COOLING CASTLE BARN LIMITED

Register to unlock more data on OkredoRegister

COOLING CASTLE BARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541153

Incorporation date

06/04/1998

Size

Medium

Contacts

Registered address

Registered address

Cooling Castle Barn Main Road, Cooling, Rochester, Kent ME3 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1998)
dot icon10/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon27/08/2025
Director's details changed for Ms Sally Collins on 2025-07-09
dot icon27/08/2025
Director's details changed for Ms Rebecca Collins on 2025-07-09
dot icon10/07/2025
Accounts for a medium company made up to 2024-10-30
dot icon11/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon29/07/2024
Full accounts made up to 2023-10-30
dot icon17/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon10/11/2023
Appointment of Mrs Kerri-Anne Chappell as a director on 2023-11-01
dot icon10/11/2023
Appointment of Ms Sally Collins as a director on 2023-11-01
dot icon26/07/2023
Satisfaction of charge 2 in full
dot icon26/07/2023
Satisfaction of charge 035411530003 in full
dot icon04/07/2023
Full accounts made up to 2022-10-30
dot icon11/04/2023
Termination of appointment of Paul Collins as a secretary on 2023-04-04
dot icon11/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon29/07/2022
Full accounts made up to 2021-10-30
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon18/10/2021
Full accounts made up to 2020-10-30
dot icon18/08/2021
Notification of Bert & Montgomery Limited as a person with significant control on 2021-08-02
dot icon18/08/2021
Cessation of Rebecca Collins as a person with significant control on 2021-08-02
dot icon15/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon28/06/2021
Change of details for Miss Rebecca Collins as a person with significant control on 2021-06-25
dot icon21/06/2021
Memorandum and Articles of Association
dot icon21/06/2021
Resolutions
dot icon21/06/2021
Change of share class name or designation
dot icon11/06/2021
Change of details for Miss Rebecca Collins as a person with significant control on 2021-06-07
dot icon11/06/2021
Cessation of Julie Anne Collins as a person with significant control on 2021-06-07
dot icon11/06/2021
Cessation of Paul Collins as a person with significant control on 2021-06-07
dot icon11/06/2021
Termination of appointment of Julie Anne Collins as a director on 2021-06-07
dot icon11/06/2021
Termination of appointment of Paul Collins as a director on 2021-06-07
dot icon08/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon04/01/2021
Previous accounting period extended from 2020-04-30 to 2020-10-31
dot icon24/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon30/01/2020
Full accounts made up to 2019-04-30
dot icon03/01/2020
Registration of charge 035411530003, created on 2019-12-19
dot icon03/01/2020
Registration of charge 035411530004, created on 2019-12-19
dot icon14/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon01/02/2017
Accounts for a small company made up to 2016-04-30
dot icon04/05/2016
Termination of appointment of a director
dot icon19/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon19/04/2016
Director's details changed for Paul Collins on 2016-03-31
dot icon19/04/2016
Director's details changed for Julie Anne Collins on 2016-03-31
dot icon19/04/2016
Secretary's details changed for Paul Collins on 2016-03-31
dot icon19/04/2016
Director's details changed for Miss Rebecca Collins on 2016-02-18
dot icon29/10/2015
Accounts for a small company made up to 2015-04-30
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon23/07/2015
Termination of appointment of Anderson Phillips Corporate Finance Ltd as a director on 2015-07-23
dot icon23/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon30/04/2013
Director's details changed for Paul Collins on 2013-02-26
dot icon30/04/2013
Secretary's details changed for Paul Collins on 2013-02-26
dot icon30/04/2013
Director's details changed for Julie Anne Collins on 2013-02-26
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon04/04/2012
Appointment of Anderson Phillips Corporate Finance Ltd as a director
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/01/2010
Director's details changed for Rebecca Collins on 2010-01-08
dot icon05/06/2009
Return made up to 06/04/09; full list of members
dot icon08/05/2009
Director's change of particulars / rebecca collins / 07/05/2009
dot icon18/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/10/2008
Registered office changed on 17/10/2008 from cooling castle barn 1 castle cottages main road cooling rochester kent ME3 8DT
dot icon06/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Resolutions
dot icon09/05/2008
Return made up to 06/04/08; full list of members
dot icon09/05/2008
Location of register of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from unit 2 gamma house laser quay culpeper close medway city estate rochester kent ME2 4HU
dot icon08/05/2008
Location of register of members
dot icon07/05/2008
Director's change of particulars / paul collins / 08/05/2007
dot icon07/05/2008
Director's change of particulars / julie collins / 08/05/2007
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Registered office changed on 28/04/07 from: unit 2 gamma house laser quay culpeper close medway city estate, rochester kent ME2 4HU
dot icon27/04/2007
Return made up to 06/04/07; full list of members
dot icon27/04/2007
Location of register of members
dot icon27/04/2007
Registered office changed on 27/04/07 from: 1 castle cottage main road cooling rochester kent ME3 8DT
dot icon21/04/2007
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon07/03/2007
New director appointed
dot icon08/11/2006
Accounting reference date shortened from 30/04/07 to 28/02/07
dot icon15/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/09/2006
Particulars of mortgage/charge
dot icon10/05/2006
Return made up to 06/04/06; full list of members
dot icon06/02/2006
Amended accounts made up to 2005-04-30
dot icon22/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/09/2005
Return made up to 06/04/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/04/2004
Return made up to 06/04/04; full list of members
dot icon15/09/2003
New director appointed
dot icon04/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon14/08/2003
Return made up to 06/04/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon11/12/2002
Ad 30/11/02--------- £ si 9@1=9 £ ic 152/161
dot icon28/08/2002
Ad 30/04/02--------- £ si 1@1=1 £ ic 151/152
dot icon15/07/2002
Return made up to 06/04/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/01/2002
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon26/07/2001
Return made up to 06/04/01; full list of members
dot icon15/06/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon23/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon27/12/2000
Ad 01/10/00--------- £ si 150@1=150 £ ic 1/151
dot icon22/11/2000
Resolutions
dot icon22/11/2000
£ nc 1000/2000 01/10/00
dot icon13/06/2000
Return made up to 06/04/00; full list of members
dot icon06/06/2000
Certificate of change of name
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
New secretary appointed
dot icon28/01/2000
Accounts for a small company made up to 1999-04-30
dot icon22/05/1999
Return made up to 06/04/99; full list of members
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Registered office changed on 07/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
Director resigned
dot icon06/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
4.24M
-
0.00
2.51M
-
2022
90
5.13M
-
4.15M
1.57M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Collins, Paul
Secretary
05/04/2000 - 04/04/2023
-
Collins, Rebecca
Director
13/02/2007 - Present
5
Chappell, Kerri-Anne
Director
01/11/2023 - Present
2
Collins, Sally
Director
01/11/2023 - Present
-

Persons with Significant Control

3
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 COOLING CASTLE BARN LIMITED

COOLING CASTLE BARN LIMITED is an(a) Active company incorporated on 06/04/1998 with the registered office located at Cooling Castle Barn Main Road, Cooling, Rochester, Kent ME3 8DT. There are currently 3 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 COOLING CASTLE BARN LIMITED?

toggle

COOLING CASTLE BARN LIMITED is currently Active. It was registered on 06/04/1998 .

Where is COOLING CASTLE BARN LIMITED located?

toggle

COOLING CASTLE BARN LIMITED is registered at Cooling Castle Barn Main Road, Cooling, Rochester, Kent ME3 8DT.

What does COOLING CASTLE BARN LIMITED do?

toggle

COOLING CASTLE BARN LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for COOLING CASTLE BARN LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-06 with updates.