Background WavePink WaveYellow Wave

FRIDGE RENTALS LIMITED (07409171)

FRIDGE RENTALS LIMITED (07409171) is an active UK company. incorporated on 15 October 2010. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. FRIDGE RENTALS LIMITED has been registered for 15 years. Current directors include NESBITT, Graeme Andrew, PARKER, Matthew Charles.

Company Number
07409171
Status
active
Type
ltd
Incorporated
15 October 2010
Age
15 years
Address
Unit 3 Bishops Court, Warrington, WA2 8QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
NESBITT, Graeme Andrew, PARKER, Matthew Charles
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIDGE RENTALS LIMITED

FRIDGE RENTALS LIMITED is an active company incorporated on 15 October 2010 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. FRIDGE RENTALS LIMITED was registered 15 years ago.(SIC: 46190)

Status

active

Active since 15 years ago

Company No

07409171

LTD Company

Age

15 Years

Incorporated 15 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 3 Bishops Court Winwick Quay Warrington, WA2 8QY,

Previous Addresses

Harewood Farm Andover Down Andover SP11 6LJ
From: 15 October 2010To: 25 January 2016
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Aug 12
Loan Secured
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Aug 19
Owner Exit
Oct 19
Loan Secured
Jun 20
Loan Secured
Dec 20
Director Left
Aug 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

NESBITT, Graeme

Active
Bishops Court, WarringtonWA2 8QY
Secretary
Appointed 10 Dec 2018

NESBITT, Graeme Andrew

Active
De Vesci Court, Co. Dublin
Born August 1988
Director
Appointed 10 Dec 2018

PARKER, Matthew Charles

Active
Bishops Court, WarringtonWA2 8QY
Born September 1977
Director
Appointed 13 Dec 2024

KEATING, Ken

Resigned
45 Castle Park Road, Dalkey
Secretary
Appointed 15 Oct 2010
Resigned 10 Dec 2018

KEATING, Jason

Resigned
The Paddocks, Cork
Born March 1972
Director
Appointed 26 Jan 2011
Resigned 10 Dec 2018

KEATING, Ken

Resigned
45 Castle Park Road, Palley
Born December 1966
Director
Appointed 15 Oct 2010
Resigned 02 Aug 2021

NESBITT, Andrew

Resigned
Killuney Road, ArmaghBT61 9HR
Born September 1960
Director
Appointed 26 Jan 2011
Resigned 10 Dec 2018

O'LEARY, Michael

Resigned
Mallow Road, County Cork
Born October 1957
Director
Appointed 15 Oct 2010
Resigned 10 Dec 2018

RUAIRI, Walsh

Resigned
Cleve Hill, Cork
Born September 1974
Director
Appointed 26 Jan 2011
Resigned 10 Dec 2018

WILKINSON, David Paul, Mr

Resigned
Bishops Court, WarringtonWA2 8QY
Born March 1981
Director
Appointed 09 May 2023
Resigned 13 Dec 2024

Persons with significant control

5

1 Active
4 Ceased
London Road, AndoverSP11 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Mallow Road, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2016
Ceased 19 Nov 2018

Mr. Ruairi Walsh

Ceased
Bishops Court, WarringtonWA2 8QY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Ms. Orla Keating

Ceased
Bishops Court, WarringtonWA2 8QY
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Mallow Road, Cork

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Resolution
2 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
4 October 2017
AAMDAAMD
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
4 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Incorporation Company
15 October 2010
NEWINCIncorporation