Company NameCopeland Climate Technologies Limited
DirectorsTorsten Keller-Carnap and Stuart Kenneth Dalgleish
Company StatusActive
Company Number01741737
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameTorsten Keller-Carnap
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed09 July 2013(29 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleVice President Finance
Country of ResidenceGermany
Correspondence AddressUnit 17 Theale Lakes Business Park Moulden Way
Sulhamstead
Reading
Berkshire
RG7 4GB
Secretary NameMr Torsten Keller-Carnap
StatusCurrent
Appointed25 June 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressUnit 17 Theale Lakes Business Park Moulden Way
Sulhamstead
Reading
Berkshire
RG7 4GB
Director NameMr Stuart Kenneth Dalgleish
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(40 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Human Resources Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 181, Regus 1st Floor
3 More London Riverside
London
SE1 2RE
Director NameHorst Freitag
Date of BirthNovember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1991(8 years after company formation)
Appointment Duration9 years, 11 months (resigned 10 July 2001)
RoleSenior Vice President Operatio
Correspondence AddressDamwildsteig 54
D-13503 Berlin
Germany
Director NameMr David Herbert Simmonds
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleSales Director
Correspondence Address48 Chilbolton Avenue
Winchester
Hampshire
SO22 5HQ
Director NameMr Ross Scott Stuart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(8 years after company formation)
Appointment Duration3 months (resigned 31 October 1991)
RoleGeneral Manager
Correspondence AddressWheat Glade House Woods Lane
Cliddesden
Basingstoke
Hampshire
RG25 2JG
Director NameEgon Wiethoff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1991(8 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RolePresident
Correspondence AddressDouglasstrasse 20
D-14193 Berlin
Germany
Director NameMr Clinton Peter Clay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleManufacturing
Correspondence AddressWayside The Slade
Bucklebury
Reading
Berkshire
RG7 6TE
Director NameRobert Ralph Hodey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(13 years, 2 months after company formation)
Appointment Duration9 years (resigned 27 September 2005)
RolePlant Director
Correspondence Address27 Sedgebrook
Liden
Swindon
Wiltshire
SN3 6EY
Director NameMr Derek Brooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Corinthian Close
Hatch Warren
Basingstoke
Hampshire
RG22 4TN
Director NameJohn Anthony Gallagher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2002)
RoleVice President Finance & Serv.
Correspondence AddressBrandt Strasse 19
Berlin
13467
Director NameJean Janssen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed02 August 2001(18 years after company formation)
Appointment Duration20 years, 9 months (resigned 01 May 2022)
RolePresident
Country of ResidenceGermany
Correspondence AddressUnit 17 Theale Lakes Business Park Moulden Way
Sulhamstead
Reading
Berkshire
RG7 4GB
Director NameCharles E Spears
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(20 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2007)
RolePresident
Correspondence AddressClos Du Cinquantenaire
1
1040
Etterbeek
Belgium
Director NameJohn Nigel Thorne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(22 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 July 2013)
RoleVice President Sales Emerson
Country of ResidenceGermany
Correspondence AddressEmerson Climate Technologies Gmbh
Holzhauser Strasse 180
Berlin
13509
Director NameMr Sandro Matic
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityCroatian
StatusResigned
Appointed01 May 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 17 Theale Lakes Business Park Moulden Way
Sulhamstead
Reading
Berkshire
RG7 4GB
Director NameMr Gregory Allen Harre
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2023(39 years, 12 months after company formation)
Appointment Duration7 months (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 17 Theale Lakes Business Park Moulden Way
Sulhamstead
Reading
RG7 4GB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1991(8 years after company formation)
Appointment Duration18 years, 1 month (resigned 10 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 September 2009(26 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 04 May 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitewww.emersonclimate.eu
Telephone0x68dda1cd7
Telephone regionUnknown

Location

Registered AddressOffice 181, Regus 1st Floor
3 More London Riverside
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

13.5m at £1Emerson Climate Technologies Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£1,039,000
Gross Profit£1,039,000
Net Worth£20,398,000
Current Liabilities£210,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

