COOL FLOW LIMITED

Register to unlock more data on OkredoRegister

COOL FLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03373334

Incorporation date

20/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Howard Way, Meltham, Holmfirth HD9 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon03/01/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-07-23 with updates
dot icon01/09/2021
Notification of Charles John Whiteley as a person with significant control on 2021-04-07
dot icon27/08/2021
Notification of Charlotte Amy Paxman as a person with significant control on 2021-04-07
dot icon27/08/2021
Cessation of Charles John Whiteley as a person with significant control on 2021-04-07
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Appointment of Mr Neil Eric Paxman as a director on 2021-04-14
dot icon16/04/2021
Termination of appointment of Charles John Whiteley as a director on 2021-04-14
dot icon16/04/2021
Registered office address changed from Hawthorn Cottage the Village Holme Holmfirth HD9 2QG to 33 Howard Way Meltham Holmfirth HD9 4NW on 2021-04-16
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon29/05/2018
Previous accounting period extended from 2017-09-30 to 2018-03-31
dot icon23/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon18/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon14/08/2014
Director's details changed for Charles John Whiteley on 2013-04-12
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/06/2013
Registered office address changed from Mossfield Holme Holmfirth West Yorkshire HD9 2QE on 2013-06-10
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/01/2011
Termination of appointment of Neil Paxman as a director
dot icon27/01/2011
Termination of appointment of Neil Paxman as a secretary
dot icon21/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon17/05/2010
Director's details changed for Neil Eric Paxman on 2010-02-01
dot icon17/05/2010
Secretary's details changed for Neil Eric Paxman on 2010-02-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/02/2010
Director's details changed for Neil Eric Paxman on 2010-02-01
dot icon22/10/2009
Previous accounting period extended from 2009-05-31 to 2009-09-30
dot icon03/09/2009
Return made up to 20/05/09; full list of members
dot icon13/05/2009
Ad 11/05/09\gbp si 2@1=2\gbp ic 98/100\
dot icon12/05/2009
Registered office changed on 12/05/2009 from, unit 1, hinchliffe mill holmfirth, huddersfield, west yorkshire, HD9 2NX
dot icon25/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/01/2009
Return made up to 20/05/08; full list of members
dot icon20/05/2008
Return made up to 20/05/07; no change of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/08/2006
Return made up to 20/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/09/2005
Return made up to 20/05/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon03/09/2004
Return made up to 20/05/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/08/2003
Return made up to 20/05/03; full list of members
dot icon02/04/2003
Return made up to 20/05/02; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon15/01/2003
Registered office changed on 15/01/03 from: unit 1, hinchliffe mill, holmfirth huddersfield, HD9 2NX
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Return made up to 20/05/01; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/05/2001
Accounts for a small company made up to 2000-05-31
dot icon23/01/2001
New director appointed
dot icon26/05/2000
Return made up to 20/05/00; full list of members
dot icon26/05/2000
New secretary appointed
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon10/06/1999
Return made up to 20/05/99; full list of members
dot icon28/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon20/04/1999
Accounts for a small company made up to 1998-05-31
dot icon18/06/1998
Return made up to 20/05/98; full list of members
dot icon26/03/1998
Ad 20/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon23/05/1997
Secretary resigned
dot icon20/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-75.76 % *

* during past year

Cash in Bank

£350.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.87K
-
0.00
517.00
-
2022
0
23.56K
-
0.00
1.44K
-
2023
0
5.76K
-
0.00
350.00
-
2023
0
5.76K
-
0.00
350.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.76K £Descended-75.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.00 £Descended-75.76 % *

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
Whiteley, Charles John
Director
17/01/2001 - 14/04/2021
5
Paxman, Neil Eric
Director
14/04/2021 - Present
2

Persons with Significant Control

3
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 FLOW LIMITED

COOL FLOW LIMITED is an(a) Active company incorporated on 20/05/1997 with the registered office located at 33 Howard Way, Meltham, Holmfirth HD9 4NW. There is currently 1 active director 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 FLOW LIMITED?

toggle

COOL FLOW LIMITED is currently Active. It was registered on 20/05/1997 .

Where is COOL FLOW LIMITED located?

toggle

COOL FLOW LIMITED is registered at 33 Howard Way, Meltham, Holmfirth HD9 4NW.

What does COOL FLOW LIMITED do?

toggle

COOL FLOW LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COOL FLOW LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.