Company NamePaxman Coolers Limited
Company StatusActive
Company Number03359002
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Glenn Alan Paxman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameMr Richard Jeremy Paxman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(12 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Secretary NameMiss Emma Thornhill
StatusCurrent
Appointed01 April 2018(20 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameMiss Emma Thornhill
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr Christopher Bell
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolly Leigh Stables
Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Christopher Bell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLee House Lee Lane
Shibden
Halifax
West Yorkshire
HX3 6UJ
Director NameBengt Karl Arne Bengtsson
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1999(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2005)
RoleProfessor
Correspondence AddressPedellgatan 22
Lund
Skane
Se22460
Director NamePer-Anders Karl Johansson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2001)
RoleCEO
Correspondence AddressLarkgatan 4
Karlshamn
Blekinge
Se37434
Director NameMr Bjorn Littorin
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2001(3 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 September 2017)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Secretary NameSally Ann Keighley
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2007)
RoleCompany Director
Correspondence AddressWhiteley Farm
21 Towngate Clifton
Brighouse
West Yorkshire
HD6 4HX
Director NameMr Olle Holmertz
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2006(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressInternational House
Penistone Road
Feney Bridge, Huddersfield
West Yorkshire
HD8 0LE
Secretary NameMr Martin Douglas Brooker
NationalityBritish
StatusResigned
Appointed21 March 2007(9 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE

Contact

Websitewww.paxman-coolers.co.uk/
Email address[email protected]
Telephone01484 349444
Telephone regionHuddersfield

Location

Registered AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paxman Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£718,258
Cash£204,302
Current Liabilities£376,311

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Charges

11 January 2023Delivered on: 17 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 October 2018Delivered on: 2 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

