RCS update : on 12/04/2026
WESTCOLD REFRIGERATION LTD
Active
•03950968
Address
116 Cross Gates Road LS15 7NL Leeds
Activity
Electrical installation
Incorporation
20/03/2000
Legal information
WESTCOLD REFRIGERATION LTD
Number
03950968
Legal form
Private limited company
Legal situation
normal
Activity
WESTCOLD REFRIGERATION LTD
Code SIC
43210, 43220•Electrical installation, Plumbing, heat and air-conditioning installation
Fields of activity
Electrical installation, plumbing, heat and air-conditioning installation
Officers and representatives
WESTCOLD REFRIGERATION LTD
5 officers and representatives
Quality: Director
In office since the : 22/03/2000
Nationality: British
Date of birth: 12/1957
Address: 6, Manor Garth Ledsham, South Milford LS25 5LZ Leeds
Former officers
Quality: Secretary
In office since the : 22/03/2000
Until: 28/11/2025
Nationality: British
Address: 6, Manor Garth Ledsham, South Milford LS25 5LZ Leeds
Quality: Director
In office since the : 06/03/2003
Until: 28/11/2025
Nationality: British
Date of birth: 04/1959
Address: 6, Manor Garth Ledsham, South Milford LS25 5LZ Leeds
FORM 10 SECRETARIES FD LTD
Quality: Corporate-nominee-secretary
In office since the : 20/03/2000
Until: 21/03/2000
Address: 39a Leicester Road Salford M7 4AS Manchester
FORM 10 DIRECTORS FD LTD
Quality: Corporate-nominee-director
In office since the : 20/03/2000
Until: 21/03/2000
Address: 39a Leicester Road Salford M7 4AS Manchester
Ultimate beneficial owners
WESTCOLD REFRIGERATION LTD
Aircon Holdings Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: 116 Cross Gates Road LS15 7NL London
Filling history
WESTCOLD REFRIGERATION LTD
60 documents
Confirmation statement made on 20 March 2025 with no updates
Confirmation statement made on 20 March 2025 with no updates
25/03/2025
Confirmation statement made on 20 March 2024 with updates
Confirmation statement made on 20 March 2024 with updates
28/03/2024
Confirmation statement made on 20 March 2023 with no updates
Confirmation statement made on 20 March 2023 with no updates
30/03/2023
Confirmation statement made on 20 March 2022 with no updates
Confirmation statement made on 20 March 2022 with no updates
13/04/2022
Notification of Maureen Brown as a person with significant control on 22 March 2021
Notification of Maureen Brown as a person with significant control on 22 March 2021
03/03/2022
Confirmation statement made on 20 March 2021 with no updates
Confirmation statement made on 20 March 2021 with no updates
14/04/2021
Confirmation statement made on 20 March 2020 with no updates
Confirmation statement made on 20 March 2020 with no updates
10/04/2020
Confirmation statement made on 20 March 2019 with no updates
Confirmation statement made on 20 March 2019 with no updates
15/04/2019
Confirmation statement made on 20 March 2018 with no updates
Confirmation statement made on 20 March 2018 with no updates
26/04/2018
Confirmation statement made on 20 March 2017 with updates
Confirmation statement made on 20 March 2017 with updates
10/04/2017
Annual return made up to 20 March 2016 with full list of shareholders - Statement of capital on 12 April 2016
Annual return made up to 20 March 2016 with full list of shareholders - Statement of capital on 12 April 2016
12/04/2016
Annual return made up to 20 March 2015 with full list of shareholders - Statement of capital on 7 May 2015
Annual return made up to 20 March 2015 with full list of shareholders - Statement of capital on 7 May 2015
07/05/2015
Statement of capital following an allotment of shares on 6 April 2013
Statement of capital following an allotment of shares on 6 April 2013
07/05/2015
Annual return made up to 20 March 2014 with full list of shareholders - Statement of capital on 7 May 2014
Annual return made up to 20 March 2014 with full list of shareholders - Statement of capital on 7 May 2014
07/05/2014
Annual return made up to 20 March 2013 with full list of shareholders
Annual return made up to 20 March 2013 with full list of shareholders
16/04/2013
Annual return made up to 20 March 2012 with full list of shareholders
Annual return made up to 20 March 2012 with full list of shareholders
18/04/2012
Annual return made up to 20 March 2011 with full list of shareholders
Annual return made up to 20 March 2011 with full list of shareholders
11/04/2011
Annual return made up to 20 March 2010 with full list of shareholders
Annual return made up to 20 March 2010 with full list of shareholders
12/04/2010
Director's details changed for Maureen Brown on 1 October 2009
Director's details changed for Maureen Brown on 1 October 2009
12/04/2010
Return made up to 20/03/09; full list of members
Return made up to 20/03/09; full list of members
06/05/2009
Registered office changed on 06/05/2009 from manor garth, ledsham south milford leeds LS25 5LZ
Registered office changed on 06/05/2009 from manor garth, ledsham south milford leeds LS25 5LZ
06/05/2009
Director and secretary's change of particulars / maureen brown / 11/09/2007
Director and secretary's change of particulars / maureen brown / 11/09/2007
05/05/2009
Director's change of particulars / colin brown / 11/09/2007
Director's change of particulars / colin brown / 11/09/2007
05/05/2009
Return made up to 20/03/08; full list of members
Return made up to 20/03/08; full list of members
24/04/2008
Secretary's particulars changed;director's particulars changed
Secretary's particulars changed;director's particulars changed
13/09/2007
Director's particulars changed
Director's particulars changed
13/09/2007
Secretary's particulars changed;director's particulars changed
Secretary's particulars changed;director's particulars changed
13/09/2007
Registered office changed on 13/09/07 from: 10 fryston common lane monk fryston leeds north yorkshire LS25 5ER
