Background WavePink WaveYellow Wave

L F & E REFRIGERATED TRANSPORT LIMITED (06716687)

L F & E REFRIGERATED TRANSPORT LIMITED (06716687) is an active UK company. incorporated on 7 October 2008. with registered office in Normanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. L F & E REFRIGERATED TRANSPORT LIMITED has been registered for 17 years. Current directors include BRIDGES, Jason William, CARVER, Christopher David, HINTON, Kerry and 2 others.

Company Number
06716687
Status
active
Type
ltd
Incorporated
7 October 2008
Age
17 years
Address
Ripley House, Normanton, WF6 1QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIDGES, Jason William, CARVER, Christopher David, HINTON, Kerry, NEAL, Jonathan, SHERRY, Julie Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L F & E REFRIGERATED TRANSPORT LIMITED

L F & E REFRIGERATED TRANSPORT LIMITED is an active company incorporated on 7 October 2008 with the registered office located in Normanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. L F & E REFRIGERATED TRANSPORT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06716687

LTD Company

Age

17 Years

Incorporated 7 October 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Ripley House Ripley Drive Normanton, WF6 1QT,

Previous Addresses

2 Colton Court Colton Leeds West Yorkshire LS15 9EB
From: 7 October 2008To: 4 September 2019
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Aug 14
Funding Round
Dec 15
Funding Round
Apr 16
Loan Cleared
Apr 18
Director Joined
Nov 20
Director Joined
Nov 20
Share Issue
Nov 20
Owner Exit
Mar 22
Loan Secured
Mar 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRIDGES, Jason William

Active
Ripley Drive, NormantonWF6 1QT
Born June 1973
Director
Appointed 16 Nov 2020

CARVER, Christopher David

Active
Ripley Drive, NormantonWF6 1QT
Born February 1977
Director
Appointed 28 Sept 2023

HINTON, Kerry

Active
Ripley Drive, NormantonWF6 1QT
Born March 1971
Director
Appointed 28 Sept 2023

NEAL, Jonathan

Active
Ripley Drive, NormantonWF6 1QT
Born March 1978
Director
Appointed 28 Sept 2023

SHERRY, Julie Marie

Active
Ripley Drive, NormantonWF6 1QT
Born August 1977
Director
Appointed 28 Sept 2023

BUCKLEY, Gillian

Resigned
Ripley Drive, NormantonWF6 1QT
Secretary
Appointed 07 Oct 2008
Resigned 28 Sept 2023

BUCKLEY, Jason Frazer

Resigned
Park Road, LeedsLS15 9AJ
Born November 1971
Director
Appointed 07 Oct 2008
Resigned 29 Oct 2024

BUCKLEY, Joe Michael

Resigned
Ripley Drive, NormantonWF6 1QT
Born November 1990
Director
Appointed 16 Nov 2020
Resigned 11 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
Alfred Eley Close, SwadlincoteDE11 0WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023

Mr Jason Frazer Buckley

Ceased
Ripley Drive, NormantonWF6 1QT
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2023

Mrs Gillian Buckley

Ceased
Ripley Drive, NormantonWF6 1QT
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2023
7 Wellington Road East, DewsburyWF13 1HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Medium
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
7 June 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company
5 June 2024
CH03Change of Secretary Details
Change To A Person With Significant Control Without Name Date
4 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Resolution
27 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Capital Alter Shares Subdivision
20 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Memorandum Articles
3 March 2016
MAMA
Resolution
29 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Legacy
30 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Move Registers To Sail Company
8 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Incorporation Company
7 October 2008
NEWINCIncorporation