23 May 2023Accounts for a small company made up to 31 December 2022 (35 pages)
5 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
17 January 2023Registration of charge 033590020003, created on 11 January 2023 (13 pages)
20 September 2022Full accounts made up to 31 December 2021 (25 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
17 March 2022Appointment of Miss Emma Thornhill as a director on 25 February 2022 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (27 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (37 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (31 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 February 2019Satisfaction of charge 033590020001 in full (1 page)
2 October 2018Registration of charge 033590020002, created on 2 October 2018 (23 pages)
1 May 2018Termination of appointment of Martin Douglas Brooker as a secretary on 1 April 2018 (1 page)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
1 May 2018Appointment of Miss Emma Thornhill as a secretary on 1 April 2018 (2 pages)
28 March 2018Full accounts made up to 31 December 2017 (32 pages)
2 October 2017Termination of appointment of Bjorn Littorin as a director on 4 September 2017 (1 page)
2 October 2017Termination of appointment of Bjorn Littorin as a director on 4 September 2017 (1 page)
15 September 2017Resolutions
  • RES13 ‐ Resignation of director 04/09/2017
(1 page)
15 September 2017Resolutions
  • RES13 ‐ Resignation of director 04/09/2017
(1 page)
31 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
31 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
6 August 2014Registration of charge 033590020001, created on 30 July 2014 (25 pages)
6 August 2014Registration of charge 033590020001, created on 30 July 2014 (25 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 May 2013Registered office address changed from International House Penistone Road, Feney Bridge, Huddersfield West Yorkshire HD8 0LE on 7 May 2013 (1 page)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from International House Penistone Road, Feney Bridge, Huddersfield West Yorkshire HD8 0LE on 7 May 2013 (1 page)
7 May 2013Registered office address changed from International House Penistone Road, Feney Bridge, Huddersfield West Yorkshire HD8 0LE on 7 May 2013 (1 page)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Mr Richard Jeremy Paxman on 21 March 2013 (2 pages)
7 May 2013Director's details changed for Mr Richard Jeremy Paxman on 21 March 2013 (2 pages)
27 February 2013Termination of appointment of Olle Holmertz as a director (1 page)
27 February 2013Termination of appointment of Olle Holmertz as a director (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Olle Holmertz on 31 January 2011 (2 pages)
5 May 2011Secretary's details changed for Mr Martin Douglas Brooker on 31 January 2011 (1 page)
5 May 2011Director's details changed for Mr Glenn Alan Paxman on 31 January 2011 (2 pages)
5 May 2011Secretary's details changed for Mr Martin Douglas Brooker on 31 January 2011 (1 page)
5 May 2011Director's details changed for Mr Bjorn Littorin on 31 January 2011 (2 pages)
5 May 2011Director's details changed for Mr Bjorn Littorin on 31 January 2011 (2 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Olle Holmertz on 31 January 2011 (2 pages)
5 May 2011Director's details changed for Mr Glenn Alan Paxman on 31 January 2011 (2 pages)
10 December 2010Termination of appointment of Christopher Bell as a director (1 page)
10 December 2010Termination of appointment of Christopher Bell as a director (1 page)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
17 May 2010Director's details changed for Olle Holmertz on 3 October 2009 (2 pages)
17 May 2010Director's details changed for Olle Holmertz on 3 October 2009 (2 pages)
17 May 2010Director's details changed for Olle Holmertz on 3 October 2009 (2 pages)
17 May 2010Director's details changed for Glenn Alan Paxman on 23 April 2010 (2 pages)
17 May 2010Director's details changed for Bjorn Littorin on 23 April 2010 (2 pages)
17 May 2010Director's details changed for Christopher Bell on 23 April 2010 (2 pages)
17 May 2010Director's details changed for Glenn Alan Paxman on 23 April 2010 (2 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Bjorn Littorin on 23 April 2010 (2 pages)
17 May 2010Director's details changed for Christopher Bell on 23 April 2010 (2 pages)
7 October 2009Appointment of Mr Richard Jeremy Paxman as a director (2 pages)
7 October 2009Appointment of Mr Richard Jeremy Paxman as a director (2 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
9 May 2008Return made up to 23/04/08; full list of members (4 pages)
9 May 2008Return made up to 23/04/08; full list of members (4 pages)
21 September 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 September 2007Accounts for a small company made up to 30 September 2006 (7 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
17 May 2007Return made up to 23/04/07; full list of members (2 pages)
17 May 2007Return made up to 23/04/07; full list of members (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
15 June 2006Return made up to 23/04/06; full list of members (2 pages)
15 June 2006Return made up to 23/04/06; full list of members (2 pages)
13 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
24 June 2005Return made up to 23/04/05; full list of members (8 pages)
24 June 2005Return made up to 23/04/05; full list of members (8 pages)
30 September 2004Accounts for a small company made up to 30 September 2003 (8 pages)
30 September 2004Accounts for a small company made up to 30 September 2003 (8 pages)
1 June 2004Return made up to 23/04/04; full list of members (8 pages)
1 June 2004Return made up to 23/04/04; full list of members (8 pages)
6 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 April 2003Return made up to 23/04/02; full list of members (8 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Return made up to 23/04/02; full list of members (8 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
7 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 March 2003Registered office changed on 24/03/03 from: webster house firth street huddersfield west yorkshire HD1 3BD (1 page)
24 March 2003Registered office changed on 24/03/03 from: webster house firth street huddersfield west yorkshire HD1 3BD (1 page)
29 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Return made up to 23/04/01; full list of members (6 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Return made up to 23/04/01; full list of members (6 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 September 2000Return made up to 23/04/00; full list of members (6 pages)
26 September 2000Return made up to 23/04/00; full list of members (6 pages)
21 September 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
21 September 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
6 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
6 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
21 July 1999Registered office changed on 21/07/99 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
19 April 1999Return made up to 23/04/99; no change of members (4 pages)
19 April 1999Return made up to 23/04/99; no change of members (4 pages)
12 February 1999Return made up to 23/04/98; full list of members (6 pages)
12 February 1999Return made up to 23/04/98; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
8 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Ad 23/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Ad 23/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
23 April 1997Incorporation (13 pages)
23 April 1997Incorporation (13 pages)