COOLKIT LIMITED

Register to unlock more data on OkredoRegister

COOLKIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04211722

Incorporation date

08/05/2001

Size

Full

Contacts

Registered address

Registered address

Thornley Avenue, Blackburn, Lancashire BB1 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2001)
dot icon27/03/2026
Full accounts made up to 2025-06-30
dot icon09/03/2026
Termination of appointment of Patrick Mckimm as a director on 2026-03-06
dot icon11/02/2026
Registration of charge 042117220010, created on 2026-01-23
dot icon02/06/2025
Appointment of Mr Patrick Mckimm as a director on 2025-06-02
dot icon02/06/2025
Termination of appointment of Patrick Mckimm as a director on 2025-06-02
dot icon02/06/2025
Appointment of Mr Patrick Mckimm as a director on 2025-06-02
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon25/04/2025
Satisfaction of charge 042117220008 in full
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon04/07/2024
Appointment of Mr Joseph Gleave as a director on 2024-07-01
dot icon13/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon27/03/2024
Full accounts made up to 2023-06-30
dot icon12/12/2023
Registered office address changed from Kenyon House Thornley Avenue Blackburn Lancashire BB1 3HJ England to Thornley Avenue Blackburn Lancashire BB1 3HJ on 2023-12-12
dot icon12/12/2023
Change of details for Coolkit Ip Limited as a person with significant control on 2023-12-12
dot icon25/10/2023
Change of details for Coolkit Ip Limited as a person with significant control on 2023-10-25
dot icon18/10/2023
Registered office address changed from Unit 4 Farrington Place Burnley Lancashire BB11 5TY England to Kenyon House Thornley Avenue Blackburn Lancashire BB1 3HJ on 2023-10-18
dot icon13/07/2023
Registered office address changed from 6 Farrington Place Burnley Lancashire BB11 5TY England to Unit 4 Farrington Place Burnley Lancashire BB11 5TY on 2023-07-13
dot icon13/07/2023
Change of details for Coolkit Ip Limited as a person with significant control on 2023-07-13
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon23/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon15/05/2023
Cessation of Rupert Philip Gatty as a person with significant control on 2021-08-20
dot icon15/05/2023
Notification of Coolkit Ip Limited as a person with significant control on 2021-08-20
dot icon22/03/2023
Full accounts made up to 2022-06-30
dot icon25/01/2023
Appointment of Mr Daniel Miller as a director on 2023-01-26
dot icon25/01/2023
Change of details for Mr Ruper Gatty as a person with significant control on 2023-01-26
dot icon28/09/2022
Satisfaction of charge 042117220004 in full
dot icon28/09/2022
Satisfaction of charge 042117220006 in full
dot icon20/05/2022
Director's details changed for Rupert Philip Gatty on 2022-05-20
dot icon20/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon15/12/2021
Full accounts made up to 2021-06-30
dot icon25/08/2021
Registration of charge 042117220009, created on 2021-08-20
dot icon15/07/2021
Confirmation statement made on 2021-05-08 with updates
dot icon22/02/2021
Full accounts made up to 2020-06-30
dot icon30/09/2020
Previous accounting period extended from 2019-12-30 to 2020-06-29
dot icon27/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon10/03/2020
Registration of charge 042117220008, created on 2020-02-25
dot icon26/11/2019
Satisfaction of charge 042117220003 in full
dot icon14/11/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon10/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon16/01/2019
Registration of charge 042117220007, created on 2019-01-15
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon27/03/2018
Resolutions
dot icon29/08/2017
Notification of Ruper Gatty as a person with significant control on 2016-04-06
dot icon29/08/2017
Satisfaction of charge 1 in full
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Registration of charge 042117220006, created on 2017-07-25
dot icon27/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon13/06/2016
Registered office address changed from 1-3 Farrington Place Burnley Lancashire BB11 5TY England to 6 Farrington Place Burnley Lancashire BB11 5TY on 2016-06-13
dot icon11/02/2016
Satisfaction of charge 2 in full
dot icon27/01/2016
Registration of charge 042117220005, created on 2016-01-27
dot icon07/01/2016
Registered office address changed from Unit 10B1 Shuttleworth Mead Padiham Burnley Lancashire BB12 7NG to 1-3 Farrington Place Burnley Lancashire BB11 5TY on 2016-01-07
dot icon04/12/2015
Registration of charge 042117220004, created on 2015-11-30
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon07/08/2014
Registration of charge 042117220003, created on 2014-08-06
dot icon04/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon04/06/2014
Director's details changed for Rupert Philip Gatty on 2014-06-04
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon11/03/2011
Duplicate mortgage certificatecharge no:2
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Jenny Anne Marie Czerwonka on 2010-05-07
dot icon22/06/2010
Director's details changed for Rupert Philip Gatty on 2010-05-07
dot icon07/06/2009
Return made up to 08/05/09; full list of members
dot icon06/06/2009
Director's change of particulars / rupert gatty / 05/06/2009
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Registered office changed on 18/02/2009 from old bank house harris court wellgate clitheroe lancashire BB7 2DP
dot icon07/07/2008
Return made up to 08/05/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2007
Return made up to 08/05/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/06/2006
Return made up to 08/05/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/2006
Return made up to 08/05/05; full list of members
dot icon24/03/2006
Director's particulars changed
dot icon24/03/2006
Secretary's particulars changed
dot icon13/12/2005
Certificate of change of name
dot icon06/12/2005
Accounts for a dormant company made up to 2005-05-31
dot icon06/12/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon01/10/2005
Particulars of mortgage/charge
dot icon13/09/2005
Director's particulars changed
dot icon13/09/2005
Secretary's particulars changed
dot icon13/09/2005
Registered office changed on 13/09/05 from: granton parkway suite parkway close sheffield south yorkshire S9 4WJ
dot icon10/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon29/06/2004
Return made up to 08/05/04; full list of members
dot icon18/06/2004
New secretary appointed
dot icon23/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon23/12/2003
Registered office changed on 23/12/03 from: allequip house 51 attercliffe common sheffield south yorkshire S9 2AE
dot icon24/06/2003
Return made up to 08/05/03; full list of members
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
New secretary appointed
dot icon14/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon12/06/2002
Return made up to 08/05/02; full list of members
dot icon21/06/2001
New secretary appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Registered office changed on 21/06/01 from: allequip house 1 attercliffe common sheffield south yorkshire S9 2AE
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
Director resigned
dot icon23/05/2001
Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB
dot icon08/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

