CHILLI REFRIGERATION LIMITED

Register to unlock more data on OkredoRegister

CHILLI REFRIGERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC059013

Incorporation date

27/11/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station Road Industrial Estate, Station Road, Mauchline, Ayrshire KA5 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1975)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Cessation of Robert Walker as a person with significant control on 2023-03-31
dot icon22/09/2023
Termination of appointment of Janet Walker as a director on 2023-03-31
dot icon22/09/2023
Cessation of Janet Walker as a person with significant control on 2023-03-31
dot icon22/09/2023
Termination of appointment of Robert Walker as a director on 2023-03-31
dot icon22/09/2023
Notification of Walker All Trades Ltd as a person with significant control on 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon11/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon07/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon01/10/2015
Director's details changed for Robert Jess Walker on 2015-10-01
dot icon01/10/2015
Director's details changed for Robert Walker on 2015-10-01
dot icon01/10/2015
Director's details changed for Janet Walker on 2015-10-01
dot icon31/07/2015
Registered office address changed from Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB Scotland to Station Road Industrial Estate Station Road Mauchline Ayrshire KA5 5EU on 2015-07-31
dot icon01/05/2015
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB on 2015-05-01
dot icon27/11/2014
Termination of appointment of Janet Walker as a secretary on 2014-11-26
dot icon16/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon05/01/2011
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon06/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/09/2010
Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow Lanarkshire G2 8JX on 2010-09-06
dot icon01/09/2010
Accounts for a small company made up to 2009-11-30
dot icon11/09/2009
Return made up to 04/09/09; full list of members
dot icon04/09/2009
Accounts for a small company made up to 2008-11-30
dot icon12/06/2009
Director appointed robert jess walker
dot icon15/10/2008
Return made up to 04/09/08; full list of members
dot icon11/06/2008
Accounts for a small company made up to 2007-11-30
dot icon29/11/2007
Registered office changed on 29/11/07 from: 64 dalblair road ayr KA7 1UH
dot icon19/09/2007
Return made up to 04/09/07; no change of members
dot icon11/04/2007
Accounts for a small company made up to 2006-11-30
dot icon20/09/2006
Return made up to 04/09/06; full list of members
dot icon18/04/2006
Accounts for a small company made up to 2005-11-30
dot icon11/10/2005
Dec mort/charge *
dot icon08/09/2005
Return made up to 04/09/05; full list of members
dot icon08/08/2005
Accounts for a small company made up to 2004-11-30
dot icon31/03/2005
Partic of mort/charge *
dot icon08/09/2004
Return made up to 04/09/04; full list of members
dot icon23/08/2004
Accounts for a small company made up to 2003-11-30
dot icon09/09/2003
Return made up to 04/09/03; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-11-30
dot icon09/09/2002
Return made up to 04/09/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-11-30
dot icon06/09/2001
Return made up to 04/09/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-11-30
dot icon31/08/2000
Return made up to 04/09/00; full list of members
dot icon24/03/2000
Accounts for a medium company made up to 1999-11-30
dot icon26/08/1999
Return made up to 04/09/99; full list of members
dot icon22/05/1999
Accounts for a small company made up to 1998-11-30
dot icon08/09/1998
Return made up to 04/09/98; no change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-11-30
dot icon22/09/1997
Return made up to 04/09/97; no change of members
dot icon09/07/1997
Full accounts made up to 1996-11-30
dot icon09/09/1996
Return made up to 04/09/96; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1995-11-30
dot icon31/08/1995
Return made up to 04/09/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-11-30
dot icon29/09/1994
Return made up to 04/09/94; no change of members
dot icon19/08/1994
Accounts for a small company made up to 1993-11-30
dot icon23/11/1993
Dec mort/charge *
dot icon23/11/1993
Dec mort/charge *
dot icon17/09/1993
Return made up to 04/09/93; full list of members
dot icon04/03/1993
Accounts for a small company made up to 1992-11-30
dot icon21/10/1992
Return made up to 04/09/92; no change of members
dot icon20/06/1992
Resolutions
dot icon11/05/1992
Accounts for a small company made up to 1991-11-30
dot icon15/11/1991
Accounts for a small company made up to 1990-11-30
dot icon07/09/1991
Return made up to 04/09/91; no change of members
dot icon19/11/1990
Partic of mort/charge 12971
dot icon22/10/1990
Full accounts made up to 1989-11-30
dot icon22/10/1990
Return made up to 11/10/90; full list of members
dot icon25/02/1990
Return made up to 24/12/89; full list of members
dot icon01/02/1990
Full accounts made up to 1988-11-30
dot icon23/02/1989
Return made up to 31/12/88; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1987-11-30
dot icon09/02/1989
Accounts for a small company made up to 1986-11-30
dot icon07/02/1989
Registered office changed on 07/02/89 from: 2 bank street troon ayrshire KA10 6AL
dot icon16/09/1988
Secretary resigned;new secretary appointed
dot icon16/09/1988
Return made up to 31/12/87; no change of members
dot icon16/09/1988
Full accounts made up to 1985-11-30
dot icon16/09/1988
Full accounts made up to 1984-11-30
dot icon11/05/1987
Return made up to 30/09/86; no change of members
dot icon11/05/1987
Secretary resigned;new secretary appointed
dot icon10/09/1986
Return made up to 14/11/85; full list of members
dot icon27/11/1975
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
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
420.92K
-
0.00
222.02K
-
2022
8
410.68K
-
0.00
182.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Robert Jess
Director
26/05/2009 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHILLI REFRIGERATION LIMITED

CHILLI REFRIGERATION LIMITED is an(a) Active company incorporated on 27/11/1975 with the registered office located at Station Road Industrial Estate, Station Road, Mauchline, Ayrshire KA5 5EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLI REFRIGERATION LIMITED?

toggle

CHILLI REFRIGERATION LIMITED is currently Active. It was registered on 27/11/1975 .

Where is CHILLI REFRIGERATION LIMITED located?

toggle

CHILLI REFRIGERATION LIMITED is registered at Station Road Industrial Estate, Station Road, Mauchline, Ayrshire KA5 5EU.

What does CHILLI REFRIGERATION LIMITED do?

toggle

CHILLI REFRIGERATION LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CHILLI REFRIGERATION LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.