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

COOLKIT LIMITED

THORNLEY AVENUE, BLACKBURN, LANCASHIRE, BB1 3HJ,
Company Registration Number
04211722
Private Limited Company
Active

Company Overview

About Coolkit Ltd
COOLKIT LIMITED was founded on 2001-05-08 and has its registered office in Blackburn. The organisation's status is listed as "Active". Coolkit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COOLKIT LIMITED
 
Legal Registered Office
THORNLEY AVENUE
BLACKBURN
LANCASHIRE
BB1 3HJ
Other companies in BB12
 
Previous Names
HIRE DEGREE LIMITED13/12/2005
Filing Information
Company Number 04211722
Company ID Number 04211722
Date formed 2001-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB864536596  
Last Datalog update: 2024-04-06 19:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOLKIT 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 COOLKIT LIMITED
The following companies were found which have the same name as COOLKIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOLKIT (SOUTH) LIMITED 6 FARRINGTON PLACE BURNLEY LANCASHIRE BB11 5TY Active - Proposal to Strike off Company formed on the 2009-02-19
COOLKIT IP LIMITED THORNLEY AVENUE BLACKBURN LANCASHIRE BB1 3HJ Active Company formed on the 2020-09-12
COOLKITSCH LLC 2483 CONEY ISLAND KINGS BROOKLYN NEW YORK 11223 Active Company formed on the 2018-09-18

Company Officers of COOLKIT LIMITED

Current Directors
Officer Role Date Appointed
JENNY ANNE MARIE CZERWONKA
Company Secretary 2004-05-01
RUPERT PHILIP GATTY
Director 2001-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT PHILIP GATTY
Company Secretary 2003-06-18 2004-05-31
EMMA ELIZABETH GATTY
Company Secretary 2001-06-11 2003-06-18
JPCORS LIMITED
Nominated Secretary 2001-05-08 2001-05-08
JPCORD LIMITED
Nominated Director 2001-05-08 2001-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT PHILIP GATTY COOLKIT (SOUTH) LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales ExecutiveBurnleyAchieving sales targets and activity levels. The position is full time, routinely 40 hours per week Mon-Fri, but the successful candidate will be expected to...2016-07-07
Telesales ExecutiveBurnleyThe position is full time, routinely 40 hours per week Mon-Fri, but the successful candidate will be expected to work whatever hours are necessary for the...2016-05-02
Sales ExecutiveBurnleyAchieving sales targets and activity levels. The position is full time, routinely 40 hours per week Mon-Fri, but the successful candidate will be expected to...2015-12-11