Registered office changed on 13/09/07 from: 10 fryston common lane monk fryston leeds north yorkshire LS25 5ER
13/09/2007
Return made up to 20/03/07; full list of members
Return made up to 20/03/07; full list of members
09/05/2007
Return made up to 20/03/06; full list of members
Return made up to 20/03/06; full list of members
12/04/2006
Return made up to 20/03/05; full list of members
Return made up to 20/03/05; full list of members
31/03/2005
Registered office changed on 30/03/05 from: 91 front street acomb york north yorkshire YO24 3BU
Registered office changed on 30/03/05 from: 91 front street acomb york north yorkshire YO24 3BU
30/03/2005
Return made up to 20/03/04; full list of members
Return made up to 20/03/04; full list of members
27/03/2004
Return made up to 20/03/03; full list of members
Return made up to 20/03/03; full list of members
01/04/2003
New director appointed
New director appointed
01/04/2003
Return made up to 20/03/02; full list of members
Return made up to 20/03/02; full list of members
27/03/2002
Registered office changed on 28/12/01 from: 8A front street acomb york north yorkshire YO24 3BZ
Registered office changed on 28/12/01 from: 8A front street acomb york north yorkshire YO24 3BZ
28/12/2001
Return made up to 20/03/01; full list of members
Return made up to 20/03/01; full list of members
06/04/2001
Accounting reference date extended from 31/03/01 to 31/05/01
Accounting reference date extended from 31/03/01 to 31/05/01
29/03/2001
New secretary appointed
New secretary appointed
06/04/2000
Ad 22/03/00--------- £ si 1@1=1 £ ic 1/2
Ad 22/03/00--------- £ si 1@1=1 £ ic 1/2
06/04/2000
New director appointed
New director appointed
06/04/2000
Registered office changed on 06/04/00 from: 8A front street acomb york north yorkshire YO24 3BZ
Registered office changed on 06/04/00 from: 8A front street acomb york north yorkshire YO24 3BZ
06/04/2000
Secretary resigned
Secretary resigned
27/03/2000
Director resigned
Director resigned
27/03/2000
Incorporation
Incorporation
20/03/2000
Resolutions
Resolutions
03/01/2026
Resolutions
Resolutions
03/01/2026
Change of share class name or designation
Change of share class name or designation
28/12/2025
Change of share class name or designation
Change of share class name or designation
28/12/2025
Registered office address changed from 6 Manor Garth, Ledsham South Milford Leeds LS25 5LZ to 116 Cross Gates Road Leeds LS15 7NL on 24 December 2025
Registered office address changed from 6 Manor Garth, Ledsham South Milford Leeds LS25 5LZ to 116 Cross Gates Road Leeds LS15 7NL on 24 December 2025
24/12/2025
Notification of Aircon Holdings Limited as a person with significant control on 24 November 2025
Notification of Aircon Holdings Limited as a person with significant control on 24 November 2025
23/12/2025
Cessation of Maureen Brown as a person with significant control on 24 November 2025
Cessation of Maureen Brown as a person with significant control on 24 November 2025
23/12/2025
Cessation of Colin Phillip Brown as a person with significant control on 24 November 2025
Cessation of Colin Phillip Brown as a person with significant control on 24 November 2025
23/12/2025
Termination of appointment of Maureen Brown as a director on 28 November 2025
Termination of appointment of Maureen Brown as a director on 28 November 2025
16/12/2025
Termination of appointment of Maureen Brown as a secretary on 28 November 2025
Termination of appointment of Maureen Brown as a secretary on 28 November 2025
16/12/2025
Resolutions
Resolutions
02/12/2025
Resolutions
Resolutions
02/12/2025
Change of share class name or designation
Change of share class name or designation
28/11/2025
Current accounting period shortened from 31 May 2026 to 31 December 2025
Current accounting period shortened from 31 May 2026 to 31 December 2025
27/11/2025
Annual accounts
WESTCOLD REFRIGERATION LTD
25 documents
Micro company accounts made up to 31 May 2025
16/09/2025
Micro company accounts made up to 31 May 2024
31/01/2025
Micro company accounts made up to 31 May 2023
26/02/2024
Micro company accounts made up to 31 May 2022
06/10/2022
Micro company accounts made up to 31 May 2021
28/02/2022
Micro company accounts made up to 31 May 2020
22/04/2021
Unaudited abridged accounts made up to 31 May 2019
27/02/2020
Micro company accounts made up to 31 May 2018
19/02/2019
Micro company accounts made up to 31 May 2017
21/02/2018
Total exemption small company accounts made up to 31 May 2016
28/02/2017
Total exemption small company accounts made up to 31 May 2015
26/02/2016
Total exemption small company accounts made up to 31 May 2014
26/02/2015
Total exemption small company accounts made up to 31 May 2013
28/02/2014
Total exemption small company accounts made up to 31 May 2012
28/02/2013
Total exemption small company accounts made up to 31 May 2011
21/02/2012
Total exemption small company accounts made up to 31 May 2010
25/02/2011
Total exemption small company accounts made up to 31 May 2009
17/01/2010
Total exemption small company accounts made up to 31 May 2008
23/03/2009
Total exemption small company accounts made up to 31 May 2007
28/03/2008
Total exemption small company accounts made up to 31 May 2006
27/09/2006
Total exemption small company accounts made up to 31 May 2005
10/03/2006
Total exemption small company accounts made up to 31 May 2004
30/03/2005
Total exemption small company accounts made up to 31 May 2003
02/10/2003
Total exemption small company accounts made up to 31 May 2002
12/03/2003
Total exemption small company accounts made up to 31 May 2001
20/11/2001
Contact informations
WESTCOLD REFRIGERATION LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
116 Cross Gates Road LS15 7NL Leeds