30 March 1984Delivered on: 18 April 1984
Persons entitled:
Continental Illinois National Bank
Trust Company of Chicago

Classification: Deed of guarantee
Secured details: All monies due or to become due from prestoold na and prestoold gmbh to the chargee under the terms of the subsidiary agreements.
Particulars: (See doc M9).
Outstanding
30 March 1984Delivered on: 30 March 1984
Persons entitled:
Continental Illinois National Bank
Trust Company of Chicago
Continental Illinois National Bank
Trust Company of Chicago (London and Frankfurt Branches)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the banks.
Particulars: (For full details see doc M8). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 August 2020Director's details changed for Jean Janssen on 30 July 2020 (2 pages)
18 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
21 July 2020Full accounts made up to 30 September 2019 (25 pages)
27 August 2019Notification of Emerson Electric Co. as a person with significant control on 30 July 2019 (2 pages)
27 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
23 August 2019Cessation of Emerson Electric Co. as a person with significant control on 30 July 2019 (1 page)
19 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 19 August 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Director's details changed for Torsten Keller-Carnap on 5 August 2019 (2 pages)
23 April 2019All of the property or undertaking has been released from charge 2 (5 pages)
23 April 2019All of the property or undertaking has been released from charge 1 (5 pages)
10 April 2019Full accounts made up to 30 September 2018 (24 pages)
17 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
8 March 2018Full accounts made up to 30 September 2017 (23 pages)
1 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
22 March 2017Full accounts made up to 30 September 2016 (18 pages)
22 March 2017Full accounts made up to 30 September 2016 (18 pages)
12 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 May 2016Full accounts made up to 30 September 2015 (18 pages)
24 May 2016Full accounts made up to 30 September 2015 (18 pages)
6 October 2015Director's details changed for Jean Janssen on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Jean Janssen on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Jean Janssen on 5 October 2015 (2 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 13,500,000
(6 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 13,500,000
(6 pages)
18 February 2015Full accounts made up to 30 September 2014 (18 pages)
18 February 2015Full accounts made up to 30 September 2014 (18 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 13,500,000
(6 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 13,500,000
(6 pages)
26 March 2014Director's details changed for Torsten Keller-Carnap on 20 March 2014 (2 pages)
26 March 2014Director's details changed for Torsten Keller-Carnap on 20 March 2014 (2 pages)
20 February 2014Full accounts made up to 30 September 2013 (20 pages)
20 February 2014Full accounts made up to 30 September 2013 (20 pages)
19 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 13,500,000
(6 pages)
19 September 2013Director's details changed for Jean Janssen on 30 July 2013 (2 pages)
19 September 2013Director's details changed for Jean Janssen on 30 July 2013 (2 pages)
19 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 13,500,000
(6 pages)
12 September 2013Appointment of Torsten Keller-Carnap as a director (2 pages)
12 September 2013Appointment of Torsten Keller-Carnap as a director (2 pages)
11 September 2013Termination of appointment of John Thorne as a director (1 page)
11 September 2013Termination of appointment of John Thorne as a director (1 page)
1 August 2013Register inspection address has been changed (1 page)
1 August 2013Register inspection address has been changed (1 page)
1 August 2013Register(s) moved to registered inspection location (1 page)
1 August 2013Register(s) moved to registered inspection location (1 page)
14 February 2013Full accounts made up to 30 September 2012 (20 pages)
14 February 2013Full accounts made up to 30 September 2012 (20 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
2 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
2 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
28 February 2012Full accounts made up to 30 September 2011 (18 pages)
28 February 2012Full accounts made up to 30 September 2011 (18 pages)
15 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 November 2011 (1 page)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
24 February 2011Full accounts made up to 30 September 2010 (18 pages)
24 February 2011Full accounts made up to 30 September 2010 (18 pages)
16 September 2010Director's details changed for John Thorne on 10 September 2010 (3 pages)
16 September 2010Director's details changed for Jean Janssen on 10 September 2010 (3 pages)
16 September 2010Director's details changed for Jean Janssen on 10 September 2010 (3 pages)
16 September 2010Director's details changed for John Thorne on 10 September 2010 (3 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
22 February 2010Full accounts made up to 30 September 2009 (19 pages)
22 February 2010Full accounts made up to 30 September 2009 (19 pages)
6 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009 (1 page)
6 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
6 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
6 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
6 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
6 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009 (1 page)
14 August 2009Director's change of particulars / john thorne / 30/07/2009 (1 page)
14 August 2009Return made up to 30/07/09; full list of members (3 pages)
14 August 2009Return made up to 30/07/09; full list of members (3 pages)
14 August 2009Director's change of particulars / john thorne / 30/07/2009 (1 page)
18 March 2009Full accounts made up to 30 September 2008 (19 pages)
18 March 2009Full accounts made up to 30 September 2008 (19 pages)
13 August 2008Director's change of particulars / jean janssen / 30/07/2008 (1 page)
13 August 2008Return made up to 30/07/08; full list of members (3 pages)
13 August 2008Return made up to 30/07/08; full list of members (3 pages)
13 August 2008Director's change of particulars / jean janssen / 30/07/2008 (1 page)
16 June 2008Full accounts made up to 30 September 2007 (19 pages)
16 June 2008Full accounts made up to 30 September 2007 (19 pages)
15 January 2008Memorandum and Articles of Association (32 pages)
15 January 2008Memorandum and Articles of Association (32 pages)
