Background WavePink WaveYellow Wave

RW REFRIGERATION WHOLESALE LIMITED (03453694)

RW REFRIGERATION WHOLESALE LIMITED (03453694) is an active UK company. incorporated on 22 October 1997. with registered office in Morley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. RW REFRIGERATION WHOLESALE LIMITED has been registered for 28 years. Current directors include BILLSON, John David, CAMPBELL, David Patrick, NORBYE, Christopher.

Company Number
03453694
Status
active
Type
ltd
Incorporated
22 October 1997
Age
28 years
Address
15 Bruntcliffe Avenue, Morley, LS27 0LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BILLSON, John David, CAMPBELL, David Patrick, NORBYE, Christopher
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RW REFRIGERATION WHOLESALE LIMITED

RW REFRIGERATION WHOLESALE LIMITED is an active company incorporated on 22 October 1997 with the registered office located in Morley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. RW REFRIGERATION WHOLESALE LIMITED was registered 28 years ago.(SIC: 46690)

Status

active

Active since 28 years ago

Company No

03453694

LTD Company

Age

28 Years

Incorporated 22 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

URW REFRIGERATION WHOLESALE LIMITED
From: 10 July 2013To: 18 June 2014
UR REFRIGERATION WHOLESALE LIMITED
From: 9 March 2012To: 10 July 2013
UNITED REFRIGERATION (U.K.) LIMITED
From: 22 October 1997To: 9 March 2012
Contact
Address

15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, LS27 0LL,

Previous Addresses

Unit a Imperial Park Randalls Way Leatherhead Surrey KT22 7TA
From: 24 October 2011To: 21 November 2012
Granite Building 6 Stanley Street Liverpool L1 6AF
From: 22 October 1997To: 24 October 2011
Timeline

12 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Sept 15
Loan Cleared
Mar 22
Director Left
May 22
Director Joined
May 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, MorleyLS27 0LL
Secretary
Appointed 10 Mar 2014

BILLSON, John David

Active
Bruntcliffe Avenue, MorleyLS27 0LL
Born May 1960
Director
Appointed 20 Oct 2011

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, MorleyLS27 0LL
Born March 1979
Director
Appointed 25 Aug 2015

NORBYE, Christopher

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born May 1973
Director
Appointed 19 May 2022

BARKER, Tracy

Resigned
Dryden Close, NuneatonCV10 9QT
Secretary
Appointed 31 Jul 2008
Resigned 02 Sept 2010

BILLSON, John David

Resigned
Havikil Park, KnaresboroughHG5 9JL
Secretary
Appointed 11 Jan 2012
Resigned 10 Mar 2014

CAROSELLA, Carmen

Resigned
Imperial Park, LeatherheadKT22 7TA
Secretary
Appointed 22 Oct 1997
Resigned 20 Oct 2011

GARDNER, Mark Thomas

Resigned
The Borough, BrockhamRH3 7NB
Secretary
Appointed 20 Oct 2011
Resigned 11 Jan 2012

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 22 Oct 1997
Resigned 22 Oct 1997

LANGSTON, Heath

Resigned
76 Brandwood Crescent, BirminghamB30 3PZ
Secretary
Appointed 13 Sept 2007
Resigned 31 Jul 2008

PATERSON, Ronald Glen

Resigned
83 Lady Lane, ChelmsfordCM2 0TH
Secretary
Appointed 17 Sept 2004
Resigned 09 Aug 2006

POWLES, Andrew Jonathan

Resigned
Imperial Park, LeatherheadKT22 7TA
Secretary
Appointed 27 Sept 2010
Resigned 20 Oct 2011

SCHIMMEL, Mark

Resigned
14 Wellington Close, BurbageLE10 2GH
Secretary
Appointed 09 Aug 2006
Resigned 14 Sept 2007

BERTLAND, Per Olof Goran

Resigned
Bruntcliffe Avenue, MorleyLS27 0LL
Born August 1957
Director
Appointed 20 Oct 2011
Resigned 19 May 2022

CAROSELLA, Carmen

Resigned
Imperial Park, LeatherheadKT22 7TA
Born June 1951
Director
Appointed 22 Oct 1997
Resigned 20 Oct 2011

DAVIES, Andrew

Resigned
Apartment 2 New Hampton Lofts, BirminghamB18 6BF
Born May 1966
Director
Appointed 01 Jun 2002
Resigned 04 Sept 2003

GARDNER, Mark Thomas

Resigned
The Borough, BrockhamRH3 7NB
Born March 1955
Director
Appointed 20 Oct 2011
Resigned 11 Jan 2012

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 22 Oct 1997
Resigned 22 Oct 1997

HILL, Graham

Resigned
3 Redwood Drive, TamworthB78 2PP
Born December 1960
Director
Appointed 01 Feb 1998
Resigned 31 Jan 2003

REILLY, John Harvey

Resigned
Imperial Park, LeatherheadKT22 7TA
Born March 1941
Director
Appointed 22 Oct 1997
Resigned 20 Oct 2011
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2021
AAAnnual Accounts
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 June 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 November 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Resolution
31 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Resolution
29 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Medium
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
3 November 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 June 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 May 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 May 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
26 August 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 July 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
225Change of Accounting Reference Date
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
287Change of Registered Office
Incorporation Company
22 October 1997
NEWINCIncorporation