Company NameCoolships UK Limited
DirectorsMichael Ian Arthur Moore and Paul Morgan Farrar
Company StatusActive
Company Number06839323
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Ian Arthur Moore
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 November 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressSouth Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSouth Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameMr Stephen Wallace Pardon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(8 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 28 March 2019)
RoleTrader
Country of ResidenceEngland
Correspondence Address2, Oxford Close
Beverley
East Yorkshire
HU17 8PY

Contact

Websitemarsea.co.uk
Email address[email protected]
Telephone01482 642302
Telephone regionHull

Location

Registered AddressSouth Boulevard
Hessle Road
Hull
East Yorkshire
HU3 4DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J. Marr (Seafoods) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

8 October 2009Delivered on: 15 October 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
7 September 2021Director's details changed for Mr Michael Ian Arthur Moore on 26 August 2021 (2 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 April 2019Termination of appointment of Stephen Wallace Pardon as a director on 28 March 2019 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
19 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
10 December 2013Full accounts made up to 31 March 2013 (11 pages)
10 December 2013Full accounts made up to 31 March 2013 (11 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
5 December 2012Full accounts made up to 31 March 2012 (11 pages)
5 December 2012Full accounts made up to 31 March 2012 (11 pages)
27 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Mr. Michael Ian Arthur Moore on 31 December 2011 (2 pages)
27 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Mr. Michael Ian Arthur Moore on 31 December 2011 (2 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Andrew William Regan on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Andrew William Regan on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Andrew William Regan on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 December 2009Appointment of Mr Stephen Wallace Pardon as a director (2 pages)
16 December 2009Appointment of Mr Stephen Wallace Pardon as a director (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2009Incorporation (15 pages)
6 March 2009Incorporation (15 pages)