Company NameCoolair Equipment Limited
Company StatusActive
Company Number02883010
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John James Otterson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(2 weeks, 2 days after company formation)
Appointment Duration30 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address109athe Landway
Bearsted
Maidstone
ME14 4LF
Director NameMr Adam Garstang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(8 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleNational General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft 37 Hall Road
Royal Leamington Spa
Warwickshire
CV32 5RA
Director NameMiss Helen Sharratt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(10 years after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Earlsleigh Groby Road
Altrincham
Cheshire
WA14 2BQ
Secretary NameMiss Helen Sharratt
NationalityBritish
StatusCurrent
Appointed26 March 2004(10 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Earlsleigh Groby Road
Altrincham
Cheshire
WA14 2BQ
Director NameMr Jason Mark Garstang
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 2012(18 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Broadway
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Paul Robert Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleSales And Design Engineer
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Broadway
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Steven Waters
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Broadway
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Lee Moores
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Broadway
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Christopher Jackson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Broadway
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Nicholas Allpress
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Broadway
Dukinfield
Cheshire
SK16 4UJ
Director NameMiss Mandy Doherty
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleFinancial Controller
Correspondence AddressMoor Hall Farm
The Moss Madeley
Crewe
Cheshire
CW3 9NG
Director NameMr Nicholas Stephen Parker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookbank Farm
Shrigley Road
Higher Poynton
SK12 5TF
Secretary NameMiss Mandy Doherty
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleFinancial Controller
Correspondence AddressMoor Hall Farm
The Moss Madeley
Crewe
Cheshire
CW3 9NG
Director NameMr Roger Stephen Mayers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 weeks, 2 days after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6EA
Director NameMr Philip Benjamin Plant
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (resigned 17 November 2006)
RoleEngineer
Correspondence Address14 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Michael John McCourts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 24 January 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acre Barn Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LQ
Director NameWayne Thomas Boardman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 weeks, 2 days after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Springwood Drive
Aston Lodge
Stone
Staffordshire
ST15 8TQ
Director NameMr Michael John Bintliff
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 weeks, 2 days after company formation)
Appointment Duration18 years, 3 months (resigned 27 April 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address85 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QX
Secretary NameMr Philip Benjamin Plant
NationalityBritish
StatusResigned
Appointed07 January 1994(2 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 2004)
RoleEngineer
Correspondence Address14 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameChristopher Robert McCourts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 10 October 2002)
RoleEngineer
Correspondence Address15 Waters Edge
Marple Bridge
Stockport
Cheshire
SK6 5EX
Director NameMiles Gorton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years, 11 months after company formation)
Appointment Duration14 years (resigned 14 December 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Kingsbury Close
Bury
Lancashire
BL8 1WA
Director NameMr Neil Simon Gibbard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 years after company formation)
Appointment Duration17 years, 6 months (resigned 16 July 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestnut Close
Streetly
Sutton Coldfield
West Midlands
B74 3EF
Director NameMr Steven Valentine
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(19 years after company formation)
Appointment Duration7 years, 2 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Broadway
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Deane Edwin Flint
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(27 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 October 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Broadway
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Jamie Ryan Denman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2023)
RoleSales And Design Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCoolair House Globe Lane
Broadway
Dukinfield
Cheshire
SK16 4UJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecoolair.co.uk

Location

Registered AddressCoolair House Globe Lane
Broadway
Dukinfield
Cheshire
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

76k at £1Coolair Management Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,961,511
Gross Profit£5,139,358
Net Worth£2,796,273
Cash£470,098
Current Liabilities£6,016,478

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

29 February 2012Delivered on: 2 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of globe lane dukinfield t/nos GM585275, MAN41978 and GM461358; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2007Delivered on: 25 October 2007
Persons entitled: Turkey Mill Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,830 as rent deposit relating to 10 holloingworth court turkey mill ashford road maidstone kent.
Outstanding
6 April 1995Delivered on: 11 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 August 1998Delivered on: 8 September 1998
Satisfied on: 25 January 2012
Persons entitled: Daikin Europe N.V.

