Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOL VAN LIMITED
Company Information for

COOL VAN LIMITED

2 YORK STREET, CLITHEROE, LANCASHIRE, BB7 2DL,
Company Registration Number
02646249
Private Limited Company
Active

Company Overview

About Cool Van Ltd
COOL VAN LIMITED was founded on 1991-09-17 and has its registered office in Clitheroe. The organisation's status is listed as "Active". Cool Van Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COOL VAN LIMITED
 
Legal Registered Office
2 YORK STREET
CLITHEROE
LANCASHIRE
BB7 2DL
Other companies in BB7
 
Previous Names
COOL MOVE LIMITED22/03/2008
Filing Information
Company Number 02646249
Company ID Number 02646249
Date formed 1991-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB703440770  
Last Datalog update: 2024-05-05 12:13:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOL VAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EXCEL MANAGEMENT SUPPORT LIMITED   FS ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COOL VAN LIMITED
The following companies were found which have the same name as COOL VAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOL VANTAGE LTD 12 SYLVIA GARDENS WEMBLEY HA9 6HR Active Company formed on the 2023-01-23

Company Officers of COOL VAN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WARBURTON
Company Secretary 2009-02-09
CHRISTOPHER JOHN WARBURTON
Director 1999-10-25
NICOLA WARBURTON
Director 2013-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JASON CRAIG BUTTERWORTH
Director 2013-02-04 2014-05-28
NICOLA WARBURTON
Company Secretary 2004-06-01 2009-02-09
NICOLA WARBURTON
Director 2004-06-01 2009-02-09
RUPERT GATTY
Company Secretary 2003-05-21 2004-02-10
RUPERT GATTY
Director 2003-05-21 2004-02-10
CAROLINE LOUISE WARBURTON
Company Secretary 1999-10-25 2002-10-31
GARRY EVANS
Company Secretary 1999-10-13 1999-10-25
PHILIP CHAPMAN
Director 1999-10-13 1999-10-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-17 1991-10-11
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-17 1991-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WARBURTON STAY COOL REFRIGERATION LIMITED Director 2011-09-01 CURRENT 2010-04-27 Dissolved 2014-01-21
CHRISTOPHER JOHN WARBURTON POLYCORE LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
CHRISTOPHER JOHN WARBURTON CELSIUS VANS LIMITED Director 2009-10-15 CURRENT 2008-10-23 Dissolved 2015-04-07
CHRISTOPHER JOHN WARBURTON COOL MOVE LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
NICOLA WARBURTON DALES REFRIGERATION LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
NICOLA WARBURTON CELSIUS VANS LIMITED Director 2008-10-23 CURRENT 2008-10-23 Dissolved 2015-04-07
NICOLA WARBURTON COOL MOVE LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
NICOLA WARBURTON THE COOL HOUSE LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Unaudited abridged accounts made up to 2023-12-31
2023-09-18CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-10-05SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN WARBURTON on 2022-09-30
2022-10-05Director's details changed for Mrs Jane Catherine Uttley on 2022-09-30
2022-10-05CH01Director's details changed for Mrs Jane Catherine Uttley on 2022-09-30
2022-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN WARBURTON on 2022-09-30
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM C/O Fs Accountants Limited 44 York Street Clitheroe Lancashire BB7 2DL England
2021-09-23AP01DIRECTOR APPOINTED MR JASON CRAIG BUTTERWORTH
2021-09-23CH01Director's details changed for Mrs Jane Catherine Uttley on 2021-09-01
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-15AP01DIRECTOR APPOINTED MRS JANE CATHERINE UTTLEY
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE UTTLEY
2019-12-05AP01DIRECTOR APPOINTED JANE CATHERINE UTTLEY
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 17002
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O FS ACCOUNTANTS LIMITED 44 YORK STREET CLITHEROE LANCASHIRE BB7 2DL ENGLAND
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2016 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 17002
2015-09-29AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-28AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 17002
2014-10-15AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON BUTTERWORTH
2013-12-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AAMDAmended accounts made up to 2012-09-30
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 17002
2013-10-18AR0117/09/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25CH01Director's details changed for Mr Jason Craig Butterworth on 2013-02-25
2013-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN WARBURTON on 2013-02-25
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/13 FROM 85 Nymrod House King Street Whalley Lancashire BB7 9SW
