Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Weald Refrigeration Limited
Weald Refrigeration Limited is an active company incorporated on 26 August 1981 with the registered office located in Sutton, Greater London. Weald Refrigeration Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01582713
Private limited company
Age
44 years
Incorporated
26 August 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
19 December 2024
(8 months ago)
Next confirmation dated
19 December 2025
Due by
2 January 2026
(3 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(18 days remaining)
Learn more about Weald Refrigeration Limited
Contact
Address
Allen House
1westmead Road
Sutton
Surrey
SM1 4LA
Same address for the past
30 years
Companies in SM1 4LA
Telephone
01732452050
Email
Available in Endole App
Website
Wealdrefrigeration.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Susan Linda Burgess
Director • Secretary • British • Secretary
Leonard John Burgess
Director • British • Lives in England • Born in Mar 1946
Chris Burgess
Director • Managing Director • British • Lives in England • Born in Aug 1972
James Michael Gillett
Director • Operations Director • British • Lives in UK • Born in Dec 1971
Mr Leonard John Burgess
PSC • British • Lives in England • Born in Mar 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nookfield Services Ltd
James Michael Gillett is a mutual person.
Active
PSD Systems Limited
James Michael Gillett is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£223.84K
Increased by £87.22K (+64%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£482.9K
Increased by £84.27K (+21%)
Total Liabilities
-£377.64K
Increased by £26.29K (+7%)
Net Assets
£105.26K
Increased by £57.99K (+123%)
Debt Ratio (%)
78%
Decreased by 9.94% (-11%)
See 10 Year Full Financials
Latest Activity
Chris Burgess Details Changed
1 Month Ago on 17 Jul 2025
Susan Linda Burgess Details Changed
1 Month Ago on 17 Jul 2025
Mr Leonard John Burgess (PSC) Details Changed
1 Month Ago on 17 Jul 2025
Mr Leonard John Burgess Details Changed
1 Month Ago on 17 Jul 2025
Susan Linda Burgess Details Changed
1 Month Ago on 17 Jul 2025
Mr James Michael Gillett Details Changed
1 Month Ago on 17 Jul 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Chris Burgess (PSC) Resigned
5 Years Ago on 18 Mar 2020
Get Alerts
Get Credit Report
Discover Weald Refrigeration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Chris Burgess on 17 July 2025
Submitted on 18 Jul 2025
Change of details for Mr Leonard John Burgess as a person with significant control on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr James Michael Gillett on 17 July 2025
Submitted on 17 Jul 2025
Secretary's details changed for Susan Linda Burgess on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Susan Linda Burgess on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr Leonard John Burgess on 17 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Apr 2024
Cessation of Susan Linda Burgess as a person with significant control on 18 March 2020
Submitted on 22 Jan 2024
Cessation of Chris Burgess as a person with significant control on 18 March 2020
Submitted on 22 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs