dot icon24/01/1989
Return made up to 30/12/88; full list of members
dot icon31/03/1988
Particulars of mortgage/charge
dot icon01/03/1988
Return made up to 10/02/88; full list of members
dot icon11/02/1988
Accounts for a small company made up to 1987-03-31
dot icon03/02/1987
Accounts for a small company made up to 1986-03-31
dot icon03/02/1987
Return made up to 29/01/87; full list of members
dot icon19/01/1987
Particulars of mortgage/charge
dot icon30/05/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

15
2023
change arrow icon-40.06 % *

* during past year

Cash in Bank

£447,226.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
8
1.37M
-
0.00
598.91K
-
2022
10
1.55M
-
0.00
746.13K
-
2023
15
1.93M
-
0.00
447.23K
-
2023
15
1.93M
-
0.00
447.23K
-

Employees

2023

Employees

15 Ascended50 % *

Net Assets(GBP)

1.93M £Ascended24.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

447.23K £Descended-40.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannaby, Thomas James
Director
04/07/2017 - Present
9
Hall, Andrew Leonard
Director
29/07/2016 - 06/02/2025
26
Harwood, David James
Director
27/11/2024 - Present
-
Hannaby, Bradley Sean
Director
27/11/2024 - Present
1
Beament, Simon
Director
09/03/2017 - 19/01/2024
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C.B. REFRIGERATION LIMITED

C.B. REFRIGERATION LIMITED is an(a) Active company incorporated on 30/05/1985 with the registered office located at Unit 1 South Road, Penallta Industrial Estate, Hengoed CF82 7ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of C.B. REFRIGERATION LIMITED?

toggle

C.B. REFRIGERATION LIMITED is currently Active. It was registered on 30/05/1985 .

Where is C.B. REFRIGERATION LIMITED located?

toggle

C.B. REFRIGERATION LIMITED is registered at Unit 1 South Road, Penallta Industrial Estate, Hengoed CF82 7ST.

What does C.B. REFRIGERATION LIMITED do?

toggle

C.B. REFRIGERATION LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does C.B. REFRIGERATION LIMITED have?

toggle

C.B. REFRIGERATION LIMITED had 15 employees in 2023.

What is the latest filing for C.B. REFRIGERATION LIMITED?

toggle

The latest filing was on 20/11/2025: Registration of charge 019177260006, created on 2025-11-18.