COOL WATER DIRECT LIMITED

Register to unlock more data on OkredoRegister

COOL WATER DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543464

Incorporation date

24/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield HD8 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon09/03/2026
Change of details for Mr Alan George Fish as a person with significant control on 2026-03-06
dot icon09/03/2026
Change of details for Mr Alan George Fish as a person with significant control on 2026-03-06
dot icon07/03/2026
Change of details for Mr Alan George Fish as a person with significant control on 2026-03-06
dot icon07/03/2026
Change of details for Mrs Jane Fish as a person with significant control on 2026-03-06
dot icon07/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon15/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon13/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon22/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon17/07/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon05/07/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon26/08/2021
Appointment of Miss Laura Jagger as a director on 2021-08-26
dot icon16/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon05/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon05/02/2018
Statement of capital following an allotment of shares on 2017-10-01
dot icon03/11/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon04/01/2017
Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 2017-01-04
dot icon22/12/2016
Registration of charge 045434640002, created on 2016-12-15
dot icon28/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon30/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Steven Glover as a director
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Jane Fish on 2010-09-24
dot icon14/12/2010
Appointment of Mr Steven Glover as a director
dot icon04/10/2010
Appointment of Steven Glover as a director
dot icon04/10/2010
Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH on 2010-10-04
dot icon06/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/06/2010
Registered office address changed from Victoria Court Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 2010-06-11
dot icon16/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 24/09/08; full list of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from 12 victoria road barnsley south yorkshire S70 2BB
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Return made up to 24/09/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/01/2007
Return made up to 24/09/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 24/09/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/11/2004
Return made up to 24/09/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/04/2004
Particulars of mortgage/charge
dot icon24/10/2003
Return made up to 24/09/03; full list of members
dot icon21/06/2003
Director resigned
dot icon04/12/2002
New director appointed
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New secretary appointed;new director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
Registered office changed on 14/10/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+334.19 % *

* during past year

Cash in Bank

£19,469.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.56K
-
0.00
6.19K
-
2022
5
52.43K
-
0.00
4.48K
-
2023
5
5.40K
-
0.00
19.47K
-
2023
5
5.40K
-
0.00
19.47K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

5.40K £Descended-89.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.47K £Ascended334.19 % *

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
Glover, Steven
Director
01/11/2010 - Present
21
Fish, Jane
Director
24/09/2002 - Present
1
Fish, Alan George
Director
24/09/2002 - Present
24
Jagger, Laura
Director
26/08/2021 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COOL WATER DIRECT LIMITED

COOL WATER DIRECT LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield HD8 8QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COOL WATER DIRECT LIMITED?

toggle

COOL WATER DIRECT LIMITED is currently Active. It was registered on 24/09/2002 .

Where is COOL WATER DIRECT LIMITED located?

toggle

COOL WATER DIRECT LIMITED is registered at Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield HD8 8QH.

What does COOL WATER DIRECT LIMITED do?

toggle

COOL WATER DIRECT LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does COOL WATER DIRECT LIMITED have?

toggle

COOL WATER DIRECT LIMITED had 5 employees in 2023.

What is the latest filing for COOL WATER DIRECT LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Mr Alan George Fish as a person with significant control on 2026-03-06.