Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEA REFRIGERATION UK LIMITED
Company Information for

GEA REFRIGERATION UK LIMITED

2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
01730289
Private Limited Company
Active

Company Overview

About Gea Refrigeration Uk Ltd
GEA REFRIGERATION UK LIMITED was founded on 1983-06-08 and has its registered office in London. The organisation's status is listed as "Active". Gea Refrigeration Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEA REFRIGERATION UK LIMITED
 
Legal Registered Office
2ND FLOOR, 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Previous Names
GEA GRASSO HOLDINGS LIMITED12/04/2011
GRASSO HOLDINGS LIMITED24/12/2008
Filing Information
Company Number 01730289
Company ID Number 01730289
Date formed 1983-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 09:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEA REFRIGERATION UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWE (LONDON) LIMITED   CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED   FIFTH C.B. TRUSTEE LIMITED   FIRST C.B. TRUSTEE LIMITED   FREEMAN & PARTNERS LIMITED   ACCELERATE COMMUNITY LIMITED   HORWATH CONSULTING LIMITED   SECOND C.B.TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEA REFRIGERATION UK LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN DONBAVAND
Company Secretary 2011-12-15
TOBIAS ANDREAE
Director 2010-09-20
ILIJA APRCOVIC
Director 2017-01-12
TRACEY ANN O'NEILL
Director 2017-10-01
JOHN ANTHONY SUCHAR
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
HUGO HEINRICH EDUARD BLAUM
Director 2010-09-20 2017-01-31
LINDA JANE AITKEN
Director 2016-10-27 2016-10-27
CHRISTOPHER ERSKINE LAWTON
Director 2014-09-26 2015-11-02
GEORGE ROBERT VANCE
Director 1993-01-05 2015-11-02
DAVID BOSTOCK
Director 2011-12-15 2014-09-25
KENNETH SHELDON REED
Director 2011-12-15 2013-12-06
COLIN MICHAEL STANLEY
Director 2011-12-15 2013-11-18
JEAN MICHEL DAVIAUD
Director 2010-09-20 2012-10-17
DAVID JOHN DEVON
Company Secretary 1992-11-05 2011-12-15
BASTIAAN ADRIANUS DE JONG
Director 2009-08-17 2010-09-20
MICHAEL EUGEN HERBERMANN
Director 2008-11-06 2010-05-21
HENDRIK WILLEM MEINT WARMOLD TEN CATE
Director 2006-11-14 2009-08-17
PAUL LODEWIJK BROEKHUIJSEN
Director 2000-10-01 2008-11-06
BASTIAAN ADRIANUS DE JONG
Director 1992-11-10 2006-11-14
JOHANNES HERMANUS LAMBERTUS ALBERS
Director 1998-11-25 2000-10-01
HENDRIK CHRISTIAAN KEMPERS
Director 1992-11-05 1998-11-25
LEON ANTONIUS MARIA VERWEIJ
Director 1996-02-13 1997-05-27
UWE LUDERS
Director 1992-11-05 1996-02-13
KEITH ANTHONY HOYLE
Director 1992-11-05 1993-04-30
NORBERT SCHMELZLE
Director 1992-11-05 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ILIJA APRCOVIC GEA FARM TECHNOLOGIES (UK) LTD Director 2017-05-18 CURRENT 1971-01-08 Active
ILIJA APRCOVIC DIXIE-UNION (UK) LIMITED Director 2017-04-21 CURRENT 1985-01-14 Active - Proposal to Strike off
ILIJA APRCOVIC GEA FOOD SOLUTIONS UK & IRELAND LTD Director 2017-04-21 CURRENT 1996-11-15 Active
ILIJA APRCOVIC WOLFKING LIMITED Director 2017-04-21 CURRENT 1971-06-18 Active
ILIJA APRCOVIC GEA PHARMA SYSTEMS LIMITED Director 2017-02-20 CURRENT 1968-04-08 Active
ILIJA APRCOVIC BRECONCHERRY LIMITED Director 2016-04-01 CURRENT 1971-01-11 Active
ILIJA APRCOVIC GEA MECHANICAL EQUIPMENT UK LIMITED Director 2016-01-01 CURRENT 1958-09-22 Active
ILIJA APRCOVIC GEA PROCESS ENGINEERING LIMITED Director 2010-09-23 CURRENT 1976-08-27 Active
ILIJA APRCOVIC GEA GROUP HOLDINGS (UK) LIMITED Director 2005-12-16 CURRENT 1994-04-27 Active
TRACEY ANN O'NEILL GEA GROUP HOLDINGS (UK) LIMITED Director 2017-10-01 CURRENT 1994-04-27 Active
TRACEY ANN O'NEILL GEA PROCESS ENGINEERING LIMITED Director 2017-10-01 CURRENT 1976-08-27 Active
TRACEY ANN O'NEILL GEA FOOD SOLUTIONS UK & IRELAND LTD Director 2017-08-02 CURRENT 1996-11-15 Active
TRACEY ANN O'NEILL GEA FARM TECHNOLOGIES (UK) LTD Director 2017-08-02 CURRENT 1971-01-08 Active
TRACEY ANN O'NEILL HR & BUSINESS SERVICES LTD Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-07-21
TRACEY ANN O'NEILL HR MADE SIMPLE LIMITED Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2016-01-26
JOHN ANTHONY SUCHAR GEA EUROTEK LIMITED Director 2015-11-02 CURRENT 1988-08-12 Active - Proposal to Strike off
JOHN ANTHONY SUCHAR GEA REFRIGERATION COMPONENTS (UK) LIMITED Director 2015-11-02 CURRENT 1983-07-29 Active
JOHN ANTHONY SUCHAR GEA GRENCO LIMITED Director 2008-11-18 CURRENT 1983-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR BARRY GRAYDON DUMBLE
2023-07-03DIRECTOR APPOINTED MR TIMOTHY JOHN DONBAVAND
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANN O'NEILL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14CH01Director's details changed for Mr Barry Graydon Dumble on 2021-06-03
2021-07-14CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHN DONBAVAND on 2021-06-03
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS ANDREAE