2013-02-14AP01DIRECTOR APPOINTED MRS NICOLA WARBURTON
2013-02-14AP01DIRECTOR APPOINTED MR JASON CRAIG BUTTERWORTH
2012-10-05AR0117/09/12 ANNUAL RETURN FULL LIST
2012-10-05AD02SAIL ADDRESS CHANGED FROM: UNIT 19 BURNLEY ROAD ALTHAM ACCRINGTON LANCASHIRE BB5 5TX ENGLAND
2012-06-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-31AR0117/09/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WARBURTON / 01/02/2011
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WARBURTON / 01/02/2011
2010-12-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-08AR0117/09/10 FULL LIST
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM
2010-11-05AD02SAIL ADDRESS CREATED
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM UNIT 19 MOORFIELD IND ESTATE BURNLEY ROAD ALTHAM LANCASHIRE BB5 5TX
2009-10-01363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NICOLA WARBURTON
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR NICOLA WARBURTON
2009-02-13288aSECRETARY APPOINTED CHRISTOPHER JOHN WARBURTON
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 27 HIGHWOODS PARK BROCKHALL VILLAGE OLD LANGHO BLACKBURN LANCASHIRE BB6 8HN
2008-09-17363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-03-19CERTNMCOMPANY NAME CHANGED COOL MOVE LIMITED CERTIFICATE ISSUED ON 22/03/08
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-11363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-01-06363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-22363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2004-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: OFFICE 9 GLENFIELD HOUSE PHILLIPS ROAD BLACKBURN LANCASHIRE BB1 5PF
2004-06-28225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-06-28288cDIRECTOR'S PARTICULARS CHANGED
2004-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU
2004-01-1988(2)RAD 01/11/02--------- £ SI 17000@1
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-10-20363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 17 SAINT PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB
2002-11-20288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20288bSECRETARY RESIGNED
2002-10-10363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-10-09287REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 39 THE RYDINGS BLACKBURN LANCAHIRE BB6 8BQ
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-18363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18ELRESS386 DISP APP AUDS 03/04/01
2001-04-18ELRESS366A DISP HOLDING AGM 03/04/01
2001-04-18Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/00
2000-10-27363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
1994-11-15Return made up to 17/09/94; no change of members
1994-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/94
1993-11-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/93
1993-10-07Return made up to 17/09/93; no change of members
1992-11-30Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1992-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/92
1992-11-12Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-11-12Resolutions passed:<ul><li>Elective resolution passed</ul>
1992-11-12Return made up to 17/09/92; full list of members
1992-10-21Registered office changed on 21/10/92 from:\derby house lytham road fulwood preston lancs PR2 4JF
1992-01-15Accounting reference date notified as 31/03
1991-11-18ARTICLES OF ASSOCIATION
1991-11-13Registered office changed on 13/11/91 from:\2 baches street london N1 6UB
1991-11-13Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COOL VAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOL VAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 86,483
Creditors Due Within One Year 2011-10-01 £ 328,462
Provisions For Liabilities Charges 2011-10-01 £ 7,819

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOL VAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 17,002
Cash Bank In Hand 2011-10-01 £ 33,533
Current Assets 2011-10-01 £ 316,100
Debtors 2011-10-01 £ 60,383
Fixed Assets 2011-10-01 £ 110,042
Secured Debts 2011-10-01 £ 182,552
Shareholder Funds 2011-10-01 £ 3,378
Stocks Inventory 2011-10-01 £ 222,184
Tangible Fixed Assets 2011-10-01 £ 95,317

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOL VAN LIMITED registering or being granted any patents
Domain Names

COOL VAN LIMITED owns 1 domain names.

coolmove.co.uk  

Trademarks
We have not found any records of COOL VAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COOL VAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2013-06-24 GBP £5,000 Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COOL VAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOL VAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOL VAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.