ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Refresco Financing UK 001 Ltd

Refresco Financing UK 001 Ltd is an active company incorporated on 1 September 2017 with the registered office located in Derby, Leicestershire. Refresco Financing UK 001 Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10942766
Private limited company
Age
8 years
Incorporated 1 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (5 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 2 Mar31 Dec 2023 (10 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Citrus Grove Side Ley
Kegworth
Derby
DE74 2FJ
England
Address changed on 15 Sep 2023 (1 year 11 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo • American • Lives in United States • Born in Jun 1969
Director • Finance Director • British • Lives in UK • Born in Feb 1984
Director • Managing Director • British • Lives in UK • Born in Oct 1978
Pride Foods Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Refresco Beverages UK Limited
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Pride Foods Limited
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Yorkshire Spring Mineral Water Company Limited
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Gerber Emig Group Limited
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Quantock Properties Limited
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Refresco Drinks UK Limited
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Yorkshire Spring Water Limited
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Yorkshire Spring Mineral Water Holdings Limited
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 3 Mar31 Dec 2023
Traded for 10 months
Cash in Bank
£4.71K
Increased by £4.71K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£341.44K
Decreased by £192.71K (-36%)
Total Liabilities
£0
Decreased by £180.26K (-100%)
Net Assets
£341.44K
Decreased by £12.45K (-4%)
Debt Ratio (%)
0%
Decreased by 33.75% (-100%)
Latest Activity
Confirmation Submitted
5 Months Ago on 19 Mar 2025
James Logan Details Changed
8 Months Ago on 18 Dec 2024
Small Accounts Submitted
10 Months Ago on 14 Oct 2024
Accounting Period Shortened
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 Mar 2024
Small Accounts Submitted
1 Year 9 Months Ago on 9 Dec 2023
Registers Moved To Inspection Address
1 Year 11 Months Ago on 15 Sep 2023
James Logan Details Changed
1 Year 12 Months Ago on 11 Sep 2023
Inspection Address Changed
2 Years Ago on 21 Aug 2023
Confirmation Submitted
2 Years Ago on 9 Aug 2023
Get Credit Report
Discover Refresco Financing UK 001 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for James Logan on 18 December 2024
Submitted on 19 Mar 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 19 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 14 Oct 2024
Previous accounting period shortened from 1 March 2024 to 31 December 2023
Submitted on 23 May 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 20 Mar 2024
Accounts for a small company made up to 1 March 2023
Submitted on 9 Dec 2023
Director's details changed for James Logan on 11 September 2023
Submitted on 28 Sep 2023
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 15 Sep 2023
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 21 Aug 2023
Confirmation statement made on 8 August 2023 with no updates
Submitted on 9 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year