Jobs results powered by Indeed
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
2024-03-27FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM Kenyon House Thornley Avenue Blackburn Lancashire BB1 3HJ England
2023-12-12Change of details for Coolkit Ip Limited as a person with significant control on 2023-12-12
2023-10-25Change of details for Coolkit Ip Limited as a person with significant control on 2023-10-25
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM Unit 4 Farrington Place Burnley Lancashire BB11 5TY England
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM 6 Farrington Place Burnley Lancashire BB11 5TY England
2023-07-13Change of details for Coolkit Ip Limited as a person with significant control on 2023-07-13
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-23CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-03-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-26DIRECTOR APPOINTED MR DANIEL MILLER
2023-01-26Change of details for Mr Ruper Gatty as a person with significant control on 2023-01-26
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042117220004
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042117220006
2022-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042117220006
2022-05-20CH01Director's details changed for Rupert Philip Gatty on 2022-05-20
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042117220009
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-30AA01Previous accounting period extended from 30/12/19 TO 29/06/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042117220008
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042117220003
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042117220007
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-27SH0115/03/18 STATEMENT OF CAPITAL GBP 200
2018-03-27RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPER GATTY
2017-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042117220006
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM 1-3 Farrington Place Burnley Lancashire BB11 5TY England
2016-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042117220005
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM Unit 10B1 Shuttleworth Mead Padiham Burnley Lancashire BB12 7NG
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042117220004
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0108/05/15 ANNUAL RETURN FULL LIST
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042117220003
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0108/05/14 ANNUAL RETURN FULL LIST
2014-06-04CH01Director's details changed for Rupert Philip Gatty on 2014-06-04
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0108/05/13 ANNUAL RETURN FULL LIST
2012-07-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-10AR0108/05/12 FULL LIST
2011-06-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-04AR0108/05/11 FULL LIST
2011-03-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-22AR0108/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PHILIP GATTY / 07/05/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / JENNY ANNE MARIE CZERWONKA / 07/05/2010
2009-06-07363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT GATTY / 05/06/2009
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM OLD BANK HOUSE HARRIS COURT WELLGATE CLITHEROE LANCASHIRE BB7 2DP
2008-07-07363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-03-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-05363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-09363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-1888(2)RAD 17/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-24363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288cSECRETARY'S PARTICULARS CHANGED
2005-12-13CERTNMCOMPANY NAME CHANGED HIRE DEGREE LIMITED CERTIFICATE ISSUED ON 13/12/05
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-12-06225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: GRANTON PARKWAY SUITE PARKWAY CLOSE SHEFFIELD SOUTH YORKSHIRE S9 4WJ
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-06-18288aNEW SECRETARY APPOINTED
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: ALLEQUIP HOUSE 51 ATTERCLIFFE COMMON SHEFFIELD SOUTH YORKSHIRE S9 2AE
2003-06-24363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-06-24288bSECRETARY RESIGNED
2003-06-24288aNEW SECRETARY APPOINTED
2003-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-12363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: ALLEQUIP HOUSE 1 ATTERCLIFFE COMMON SHEFFIELD SOUTH YORKSHIRE S9 2AE
2001-06-21288aNEW SECRETARY APPOINTED
2001-05-23288bSECRETARY RESIGNED
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2001-05-23288bDIRECTOR RESIGNED
2001-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to COOLKIT 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 COOLKIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-27 Outstanding LLOYDS BANK PLC
2015-11-30 Outstanding LLOYDS BANK PLC
2014-08-07 Outstanding LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LTD
LONG TERM LICENCE TO SUB-LET 2011-03-11 Satisfied ING LEASE (UK) LIMITED
DEBENTURE 2005-10-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 12,992
Creditors Due After One Year 2012-12-31 £ 35,540
Creditors Due After One Year 2012-12-31 £ 35,540
Creditors Due After One Year 2011-12-31 £ 52,288
Creditors Due Within One Year 2013-12-31 £ 496,262
Creditors Due Within One Year 2012-12-31 £ 383,073
Creditors Due Within One Year 2012-12-31 £ 383,073
Creditors Due Within One Year 2011-12-31 £ 337,815

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COOLKIT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 196,858
Cash Bank In Hand 2012-12-31 £ 75,527
Cash Bank In Hand 2012-12-31 £ 75,527
Cash Bank In Hand 2011-12-31 £ 37,668
Current Assets 2013-12-31 £ 620,541
Current Assets 2012-12-31 £ 474,758
Current Assets 2012-12-31 £ 474,758
Current Assets 2011-12-31 £ 405,769
Debtors 2013-12-31 £ 285,767
Debtors 2012-12-31 £ 260,896
Debtors 2012-12-31 £ 260,896
Debtors 2011-12-31 £ 248,782
Fixed Assets 2013-12-31 £ 59,414
Fixed Assets 2012-12-31 £ 93,249
Fixed Assets 2012-12-31 £ 93,249
Fixed Assets 2011-12-31 £ 84,143
Shareholder Funds 2013-12-31 £ 159,871
Shareholder Funds 2012-12-31 £ 135,703
Shareholder Funds 2012-12-31 £ 135,703
Shareholder Funds 2011-12-31 £ 87,128
Stocks Inventory 2013-12-31 £ 137,916
Stocks Inventory 2012-12-31 £ 138,335
Stocks Inventory 2012-12-31 £ 138,335
Stocks Inventory 2011-12-31 £ 119,319
Tangible Fixed Assets 2013-12-31 £ 54,361
Tangible Fixed Assets 2012-12-31 £ 86,514
Tangible Fixed Assets 2012-12-31 £ 86,514
Tangible Fixed Assets 2011-12-31 £ 75,726

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOLKIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOLKIT LIMITED
Trademarks
We have not found any records of COOLKIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOLKIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as COOLKIT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOLKIT 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.
Import/Export of Goods
Goods imported/exported by COOLKIT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0059032090Textile fabrics coated, covered or laminated with polyurethane (excl. wallcoverings of textile materials covered with polyurethane; floor coverings consisting of a textile backing and a top layer or covering of polyurethane)
2018-07-0084186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2018-07-0084186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2010-03-0176129020Containers of a kind used for aerosols, of aluminium

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOLKIT 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 COOLKIT 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.