Company NameCoolair Management Company Limited
Company StatusActive
Company Number07471434
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Helen Sharratt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Adam Garstang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr John James Otterson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMark Garstang
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Michael John Bintliff
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Miles John Gorton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Nicholas Stephen Parker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Neil Simon Gibbard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Steven John Valentine
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ

Contact

Websitecoolair.co.uk

Location

Registered AddressCoolair House
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Generation Two LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

5 December 2011Delivered on: 8 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (18 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
29 July 2021Termination of appointment of Neil Simon Gibbard as a director on 16 July 2021 (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
8 April 2020Termination of appointment of Steven Valentine as a director on 8 April 2020 (1 page)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
8 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
21 August 2014Accounts for a medium company made up to 31 December 2013 (10 pages)
21 August 2014Accounts for a medium company made up to 31 December 2013 (10 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (9 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (9 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)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 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 2012Full accounts made up to 31 December 2011 (23 pages)
19 September 2012Full accounts made up to 31 December 2011 (23 pages)
27 July 2012Termination of appointment of Nicholas Parker as a director (1 page)
27 July 2012Termination of appointment of Michael Bintliff as a director (1 page)
27 July 2012Appointment of Mark Garstang as a director (2 pages)
27 July 2012Termination of appointment of Nicholas Parker as a director (1 page)
27 July 2012Appointment of Mark Garstang as a director (2 pages)
27 July 2012Termination of appointment of Michael Bintliff as a director (1 page)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Appointment of Nicholas Stephen Parker as a director (3 pages)
27 January 2011Appointment of Michael John Bintliff as a director (3 pages)
27 January 2011Appointment of Miles Lohn Gorton as a director (3 pages)
27 January 2011Appointment of Miles Lohn Gorton as a director (3 pages)
27 January 2011Appointment of Mr Adam Garstang as a director (3 pages)
27 January 2011Appointment of John James Otterson as a director (3 pages)
27 January 2011Appointment of John James Otterson as a director (3 pages)
27 January 2011Appointment of Nicholas Stephen Parker as a director (3 pages)
27 January 2011Appointment of Neil Simon Gibbard as a director (3 pages)
27 January 2011Appointment of Neil Simon Gibbard as a director (3 pages)
27 January 2011Appointment of Mr Adam Garstang as a director (3 pages)
27 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,000
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,000
(4 pages)
27 January 2011Appointment of Michael John Bintliff as a director (3 pages)
16 December 2010Incorporation (48 pages)
16 December 2010Incorporation (48 pages)