BROCOLITIA WATER COOLERS LIMITED

Register to unlock more data on OkredoRegister

BROCOLITIA WATER COOLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05206807

Incorporation date

16/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kennedy Storage Unit 6a, Haltwhistle Ind Est, Haltwhistle, Northumberland NE49 9HACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon06/10/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/11/2024
Compulsory strike-off action has been discontinued
dot icon06/11/2024
Registered office address changed from Unit 8D Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA United Kingdom to C/O Kennedy Storage Unit 6a Haltwhistle Ind Est Haltwhistle Northumberland NE49 9HA on 2024-11-06
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon20/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon24/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon14/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon18/09/2017
Registered office address changed from 17 Sidney Street Blyth Northumberland NE24 2rd to Unit 8D Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA on 2017-09-18
dot icon17/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Confirmation statement made on 2016-08-16 with updates
dot icon25/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon09/09/2015
Secretary's details changed for Mrs Sandra Gail Carter on 2015-09-06
dot icon11/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/10/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon09/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon07/06/2012
Termination of appointment of Daniel Carter as a director
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon19/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon20/09/2011
Director's details changed for Daniel Ronald Carter on 2011-01-01
dot icon20/09/2011
Director's details changed for Mr Ronald Carter on 2011-01-01
dot icon20/09/2011
Secretary's details changed for Mrs Sandra Gail Carter on 2011-01-01
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon23/08/2010
Director's details changed for Daniel Ronald Carter on 2010-01-01
dot icon26/04/2010
Appointment of Mr Ronald Carter as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 16/08/09; full list of members
dot icon27/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/06/2009
Registered office changed on 25/06/2009 from 7C haltwhistle industrial estate haltwhistle northumberland NE49 9HA
dot icon03/09/2008
Return made up to 16/08/08; full list of members
dot icon01/09/2008
Director's change of particulars / daniel carter / 25/05/2008
dot icon01/09/2008
Secretary's change of particulars / sandra carter / 25/05/2008
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/10/2007
Return made up to 16/08/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Return made up to 16/08/06; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon01/09/2006
Secretary's particulars changed
dot icon06/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/03/2006
Certificate of change of name
dot icon20/09/2005
Return made up to 16/08/05; full list of members
dot icon20/09/2005
Location of debenture register
dot icon20/09/2005
Location of register of members
dot icon20/09/2005
Secretary's particulars changed
dot icon19/09/2005
Director's particulars changed
dot icon13/09/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Registered office changed on 19/10/04 from: lea grange bungalow slaley road riding mill northumberland NE44 6HZ
dot icon13/09/2004
Registered office changed on 13/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Secretary resigned
dot icon13/09/2004
Director resigned
dot icon16/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-4.92 % *

* during past year

Cash in Bank

£6,461.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.84K
-
0.00
6.80K
-
2022
2
18.94K
-
0.00
6.46K
-
2022
2
18.94K
-
0.00
6.46K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

18.94K £Descended-4.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.46K £Descended-4.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Sandra Gail
Secretary
16/08/2004 - Present
1
Carter, Daniel Ronald
Director
10/01/2005 - 06/04/2010
-
Carter, Daniel Ronald
Director
16/08/2004 - 05/10/2004
-
JL NOMINEES ONE LIMITED
Nominee Director
16/08/2004 - 16/08/2004
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
16/08/2004 - 16/08/2004
3110

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROCOLITIA WATER COOLERS LIMITED

BROCOLITIA WATER COOLERS LIMITED is an(a) Active company incorporated on 16/08/2004 with the registered office located at C/O Kennedy Storage Unit 6a, Haltwhistle Ind Est, Haltwhistle, Northumberland NE49 9HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROCOLITIA WATER COOLERS LIMITED?

toggle

BROCOLITIA WATER COOLERS LIMITED is currently Active. It was registered on 16/08/2004 .

Where is BROCOLITIA WATER COOLERS LIMITED located?

toggle

BROCOLITIA WATER COOLERS LIMITED is registered at C/O Kennedy Storage Unit 6a, Haltwhistle Ind Est, Haltwhistle, Northumberland NE49 9HA.

What does BROCOLITIA WATER COOLERS LIMITED do?

toggle

BROCOLITIA WATER COOLERS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BROCOLITIA WATER COOLERS LIMITED have?

toggle

BROCOLITIA WATER COOLERS LIMITED had 2 employees in 2022.

What is the latest filing for BROCOLITIA WATER COOLERS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-08-16 with no updates.