Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 26 February 2019) |
Role | Company 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 | Closed |
Appointed | 31 December 2014(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Andrew Neil Errington |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 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 | Timothy Charles Yates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | The Old Pump House Station Road, Desford Leicester Leicestershire LE9 9FP |
Director Name | Colin Watts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 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 | Steven John Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobbetts Solicitors Ship Canal House, King Street Manchester M2 4WB |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 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 | 22 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | Mr Christian Lewis Bruning |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 February 2005) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Windmill Bank Selsfield Common East Grinstead West Sussex RH19 4LW |
Director Name | Neil Grant Scragg |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 February 2005) |
Role | Investment Director |
Correspondence Address | 9 Townsend Drive St. Albans Hertfordshire AL3 5RB |
Director Name | Palmi Haraldsson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 14 February 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | Brekkutun 13 Reykjavik 200 Iceland |
Director Name | Andrew Richard Birch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Swn Y Dwr Wern Road Minera Wrexham LL11 3DW Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr Nicholas Canning |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
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 Acquisitions LTD 100.00% Ordinary |
---|
Latest Accounts | 24 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
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: 15 April 2010 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 |
31 March 2006 | Delivered on: 13 April 2006 Satisfied on: 12 June 2007 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: 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 |
25 June 2004 | Delivered on: 7 July 2004 Satisfied on: 16 March 2007 Persons entitled: Merseyside Special Investment Mezzanine Fund No. 2 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, all chattels. See the mortgage charge document for full details. Fully Satisfied |
25 June 2004 | Delivered on: 29 June 2004 Satisfied on: 16 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 2017 | Termination of appointment of Nicholas Canning as a director on 22 September 2017 (1 page) |
---|---|
19 June 2017 | Full accounts made up to 24 March 2017 (15 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 25 March 2016 (18 pages) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
17 June 2015 | Full accounts made up to 27 March 2015 (13 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Solvency Statement dated 17/12/14 (1 page) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Resolutions
|
19 December 2014 | Accounts for a dormant company made up to 28 March 2014 (8 pages) |
24 September 2014 | Director's details changed for Mr Nicholas Canning on 23 September 2014 (2 pages) |
22 July 2014 | Satisfaction of charge 5 in full (4 pages) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Company name changed cooltrader (holdings) LIMITED\certificate issued on 16/10/12
|
12 October 2012 | Resolutions
|
12 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Termination of appointment of Andrew Errington as a director (1 page) |
9 October 2012 | Termination of appointment of Colin Watts as a director (1 page) |
27 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Resolutions
|
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
14 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Director's details changed for Mr Andrew Simon Pritchard on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Colin Watts on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Andrew Simon Pritchard on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Nicholas Canning on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Malcolm Conrad Walker on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Nicholas Canning on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Malcolm Conrad Walker on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Colin Watts on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 3 May 2011 (2 pages) |
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) |
19 January 2011 | Director's details changed for Andrew Errington on 19 January 2011 (2 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
8 April 2009 | Location of register of members (1 page) |
26 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 May 2007 | New director appointed (4 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (23 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 | Declaration of assistance for shares acquisition (23 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (23 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) |
28 March 2007 | Director resigned (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2007 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
26 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 May 2006 | Return made up to 05/04/06; full list of members (10 pages) |
26 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (33 pages) |
18 April 2006 | Conso s-div 31/03/06 (1 page) |
18 April 2006 | Resolutions
|
13 April 2006 | Particulars of mortgage/charge (9 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 220 hoylake moreton wirral CH46 6AD (1 page) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
22 June 2005 | Ad 24/05/05--------- £ si [email protected]= 4850 £ ic 2845150/2850000 (2 pages) |
13 June 2005 | New director appointed (2 pages) |
1 June 2005 | Resolutions
|
9 May 2005 | Return made up to 05/04/05; full list of members (10 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Ad 04/03/05--------- £ si [email protected]=9 £ ic 1039910/1039919 (2 pages) |
13 April 2005 | Resolutions
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
31 October 2004 | Ad 05/10/04--------- £ si [email protected]= 3000 £ ic 1036910/1039910 (2 pages) |
31 October 2004 | Resolutions
|
31 October 2004 | Ad 05/10/04--------- £ si [email protected]=1000000 £ ic 36910/1036910 (2 pages) |
15 September 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
30 July 2004 | Memorandum and Articles of Association (33 pages) |
30 July 2004 | Nc inc already adjusted 25/06/04 (1 page) |
30 July 2004 | Resolutions
|
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
19 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
15 July 2004 | Resolutions
|
14 July 2004 | Ad 22/06/04--------- £ si [email protected]= 36900 £ ic 10/36910 (2 pages) |
9 July 2004 | Ad 22/06/04--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Nc inc already adjusted 22/06/04 (1 page) |
9 July 2004 | S-div 22/06/04 (1 page) |
7 July 2004 | Particulars of mortgage/charge (4 pages) |
7 July 2004 | Company name changed broomco (3442) LIMITED\certificate issued on 07/07/04 (2 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Incorporation (19 pages) |