COOLCHECK REFRIGERATION LIMITED

Register to unlock more data on OkredoRegister

COOLCHECK REFRIGERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01949150

Incorporation date

23/09/1985

Size

Medium

Contacts

Registered address

Registered address

Unit D4 Bergen Close, Tyne Tunnel Estate, North Shields, Tyne & Wear NE29 7TACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1985)
dot icon25/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon18/04/2025
Registration of charge 019491500008, created on 2025-04-17
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Satisfaction of charge 019491500006 in full
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon23/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Registration of charge 019491500007, created on 2022-04-14
dot icon29/10/2021
Termination of appointment of Steven Gillin as a director on 2021-10-28
dot icon29/10/2021
Termination of appointment of Ian Gillin as a director on 2021-10-28
dot icon29/10/2021
Termination of appointment of Steven Gillin as a secretary on 2021-10-28
dot icon29/10/2021
Registration of charge 019491500006, created on 2021-10-28
dot icon28/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon20/06/2019
Purchase of own shares.
dot icon06/06/2019
Notification of Coolcheck Limited as a person with significant control on 2019-05-24
dot icon06/06/2019
Cessation of Steven Gillin as a person with significant control on 2019-05-24
dot icon06/06/2019
Cancellation of shares. Statement of capital on 2019-05-24
dot icon06/06/2019
Resolutions
dot icon05/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Registration of charge 019491500005, created on 2019-05-24
dot icon24/05/2019
Appointment of Miss Samantha Gillin as a director on 2019-05-24
dot icon24/05/2019
Appointment of Miss Abbie Gillin as a director on 2019-05-24
dot icon24/05/2019
Appointment of Mrs Catherine Mason as a director on 2019-05-24
dot icon24/05/2019
Appointment of Mr Ian Wallace as a director on 2019-05-24
dot icon21/05/2019
Satisfaction of charge 3 in full
dot icon09/04/2019
Director's details changed for Mr Steven Gillin on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr Ian Gillin on 2019-04-09
dot icon09/04/2019
Secretary's details changed for Mr Steven Gillin on 2019-04-09
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon13/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon05/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon05/07/2011
Registered office address changed from Unit C 6 Bergen Close Tyne Tunnel Trading Estate NE29 7TA on 2011-07-05
dot icon05/07/2011
Register inspection address has been changed
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Steven Gillin on 2010-05-24
dot icon26/05/2010
Director's details changed for Ian Gillin on 2010-05-24
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/11/2009
Current accounting period shortened from 2010-04-30 to 2009-12-31
dot icon02/06/2009
Return made up to 24/05/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2008
Return made up to 24/05/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/07/2007
Return made up to 24/05/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/09/2006
Return made up to 24/05/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 24/05/05; full list of members
dot icon05/05/2005
Amended accounts made up to 2004-04-30
dot icon01/03/2005
Accounts for a small company made up to 2004-04-30
dot icon11/01/2005
Resolutions
dot icon15/12/2004
Ad 02/12/04--------- £ si 10@1=10 £ ic 100/110
dot icon15/12/2004
Nc inc already adjusted 02/12/04
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon17/05/2004
Return made up to 24/05/04; full list of members
dot icon24/11/2003
Accounts for a small company made up to 2003-04-30
dot icon17/06/2003
Return made up to 24/05/03; full list of members
dot icon14/06/2003
Particulars of mortgage/charge
dot icon07/06/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon20/06/2002
Accounts for a small company made up to 2002-04-30
dot icon14/06/2002
Accounts for a small company made up to 2001-04-30
dot icon01/06/2002
Return made up to 24/05/02; full list of members
dot icon25/05/2001
Return made up to 24/05/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-04-30
dot icon01/08/2000
Return made up to 24/05/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-04-30
dot icon12/10/1999
Secretary's particulars changed;director's particulars changed
dot icon18/05/1999
Return made up to 24/05/99; full list of members
dot icon10/02/1999
Director's particulars changed
dot icon30/11/1998
Director resigned
dot icon17/08/1998
Accounts for a small company made up to 1998-04-30
dot icon08/06/1998
Return made up to 24/05/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-04-30
dot icon26/08/1997
Return made up to 24/05/97; no change of members
dot icon23/08/1996
Particulars of mortgage/charge
dot icon01/08/1996
Accounts for a small company made up to 1996-04-30
dot icon18/07/1996
Return made up to 24/05/96; full list of members
dot icon27/02/1996
Accounts for a small company made up to 1995-04-30
dot icon24/05/1995
Return made up to 24/05/95; no change of members
dot icon08/03/1995
Accounts for a small company made up to 1994-04-30
dot icon06/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Return made up to 24/05/94; no change of members
dot icon20/02/1994
Accounts for a small company made up to 1993-04-30
dot icon02/08/1993
Return made up to 24/05/93; full list of members
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon24/02/1993
Full accounts made up to 1992-04-30
dot icon18/09/1992
New director appointed
dot icon17/07/1992
Return made up to 24/05/92; no change of members
dot icon10/07/1992
Full accounts made up to 1991-04-30
dot icon05/09/1991
Full accounts made up to 1990-04-30
dot icon13/08/1991
Registered office changed on 13/08/91 from: 98 corchester walk high heaton newcastle upon tyne NE7 7SS
dot icon08/08/1991
Return made up to 10/05/91; full list of members
dot icon26/10/1990
Return made up to 10/05/90; full list of members
dot icon28/09/1990
Full accounts made up to 1989-04-30
dot icon25/07/1989
Return made up to 24/05/89; full list of members
dot icon25/05/1989
Full accounts made up to 1988-04-30
dot icon28/02/1989
Return made up to 22/08/88; full list of members
dot icon06/09/1988
Full accounts made up to 1987-04-30
dot icon10/09/1987
Accounts for a small company made up to 1986-04-30
dot icon10/09/1987
Return made up to 30/04/87; full list of members
dot icon23/09/1985
Miscellaneous
dot icon23/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillin, Samantha
Director
24/05/2019 - Present
7
Mason, Catherine
Director
24/05/2019 - Present
1
Gillin, Abbie
Director
24/05/2019 - Present
1
Wallace, Ian
Director
24/05/2019 - Present
1

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

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 COOLCHECK REFRIGERATION LIMITED

COOLCHECK REFRIGERATION LIMITED is an(a) Active company incorporated on 23/09/1985 with the registered office located at Unit D4 Bergen Close, Tyne Tunnel Estate, North Shields, Tyne & Wear NE29 7TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOLCHECK REFRIGERATION LIMITED?

toggle

COOLCHECK REFRIGERATION LIMITED is currently Active. It was registered on 23/09/1985 .

Where is COOLCHECK REFRIGERATION LIMITED located?

toggle

COOLCHECK REFRIGERATION LIMITED is registered at Unit D4 Bergen Close, Tyne Tunnel Estate, North Shields, Tyne & Wear NE29 7TA.

What does COOLCHECK REFRIGERATION LIMITED do?

toggle

COOLCHECK REFRIGERATION LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for COOLCHECK REFRIGERATION LIMITED?

toggle

The latest filing was on 25/06/2025: Accounts for a medium company made up to 2024-12-31.