CLIVES REFRIGERATION LIMITED

Register to unlock more data on OkredoRegister

CLIVES REFRIGERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC173285

Incorporation date

07/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

18 Daleally Crescent, Errol, Perthshire PH2 7QACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1997)
dot icon19/02/2026
Appointment of Mr Adam Clive Patrick Shedlock as a director on 2026-02-09
dot icon04/02/2026
Termination of appointment of Adam Clive Patrick Shedlock as a director on 2025-12-01
dot icon04/02/2026
Confirmation statement made on 2025-12-18 with updates
dot icon02/02/2026
Director's details changed for Mr Adam Shedlock on 2025-12-12
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/07/2025
Termination of appointment of Stephen Shedlock as a director on 2025-07-11
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/12/2023
Change of details for Mr Norman Shedlock as a person with significant control on 2023-03-08
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon18/12/2023
Notification of Ann Shedlock as a person with significant control on 2023-03-08
dot icon27/06/2023
Appointment of Mr Stephen Shedlock as a director on 2023-06-27
dot icon27/06/2023
Appointment of Mr Adam Shedlock as a director on 2023-06-27
dot icon05/05/2023
Cessation of Ann Shedlock as a person with significant control on 2023-03-06
dot icon05/05/2023
Change of details for Mr Norman Shedlock as a person with significant control on 2023-03-06
dot icon05/05/2023
Confirmation statement made on 2023-03-07 with updates
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/04/2022
Confirmation statement made on 2022-03-07 with updates
dot icon25/01/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Registered office address changed from 18 Daleally Crescent Errol Perthshire to 18 Daleally Crescent Errol Perthshire PH2 7QA on 2020-05-12
dot icon11/05/2020
Confirmation statement made on 2020-03-07 with updates
dot icon11/05/2020
Change of details for Mr Norman Shedlock as a person with significant control on 2020-05-11
dot icon11/05/2020
Change of details for Mrs Ann Shedlock as a person with significant control on 2020-05-11
dot icon11/05/2020
Director's details changed for Mrs Ann Shedlock on 2020-05-11
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon24/03/2015
Appointment of Mrs Ann Shedlock as a director on 2014-12-17
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Termination of appointment of Ann Shedlock as a director
dot icon06/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Norman Shedlock on 2009-10-02
dot icon16/04/2010
Director's details changed for Ann Shedlock on 2009-10-02
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 07/03/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/03/2008
Return made up to 07/03/08; full list of members
dot icon02/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 07/03/07; full list of members
dot icon31/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 07/03/06; full list of members
dot icon16/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 07/03/05; full list of members
dot icon03/02/2005
Partial exemption accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 07/03/04; full list of members
dot icon09/01/2004
Partial exemption accounts made up to 2003-03-31
dot icon25/03/2003
Partial exemption accounts made up to 2002-03-31
dot icon25/03/2003
Return made up to 07/03/03; full list of members
dot icon05/07/2002
Return made up to 07/03/02; full list of members
dot icon18/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon07/06/2001
Return made up to 07/03/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Return made up to 07/03/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-03-31
dot icon06/05/1999
Return made up to 07/03/99; no change of members
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Miscellaneous
dot icon15/09/1998
Accounts made up to 1998-03-31
dot icon27/07/1998
Return made up to 07/03/98; full list of members
dot icon07/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
36.31K
-
0.00
-
-
2022
2
22.09K
-
0.00
-
-
2023
2
32.43K
-
0.00
-
-
2023
2
32.43K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

32.43K £Ascended46.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Norman Shedlock
Director
07/03/1997 - Present
-
Shedlock, Stephen
Director
27/06/2023 - 11/07/2025
-
Shedlock, Adam Clive Patrick
Director
09/02/2026 - Present
-
Shedlock, Ann
Secretary
07/03/1997 - Present
-
Mrs Ann Shedlock
Director
07/03/1997 - 22/03/2012
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIVES REFRIGERATION LIMITED

CLIVES REFRIGERATION LIMITED is an(a) Active company incorporated on 07/03/1997 with the registered office located at 18 Daleally Crescent, Errol, Perthshire PH2 7QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVES REFRIGERATION LIMITED?

toggle

CLIVES REFRIGERATION LIMITED is currently Active. It was registered on 07/03/1997 .

Where is CLIVES REFRIGERATION LIMITED located?

toggle

CLIVES REFRIGERATION LIMITED is registered at 18 Daleally Crescent, Errol, Perthshire PH2 7QA.

What does CLIVES REFRIGERATION LIMITED do?

toggle

CLIVES REFRIGERATION LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does CLIVES REFRIGERATION LIMITED have?

toggle

CLIVES REFRIGERATION LIMITED had 2 employees in 2023.

What is the latest filing for CLIVES REFRIGERATION LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Adam Clive Patrick Shedlock as a director on 2026-02-09.