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

CLIMACHILL LTD.

AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR,
Company Registration Number
03557248
Private Limited Company
Active

Company Overview

About Climachill Ltd.
CLIMACHILL LTD. was founded on 1998-05-01 and has its registered office in Worthing. The organisation's status is listed as "Active". Climachill Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIMACHILL LTD.
 
Legal Registered Office
AMELIA HOUSE
CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
Other companies in BN11
 
Previous Names
THE CATALOGUE SHOP (PORTSLADE) LIMITED21/11/2005
Filing Information
Company Number 03557248
Company ID Number 03557248
Date formed 1998-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717413546  
Last Datalog update: 2023-06-06 18:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIMACHILL LTD.
The accountancy firm based at this address is SHEILA M 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.

Company Officers of CLIMACHILL LTD.

Current Directors
Officer Role Date Appointed
PAUL GOLDSTEIN
Company Secretary 2006-12-01
PAUL GOLDSTEIN
Director 2005-03-08
SAMANTHA JANE GOLDSTEIN
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY GOLDSTEIN
Director 2005-08-01 2013-06-26
MARK GOLDSTEIN
Director 1998-05-01 2011-03-03
STEVEN GOLDSTEIN
Director 2007-01-01 2009-08-28
LINDA ANN GOLDSTEIN
Company Secretary 1998-05-01 2006-12-01
LINDA ANN GOLDSTEIN
Director 1998-05-01 2006-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-01 1998-05-01
INSTANT COMPANIES LIMITED
Nominated Director 1998-05-01 1998-05-01

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
2023-06-05CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-05-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CH01Director's details changed for Paul Goldstein on 2013-12-17
2021-08-02CH03SECRETARY'S DETAILS CHNAGED FOR PAUL GOLDSTEIN on 2013-12-17
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-07-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-05AR0101/05/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0101/05/15 ANNUAL RETURN FULL LIST
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0101/05/14 ANNUAL RETURN FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY GOLDSTEIN
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10CH03SECRETARY'S DETAILS CHNAGED FOR PAUL GOLDSTEIN on 2013-05-01
2013-05-10AR0101/05/13 ANNUAL RETURN FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE GOLDSTEIN / 01/05/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOLDSTEIN / 01/05/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY GOLDSTEIN / 01/05/2013
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0101/05/12 ANNUAL RETURN FULL LIST
2012-03-21AP01DIRECTOR APPOINTED SAMANTHA JANE GOLDSTEIN
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0101/05/11 ANNUAL RETURN FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSTEIN
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11AR0101/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOLDSTEIN / 01/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GOLDSTEIN / 01/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY GOLDSTEIN / 01/05/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GOLDSTEIN / 01/05/2010
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR STEVEN GOLDSTEIN
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-19363sRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS; AMEND
2008-05-27363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-06-16363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-05-19363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-30395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-21CERTNMCOMPANY NAME CHANGED THE CATALOGUE SHOP (PORTSLADE) L IMITED CERTIFICATE ISSUED ON 21/11/05
2005-05-16363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-24363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-09363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-03363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-29363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-16363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-28363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-01-08225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 39 STATION ROAD PORTSLADE EAST SUSSEX BN41 1AL
1998-05-15288bSECRETARY RESIGNED
1998-05-15288aNEW DIRECTOR APPOINTED
1998-05-15288bDIRECTOR RESIGNED
1998-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to CLIMACHILL LTD. 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 CLIMACHILL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-19 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-01-30 Outstanding VANSTIAN LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 CLIMACHILL LTD.

Intangible Assets
Patents
We have not found any records of CLIMACHILL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CLIMACHILL LTD.
Trademarks
We have not found any records of CLIMACHILL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with CLIMACHILL LTD.

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2014-08-12 GBP £250 Stationery
Oxfordshire County Council 2014-08-06 GBP £800 Equipment, Furniture and Materials
Wiltshire Council 2014-07-14 GBP £580 Equipment Purchase
London Borough of Barking and Dagenham Council 2014-03-13 GBP £984
Dartford Borough Council 2012-07-16 GBP £670

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 CLIMACHILL LTD. 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 CLIMACHILL LTD. 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 CLIMACHILL LTD. 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3