COOL CONCERNS LTD

Register to unlock more data on OkredoRegister

COOL CONCERNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04741032

Incorporation date

22/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Brockeridge Road, Twyning, Tewkesbury GL20 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon22/04/2026
Confirmation statement made on 2026-04-22 with updates
dot icon08/04/2026
Change of details for Mr Stephen James Benton as a person with significant control on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr Stephen James Benton on 2026-04-08
dot icon02/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon07/02/2024
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Unit 5 Brockeridge Road Twyning Tewkesbury GL20 6BY on 2024-02-07
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-22 with updates
dot icon06/01/2020
Change of details for Mr Stephen James Benton as a person with significant control on 2019-12-31
dot icon06/01/2020
Cessation of Jane Gartshore as a person with significant control on 2019-12-31
dot icon06/01/2020
Termination of appointment of Jane Gartshore as a director on 2019-12-31
dot icon23/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon16/04/2019
Secretary's details changed for Mr Stephen James Benton on 2019-04-16
dot icon16/04/2019
Change of details for Mr Stephen James Benton as a person with significant control on 2019-04-16
dot icon11/04/2019
Director's details changed for Mr Stephen James Benton on 2019-04-11
dot icon03/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/07/2017
Change of details for Mr Stephen James Benton as a person with significant control on 2017-05-01
dot icon27/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 22/04/09; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from unit 5 duddage business park brockeridge road twyning tewkesbury GL20 6BY
dot icon29/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/07/2008
Director and secretary's change of particulars / stephen benton / 09/07/2008
dot icon09/07/2008
Return made up to 22/04/08; full list of members
dot icon20/08/2007
Registered office changed on 20/08/07 from: 18 newbury lane, compton newbury berkshire RG20 6PB
dot icon11/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Return made up to 22/04/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 22/04/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 22/04/05; full list of members
dot icon11/02/2005
Ad 23/12/04--------- £ si 2@1=2 £ ic 99/101
dot icon15/12/2004
Nc inc already adjusted 12/10/04
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon30/11/2004
New secretary appointed
dot icon30/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon17/08/2004
Director's particulars changed
dot icon17/08/2004
Secretary's particulars changed;director's particulars changed
dot icon22/06/2004
Return made up to 22/04/04; full list of members
dot icon26/07/2003
Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/05/2003
New director appointed
dot icon22/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.27K
-
0.00
45.52K
-
2022
3
16.90K
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benton, Stephen James
Director
01/05/2003 - Present
2
Benton, Stephen James
Secretary
01/10/2004 - Present
1

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+
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 CONCERNS LTD

COOL CONCERNS LTD is an(a) Active company incorporated on 22/04/2003 with the registered office located at Unit 5 Brockeridge Road, Twyning, Tewkesbury GL20 6BY. There are currently 2 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 CONCERNS LTD?

toggle

COOL CONCERNS LTD is currently Active. It was registered on 22/04/2003 .

Where is COOL CONCERNS LTD located?

toggle

COOL CONCERNS LTD is registered at Unit 5 Brockeridge Road, Twyning, Tewkesbury GL20 6BY.

What does COOL CONCERNS LTD do?

toggle

COOL CONCERNS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COOL CONCERNS LTD?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-22 with updates.