Birdsedge
Huddersfield
West Yorkshire
HD8 8XU
Director Name | Mrs Jane Fish |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Barn Cottage High Flatts Huddersfield West Yorkshire HD8 8XU |
Secretary Name | Mrs Jane Fish |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Barn Cottage High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | Mr Steven Glover |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1b Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH |
Director Name | Miss Laura Jagger |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH |
Director Name | Emma Jane Hill |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 May 2003) |
Role | Sales Manager |
Correspondence Address | 10 Richmond Avenue Huddersfield West Yorkshire HD2 2QH |
Director Name | Mr Steven Glover |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(8 years after company formation) |
Appointment Duration | 1 month (resigned 01 November 2010) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Unit 1d Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | coolwaterdirect.com |
---|---|
Email address | [email protected] |
Telephone | 07 889087340 |
Telephone region | Mobile |
Registered Address | Unit 1b Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr A.g. Fish 50.00% Ordinary |
---|---|
1 at £1 | Mrs J. Fish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,519 |
Current Liabilities | £155,099 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
15 December 2016 | Delivered 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 2004 | Delivered 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 |
22 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 30 September 2023 (11 pages) |
17 July 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
22 May 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
19 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
5 July 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
26 August 2021 | Appointment of Miss Laura Jagger as a director on 26 August 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
5 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
5 February 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 January 2017 | Registered 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 2017 | Registered 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 2016 | Registration of charge 045434640002, created on 15 December 2016 (8 pages) |
22 December 2016 | Registration of charge 045434640002, created on 15 December 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Termination of appointment of Steven Glover as a director (1 page) |
10 October 2011 | Termination of appointment of Steven Glover as a director (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 December 2010 | Secretary's details changed for Jane Fish on 24 September 2010 (1 page) |
14 December 2010 | Secretary's details changed for Jane Fish on 24 September 2010 (1 page) |
14 December 2010 | Appointment of Mr Steven Glover as a director (2 pages) |
14 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Appointment of Mr Steven Glover as a director (2 pages) |
4 October 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Appointment of Steven Glover as a director (3 pages) |
4 October 2010 | Appointment of Steven Glover as a director (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 June 2010 | Registered office address changed from Victoria Court Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from Victoria Court Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 11 June 2010 (2 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 12 victoria road barnsley south yorkshire S70 2BB (1 page) |
30 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 12 victoria road barnsley south yorkshire S70 2BB (1 page) |
30 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 January 2007 | Return made up to 24/09/06; full list of members (2 pages) |
8 January 2007 | Return made up to 24/09/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
25 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
2 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 October 2002 | New director appointed (2 pages) |
24 September 2002 | Incorporation (16 pages) |
24 September 2002 | Incorporation (16 pages) |