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee in respect of goods or services supplied to the company.
Particulars: By way of floating charge all book debts and other debts and by way of floating charge the stock in trade. See the mortgage charge document for full details.
Fully Satisfied
9 November 1995Delivered on: 28 November 1995
Satisfied on: 25 January 2012
Persons entitled: Daikin Europe N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in respect of goods or services supplied to the company.
Particulars: By way of floating charge all book & other debts and the stock in trade. See the mortgage charge document for full details.
Fully Satisfied
7 April 1995Delivered on: 11 April 1995
Satisfied on: 9 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-unit 5 deacon trading estate knight road strood rochester kent t/n-K692907 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (30 pages)
13 June 2023Termination of appointment of Jamie Denman as a director on 13 June 2023 (1 page)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
19 December 2022Full accounts made up to 31 December 2021 (33 pages)
16 November 2022Termination of appointment of Deane Edwin Flint as a director on 28 October 2022 (1 page)
1 June 2022Appointment of Mr Steven Waters as a director on 1 June 2022 (2 pages)
1 June 2022Appointment of Mr Lee Moores as a director on 1 June 2022 (2 pages)
1 June 2022Appointment of Mr Christopher Jackson as a director on 1 June 2022 (2 pages)
1 June 2022Appointment of Mr Nicholas Allpress as a director on 1 June 2022 (2 pages)
1 March 2022Appointment of Mr Jamie Denman as a director on 1 March 2022 (2 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
10 November 2021Appointment of Mr Deane Edwin Flint as a director on 1 November 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (32 pages)
29 July 2021Termination of appointment of Neil Simon Gibbard as a director on 16 July 2021 (1 page)
5 July 2021Appointment of Mr Paul Robert Evans as a director on 2 July 2021 (2 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (33 pages)
8 April 2020Termination of appointment of Steven Valentine as a director on 8 April 2020 (1 page)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (30 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (30 pages)
25 September 2017Full accounts made up to 31 December 2016 (30 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (33 pages)
23 September 2016Full accounts made up to 31 December 2015 (33 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 76,000
(10 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 76,000
(10 pages)
1 October 2015Full accounts made up to 31 December 2014 (21 pages)
1 October 2015Full accounts made up to 31 December 2014 (21 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 76,000
(10 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 76,000
(10 pages)
21 August 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
21 August 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 76,000
(10 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 76,000
(10 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
15 January 2013Appointment of Mr Steven Valentine as a director (2 pages)
15 January 2013Appointment of Mr Steven Valentine as a director (2 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
17 December 2012Termination of appointment of Miles Gorton as a director (1 page)
17 December 2012Termination of appointment of Miles Gorton as a director (1 page)
19 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
19 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
15 August 2012Termination of appointment of Michael Bintliff as a director (1 page)
15 August 2012Termination of appointment of Nicholas Parker as a director (1 page)
15 August 2012Termination of appointment of Michael Bintliff as a director (1 page)
15 August 2012Termination of appointment of Nicholas Parker as a director (1 page)
15 August 2012Appointment of Mr Jason Mark Garstang as a director (2 pages)
15 August 2012Appointment of Mr Jason Mark Garstang as a director (2 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (11 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (11 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (11 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (11 pages)
28 September 2010Full accounts made up to 31 December 2009 (28 pages)
28 September 2010Full accounts made up to 31 December 2009 (28 pages)
24 September 2010Termination of appointment of Roger Mayers as a director (2 pages)
24 September 2010Termination of appointment of Wayne Boardman as a director (2 pages)
24 September 2010Termination of appointment of Wayne Boardman as a director (2 pages)
24 September 2010Termination of appointment of Roger Mayers as a director (2 pages)
19 February 2010Resolutions
  • RES13 ‐ Aud appointed 19/02/2010
(3 pages)
19 February 2010Resolutions
  • RES13 ‐ Aud appointed 19/02/2010
(3 pages)
28 January 2010Director's details changed for Miss Helen Sharratt on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Adam Garstang on 1 January 2010 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Michael John Bintliff on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Neil Gibbard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Roger Stephen Mayers on 1 January 2010 (2 pages)
28 January 2010Director's details changed for John James Otterson on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Miles Gorton on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Miles Gorton on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Adam Garstang on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Neil Gibbard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Miss Helen Sharratt on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (9 pages)
28 January 2010Director's details changed for Miles Gorton on 1 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Mr Adam Garstang on 1 January 2010 (2 pages)
28 January 2010Director's details changed for John James Otterson on 1 January 2010 (2 pages)
28 January 2010Director's details changed for John James Otterson on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Wayne Thomas Boardman on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Michael John Bintliff on 1 January 2010 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Wayne Thomas Boardman on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Roger Stephen Mayers on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Miss Helen Sharratt on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Roger Stephen Mayers on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Neil Gibbard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Michael John Bintliff on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Wayne Thomas Boardman on 1 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (9 pages)
