Company NameColdhold Systems Limited
DirectorsAngela Broome and Jeffrey Broome
Company StatusActive
Company Number02925893
CategoryPrivate Limited Company
Incorporation Date5 May 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Angela Broome
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameMr Jeffrey Broome
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Albright Road
Widnes
Cheshire
WA8 8FY
Secretary NameMrs Angela Broome
NationalityBritish
StatusCurrent
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitecoldhold.com
Email address[email protected]
Telephone0151 4230023
Telephone regionLiverpool

Location

Registered AddressUnit 6 Albright Road
Widnes
Cheshire
WA8 8FY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Broome
50.00%
Ordinary
1 at £1Jeffrey Broome
50.00%
Ordinary

Financials

Year2014
Net Worth£702,260
Cash£539,908
Current Liabilities£471,985

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 April 2024 (1 week ago)
Next Return Due12 May 2025 (1 year from now)

Charges

27 May 1994Delivered on: 1 June 1994
Satisfied on: 22 January 2016
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

13 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
6 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 January 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Satisfaction of charge 1 in full (1 page)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 October 2010Secretary's details changed for Mrs Angela Broome on 28 October 2010 (1 page)
28 October 2010Secretary's details changed for Mrs Angela Broome on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr Jeffrey Broome on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mrs Angela Broome on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Jeffrey Broome on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mrs Angela Broome on 28 October 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Angela Broome on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Jeffrey Broome on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Jeffrey Broome on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Angela Broome on 28 April 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 December 2007Registered office changed on 07/12/07 from: stoney lane industrial estate rainhill prescot merseyside L35 9JX (1 page)
7 December 2007Registered office changed on 07/12/07 from: stoney lane industrial estate rainhill prescot merseyside L35 9JX (1 page)
1 May 2007Return made up to 28/04/07; full list of members (3 pages)
1 May 2007Return made up to 28/04/07; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2006Return made up to 28/04/06; full list of members (3 pages)
24 May 2006Return made up to 28/04/06; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 April 2005Return made up to 28/04/05; full list of members (3 pages)
29 April 2005Return made up to 28/04/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 April 2004Return made up to 28/04/04; full list of members (7 pages)
21 April 2004Return made up to 28/04/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 May 2003Return made up to 28/04/03; full list of members (7 pages)
7 May 2003Return made up to 28/04/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 April 2002Return made up to 28/04/02; full list of members (7 pages)
19 April 2002Return made up to 28/04/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 April 2001Return made up to 28/04/01; full list of members (6 pages)
20 April 2001Return made up to 28/04/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 May 2000Return made up to 28/04/00; full list of members (6 pages)
12 May 2000Return made up to 28/04/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
11 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 May 1998Return made up to 28/04/98; full list of members (6 pages)
7 May 1998Return made up to 28/04/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 May 1997Return made up to 04/05/97; full list of members (6 pages)
1 May 1997Return made up to 04/05/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 May 1996Return made up to 04/05/96; no change of members (4 pages)
2 May 1996Return made up to 04/05/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 June 1994Particulars of mortgage/charge (3 pages)
1 June 1994Particulars of mortgage/charge (3 pages)