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
Retrofit U.K. Limited
Retrofit U.K. Limited is a liquidation company incorporated on 23 August 1988 with the registered office located in Wakefield, West Yorkshire. Retrofit U.K. Limited was registered 37 years ago.
Watch Company
Status
Liquidation
Company No
02288794
Private limited company
Age
37 years
Incorporated
23 August 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
491 days
Dated
20 April 2023
(2 years 4 months ago)
Next confirmation dated
20 April 2024
Was due on
4 May 2024
(1 year 4 months ago)
Last change occurred
2 years 4 months ago
Accounts
Overdue
Accounts overdue by
616 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about Retrofit U.K. Limited
Contact
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on
5 Nov 2024
(10 months ago)
Previous address was
61 Bridge Street Kington HR5 3DJ England
Companies in WF4 4PY
Telephone
01954252177
Email
Available in Endole App
Website
Retrofituk.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Neville Taylor
Director • Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
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
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£15.52K
Decreased by £1.53K (-9%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£3.09M
Increased by £2.31M (+296%)
Total Liabilities
-£2.74M
Increased by £2.29M (+515%)
Net Assets
£351.35K
Increased by £15.99K (+5%)
Debt Ratio (%)
89%
Increased by 31.59% (+55%)
See 10 Year Full Financials
Latest Activity
Neville Taylor Resigned
8 Months Ago on 1 Jan 2025
Mr Neville Taylor Details Changed
10 Months Ago on 5 Nov 2024
Tpg Grp Limited (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Mr Neville Taylor Details Changed
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Court Order to Wind Up
2 Years Ago on 19 Aug 2023
Heather Macdonald Fox Resigned
2 Years 4 Months Ago on 10 May 2023
Charge Satisfied
2 Years 4 Months Ago on 4 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 21 Apr 2023
Mr Neville Taylor Appointed
2 Years 4 Months Ago on 20 Apr 2023
Get Alerts
Get Credit Report
Discover Retrofit U.K. 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
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 13 Jun 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Taylor on 5 November 2024
Submitted on 5 Nov 2024
Change of details for Tpg Grp Limited as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Taylor on 5 November 2024
Submitted on 5 Nov 2024
Order of court to wind up
Submitted on 19 Aug 2023
Termination of appointment of Heather Macdonald Fox as a director on 10 May 2023
Submitted on 23 May 2023
Satisfaction of charge 022887940004 in full
Submitted on 4 May 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 21 April 2023
Submitted on 21 Apr 2023
Cessation of Sdsr Roofing & Cladding Ltd as a person with significant control on 20 April 2023
Submitted on 21 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs