COOL-THERM (UK) LIMITED

Register to unlock more data on OkredoRegister

COOL-THERM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02755818

Incorporation date

14/10/1992

Size

Full

Contacts

Registered address

Registered address

15 Northgate Aldridge, Walsall WS9 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1992)
dot icon26/01/2026
Termination of appointment of Christopher William Selby as a director on 2025-11-19
dot icon17/11/2025
Termination of appointment of Carole Anna Keane as a director on 2025-11-14
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon06/08/2025
Registered office address changed from Unit 5 Trubodys Yard 121 London Road Bristol BS30 5NA England to 15 Northgate Aldridge Walsall WS9 8QD on 2025-08-06
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Termination of appointment of Wayne Perrins as a director on 2025-02-20
dot icon20/02/2025
Appointment of Mr Danny James Quinn as a director on 2025-02-20
dot icon06/12/2024
Registration of charge 027558180008, created on 2024-12-03
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon09/09/2024
Termination of appointment of Justin Kristopher Mark Fisher as a director on 2024-09-09
dot icon29/07/2024
Appointment of Mr Christopher William Selby as a director on 2024-07-01
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Appointment of Miss Carole Anna Keane as a director on 2024-01-30
dot icon10/01/2024
Appointment of Mr Neil Michael Pragg as a director on 2024-01-10
dot icon19/12/2023
Appointment of Mrs Julie Blair-Park as a director on 2023-12-19
dot icon04/12/2023
Termination of appointment of Romain Antoine Pernet as a director on 2023-12-04
dot icon04/12/2023
Termination of appointment of Andrew John Cresswell as a director on 2023-12-04
dot icon04/12/2023
Appointment of Mr Wayne Perrins as a director on 2023-12-04
dot icon27/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon06/08/2023
Termination of appointment of Jonathan Moore as a secretary on 2023-08-06
dot icon06/08/2023
Termination of appointment of Jonathan Paul Moore as a director on 2023-08-06
dot icon02/06/2023
Registration of charge 027558180007, created on 2023-05-26
dot icon30/05/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Termination of appointment of Gareth Meredith Johns as a director on 2023-05-18
dot icon29/03/2023
Appointment of Mr Jonathan Moore as a secretary on 2023-03-29
dot icon29/03/2023
Termination of appointment of Andrew Smith as a secretary on 2023-03-29
dot icon03/01/2023
Termination of appointment of David Lewis Carver as a director on 2023-01-01
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon01/09/2022
Director's details changed for Mr David Phillip Blackmore on 2022-08-31
dot icon31/08/2022
Termination of appointment of David Phillip Blackmore as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of Alexander Michael Kenneth Strong as a director on 2022-08-31
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon28/02/2022
Appointment of Mr Jonathan Paul Moore as a director on 2022-02-28
dot icon12/01/2022
Director's details changed for Mr John Cresswell on 2022-01-04
dot icon10/01/2022
Director's details changed for Mr David Phillip Blackmore on 2022-01-10
dot icon07/01/2022
Director's details changed for Mr Romain Antoine Pernet on 2022-01-01
dot icon07/01/2022
Appointment of Mr John Cresswell as a director on 2022-01-01
dot icon07/01/2022
Director's details changed for Mr Gareth Merdith Johns on 2022-01-01
dot icon07/01/2022
Appointment of Mr Justin Kristopher Mark Fisher as a director on 2022-01-01
dot icon07/01/2022
Appointment of Mr Romain Antoine Pernet as a director on 2022-01-01
dot icon07/12/2021
Termination of appointment of Neil Joseph Davies as a secretary on 2021-12-06
dot icon07/12/2021
Appointment of Mr Andrew Smith as a secretary on 2021-12-06
dot icon07/12/2021
Termination of appointment of Neil Joseph Davies as a director on 2021-12-06
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon25/10/2021
Termination of appointment of Andrew Smith as a secretary on 2021-10-25
dot icon06/10/2021
Appointment of Mr Neil Joseph Davies as a secretary on 2021-10-04
dot icon06/10/2021
Appointment of Mr Neil Joseph Davies as a director on 2021-10-04
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon08/09/2021
Appointment of Mr Andrew Smith as a secretary on 2021-09-07
dot icon07/09/2021
Termination of appointment of Stuart Lee Fyfe as a secretary on 2021-09-07
dot icon07/09/2021
Termination of appointment of Stuart Lee Fyfe as a director on 2021-09-07
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/11/2020
Termination of appointment of Amy Louise Milburn as a secretary on 2020-10-31
dot icon02/11/2020
Director's details changed for Mr Stuart Lee Fyfe on 2020-02-28
dot icon02/11/2020
Appointment of Mr Stuart Lee Fyfe as a secretary on 2020-11-01
dot icon02/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon05/10/2020
Appointment of Mr Gareth Merdith Johns as a director on 2020-10-01
dot icon30/09/2020
Termination of appointment of Robert Christopher Young as a director on 2020-09-30
dot icon31/01/2020
Registered office address changed from Unit 5 London Road Bristol BS30 5NA England to Unit 5 Trubodys Yard 121 London Road Bristol BS30 5NA on 2020-01-31
dot icon30/01/2020
Registered office address changed from 15 Northgate Aldridge Walsall West Midlands WS9 8QD England to Unit 5 London Road Bristol BS30 5NA on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr Robert Christopher Young on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr Alexander Michael Kenneth Strong on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr David Phillip Blackmore on 2020-01-30
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/09/2019
Appointment of Mr Aidan Dominic Killeen as a director on 2019-09-04
dot icon04/09/2019
Termination of appointment of Aidan Dominic Killeen as a director on 2019-09-04
dot icon31/07/2019
Appointment of Mrs Amy Louise Milburn as a secretary on 2019-07-31
dot icon01/04/2019
Termination of appointment of Douglas Morrison as a director on 2019-04-01
dot icon27/12/2018
Resolutions
dot icon18/12/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon18/12/2018
Cessation of Cool Therm (Holdings) Limited as a person with significant control on 2017-02-08
dot icon18/12/2018
Change of details for Cool-Therm (Group) Limited as a person with significant control on 2018-08-31
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon17/09/2018
Appointment of Mr Douglas Morrison as a director on 2018-08-31
dot icon14/09/2018