7 October 2009Full accounts made up to 31 December 2008 (25 pages)
7 October 2009Full accounts made up to 31 December 2008 (25 pages)
14 January 2009Director's change of particulars / adam garstang / 07/11/2008 (2 pages)
14 January 2009Director's change of particulars / adam garstang / 07/11/2008 (2 pages)
14 January 2009Director and secretary's change of particulars / helen sharratt / 19/11/2008 (1 page)
14 January 2009Return made up to 22/12/08; full list of members (6 pages)
14 January 2009Return made up to 22/12/08; full list of members (6 pages)
14 January 2009Director and secretary's change of particulars / helen sharratt / 19/11/2008 (1 page)
22 August 2008Full accounts made up to 31 December 2007 (31 pages)
22 August 2008Full accounts made up to 31 December 2007 (31 pages)
7 January 2008Return made up to 22/12/07; full list of members (3 pages)
7 January 2008Return made up to 22/12/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (24 pages)
1 November 2007Full accounts made up to 31 December 2006 (24 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 22/12/06; full list of members (5 pages)
16 April 2007Return made up to 22/12/06; full list of members (5 pages)
16 April 2007Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (26 pages)
30 October 2006Full accounts made up to 31 December 2005 (26 pages)
20 April 2006Registered office changed on 20/04/06 from: coolair house broadway dukinfield stockport SK16 4UR (1 page)
20 April 2006Registered office changed on 20/04/06 from: coolair house broadway dukinfield stockport SK16 4UR (1 page)
12 January 2006Return made up to 22/12/05; full list of members (13 pages)
12 January 2006Return made up to 22/12/05; full list of members (13 pages)
18 October 2005Full accounts made up to 31 December 2004 (22 pages)
18 October 2005Full accounts made up to 31 December 2004 (22 pages)
16 August 2005Auditor's resignation (1 page)
16 August 2005Auditor's resignation (1 page)
28 April 2005£ ic 80000/79000 11/04/05 £ sr 1000@1=1000 (1 page)
28 April 2005£ ic 80000/79000 11/04/05 £ sr 1000@1=1000 (1 page)
28 April 2005£ ic 79000/78000 29/03/05 £ sr 1000@1=1000 (1 page)
28 April 2005£ ic 79000/78000 29/03/05 £ sr 1000@1=1000 (1 page)
13 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 November 2004Full accounts made up to 31 December 2003 (27 pages)
3 November 2004Full accounts made up to 31 December 2003 (27 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
19 January 2004Return made up to 22/12/03; full list of members (12 pages)
19 January 2004Return made up to 22/12/03; full list of members (12 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (20 pages)
5 August 2003Full accounts made up to 31 December 2002 (20 pages)
17 January 2003Return made up to 22/12/02; full list of members (12 pages)
17 January 2003Return made up to 22/12/02; full list of members (12 pages)
2 January 2003Re-registration of Memorandum and Articles (10 pages)
2 January 2003Application for reregistration from PLC to private (1 page)
2 January 2003Application for reregistration from PLC to private (1 page)
2 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 January 2003Re-registration of Memorandum and Articles (10 pages)
2 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
27 July 2002Full accounts made up to 31 December 2001 (24 pages)
27 July 2002Full accounts made up to 31 December 2001 (24 pages)
11 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2001£ ic 100000/80000 13/12/01 £ sr 20000@1=20000 (1 page)
20 December 2001£ ic 100000/80000 13/12/01 £ sr 20000@1=20000 (1 page)
20 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2001Full accounts made up to 31 December 2000 (30 pages)
2 August 2001Full accounts made up to 31 December 2000 (30 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
3 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 August 2000Full accounts made up to 31 December 1999 (23 pages)
3 August 2000Full accounts made up to 31 December 1999 (23 pages)
4 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(11 pages)
4 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(11 pages)
3 August 1999Full accounts made up to 31 December 1998 (21 pages)
3 August 1999Full accounts made up to 31 December 1998 (21 pages)
20 July 1999£ nc 100000/110000 06/07/99 (1 page)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1999£ nc 100000/110000 06/07/99 (1 page)
1 March 1999Amended full accounts made up to 31 December 1997 (19 pages)
1 March 1999Amended full accounts made up to 31 December 1997 (19 pages)
23 December 1998Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
30 July 1998Full accounts made up to 31 December 1997 (29 pages)
30 July 1998Full accounts made up to 31 December 1997 (29 pages)
29 December 1997Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1997Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 1997Full accounts made up to 31 December 1996 (21 pages)
3 August 1997Full accounts made up to 31 December 1996 (21 pages)
22 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Full accounts made up to 31 December 1995 (23 pages)
8 August 1996Full accounts made up to 31 December 1995 (23 pages)
18 March 1996Return made up to 22/12/95; full list of members (8 pages)
18 March 1996Return made up to 22/12/95; full list of members (8 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
5 October 1995Director's particulars changed (2 pages)
5 October 1995Director's particulars changed (2 pages)
5 October 1995Director's particulars changed (2 pages)
5 October 1995Director's particulars changed (2 pages)
1 August 1995Full accounts made up to 31 December 1994 (17 pages)
1 August 1995Full accounts made up to 31 December 1994 (17 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
20 February 1995Return made up to 22/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 February 1995Return made up to 22/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 January 1994Registered office changed on 13/01/94 from: coolair house broadway dukinfield stockport SK16 4UR (1 page)
13 January 1994Registered office changed on 13/01/94 from: coolair house broadway dukinfield stockport SK16 4UR (1 page)
22 December 1993Incorporation (12 pages)
22 December 1993Incorporation (12 pages)