Company NameKingdom Inland Trading Limited
DirectorsTarsem Singh Dhaliwal and Duncan Andrew Vaughan
Company StatusActive
Company Number03106350
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(16 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Duncan Andrew Vaughan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Secretary & Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed12 December 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameChristopher Ivan Taylor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleRetail Foods
Correspondence Address8 Ashbury Close
Henley In Arden
Solihull
West Midlands
B95 5AF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAnton Taylor
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Chase
Wylde Green
Sutton Coldfield
West Midlands
B76 1JS
Director NameMr Andrew Neil Errington
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(9 years after company formation)
Appointment Duration7 years, 12 months (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Andrew Simon Pritchard
NationalityBritish
StatusResigned
Appointed05 October 2004(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed03 April 2006(10 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMiss Jayne Katherine Burrell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Contact

Websitecooltrader.co.uk

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ct Ice LTD
100.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 April 2007Delivered on: 26 April 2007
Satisfied on: 1 March 2012
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: A deed of accession
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
16 July 1996Delivered on: 23 July 1996
Satisfied on: 9 October 2004
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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

5 January 2023Accounts for a dormant company made up to 25 March 2022 (5 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 26 March 2021 (5 pages)
29 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 27 March 2020 (5 pages)
31 December 2019Accounts for a dormant company made up to 29 March 2019 (5 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 March 2018 (5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 24 March 2017 (6 pages)
18 July 2017Accounts for a dormant company made up to 24 March 2017 (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 June 2016Full accounts made up to 25 March 2016 (16 pages)
21 June 2016Full accounts made up to 25 March 2016 (16 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
10 January 2016Accounts for a dormant company made up to 27 March 2015 (6 pages)
10 January 2016Accounts for a dormant company made up to 27 March 2015 (6 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
19 December 2014Full accounts made up to 28 March 2014 (8 pages)
19 December 2014Full accounts made up to 28 March 2014 (8 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
22 July 2014Satisfaction of charge 3 in full (4 pages)
22 July 2014Satisfaction of charge 3 in full (4 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
18 June 2013Full accounts made up to 31 March 2013 (14 pages)
18 June 2013Full accounts made up to 31 March 2013 (14 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
21 November 2012Termination of appointment of Andrew Errington as a director (1 page)
21 November 2012Termination of appointment of Andrew Errington as a director (1 page)
27 June 2012Full accounts made up to 31 March 2012 (15 pages)
27 June 2012Full accounts made up to 31 March 2012 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2012Statement of company's objects (2 pages)
29 March 2012Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages)
29 March 2012Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
14 June 2011Full accounts made up to 31 March 2011 (12 pages)
14 June 2011Full accounts made up to 31 March 2011 (12 pages)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 January 2011Director's details changed for Andrew Simon Pritchard on 5 January 2010 (2 pages)
5 January 2011Director's details changed for Andrew Simon Pritchard on 5 January 2010 (2 pages)
5 January 2011Secretary's details changed for Mr John Graham Berry on 5 January 2010 (1 page)
5 January 2011Director's details changed for Andrew Errington on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Andrew Errington on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Mr John Graham Berry on 5 January 2010 (1 page)
5 January 2011Director's details changed for Andrew Errington on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Andrew Simon Pritchard on 5 January 2010 (2 pages)
5 January 2011Director's details changed for Andrew Errington on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Andrew Errington on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Mr John Graham Berry on 5 January 2010 (1 page)
5 January 2011Director's details changed for Andrew Errington on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
15 June 2010Full accounts made up to 31 March 2010 (12 pages)
15 June 2010Full accounts made up to 31 March 2010 (12 pages)
12 January 2010Director's details changed for Andrew Errington on 19 December 2009 (2 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Andrew Errington on 19 December 2009 (2 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
10 June 2009Full accounts made up to 31 March 2009 (12 pages)
10 June 2009Full accounts made up to 31 March 2009 (12 pages)
15 January 2009Return made up to 19/12/08; full list of members (3 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 19/12/08; full list of members (3 pages)
15 January 2009Location of register of members (1 page)
26 June 2008Full accounts made up to 31 March 2008 (12 pages)
26 June 2008Full accounts made up to 31 March 2008 (12 pages)
8 January 2008Registered office changed on 08/01/08 from: second avenue deeside ind park deeside flintshire CH5 2NW (1 page)
8 January 2008Registered office changed on 08/01/08 from: second avenue deeside ind park deeside flintshire CH5 2NW (1 page)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
5 July 2007Full accounts made up to 31 March 2007 (10 pages)
5 July 2007Full accounts made up to 31 March 2007 (10 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Return made up to 19/12/06; full list of members (2 pages)
3 January 2007Return made up to 19/12/06; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
20 April 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(7 pages)
20 April 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(7 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: 220 hoylake moreton wirral CH46 6AD (1 page)
4 April 2006Registered office changed on 04/04/06 from: 220 hoylake moreton wirral CH46 6AD (1 page)
29 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
23 February 2005Return made up to 19/12/04; full list of members (7 pages)
23 February 2005Return made up to 19/12/04; full list of members (7 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 21-23 castle street coseley bilston west midlands WV14 9DP (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 21-23 castle street coseley bilston west midlands WV14 9DP (1 page)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Director resigned (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Full accounts made up to 31 December 2003 (10 pages)
23 September 2004Full accounts made up to 31 December 2003 (10 pages)
14 January 2004Return made up to 19/12/03; full list of members (6 pages)
14 January 2004Return made up to 19/12/03; full list of members (6 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 December 2002Return made up to 19/12/02; full list of members (6 pages)
30 December 2002Return made up to 19/12/02; full list of members (6 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
20 November 2002Return made up to 26/09/01; full list of members (7 pages)
20 November 2002Return made up to 26/09/01; full list of members (7 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
29 August 2002Full accounts made up to 31 December 2001 (10 pages)
29 August 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
3 October 2000Return made up to 26/09/00; full list of members (6 pages)
3 October 2000Return made up to 26/09/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 December 1998 (10 pages)
9 December 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1998Ad 08/10/98--------- £ si 399@1=399 £ ic 1/400 (2 pages)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 October 1998Ad 08/10/98--------- £ si 399@1=399 £ ic 1/400 (2 pages)
12 October 1998Return made up to 26/09/98; full list of members (6 pages)
12 October 1998Return made up to 26/09/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (10 pages)
25 September 1998Full accounts made up to 31 December 1997 (10 pages)
5 February 1998Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 March 1997Return made up to 25/11/96; full list of members (6 pages)
10 March 1997Return made up to 25/11/96; full list of members (6 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
20 May 1996Accounting reference date notified as 31/12 (1 page)
20 May 1996Accounting reference date notified as 31/12 (1 page)
5 October 1995Registered office changed on 05/10/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995Registered office changed on 05/10/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
5 October 1995Ad 26/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Ad 26/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New secretary appointed (2 pages)
26 September 1995Incorporation (20 pages)
26 September 1995Incorporation (20 pages)