Registered office address changed from Unit 5 Trubody's Yard 121 London Road Warmley Bristol BS30 5NA to 15 Northgate Aldridge Walsall West Midlands WS9 8QD on 2018-09-14
dot icon14/09/2018
Termination of appointment of Carl Childs as a secretary on 2018-08-31
dot icon14/09/2018
Appointment of Mr Aidan Dominic Killeen as a director on 2018-08-31
dot icon14/09/2018
Appointment of Mr Stuart Lee Fyfe as a director on 2018-08-31
dot icon14/09/2018
Termination of appointment of Robert Trevor Strong as a director on 2018-08-31
dot icon14/09/2018
Appointment of Mr David Lewis Carver as a director on 2018-08-31
dot icon05/09/2018
Registration of charge 027558180006, created on 2018-08-31
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon28/02/2018
Secretary's details changed for Mr Carl Childs on 2018-02-28
dot icon20/10/2017
Notification of Cool-Therm (Group) Limited as a person with significant control on 2017-10-14
dot icon20/10/2017
Director's details changed for Mr David Phillip Blackmore on 2017-10-14
dot icon20/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/09/2017
Change of share class name or designation
dot icon31/08/2017
Resolutions
dot icon24/03/2017
Change of share class name or designation
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Statement of company's objects
dot icon16/12/2016
Resolutions
dot icon16/12/2016
Cancellation of shares. Statement of capital on 2015-12-31
dot icon16/12/2016
Purchase of own shares.
dot icon22/11/2016
Resolutions
dot icon22/11/2016
Purchase of own shares.
dot icon22/11/2016
Cancellation of shares. Statement of capital on 2016-10-14
dot icon03/11/2016
Termination of appointment of Kenneth Royston Strong as a director on 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon11/10/2016
Appointment of Mr Kenneth Royston Strong as a director on 2016-09-15
dot icon27/09/2016
Termination of appointment of Angela Harte as a secretary on 2016-09-15
dot icon27/09/2016
Appointment of Mr Robert Trevor Strong as a director on 2016-09-15
dot icon27/09/2016
Termination of appointment of Kenneth Royston Strong as a director on 2016-09-15
dot icon27/09/2016
Appointment of Mr. David Phillip Blackmore as a director on 2016-09-15
dot icon27/09/2016
Termination of appointment of Angela Harte as a director on 2016-09-15
dot icon27/09/2016
Appointment of Mr Carl Childs as a secretary on 2016-09-15
dot icon13/09/2016
Accounts for a small company made up to 2015-12-31
dot icon25/04/2016
Termination of appointment of Laurence Michael Barlow as a director on 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Director's details changed for Mr Robert Christopher Young on 2013-06-04
dot icon22/04/2013
Director's details changed for Mr Alexander Michael Kenneth Strong on 2013-04-08
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mr Laurence Michael Barlow on 2011-10-01
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/04/2010
Appointment of Mr Laurence Michael Barlow as a director
dot icon09/12/2009
Appointment of Mr Alexander Michael Kenneth Strong as a director
dot icon09/12/2009
Appointment of Mr Robert Christopher Young as a director
dot icon15/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon15/10/2009
Director's details changed for Angela Harte on 2009-10-15
dot icon15/10/2009
Director's details changed for Kenneth Royston Strong on 2009-10-15
dot icon24/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Ad 07/04/09\gbp si 3667@1=3667\gbp ic 10000/13667\
dot icon15/12/2008
Particulars of contract relating to shares
dot icon15/12/2008
Nc inc already adjusted 11/12/08
dot icon15/12/2008
Resolutions
dot icon15/12/2008
Ad 11/12/08\gbp si 5000@1=5000\gbp ic 5000/10000\
dot icon27/10/2008
Return made up to 14/10/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/10/2007
Return made up to 14/10/07; full list of members
dot icon02/06/2007
New director appointed
dot icon14/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 14/10/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Return made up to 14/10/05; full list of members
dot icon12/10/2005
Particulars of mortgage/charge
dot icon16/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 14/10/04; full list of members
dot icon02/08/2004
Resolutions
dot icon02/08/2004
£ ic 10000/5000 08/07/04 £ sr 5000@1=5000
dot icon20/07/2004
Director resigned
dot icon25/06/2004
Accounts for a small company made up to 2003-12-31
dot icon15/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
New secretary appointed
dot icon01/05/2004
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Return made up to 14/10/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/10/2002
Return made up to 14/10/02; full list of members
dot icon11/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/10/2001
Return made up to 14/10/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon01/11/2000
Return made up to 14/10/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1999-12-31
dot icon21/10/1999
Return made up to 14/10/99; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-12-31
dot icon02/03/1999
Particulars of mortgage/charge
dot icon18/02/1999
Registered office changed on 18/02/99 from: avondale workshops woodland way kingswood bristol avon BS15 1QH
dot icon22/10/1998
Return made up to 14/10/98; full list of members
dot icon10/09/1998
Accounts for a small company made up to 1997-12-31
dot icon17/07/1998
Memorandum and Articles of Association
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Particulars of contract relating to shares
dot icon10/07/1998
Ad 25/06/98--------- £ si 9800@1=9800 £ ic 200/10000
dot icon10/07/1998
Nc inc already adjusted 25/06/98
dot icon31/10/1997
Return made up to 14/10/97; no change of members
dot icon11/06/1997
Accounts for a small company made up to 1996-12-31
dot icon05/11/1996
Return made up to 14/10/96; full list of members
dot icon22/07/1996
Accounts for a small company made up to 1995-12-31
dot icon09/11/1995
Return made up to 14/10/95; no change of members
dot icon09/11/1995
Location of register of members
dot icon11/09/1995
Accounts for a small company made up to 1994-12-31
dot icon10/07/1995
Certificate of change of name
dot icon30/10/1994
Return made up to 14/10/94; no change of members
dot icon15/06/1994
Accounts for a small company made up to 1993-12-31
dot icon13/12/1993
Return made up to 14/10/93; full list of members
dot icon06/11/1992
Accounting reference date notified as 31/12
dot icon06/11/1992
Ad 23/10/92--------- £ si 198@1=198 £ ic 2/200
dot icon21/10/1992
Secretary resigned
dot icon14/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

