Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Duncan Andrew Vaughan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Secretary & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr Duncan Andrew Vaughan |
---|---|
Status | Current |
Appointed | 12 December 2014(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Christopher Ivan Taylor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Retail Foods |
Correspondence Address | 8 Ashbury Close Henley In Arden Solihull West Midlands B95 5AF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Anton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Chase Wylde Green Sutton Coldfield West Midlands B76 1JS |
Director Name | Mr Andrew Neil Errington |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(9 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr Andrew Simon Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Miss Jayne Katherine Burrell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Website | cooltrader.co.uk |
---|
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ct Ice LTD 100.00% Ordinary |
---|
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
5 April 2012 | Delivered 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 2007 | Delivered 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 1996 | Delivered 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 |
5 January 2023 | Accounts for a dormant company made up to 25 March 2022 (5 pages) |
---|---|
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 26 March 2021 (5 pages) |
29 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
18 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 27 March 2020 (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 29 March 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 March 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 24 March 2017 (6 pages) |
18 July 2017 | Accounts for a dormant company made up to 24 March 2017 (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 25 March 2016 (16 pages) |
21 June 2016 | Full accounts made up to 25 March 2016 (16 pages) |
18 May 2016 | Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
10 January 2016 | Accounts for a dormant company made up to 27 March 2015 (6 pages) |
10 January 2016 | Accounts for a dormant company made up to 27 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 December 2014 | Full accounts made up to 28 March 2014 (8 pages) |
19 December 2014 | Full accounts made up to 28 March 2014 (8 pages) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages) |
22 July 2014 | Satisfaction of charge 3 in full (4 pages) |
22 July 2014 | Satisfaction of charge 3 in full (4 pages) |
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
18 June 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 June 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Termination of appointment of Andrew Errington as a director (1 page) |
21 November 2012 | Termination of appointment of Andrew Errington as a director (1 page) |
27 June 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Statement of company's objects (2 pages) |
29 March 2012 | Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages) |
29 March 2012 | Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
27 March 2012 | Appointment of Miss Jayne Katherine Burrell as a director (2 pages) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
27 March 2012 | Appointment of Miss Jayne Katherine Burrell as a director (2 pages) |
7 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 January 2011 | Director's details changed for Andrew Simon Pritchard on 5 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Andrew Simon Pritchard on 5 January 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Mr John Graham Berry on 5 January 2010 (1 page) |
5 January 2011 | Director's details changed for Andrew Errington on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Andrew Errington on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Mr John Graham Berry on 5 January 2010 (1 page) |
5 January 2011 | Director's details changed for Andrew Errington on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Andrew Simon Pritchard on 5 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Andrew Errington on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Andrew Errington on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Mr John Graham Berry on 5 January 2010 (1 page) |
5 January 2011 | Director's details changed for Andrew Errington on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 January 2010 | Director's details changed for Andrew Errington on 19 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Andrew Errington on 19 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
15 January 2009 | Location of register of members (1 page) |
26 June 2008 | Full accounts made up to 31 March 2008 (12 pages) |
26 June 2008 | Full accounts made up to 31 March 2008 (12 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: second avenue deeside ind park deeside flintshire CH5 2NW (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: second avenue deeside ind park deeside flintshire CH5 2NW (1 page) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Resolutions
|
3 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Return made up to 19/12/05; full list of members
|
20 April 2006 | Return made up to 19/12/05; full list of members
|
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 220 hoylake moreton wirral CH46 6AD (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 220 hoylake moreton wirral CH46 6AD (1 page) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 21-23 castle street coseley bilston west midlands WV14 9DP (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 21-23 castle street coseley bilston west midlands WV14 9DP (1 page) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
25 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
25 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
20 November 2002 | Return made up to 26/09/01; full list of members (7 pages) |
20 November 2002 | Return made up to 26/09/01; full list of members (7 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1998 | Ad 08/10/98--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
29 October 1998 | Ad 08/10/98--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
12 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
12 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 February 1998 | Return made up to 26/09/97; full list of members
|
5 February 1998 | Return made up to 26/09/97; full list of members
|
17 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 March 1997 | Return made up to 25/11/96; full list of members (6 pages) |
10 March 1997 | Return made up to 25/11/96; full list of members (6 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Accounting reference date notified as 31/12 (1 page) |
20 May 1996 | Accounting reference date notified as 31/12 (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
5 October 1995 | Ad 26/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Ad 26/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
26 September 1995 | Incorporation (20 pages) |
26 September 1995 | Incorporation (20 pages) |