Company NameCoolfreeze UK Limited
Company StatusActive
Company Number04934467
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 5 months ago)
Previous NameDust Cloud Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameGraham Bradburn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
318 Ashton Road East Failsworth
Manchester
Lancashire
M35 9HF
Director NameAlan Chapman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Pothouse Road
Wibsey
Bradford
West Yorkshire
BD6 1UD
Director NameMr Nicholas Lamb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCemetery Lodge
Queens Road, Urmston
Manchester
M41 9HF
Secretary NameGraham Bradburn
NationalityBritish
StatusCurrent
Appointed30 October 2003(2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
318 Ashton Road East Failsworth
Manchester
Lancashire
M35 9HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecoolfreezeuk.com
Telephone0161 8725749
Telephone regionManchester

Location

Registered Address1 Beacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

350 at £1Nicholas Lamb
35.00%
Ordinary
30 at £1Graham Bradburn
3.00%
Ordinary
260 at £1Rachel Chapman
26.00%
Ordinary
210 at £1Lindsay Rawlins-lamb
21.00%
Ordinary
150 at £1Alan Chapman
15.00%
Ordinary

Financials

Year2014
Net Worth£662,885
Cash£492,243
Current Liabilities£771,634

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

23 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
10 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
23 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
27 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
22 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
21 June 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
2 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
3 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(7 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(7 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(7 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(6 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Alan Chapman on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Graham Bradburn on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Nicholas Lamb on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Alan Chapman on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Graham Bradburn on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Graham Bradburn on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Alan Chapman on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Nicholas Lamb on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Nicholas Lamb on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 October 2008Return made up to 16/10/08; full list of members (4 pages)
24 October 2008Return made up to 16/10/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 December 2007Return made up to 16/10/07; full list of members (3 pages)
4 December 2007Return made up to 16/10/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 December 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 November 2004Return made up to 16/10/04; full list of members (7 pages)
8 November 2004Return made up to 16/10/04; full list of members (7 pages)
16 December 2003New secretary appointed;new director appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed;new director appointed (1 page)
16 December 2003New director appointed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 2003Registered office changed on 25/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 October 2003Company name changed dust cloud LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed dust cloud LIMITED\certificate issued on 30/10/03 (2 pages)
16 October 2003Incorporation (16 pages)
16 October 2003Incorporation (16 pages)