76
2022
change arrow icon-3.28 % *

* during past year

Cash in Bank

£2,153,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
75
1.38M
-
0.00
2.23M
-
2022
76
1.83M
-
15.38M
2.15M
-
2022
76
1.83M
-
15.38M
2.15M
-

Employees

2022

Employees

76 Ascended1 % *

Net Assets(GBP)

1.83M £Ascended32.68 % *

Total Assets(GBP)

-

Turnover(GBP)

15.38M £Ascended- *

Cash in Bank(GBP)

2.15M £Descended-3.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carver, David Lewis
Director
31/08/2018 - 01/01/2023
31
Moore, Jonathan Paul
Director
28/02/2022 - 06/08/2023
23
Killeen, Aidan Dominic
Director
04/09/2019 - Present
31
Smith, Andrew
Secretary
06/12/2021 - 29/03/2023
-
Moore, Jonathan
Secretary
29/03/2023 - 06/08/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOL-THERM (UK) LIMITED

COOL-THERM (UK) LIMITED is an(a) Active company incorporated on 14/10/1992 with the registered office located at 15 Northgate Aldridge, Walsall WS9 8QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 76 according to last financial statements.

Frequently Asked Questions

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

toggle

COOL-THERM (UK) LIMITED is currently Active. It was registered on 14/10/1992 .

Where is COOL-THERM (UK) LIMITED located?

toggle

COOL-THERM (UK) LIMITED is registered at 15 Northgate Aldridge, Walsall WS9 8QD.

What does COOL-THERM (UK) LIMITED do?

toggle

COOL-THERM (UK) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does COOL-THERM (UK) LIMITED have?

toggle

COOL-THERM (UK) LIMITED had 76 employees in 2022.

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

toggle

The latest filing was on 26/01/2026: Termination of appointment of Christopher William Selby as a director on 2025-11-19.