Background WavePink WaveYellow Wave

ADCOCK REFRIGERATION AND AIR CONDITIONING LIMITED (01307597)

ADCOCK REFRIGERATION AND AIR CONDITIONING LIMITED (01307597) is an active UK company. incorporated on 7 April 1977. with registered office in Belper. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). ADCOCK REFRIGERATION AND AIR CONDITIONING LIMITED has been registered for 49 years. Current directors include BEALE, Robert, BRANT, Paul John, MACLENNAN, Stephen William and 4 others.

Company Number
01307597
Status
active
Type
ltd
Incorporated
7 April 1977
Age
49 years
Address
High Edge Court Church Street, Belper, DE56 2BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BEALE, Robert, BRANT, Paul John, MACLENNAN, Stephen William, MUCKLESTONE, Michelle Ann, PARFITT, Paul, SIMPKINS, Jonpaul, TOWNSEND, Mark Gary
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADCOCK REFRIGERATION AND AIR CONDITIONING LIMITED

ADCOCK REFRIGERATION AND AIR CONDITIONING LIMITED is an active company incorporated on 7 April 1977 with the registered office located in Belper. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). ADCOCK REFRIGERATION AND AIR CONDITIONING LIMITED was registered 49 years ago.(SIC: 33190)

Status

active

Active since 49 years ago

Company No

01307597

LTD Company

Age

49 Years

Incorporated 7 April 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 February 2024 - 31 August 2024(8 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

JOHN ADCOCK REFRIGERATION AND AIR CONDITIONING LIMITED
From: 7 April 1977To: 24 December 1993
Contact
Address

High Edge Court Church Street Heage Belper, DE56 2BW,

Previous Addresses

Units K & L South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH United Kingdom
From: 24 February 2022To: 1 March 2024
The Maltings Station Road Great Shelford Cambridge CB22 5LR
From: 24 July 2014To: 24 February 2022
5 Sawston Park London Road Pampisford Cambridge Cambridgeshire CB22 3XX
From: 7 April 1977To: 24 July 2014
Timeline

16 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Apr 77
Director Left
May 16
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Jul 22
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BEALE, Robert

Active
Church Street, BelperDE56 2BW
Born January 1963
Director
Appointed 01 Feb 2021

BRANT, Paul John

Active
Church Street, BelperDE56 2BW
Born December 1963
Director
Appointed 17 Jan 1994

MACLENNAN, Stephen William

Active
Church Street, BelperDE56 2BW
Born June 1961
Director
Appointed 01 Feb 2021

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Born October 1966
Director
Appointed 01 Mar 2024

PARFITT, Paul

Active
Church Street, BelperDE56 2BW
Born February 1967
Director
Appointed 01 Feb 2021

SIMPKINS, Jonpaul

Active
Church Street, BelperDE56 2BW
Born March 1973
Director
Appointed 01 Sept 2024

TOWNSEND, Mark Gary

Active
Church Street, BelperDE56 2BW
Born December 1967
Director
Appointed 01 Mar 2024

ADCOCK, Beryl Irene

Resigned
Station Road, CambridgeCB22 5LR
Secretary
Appointed N/A
Resigned 19 Oct 2021

ADCOCK, Beryl Irene

Resigned
Station Road, CambridgeCB22 5LR
Born July 1932
Director
Appointed N/A
Resigned 19 Oct 2021

ADCOCK, John Richard

Resigned
South Cambridge Business Park, CambridgeCB22 3JH
Born January 1933
Director
Appointed N/A
Resigned 13 Jul 2022

CLAYDON, Nigel Martin

Resigned
Church Street, BelperDE56 2BW
Born June 1957
Director
Appointed 17 Jan 1994
Resigned 31 Aug 2024

NEVE, Roger

Resigned
12 Tassel Road, Bury St EdmundsIP32 7LN
Born May 1939
Director
Appointed N/A
Resigned 08 May 2006

NEWMAN, Kevin Paul

Resigned
16 Richmond Close, St NeotsPE19 2SX
Born April 1954
Director
Appointed 08 May 2006
Resigned 30 Apr 2016

PRIOR, Phillip John

Resigned
Church Street, BelperDE56 2BW
Born May 1961
Director
Appointed N/A
Resigned 01 Mar 2024

PRIOR, Sandra Jane

Resigned
South Cambridge Business Park, CambridgeCB22 3JH
Born December 1963
Director
Appointed N/A
Resigned 01 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Babraham Road, CambridgeCB22 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 01 Mar 2024

Mrs Beryl Irene Adcock

Ceased
Station Road, CambridgeCB22 5LR
Born July 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020

Mr John Richard Adcock

Ceased
Station Road, CambridgeCB22 5LR
Born January 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 March 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
18 November 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Auditors Resignation Company
8 March 2019
AUDAUD
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Resolution
11 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Capital Name Of Class Of Shares
6 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
4 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
5 January 2005
287Change of Registered Office
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
6 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
11 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 July 1994
AAAnnual Accounts
Legacy
25 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
287Change of Registered Office
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
12 September 1991
288288
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Legacy
26 February 1991
288288
Resolution
13 January 1991
RESOLUTIONSResolutions
Resolution
13 January 1991
RESOLUTIONSResolutions
Memorandum Articles
13 January 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
10 August 1989
288288
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
28 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
6 May 1986
288288
Incorporation Company
7 April 1977
NEWINCIncorporation