COOL CARGO LIMITED

Register to unlock more data on OkredoRegister

COOL CARGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03076608

Incorporation date

06/07/1995

Size

Dormant

Contacts

Registered address

Registered address

1 Fordham Road, Newmarket, Suffolk CB8 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1995)
dot icon07/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon20/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon21/01/2022
Termination of appointment of John Graham Rex Miller as a secretary on 2022-01-21
dot icon14/01/2022
Accounts for a dormant company made up to 2022-01-01
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2021-01-02
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-12-28
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-12-29
dot icon10/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon18/01/2018
Accounts for a dormant company made up to 2017-12-30
dot icon17/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon17/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon08/02/2016
Accounts for a dormant company made up to 2016-01-02
dot icon08/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon20/01/2015
Accounts for a dormant company made up to 2015-01-03
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-12-28
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon12/09/2012
Appointment of John Graham Rex Miller as a secretary
dot icon11/09/2012
Appointment of Winifred Mary Day as a director
dot icon11/09/2012
Appointment of Paul Edwin Day as a director
dot icon11/09/2012
Termination of appointment of Simon Brown as a director
dot icon11/09/2012
Termination of appointment of Andrew Brown as a director
dot icon11/09/2012
Termination of appointment of Andrew Brown as a secretary
dot icon11/09/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon11/09/2012
Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT on 2012-09-11
dot icon13/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon07/10/2011
Accounts for a small company made up to 2011-03-31
dot icon25/07/2011
Termination of appointment of George Brown as a director
dot icon25/07/2011
Termination of appointment of Ann Brown as a director
dot icon08/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon08/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon12/07/2010
Director's details changed for Ann Erica Brown on 2010-07-06
dot icon12/07/2010
Director's details changed for George Henry Brown on 2010-07-06
dot icon19/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon21/07/2009
Return made up to 06/07/09; full list of members
dot icon11/04/2009
Certificate of change of name
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon22/07/2008
Return made up to 06/07/08; full list of members
dot icon16/02/2008
Particulars of mortgage/charge
dot icon02/01/2008
Registered office changed on 02/01/08 from: 7 halmergate spalding lincolnshire
dot icon30/08/2007
Return made up to 06/07/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 06/07/06; full list of members
dot icon26/07/2006
Location of register of members
dot icon26/07/2006
Location of debenture register
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 06/07/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 06/07/04; full list of members
dot icon19/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon03/09/2003
Return made up to 06/07/03; full list of members
dot icon25/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon30/09/2002
Return made up to 06/07/02; full list of members
dot icon04/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon01/10/2001
Return made up to 06/07/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon15/08/2000
Return made up to 06/07/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/07/1999
Return made up to 06/07/99; no change of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon17/08/1998
Return made up to 06/07/98; no change of members
dot icon14/10/1997
Accounts for a small company made up to 1997-03-31
dot icon04/08/1997
Return made up to 06/07/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/08/1996
Return made up to 06/07/96; full list of members
dot icon27/10/1995
Ad 20/09/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon19/09/1995
Ad 06/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/1995
Accounting reference date notified as 31/03
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1995
Registered office changed on 06/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Winifred Mary
Director
10/09/2012 - Present
52
Day, Paul Edwin
Director
10/09/2012 - Present
60
Brown, Andrew William
Secretary
06/07/1995 - 10/09/2012
-
Brown, Andrew William
Director
06/07/1995 - 10/09/2012
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOL CARGO LIMITED

COOL CARGO LIMITED is an(a) Active company incorporated on 06/07/1995 with the registered office located at 1 Fordham Road, Newmarket, Suffolk CB8 7NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOL CARGO LIMITED?

toggle

COOL CARGO LIMITED is currently Active. It was registered on 06/07/1995 .

Where is COOL CARGO LIMITED located?

toggle

COOL CARGO LIMITED is registered at 1 Fordham Road, Newmarket, Suffolk CB8 7NR.

What does COOL CARGO LIMITED do?

toggle

COOL CARGO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COOL CARGO LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a dormant company made up to 2025-12-31.