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

COOLCARE LOGISTICS LIMITED

3RD FLOOR, 7, HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
05373574
Private Limited Company
Active

Company Overview

About Coolcare Logistics Ltd
COOLCARE LOGISTICS LIMITED was founded on 2005-02-23 and has its registered office in London. The organisation's status is listed as "Active". Coolcare Logistics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COOLCARE LOGISTICS LIMITED
 
Legal Registered Office
3RD FLOOR, 7
HOWICK PLACE
LONDON
SW1P 1BB
Other companies in DN5
 
Previous Names
DECIDE LIMITED13/04/2005
Filing Information
Company Number 05373574
Company ID Number 05373574
Date formed 2005-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOLCARE LOGISTICS 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 COOLCARE LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
SHARON GOULDING
Director 2005-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE GOULDING
Company Secretary 2006-04-18 2008-08-29
GARY SWEETING
Company Secretary 2006-01-12 2006-04-18
ENERGIZE SECRETARY LIMITED
Company Secretary 2005-02-23 2005-04-15
ENERGIZE DIRECTOR LIMITED
Director 2005-02-23 2005-04-15

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
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR England
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-16APPOINTMENT TERMINATED, DIRECTOR NEAL WAKEHAM
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-10Change of share class name or designation
2022-02-10SH08Change of share class name or designation
2022-01-25Current accounting period extended from 31/07/22 TO 31/12/22
2022-01-25AA01Current accounting period extended from 31/07/22 TO 31/12/22
2021-10-18AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08PSC07CESSATION OF SHARON GOULDING AS A PERSON OF SIGNIFICANT CONTROL
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON GOULDING
2021-09-08AP01DIRECTOR APPOINTED MR NEAL WAKEHAM
2021-09-08PSC02Notification of Vestey Foods Uk Limited as a person with significant control on 2021-09-02
2021-09-08AP03Appointment of Neil Thornton as company secretary on 2021-09-02
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Quadrant 2 Yorkshire Way Doncaster South Yorkshire DN5 3BF
2021-09-01PSC04Change of details for Ms Sharon Goulding as a person with significant control on 2019-09-13
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-05-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-04-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-04-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-05-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0123/02/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0123/02/15 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0123/02/14 ANNUAL RETURN FULL LIST
2013-03-26AR0123/02/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0123/02/12 ANNUAL RETURN FULL LIST
2012-03-15CH01Director's details changed for Sharon Goulding on 2012-03-15
2011-04-14AR0123/02/11 ANNUAL RETURN FULL LIST
2010-10-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0123/02/10 ANNUAL RETURN FULL LIST
2010-02-25CH01Director's details changed for Sharon Goulding on 2009-10-01
2009-11-06AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-30363aReturn made up to 23/02/09; full list of members
2008-09-17288bAppointment terminated secretary claire goulding
2008-09-17AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-22225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-04-28288bSECRETARY RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2006-01-25288aNEW SECRETARY APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25123NC INC ALREADY ADJUSTED 15/04/05
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ
2005-04-25288bSECRETARY RESIGNED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 31 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS
2005-04-13CERTNMCOMPANY NAME CHANGED DECIDE LIMITED CERTIFICATE ISSUED ON 13/04/05
2005-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1050464 Active Licenced property: WESTMOOR PARK QUADRANT 2 ARMTHORPE DONCASTER ARMTHORPE GB DN3 3FB. Correspondance address: YORKSHIRE WAY UNIT 2 ARMTHORPE DONCASTER ARMTHORPE GB DN3 3FB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COOLCARE LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

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 COOLCARE LOGISTICS LIMITED

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

COOLCARE LOGISTICS LIMITED owns 1 domain names.

coolcarelogistics.co.uk  

Trademarks
We have not found any records of COOLCARE LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOLCARE LOGISTICS 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 (52219 - Other service activities incidental to land transportation, n.e.c.) as COOLCARE LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOLCARE LOGISTICS 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 COOLCARE LOGISTICS 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 COOLCARE LOGISTICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1