ECOCOOLING LIMITED

Register to unlock more data on OkredoRegister

ECOCOOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04264018

Incorporation date

02/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Symonds Farm Business Park, Newmarket Road Risby, Bury St Edmunds, Suffolk IP28 6RECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2001)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon04/08/2025
Director's details changed for Ms Emma Victoria Beresford on 2025-08-04
dot icon02/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon27/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/04/2023
Appointment of Ms Emma Victoria Beresford as a director on 2023-03-31
dot icon01/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon19/03/2021
Appointment of Mr Toby James Beresford as a director on 2021-03-19
dot icon26/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon07/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/01/2016
Satisfaction of charge 1 in full
dot icon26/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mrs Heather Joanne Beresford on 2011-12-20
dot icon20/12/2011
Director's details changed for Mr Alan Beresford on 2011-12-20
dot icon20/12/2011
Secretary's details changed for Mr Alan Beresford on 2011-12-20
dot icon21/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon30/12/2008
Return made up to 02/08/08; full list of members
dot icon01/12/2008
Secretary appointed mr alan beresford
dot icon03/10/2008
Director appointed mrs heather joanne beresford
dot icon01/10/2008
Registered office changed on 01/10/2008 from symonds farm industrial estate newmarket road risby bury st edmunds suffolk IP28 6RE uk
dot icon30/09/2008
Registered office changed on 30/09/2008 from millgate 58 the hill sandbach cheshire CW11 1HT
dot icon30/09/2008
Appointment terminated secretary mark broady
dot icon30/09/2008
Appointment terminated director mark broady
dot icon04/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/03/2008
Certificate of change of name
dot icon09/10/2007
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon28/08/2007
Return made up to 02/08/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Return made up to 02/08/06; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/02/2006
Certificate of change of name
dot icon19/08/2005
Return made up to 02/08/05; full list of members
dot icon05/07/2005
Registered office changed on 05/07/05 from: 28 london road sandbach cheshire CW11 3BD
dot icon06/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/09/2004
Particulars of mortgage/charge
dot icon03/08/2004
Return made up to 02/08/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/08/2003
Return made up to 02/08/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/01/2003
Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
£ nc 1000/2000 20/12/02
dot icon18/10/2002
Return made up to 02/08/02; full list of members
dot icon26/02/2002
New director appointed
dot icon22/02/2002
Certificate of change of name
dot icon20/09/2001
Director resigned
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Registered office changed on 13/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon02/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon-17.17 % *

* during past year

Cash in Bank

£4,762,045.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
4.12M
-
0.00
5.75M
-
2022
20
5.90M
-
0.00
4.76M
-
2022
20
5.90M
-
0.00
4.76M
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

5.90M £Ascended43.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.76M £Descended-17.17 % *

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
Beresford, Emma Victoria
Director
31/03/2023 - Present
3
Beresford, Toby James
Director
19/03/2021 - Present
2
Beresford, Heather Joanne
Director
01/10/2008 - Present
5
Beresford, Alan
Director
01/01/2002 - Present
6

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ECOCOOLING LIMITED

ECOCOOLING LIMITED is an(a) Active company incorporated on 02/08/2001 with the registered office located at Symonds Farm Business Park, Newmarket Road Risby, Bury St Edmunds, Suffolk IP28 6RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOCOOLING LIMITED?

toggle

ECOCOOLING LIMITED is currently Active. It was registered on 02/08/2001 .

Where is ECOCOOLING LIMITED located?

toggle

ECOCOOLING LIMITED is registered at Symonds Farm Business Park, Newmarket Road Risby, Bury St Edmunds, Suffolk IP28 6RE.

What does ECOCOOLING LIMITED do?

toggle

ECOCOOLING LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

How many employees does ECOCOOLING LIMITED have?

toggle

ECOCOOLING LIMITED had 20 employees in 2022.

What is the latest filing for ECOCOOLING LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.