Company Information for COOLCRUTCHES LTD
THE GABLES OAKWOOD BUSINESS PARK CENTRE, FOUNTAINS ROAD, HARROGATE, HG3 3BF,
|
Company Registration Number
05944498
Private Limited Company
Active |
Company Name | |
---|---|
COOLCRUTCHES LTD | |
Legal Registered Office | |
THE GABLES OAKWOOD BUSINESS PARK CENTRE FOUNTAINS ROAD HARROGATE HG3 3BF Other companies in GL54 | |
Company Number | 05944498 | |
---|---|---|
Company ID Number | 05944498 | |
Date formed | 2006-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB897147080 |
Last Datalog update: | 2023-12-07 02:58:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMELIA KATE BRADDELL |
||
CLARE BRADDELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGYWISE (DOMESTIC) LIMITED | Director | 1992-02-11 | CURRENT | 1968-03-18 | Liquidation | |
ENERGYWISE BUILDING SERVICES (SOUTHERN) LIMITED | Director | 1992-02-11 | CURRENT | 1976-02-12 | Liquidation | |
TUBEFIT SUPPLIES (ILMINSTER) LIMITED | Director | 1992-02-11 | CURRENT | 1973-11-14 | Liquidation | |
ENERGYWISE BUILDING SERVICES (WESTERN) LIMITED | Director | 1992-02-11 | CURRENT | 1974-10-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 30/09/23 TO 31/12/23 | ||
Change of details for Mrs Amelia Kate Peckham as a person with significant control on 2023-07-07 | ||
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/03/23 FROM The Lower House Maugersbury Cheltenham Gloucestershire GL54 1HR | ||
Termination of appointment of a secretary | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | |
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIA KATE PECKHAM | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
PSC04 | Change of details for Mrs Clare Braddell as a person with significant control on 2021-10-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mrs Amelia Kate Peckham on 2019-10-10 | |
AP01 | DIRECTOR APPOINTED MRS AMELIA KATE PECKHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Clare Braddell on 2014-09-26 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 29/10/2008 from the lower house maugersbury cheltenham gloucestershire GL54 1HR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLARE BRADDELL / 30/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AMELIA BRADDELL / 30/05/2008 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLARE BRADDELL / 30/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AMELIA BRADDELL / 30/05/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: HACKERS HOUSE, CHURCHILL CHIPPING NORTON OXFORDSHIRE OX7 6NW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.48 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
Creditors Due After One Year | 2011-10-01 | £ 37,300 |
---|
Creditors and other liabilities
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 COOLCRUTCHES LTD
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 47,093 |
Current Assets | 2011-10-01 | £ 57,142 |
Debtors | 2011-10-01 | £ 2,595 |
Fixed Assets | 2011-10-01 | £ 482 |
Shareholder Funds | 2011-10-01 | £ 20,324 |
Stocks Inventory | 2011-10-01 | £ 7,454 |
Tangible Fixed Assets | 2011-10-01 | £ 482 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as COOLCRUTCHES LTD are:
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. |