UKBizDB.co.uk

COOLBROOK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coolbrook Limited. The company was founded 20 years ago and was given the registration number 04924542. The firm's registered office is in WORCESTER. You can find them at Elms Farm Frenchlands Lane, Lower Broadheath, Worcester, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COOLBROOK LIMITED
Company Number:04924542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Elms Farm Frenchlands Lane, Lower Broadheath, Worcester, Worcestershire, WR2 6QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191, Malvern Road, St Johns, United Kingdom, WR2 4NW

Secretary26 November 2003Active
Elms Farm, Frenchlands Lane, Lower Broadheath, Worcester, WR2 6QU

Director13 October 2003Active
Radnall Farm, Elmbridge, WR9 0DA

Director13 October 2003Active
Elms Farm, Frenchlands Lane, Lower Broadheath, Worcester, WR2 6QU

Secretary13 October 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 October 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 October 2003Active

People with Significant Control

Mr Peter Burgoyne
Notified on:30 June 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Elms Farm, Frenchlands Lane, Lower Broadheath, United Kingdom, WR2 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Richard Toole
Notified on:30 June 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Radnall Farm, Elmbridge, United Kingdom, WR9 0DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Address

Move registers to sail company with new address.

Download
2015-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.