Background WavePink WaveYellow Wave

H & H REFRIGERATION LIMITED (01481688)

H & H REFRIGERATION LIMITED (01481688) is an active UK company. incorporated on 27 February 1980. with registered office in 8 Manchester Square. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H & H REFRIGERATION LIMITED has been registered for 46 years. Current directors include ALLEN, Christian Michael.

Company Number
01481688
Status
active
Type
ltd
Incorporated
27 February 1980
Age
46 years
Address
8 Manchester Square, W1U 3PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Christian Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & H REFRIGERATION LIMITED

H & H REFRIGERATION LIMITED is an active company incorporated on 27 February 1980 with the registered office located in 8 Manchester Square. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H & H REFRIGERATION LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01481688

LTD Company

Age

46 Years

Incorporated 27 February 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

GRADUATE SHOES LIMITED
From: 31 December 1980To: 16 July 2014
BUDGETWEAR LIMITED
From: 27 February 1980To: 31 December 1980
Contact
Address

8 Manchester Square London , W1U 3PH,

Timeline

5 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Secretary
Appointed 20 Apr 2015

ALLEN, Christian Michael

Active
Manchester Square, LondonW1U 3PH
Born February 1976
Director
Appointed 21 Jul 2014

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

HYDE, John Derek Gregory

Resigned
Tynesdale 19 Norton Road, LetchworthSG6 1AA
Secretary
Appointed 03 Oct 1994
Resigned 15 Jul 2002

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed 15 Jul 2002
Resigned 01 Jan 2005

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed N/A
Resigned 03 Oct 1994

ANDERSON, Brian Marvin

Resigned
Kimbolton, StanmoreHA7 3HJ
Born December 1956
Director
Appointed N/A
Resigned 30 Jun 2001

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Born April 1950
Director
Appointed 01 Jan 2005
Resigned 04 Aug 2014

KEYSER, Anthony John De

Resigned
2 Constable Close, LondonNW11 6TY
Born September 1934
Director
Appointed N/A
Resigned 31 Dec 2001

LONG, Andrew Michael

Resigned
8 Manchester SquareW1U 3PH
Born April 1971
Director
Appointed 04 Dec 2008
Resigned 04 Aug 2014

LOWE, Alan Roland

Resigned
8 Manchester SquareW1U 3PH
Born March 1956
Director
Appointed 21 Jul 2014
Resigned 12 Mar 2026

SINCLAIR, Jonathan Stuart

Resigned
The Pentland Centre Lakeside East, Finchley CentralN3 2QL
Born January 1962
Director
Appointed 31 Mar 2004
Resigned 31 Dec 2008

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Born August 1943
Director
Appointed 31 Dec 2001
Resigned 01 Jan 2005

WEBSTER, Nicholas Peter Hamilton

Resigned
Yew Tree Cottage, BerkhamstedHP4 1PQ
Born March 1944
Director
Appointed 31 Dec 2001
Resigned 31 Mar 2004

Persons with significant control

1

Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Memorandum Articles
18 March 2015
MAMA
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
19 July 2004
363aAnnual Return
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
20 October 2003
AAMDAAMD
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
287Change of Registered Office
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 1999
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1998
AAAnnual Accounts
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
4 July 1997
363aAnnual Return
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363aAnnual Return
Legacy
19 June 1996
363(353)363(353)
Legacy
19 June 1996
363(190)363(190)
Legacy
17 October 1995
288288
Legacy
3 July 1995
363x363x
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Legacy
4 November 1994
288288
Legacy
4 July 1994
363x363x
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
9 August 1991
363x363x
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
11 October 1990
288288
Auditors Resignation Company
18 October 1989
AUDAUD
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
18 May 1988
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
25 September 1987
288288
Legacy
25 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Legacy
13 September 1986
363363
Legacy
24 June 1986
288288
Miscellaneous
6 March 1980
MISCMISC