2019-05-23AP01DIRECTOR APPOINTED BARRY DUMBLE
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED MS TRACEY ANN O'NEILL
2017-10-04AP01DIRECTOR APPOINTED MR ILIJA APRCOVIC
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGO HEINRICH EDUARD BLAUM
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 9915000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANE AITKEN
2016-11-17AP01DIRECTOR APPOINTED LINDA JANE AITKEN
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 9915000
2015-12-23AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE VANCE
2015-11-05AP01DIRECTOR APPOINTED JOHN ANTHONY SUCHAR
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWTON
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 9915000
2014-12-05AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AP01DIRECTOR APPOINTED CHRISTOPHER ERSKINE LAWTON
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOSTOCK
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 9915000
2013-12-20AR0105/11/13 FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH REED
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH REED
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STANLEY
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0105/11/12 FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DAVIAUD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AP01DIRECTOR APPOINTED MR DAVID BOSTOCK
2012-01-05AP01DIRECTOR APPOINTED COLIN MICHAEL STANLEY
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID DEVON
2012-01-05AP01DIRECTOR APPOINTED KENNETH SHELDON REED
2012-01-05AP03SECRETARY APPOINTED TIMOTHY JOHN DONBAVAND
2011-11-24AR0105/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12RES15CHANGE OF NAME 24/03/2011
2011-04-12CERTNMCOMPANY NAME CHANGED GEA GRASSO HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/04/11
2011-02-02AR0105/11/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-25AP01DIRECTOR APPOINTED TOBIAS ANDREAE
2010-09-25AP01DIRECTOR APPOINTED HUGO HEINRICH EDUARD BLAUM
2010-09-25AP01DIRECTOR APPOINTED JEAN MICHEL DAVIAUD
2010-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BASTIAAN DE JONG
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERBERMANN
2009-11-24AR0105/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BASTIAAN ADRIANUS DE JONG / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT VANCE / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EUGEN HERBERMANN / 01/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17288aDIRECTOR APPOINTED BASTIAAN ADRIANUS DE JONG
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR HENDRIK TEN CATE
2008-12-27288aDIRECTOR APPOINTED MICHAEL EUGEN HERBERMANN
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL BROEKHUIJSEN
2008-12-23CERTNMCOMPANY NAME CHANGED GRASSO HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/12/08
2008-11-11363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-08123NC INC ALREADY ADJUSTED 26/09/08
2008-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-08RES04GBP NC 3000000/11000000 26/09/2008
2008-10-0888(2)AD 26/09/08 GBP SI 8000000@1=8000000 GBP IC 1915000/9915000
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05RES01ALTER ARTICLES 20/08/2008
2007-11-29363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-15363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2005-11-23363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-25363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-25190LOCATION OF DEBENTURE REGISTER
2004-11-25353LOCATION OF REGISTER OF MEMBERS
2004-11-19288cSECRETARY'S PARTICULARS CHANGED
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-05-25288cSECRETARY'S PARTICULARS CHANGED
2004-05-14225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-12-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-11-26363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2002-12-16363aRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GEA REFRIGERATION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEA REFRIGERATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEA REFRIGERATION UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEA REFRIGERATION UK LIMITED

Intangible Assets
Patents
We have not found any records of GEA REFRIGERATION UK LIMITED registering or being granted any patents
Domain Names

GEA REFRIGERATION UK LIMITED owns 1 domain names.

morrisyoung.co.uk  

Trademarks
We have not found any records of GEA REFRIGERATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEA REFRIGERATION UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GEA REFRIGERATION UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GEA REFRIGERATION UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEA REFRIGERATION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEA REFRIGERATION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.