Widnes
Cheshire
WA8 8FY
Director Name | Mr Jeffrey Broome |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Albright Road Widnes Cheshire WA8 8FY |
Secretary Name | Mrs Angela Broome |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Albright Road Widnes Cheshire WA8 8FY |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | coldhold.com |
---|---|
Email address | [email protected] |
Telephone | 0151 4230023 |
Telephone region | Liverpool |
Registered Address | Unit 6 Albright Road Widnes Cheshire WA8 8FY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Broome 50.00% Ordinary |
---|---|
1 at £1 | Jeffrey Broome 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £702,260 |
Cash | £539,908 |
Current Liabilities | £471,985 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 April 2024 (1 week ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
27 May 1994 | Delivered 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 |
---|
13 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
6 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 January 2016 | Satisfaction of charge 1 in full (1 page) |
22 January 2016 | Satisfaction of charge 1 in full (1 page) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 October 2010 | Secretary's details changed for Mrs Angela Broome on 28 October 2010 (1 page) |
28 October 2010 | Secretary's details changed for Mrs Angela Broome on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Jeffrey Broome on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Angela Broome on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Jeffrey Broome on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Angela Broome on 28 October 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Angela Broome on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Jeffrey Broome on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Jeffrey Broome on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Angela Broome on 28 April 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: stoney lane industrial estate rainhill prescot merseyside L35 9JX (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: stoney lane industrial estate rainhill prescot merseyside L35 9JX (1 page) |
1 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 April 2004 | Return made up to 28/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 28/04/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 April 2002 | Return made up to 28/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 28/04/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
1 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
18 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
2 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 June 1994 | Particulars of mortgage/charge (3 pages) |
1 June 1994 | Particulars of mortgage/charge (3 pages) |