Company NameCool Gell Limited
Company StatusActive
Company Number03762460
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Anthony Deegan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Links
Beeston
Leeds
West Yorkshire
LS11 5BF
Secretary NameMartin Stead
NationalityBritish
StatusCurrent
Appointed12 June 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressThe Maltings
Burton Row
Leeds
West Yorkshire
LS11 5NX
Director NameMr Martin Stead
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(15 years, 11 months after company formation)
Appointment Duration9 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Burton Row
Leeds
West Yorkshire
LS11 5NX
Director NameMr Nathan Lee Telford
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(15 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Burton Row
Leeds
West Yorkshire
LS11 5NX
Director NameMiss Chloe Stead Deegan
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(17 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Burton Row
Leeds
West Yorkshire
LS11 5NX
Director NameMiss Hannah Stead Deegan
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(17 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Burton Row
Leeds
West Yorkshire
LS11 5NX
Director NameMiss Beverley Stead
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(24 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings
Burton Row
Leeds
West Yorkshire
LS11 5NX
Secretary NameMark Shaw
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Commercial Court
Briggate
Leeds
West Yorkshire
LS1 6ER
Director NameMr Gary Paul Deegan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(19 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings
Burton Row
Leeds
West Yorkshire
LS11 5NX
Director NameMr Joseph Orbell
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressThe Maltings
Burton Row
Leeds
West Yorkshire
LS11 5NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 831275640
Telephone regionMobile

Location

Registered AddressThe Maltings
Burton Row
Leeds
West Yorkshire
LS11 5NX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

60 at £1Mr Robert Anthony Deegan
100.00%
Ordinary

Financials

Year2014
Net Worth£98,436
Cash£2,157
Current Liabilities£15,959

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

2 March 2001Delivered on: 20 March 2001
Satisfied on: 10 December 2013
Persons entitled: Briter Beef Products Limited

Classification: Charge of whole
Secured details: The obligations of dominic anthony marrocco to the chargee under a share suscription agreement of even date between the chargee and dominic anthony marrocco.
Particulars: Property k/a land and buildings on the south west side of primrose place leeds - YWE28284.
Fully Satisfied
21 February 2001Delivered on: 8 March 2001
Satisfied on: 10 December 2013
Persons entitled: Dominic Marrocco

Classification: Charge of whole
Secured details: £100,000 and all other monies dsue or to become due from the company to the chargee.
Particulars: Land and buildings on the south west side of primrose place leeds.
Fully Satisfied

Filing History

17 October 2023Appointment of Miss Beverley Stead as a director on 12 October 2023 (2 pages)
12 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 January 2020Termination of appointment of Joseph Orbell as a director on 10 January 2020 (1 page)
29 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 November 2018Termination of appointment of Gary Paul Deegan as a director on 31 October 2018 (1 page)
2 October 2018Appointment of Mr Joseph Orbell as a director on 1 October 2018 (2 pages)
27 June 2018Appointment of Mr Gary Paul Deegan as a director on 27 June 2018 (2 pages)
18 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
26 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 60
(4 pages)
27 May 2016Secretary's details changed for Martin Stead on 29 April 2016 (1 page)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 60
(4 pages)
27 May 2016Secretary's details changed for Martin Stead on 29 April 2016 (1 page)
5 May 2016Appointment of Miss Hannah Stead Deegan as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Miss Chloe Stead Deegan as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Miss Hannah Stead Deegan as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Miss Chloe Stead Deegan as a director on 5 May 2016 (2 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (6 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (6 pages)
12 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 60
(5 pages)
12 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 60
(5 pages)
8 April 2015Appointment of Mr Nathan Lee Telford as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Nathan Lee Telford as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Martin Stead as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Martin Stead as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Martin Stead as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Nathan Lee Telford as a director on 7 April 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 60
(4 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 60
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 December 2013Satisfaction of charge 1 in full (1 page)
10 December 2013Satisfaction of charge 2 in full (1 page)
10 December 2013Satisfaction of charge 2 in full (1 page)
10 December 2013Satisfaction of charge 1 in full (1 page)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2010Director's details changed for Robert Anthony Deegan on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Robert Anthony Deegan on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Robert Anthony Deegan on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 June 2009Return made up to 29/04/09; full list of members (3 pages)
2 June 2009Return made up to 29/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 February 2009Return made up to 29/04/08; full list of members (3 pages)
17 February 2009Return made up to 29/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 September 2007Return made up to 29/04/07; full list of members (6 pages)
26 September 2007Return made up to 29/04/07; full list of members (6 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 May 2006Return made up to 29/04/06; full list of members (6 pages)
2 May 2006Return made up to 29/04/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 April 2005Return made up to 29/04/05; full list of members (6 pages)
19 April 2005Return made up to 29/04/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 June 2004Return made up to 29/04/04; full list of members (6 pages)
11 June 2004Return made up to 29/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 July 2003Return made up to 29/04/03; full list of members (6 pages)
10 July 2003Return made up to 29/04/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
29 May 2002Return made up to 29/04/02; full list of members (9 pages)
29 May 2002Return made up to 29/04/02; full list of members (9 pages)
19 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2002Ad 01/05/00--------- £ si 40@1 (2 pages)
26 February 2002Ad 01/05/00--------- £ si 40@1 (2 pages)
26 February 2002Ad 04/05/00--------- £ si 17@1 (2 pages)
26 February 2002Ad 05/06/00--------- £ si 1@1 (2 pages)
26 February 2002Ad 05/06/00--------- £ si 1@1 (2 pages)
26 February 2002Ad 04/05/00--------- £ si 17@1 (2 pages)
16 October 2001Return made up to 29/04/01; full list of members (5 pages)
16 October 2001Return made up to 29/04/01; full list of members (5 pages)
14 August 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
14 August 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
2 August 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
29 April 1999Incorporation (17 pages)
29 April 1999Incorporation (17 pages)