Company NameCool Water Direct Limited
Company StatusActive
Company Number04543464
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alan George Fish
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressSmithy Barn Cottage High Flatts
Birdsedge
Huddersfield
West Yorkshire
HD8 8XU
Director NameMrs Jane Fish
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Barn Cottage High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Secretary NameMrs Jane Fish
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Barn Cottage High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameMr Steven Glover
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1b Denby Dale Industrial Park, Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Director NameMiss Laura Jagger
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Denby Dale Industrial Park, Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Director NameEmma Jane Hill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 28 May 2003)
RoleSales Manager
Correspondence Address10 Richmond Avenue
Huddersfield
West Yorkshire
HD2 2QH
Director NameMr Steven Glover
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(8 years after company formation)
Appointment Duration1 month (resigned 01 November 2010)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1d Denby Dale Business Park Wakefield Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8QH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecoolwaterdirect.com
Email address[email protected]
Telephone07 889087340
Telephone regionMobile

Location

Registered AddressUnit 1b Denby Dale Industrial Park, Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr A.g. Fish
50.00%
Ordinary
1 at £1Mrs J. Fish
50.00%
Ordinary

Financials

Year2014
Net Worth£170,519
Current Liabilities£155,099

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

15 December 2016Delivered on: 22 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The stone barn. Dry hill lane. Denby dale. Huddersfield. HD8 8YN.
Outstanding
26 March 2004Delivered on: 1 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 30 September 2023 (11 pages)
17 July 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
19 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
5 July 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 September 2021 (12 pages)
26 August 2021Appointment of Miss Laura Jagger as a director on 26 August 2021 (2 pages)
16 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 September 2019 (16 pages)
5 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 30 September 2018 (14 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
5 February 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 3
(3 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
3 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 January 2017Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 (1 page)
22 December 2016Registration of charge 045434640002, created on 15 December 2016 (8 pages)
22 December 2016Registration of charge 045434640002, created on 15 December 2016 (8 pages)
28 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
10 October 2011Termination of appointment of Steven Glover as a director (1 page)
10 October 2011Termination of appointment of Steven Glover as a director (1 page)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 December 2010Secretary's details changed for Jane Fish on 24 September 2010 (1 page)
14 December 2010Secretary's details changed for Jane Fish on 24 September 2010 (1 page)
14 December 2010Appointment of Mr Steven Glover as a director (2 pages)
14 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 December 2010Appointment of Mr Steven Glover as a director (2 pages)
4 October 2010Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH on 4 October 2010 (2 pages)
4 October 2010Appointment of Steven Glover as a director (3 pages)
4 October 2010Appointment of Steven Glover as a director (3 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 June 2010Registered office address changed from Victoria Court Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from Victoria Court Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 11 June 2010 (2 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 September 2008Registered office changed on 30/09/2008 from 12 victoria road barnsley south yorkshire S70 2BB (1 page)
30 September 2008Return made up to 24/09/08; full list of members (4 pages)
30 September 2008Registered office changed on 30/09/2008 from 12 victoria road barnsley south yorkshire S70 2BB (1 page)
30 September 2008Return made up to 24/09/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 October 2007Return made up to 24/09/07; full list of members (2 pages)
18 October 2007Return made up to 24/09/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 January 2007Return made up to 24/09/06; full list of members (2 pages)
8 January 2007Return made up to 24/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 October 2005Return made up to 24/09/05; full list of members (3 pages)
25 October 2005Return made up to 24/09/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 November 2004Return made up to 24/09/04; full list of members (7 pages)
2 November 2004Return made up to 24/09/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
24 October 2003Return made up to 24/09/03; full list of members (7 pages)
24 October 2003Return made up to 24/09/03; full list of members (7 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 October 2002New director appointed (2 pages)
24 September 2002Incorporation (16 pages)
24 September 2002Incorporation (16 pages)