REFTRADE UK LTD.

Active Westhill

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

4 employees website.com
Supply chain, manufacturing and commerce models Logistics & distribution Renting and leasing of other machinery, equipment and tangible goods n.e.c.
R

REFTRADE UK LTD.

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Founded 26 Feb 2008 Active Westhill, United Kingdom 4 employees website.com
Supply chain, manufacturing and commerce models Logistics & distribution Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Previous Company Names

AB COOL LTD 26 Feb 2008 — 23 Mar 2012
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 19 Feb 2026 Next due 2 Mar 2027 10 months remaining
Net assets £756K £150K 2024 year on year
Total assets £1M £138K 2024 year on year
Total Liabilities £338K £12K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

C/O Greg Spence Birchmoss Depot Echt Westhill Aberdeenshire AB32 6XL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REFTRADE UK LTD. (SC338373), an active supply chain, manufacturing and commerce models company based in Westhill, United Kingdom. Incorporated 26 Feb 2008. Renting and leasing of other machinery, equipment and tangible goods n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£321.52k

Increased by £90.93k (+39%)

Net Assets

£756.27k

Increased by £149.90k (+25%)

Total Liabilities

£337.83k

Decreased by £12.28k (-4%)

Turnover

N/A

Employees

4

Increased by 1 (+33%)

Debt Ratio

31%

Decreased by 6 (-16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,500 Shares £39k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Apr 20252,500£39k£15.54

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Cargostore Worldwide Trading Limited
100.0%
10,000
Greg Stewart Spence
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Notified 4 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Greg Stewart Spence

Ceased 4 Apr 2025

Ceased

Group Structure

Group Structure

CONNECTION CAPITAL LLP united kingdom
MAXTON TOPCO LIMITED united kingdom
MAXTON MIDCO LIMITED united kingdom
MAXTON BIDCO LIMITED united kingdom
REFTRADE UK LTD. Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Feb 2026Confirmation StatementConfirmation statement made on 2026-02-16 with updates
20 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
22 Apr 2025ResolutionResolutions
16 Apr 2025OfficersTermination of Stronachs Secretaries Limited as director on 2025-04-04
9 Apr 2025IncorporationMemorandum Articles
19 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-02-16 with updates

20 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

22 Apr 2025 Resolution

Resolutions

16 Apr 2025 Officers

Termination of Stronachs Secretaries Limited as director on 2025-04-04

9 Apr 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-16 with updates

2 months ago on 19 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 20 May 2025

Resolutions

12 months ago on 22 Apr 2025

Termination of Stronachs Secretaries Limited as director on 2025-04-04

1 years ago on 16 Apr 2025

Memorandum Articles

1 years ago on 9 Apr 2025