COOL SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

COOL SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821437

Incorporation date

06/08/1999

Size

Medium

Contacts

Registered address

Registered address

Burma Drive, Burma Drive, Hull, East Yorkshire HU9 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon04/07/2024
Termination of appointment of Paul Nippress as a secretary on 2024-07-03
dot icon04/07/2024
Termination of appointment of Paul Nippress as a director on 2024-07-03
dot icon27/09/2023
Change of details for Cool Holdings Limited as a person with significant control on 2016-04-06
dot icon07/09/2023
Amended full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon21/07/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Director's details changed for Mr Trevor Jonathan Underwood on 2021-09-02
dot icon12/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Director's details changed for Mr Trevor Jonathan Underwood on 2019-10-09
dot icon09/10/2019
Director's details changed for Paul Nippress on 2019-10-09
dot icon09/10/2019
Director's details changed for Nicholas Baron on 2019-10-09
dot icon09/10/2019
Secretary's details changed for Paul Nippress on 2019-10-09
dot icon15/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon24/04/2017
Accounts for a small company made up to 2016-12-31
dot icon14/10/2016
Satisfaction of charge 2 in full
dot icon07/10/2016
Satisfaction of charge 3 in full
dot icon11/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon07/06/2016
Amended full accounts made up to 2015-12-31
dot icon05/05/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon12/01/2016
Registered office address changed from Earles Road Hedon Road Hull East Yorkshire HU9 1UD to Burma Drive Burma Drive Hull East Yorkshire HU9 5SD on 2016-01-12
dot icon14/12/2015
Registration of charge 038214370006, created on 2015-12-14
dot icon19/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon24/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon16/12/2014
Registration of charge 038214370005, created on 2014-12-16
dot icon14/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon14/04/2014
Accounts for a medium company made up to 2013-12-31
dot icon07/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon12/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon22/11/2012
Termination of appointment of David Imrie as a director
dot icon10/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon26/04/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon09/05/2011
Accounts for a medium company made up to 2010-12-31
dot icon06/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon06/08/2010
Director's details changed for Trevor Jonathan Underwood on 2010-08-06
dot icon27/04/2010
Accounts for a medium company made up to 2009-12-31
dot icon24/08/2009
Director's change of particulars / trevor underwood / 21/08/2009
dot icon18/08/2009
Return made up to 06/08/09; full list of members
dot icon13/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/10/2008
Declaration of assistance for shares acquisition
dot icon27/08/2008
Return made up to 06/08/08; full list of members
dot icon22/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon01/10/2007
Return made up to 06/08/07; full list of members; amend
dot icon16/08/2007
Return made up to 06/08/07; full list of members
dot icon16/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon17/10/2006
Return made up to 06/08/06; full list of members; amend
dot icon10/08/2006
Return made up to 06/08/06; full list of members
dot icon21/07/2006
Ad 30/05/06--------- £ si 21246@1=21246 £ ic 100000/121246
dot icon06/07/2006
Nc inc already adjusted 30/05/06
dot icon06/07/2006
Resolutions
dot icon16/06/2006
New director appointed
dot icon13/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon23/12/2005
Director resigned
dot icon12/08/2005
Return made up to 06/08/05; full list of members
dot icon23/03/2005
Accounts for a medium company made up to 2004-12-31
dot icon18/08/2004
Return made up to 06/08/04; full list of members
dot icon10/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/09/2003
Return made up to 06/08/03; full list of members
dot icon27/03/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Director resigned
dot icon21/10/2002
Ad 30/09/02--------- £ si 98666@1=98666 £ ic 1334/100000
dot icon06/10/2002
New director appointed
dot icon03/10/2002
Resolutions
dot icon03/10/2002
£ nc 10000/100000 23/09/02
dot icon26/09/2002
Return made up to 06/08/02; full list of members
dot icon15/06/2002
Statement of affairs
dot icon15/06/2002
Ad 30/12/01--------- £ si 334@1=334 £ ic 1000/1334
dot icon01/06/2002
Accounts for a small company made up to 2001-12-31
dot icon16/05/2002
Registered office changed on 16/05/02 from: unit 11 wallingfen park 236 main road, newport brough east yorkshire HU15 2RH
dot icon09/04/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon13/09/2001
New director appointed
dot icon03/09/2001
Return made up to 06/08/01; full list of members
dot icon03/09/2001
Registered office changed on 03/09/01 from: western entrance king george dock hull north humberside HU9 5PR
dot icon25/06/2001
Particulars of mortgage/charge
dot icon29/03/2001
Accounts for a small company made up to 2000-08-31
dot icon05/09/2000
Particulars of mortgage/charge
dot icon04/09/2000
Return made up to 06/08/00; full list of members
dot icon30/08/2000
Ad 06/08/99-01/11/99 £ si 1000@1=1000 £ ic 100/1100
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Secretary resigned
dot icon14/06/2000
New secretary appointed;new director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon08/05/2000
Registered office changed on 08/05/00 from: 28 buckingham court york north yorkshire YO1 6EQ
dot icon09/11/1999
Resolutions
dot icon03/11/1999
£ nc 100/10000 29/10/99
dot icon29/10/1999
Particulars of mortgage/charge
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon06/08/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

45
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,359.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.86M
-
0.00
12.36K
-
2021
45
1.86M
-
0.00
12.36K
-

Employees

2021

Employees

45 Ascended- *

Net Assets(GBP)

1.86M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.36K £Ascended- *

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
Baron, Nicholas
Director
01/06/2006 - Present
2
Nippress, Paul
Director
01/06/2000 - 03/07/2024
2
Nippress, Paul
Secretary
01/06/2000 - 03/07/2024
1
Underwood, Trevor Jonathan
Director
01/06/2000 - Present
2

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COOL SOLUTIONS (UK) LIMITED

COOL SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 06/08/1999 with the registered office located at Burma Drive, Burma Drive, Hull, East Yorkshire HU9 5SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of COOL SOLUTIONS (UK) LIMITED?

toggle

COOL SOLUTIONS (UK) LIMITED is currently Active. It was registered on 06/08/1999 .

Where is COOL SOLUTIONS (UK) LIMITED located?

toggle

COOL SOLUTIONS (UK) LIMITED is registered at Burma Drive, Burma Drive, Hull, East Yorkshire HU9 5SD.

What does COOL SOLUTIONS (UK) LIMITED do?

toggle

COOL SOLUTIONS (UK) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does COOL SOLUTIONS (UK) LIMITED have?

toggle

COOL SOLUTIONS (UK) LIMITED had 45 employees in 2021.

What is the latest filing for COOL SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a medium company made up to 2024-12-31.