COOLBROOK LIMITED

Register to unlock more data on OkredoRegister

COOLBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04924542

Incorporation date

07/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Elms Farm Frenchlands Lane, Lower Broadheath, Worcester, Worcestershire WR2 6QUCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon12/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/08/2024
Registration of charge 049245420011, created on 2024-08-13
dot icon11/07/2024
Satisfaction of charge 049245420006 in full
dot icon11/07/2024
Satisfaction of charge 049245420005 in full
dot icon11/07/2024
Satisfaction of charge 3 in full
dot icon11/07/2024
Satisfaction of charge 1 in full
dot icon11/07/2024
Satisfaction of charge 4 in full
dot icon27/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon03/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/06/2022
Change of details for Mr John Richard Toole as a person with significant control on 2022-06-16
dot icon16/06/2022
Change of details for Mr Peter Burgoyne as a person with significant control on 2022-06-16
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon28/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon25/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon14/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon04/12/2017
Registration of charge 049245420007, created on 2017-11-28
dot icon04/12/2017
Registration of charge 049245420008, created on 2017-11-28
dot icon04/12/2017
Registration of charge 049245420009, created on 2017-11-28
dot icon04/12/2017
Registration of charge 049245420010, created on 2017-11-28
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon18/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon02/02/2016
Register(s) moved to registered inspection location Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
dot icon19/12/2015
Registration of charge 049245420006, created on 2015-12-03
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Registration of charge 049245420005, created on 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Mrs Katherine Jane Burgoyne on 2012-01-30
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Register inspection address has been changed
dot icon21/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon13/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon13/10/2009
Director's details changed for Peter Burgoyne on 2009-10-01
dot icon13/10/2009
Director's details changed for John Richard Toole on 2009-10-01
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2008
Return made up to 07/10/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon15/10/2007
Return made up to 07/10/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/10/2006
Return made up to 07/10/06; full list of members
dot icon06/09/2006
Particulars of mortgage/charge
dot icon03/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/10/2005
Return made up to 07/10/05; full list of members
dot icon19/08/2005
Particulars of mortgage/charge
dot icon27/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/05/2005
Particulars of mortgage/charge
dot icon16/11/2004
Return made up to 07/10/04; full list of members
dot icon11/03/2004
Particulars of mortgage/charge
dot icon19/02/2004
Registered office changed on 19/02/04 from: 16 churchill way cardiff CF10 2DX
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Secretary resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon07/10/2003
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+46.83 % *

* during past year

Cash in Bank

£6,054.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
91.78K
-
0.00
10.03K
-
2022
0
82.25K
-
0.00
4.12K
-
2023
0
192.60K
-
0.00
6.05K
-
2023
0
192.60K
-
0.00
6.05K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

192.60K £Ascended134.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.05K £Ascended46.83 % *

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
Toole, John Richard
Director
13/10/2003 - Present
4
Burgoyne, Peter
Director
13/10/2003 - Present
30

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOLBROOK LIMITED

COOLBROOK LIMITED is an(a) Active company incorporated on 07/10/2003 with the registered office located at Elms Farm Frenchlands Lane, Lower Broadheath, Worcester, Worcestershire WR2 6QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLBROOK LIMITED?

toggle

COOLBROOK LIMITED is currently Active. It was registered on 07/10/2003 .

Where is COOLBROOK LIMITED located?

toggle

COOLBROOK LIMITED is registered at Elms Farm Frenchlands Lane, Lower Broadheath, Worcester, Worcestershire WR2 6QU.

What does COOLBROOK LIMITED do?

toggle

COOLBROOK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COOLBROOK LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-13 with no updates.