102
2023
change arrow icon-19.66 % *

* during past year

Cash in Bank

£1,162,933.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
96
1.04M
-
0.00
804.76K
-
2022
109
1.57M
-
17.64M
1.45M
-
2023
102
1.32M
-
21.37M
1.16M
-
2023
102
1.32M
-
21.37M
1.16M
-

Employees

2023

Employees

102 Descended-6 % *

Net Assets(GBP)

1.32M £Descended-15.55 % *

Total Assets(GBP)

-

Turnover(GBP)

21.37M £Ascended21.11 % *

Cash in Bank(GBP)

1.16M £Descended-19.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Daniel
Director
26/01/2023 - Present
3
Mckimm, Patrick
Director
02/06/2025 - 02/06/2025
-
Gleave, Joseph
Director
01/07/2024 - Present
1
Gatty, Rupert Philip
Director
11/06/2001 - Present
9
Mckimm, Patrick
Director
02/06/2025 - 06/03/2026
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOLKIT LIMITED

COOLKIT LIMITED is an(a) Active company incorporated on 08/05/2001 with the registered office located at Thornley Avenue, Blackburn, Lancashire BB1 3HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 102 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLKIT LIMITED?

toggle

COOLKIT LIMITED is currently Active. It was registered on 08/05/2001 .

Where is COOLKIT LIMITED located?

toggle

COOLKIT LIMITED is registered at Thornley Avenue, Blackburn, Lancashire BB1 3HJ.

What does COOLKIT LIMITED do?

toggle

COOLKIT LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does COOLKIT LIMITED have?

toggle

COOLKIT LIMITED had 102 employees in 2023.

What is the latest filing for COOLKIT LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-06-30.