COOL BREEZE CHARTERS LIMITED

Register to unlock more data on OkredoRegister

COOL BREEZE CHARTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05918005

Incorporation date

29/08/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Grainger Suite, Dobson House C/O Armstrong Campbell Llp, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle-Upon-Tyne Ne3 3pf NE3 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon18/12/2025
Registered office address changed from The Old Gun Room Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB England to The Grainger Suite, Dobson House C/O Armstrong Campbell Llp the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle-upon-Tyne NE3 3PF NE3 3PF on 2025-12-18
dot icon07/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon10/09/2025
Registered office address changed from Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU to The Old Gun Room Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 2025-09-10
dot icon01/05/2025
Termination of appointment of Catherine Armstrong as a director on 2025-04-30
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon07/03/2022
Appointment of Mrs Catherine Armstrong as a director on 2022-03-01
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon03/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon06/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Appointment of Mr William Allan Plant as a secretary on 2017-12-22
dot icon22/12/2017
Termination of appointment of Russell Kenneth Campbell as a secretary on 2017-12-22
dot icon22/12/2017
Termination of appointment of Russell Kenneth Campbell as a director on 2017-12-22
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Registered office address changed from 23 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ to Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU on 2014-11-14
dot icon03/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Russell Kenneth Campbell on 2012-08-29
dot icon29/08/2012
Director's details changed for Mr William Allan Plant on 2012-08-29
dot icon29/08/2012
Director's details changed for Mr Barry Edward Kerr Gilmour on 2012-08-29
dot icon29/08/2012
Director's details changed for Mr Brian James Corlett on 2012-08-29
dot icon29/08/2012
Secretary's details changed for Mr Russell Kenneth Campbell on 2012-08-29
dot icon15/08/2012
Registered office address changed from Eldon Court Percy Street Newcastle upon Tyne NE99 1TD on 2012-08-15
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon17/08/2010
Resolutions
dot icon13/04/2010
Termination of appointment of Derek Garner as a director
dot icon23/09/2009
Amended accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 29/08/09; full list of members
dot icon02/09/2009
Registered office changed on 02/09/2009 from eldon court percy street newcastle upon tyne tyne & wear NE1 7YN
dot icon02/09/2009
Appointment terminated secretary tracy garner
dot icon16/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon29/10/2008
Director appointed barry edward kerr gilmour
dot icon22/10/2008
Director appointed brian james corlett
dot icon22/10/2008
Director appointed william allan plant
dot icon22/10/2008
Director and secretary appointed russell kenneth campbell
dot icon17/10/2008
Capitals not rolled up
dot icon17/10/2008
Return made up to 29/08/08; full list of members
dot icon13/10/2008
Resolutions
dot icon13/10/2008
Appointment terminated director tracy garner
dot icon13/10/2008
Registered office changed on 13/10/2008 from 8 highbridge gosforth newcastle upon tyne NE3 2HA
dot icon02/07/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/12/2007
Return made up to 29/08/07; full list of members
dot icon31/10/2006
Particulars of mortgage/charge
dot icon29/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
545.45K
-
0.00
1.84K
-
2022
1
566.02K
-
0.00
1.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Derek, Captain
Director
29/08/2006 - 29/03/2010
2
Armstrong, Catherine
Director
01/03/2022 - 30/04/2025
14
Gilmour, Barry Edward Kerr
Director
07/10/2008 - Present
43
Corlett, Brian James
Director
07/10/2008 - Present
10
Plant, William Allan
Director
07/10/2008 - Present
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOL BREEZE CHARTERS LIMITED

COOL BREEZE CHARTERS LIMITED is an(a) Active company incorporated on 29/08/2006 with the registered office located at The Grainger Suite, Dobson House C/O Armstrong Campbell Llp, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle-Upon-Tyne Ne3 3pf NE3 3PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOL BREEZE CHARTERS LIMITED?

toggle

COOL BREEZE CHARTERS LIMITED is currently Active. It was registered on 29/08/2006 .

Where is COOL BREEZE CHARTERS LIMITED located?

toggle

COOL BREEZE CHARTERS LIMITED is registered at The Grainger Suite, Dobson House C/O Armstrong Campbell Llp, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle-Upon-Tyne Ne3 3pf NE3 3PF.

What does COOL BREEZE CHARTERS LIMITED do?

toggle

COOL BREEZE CHARTERS LIMITED operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for COOL BREEZE CHARTERS LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.