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(9 years, 11 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(9 years, 11 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 | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Director Name | Palmi Haraldsson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 14 February 2005(1 month, 1 week 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 | Gunnar Sigurdsson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 14 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Secretary Name | Mr Andrew Mark Lobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lyndhurst Avenue London NW7 2AD |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 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 John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 year, 2 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(6 years, 2 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(7 years, 2 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 |
300k at £1 | Iceland Foods Group 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 | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 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 |
---|---|
14 February 2005 | Delivered on: 18 February 2005 Satisfied on: 16 March 2007 Persons entitled: Landsbanki Islands Hf Classification: A declaration of pledge Secured details: All monies due or to become due from the company to the chargee. Particulars: The pledged assets are pledged as security for full payment of any debt owed or incurred by the pledgor to the pledgee together with expenses. See the mortgage charge document for full details. Fully Satisfied |
14 February 2005 | Delivered on: 18 February 2005 Satisfied on: 16 March 2007 Persons entitled: Landsbanki Islands Hf Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Accounts for a dormant company made up to 27 March 2020 (6 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 29 March 2019 (6 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 30 March 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
19 June 2017 | Full accounts made up to 24 March 2017 (15 pages) |
19 June 2017 | Full accounts made up to 24 March 2017 (15 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 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) |
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
17 June 2015 | Full accounts made up to 27 March 2015 (14 pages) |
17 June 2015 | Full accounts made up to 27 March 2015 (14 pages) |
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
19 December 2014 | Accounts for a dormant company made up to 28 March 2014 (9 pages) |
19 December 2014 | Accounts for a dormant company made up to 28 March 2014 (9 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 | Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages) |
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 | 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 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) |
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 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
19 June 2013 | Full accounts made up to 29 March 2013 (15 pages) |
19 June 2013 | Full accounts made up to 29 March 2013 (15 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Company name changed cooltrader acquisitions LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed cooltrader acquisitions LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Change of name notice (2 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (14 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (14 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Statement of company's objects (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 | 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) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Full accounts made up to 25 March 2011 (14 pages) |
14 June 2011 | Full accounts made up to 25 March 2011 (14 pages) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell 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 | Termination of appointment of John Berry as a secretary (1 page) |
5 January 2011 | Director's details changed for Andrew Simon Pritchard on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Secretary's details changed for Mr John Graham Berry on 5 January 2011 (1 page) |
5 January 2011 | Secretary's details changed for Mr John Graham Berry on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Andrew Simon Pritchard on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Andrew Simon Pritchard on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Mr John Graham Berry on 5 January 2011 (1 page) |
15 June 2010 | Full accounts made up to 26 March 2010 (14 pages) |
15 June 2010 | Full accounts made up to 26 March 2010 (14 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Full accounts made up to 27 March 2009 (15 pages) |
10 June 2009 | Full accounts made up to 27 March 2009 (15 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
29 January 2009 | Location of register of members (1 page) |
26 June 2008 | Full accounts made up to 28 March 2008 (17 pages) |
26 June 2008 | Full accounts made up to 28 March 2008 (17 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
21 February 2008 | Auditor's resignation (2 pages) |
21 February 2008 | Auditor's resignation (2 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 30 March 2007 (13 pages) |
5 July 2007 | Full accounts made up to 30 March 2007 (13 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (21 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 (21 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (21 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 (21 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (21 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (21 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (21 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (21 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: renoir house 135 new bond street london W1S 2TG (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: renoir house 135 new bond street london W1S 2TG (1 page) |
11 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | New director appointed (5 pages) |
9 May 2006 | New director appointed (4 pages) |
9 May 2006 | New director appointed (5 pages) |
9 May 2006 | New director appointed (4 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
4 April 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 April 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
13 February 2006 | Return made up to 04/01/06; full list of members
|
13 February 2006 | Return made up to 04/01/06; full list of members
|
7 April 2005 | Resolutions
|
7 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | Ad 14/02/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
7 April 2005 | Ad 14/02/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | New secretary appointed (2 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (20 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (20 pages) |
11 February 2005 | Nc inc already adjusted 04/02/05 (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Nc inc already adjusted 04/02/05 (1 page) |
7 February 2005 | Company name changed hs 358 LIMITED\certificate issued on 07/02/05 (3 pages) |
7 February 2005 | Company name changed hs 358 LIMITED\certificate issued on 07/02/05 (3 pages) |
4 January 2005 | Incorporation (17 pages) |
4 January 2005 | Incorporation (17 pages) |