31 December 2007Company name changed copeland corporation LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed copeland corporation LIMITED\certificate issued on 31/12/07 (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
10 August 2007Return made up to 30/07/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 30/07/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
5 July 2007Full accounts made up to 30 September 2006 (22 pages)
5 July 2007Full accounts made up to 30 September 2006 (22 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
1 May 2007Auditor's resignation (2 pages)
1 May 2007Auditor's resignation (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 30/07/06; full list of members (2 pages)
14 August 2006Return made up to 30/07/06; full list of members (2 pages)
26 July 2006Full accounts made up to 30 September 2005 (33 pages)
26 July 2006Full accounts made up to 30 September 2005 (33 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
15 July 2005Full accounts made up to 30 September 2004 (17 pages)
15 July 2005Full accounts made up to 30 September 2004 (17 pages)
9 August 2004Return made up to 30/07/04; full list of members (6 pages)
9 August 2004Return made up to 30/07/04; full list of members (6 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
13 April 2004Full accounts made up to 30 September 2003 (18 pages)
13 April 2004Full accounts made up to 30 September 2003 (18 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
11 August 2003Return made up to 30/07/03; full list of members (6 pages)
11 August 2003Return made up to 30/07/03; full list of members (6 pages)
17 July 2003Full accounts made up to 30 September 2002 (20 pages)
17 July 2003Full accounts made up to 30 September 2002 (20 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 September 2002Return made up to 30/07/02; full list of members (7 pages)
27 September 2002Return made up to 30/07/02; full list of members (7 pages)
4 August 2002Full accounts made up to 30 September 2001 (14 pages)
4 August 2002Full accounts made up to 30 September 2001 (14 pages)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Auditor's resignation (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Return made up to 30/07/01; full list of members (7 pages)
2 August 2001Return made up to 30/07/01; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
20 September 2000Full accounts made up to 30 September 1999 (14 pages)
20 September 2000Full accounts made up to 30 September 1999 (14 pages)
8 August 2000Return made up to 30/07/00; full list of members (7 pages)
8 August 2000Return made up to 30/07/00; full list of members (7 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
1 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
28 September 1999Return made up to 30/07/99; full list of members (6 pages)
28 September 1999Return made up to 30/07/99; full list of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (15 pages)
30 July 1999Full accounts made up to 30 September 1998 (15 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
17 August 1998Return made up to 30/07/98; full list of members (8 pages)
17 August 1998Return made up to 30/07/98; full list of members (8 pages)
8 June 1998Full accounts made up to 30 September 1997 (15 pages)
8 June 1998Full accounts made up to 30 September 1997 (15 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
11 August 1997Return made up to 30/07/97; full list of members (8 pages)
11 August 1997Return made up to 30/07/97; full list of members (8 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1997Memorandum and Articles of Association (26 pages)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Memorandum and Articles of Association (26 pages)
27 July 1997Full accounts made up to 30 September 1996 (17 pages)
27 July 1997Full accounts made up to 30 September 1996 (17 pages)
10 January 1997Secretary's particulars changed (1 page)
10 January 1997Secretary's particulars changed (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
11 August 1996Return made up to 30/07/96; full list of members (8 pages)
11 August 1996Return made up to 30/07/96; full list of members (8 pages)
8 July 1996Full accounts made up to 30 September 1995 (17 pages)
8 July 1996Full accounts made up to 30 September 1995 (17 pages)
8 August 1995Return made up to 30/07/95; full list of members (8 pages)
8 August 1995Return made up to 30/07/95; full list of members (8 pages)
7 June 1995Full accounts made up to 30 September 1994 (18 pages)
7 June 1995Full accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
8 August 1994Return made up to 30/07/94; full list of members (4 pages)
12 July 1994Full accounts made up to 30 September 1993 (17 pages)
22 August 1993Return made up to 30/07/93; full list of members (6 pages)
18 May 1993Full accounts made up to 30 September 1992 (20 pages)
24 September 1992Registered office changed on 24/09/92 from: blackfriars house, 19 new bridge street, london, EC4V 6BY (1 page)
24 September 1992Registered office changed on 24/09/92 from: blackfriars house, 19 new bridge street, london, EC4V 6BY (1 page)
22 September 1992Return made up to 30/07/92; full list of members (5 pages)
6 August 1991Return made up to 30/07/91; full list of members (6 pages)
17 July 1991Full group accounts made up to 30 September 1990 (19 pages)
25 July 1990Return made up to 30/07/90; full list of members (5 pages)
10 January 1990Full group accounts made up to 30 September 1989 (21 pages)
10 January 1990Full group accounts made up to 30 September 1989 (21 pages)
12 May 1989Return made up to 10/05/89; full list of members (8 pages)
12 May 1989Return made up to 10/05/89; full list of members (8 pages)
20 April 1989Full accounts made up to 30 September 1988 (22 pages)
20 April 1989Full accounts made up to 30 September 1988 (22 pages)
4 April 1989Company name changed prestcold LIMITED\certificate issued on 01/04/89 (2 pages)
4 April 1989Company name changed prestcold LIMITED\certificate issued on 01/04/89 (2 pages)
19 August 1988Return made up to 18/02/88; full list of members (5 pages)
19 August 1988Return made up to 18/02/88; full list of members (5 pages)
5 August 1988Full accounts made up to 30 September 1987 (21 pages)
5 August 1987Full group accounts made up to 30 September 1986 (21 pages)
5 August 1987Full group accounts made up to 30 September 1986 (21 pages)
2 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1987Return made up to 09/04/87; full list of members (6 pages)
1 May 1986Return made up to 02/04/86; full list of members (7 pages)
4 June 1984Company name changed\certificate issued on 04/06/84 (4 pages)
4 June 1984Company name changed\certificate issued on 04/06/84 (4 pages)
25 July 1983Incorporation (22 pages)
25 July 1983Incorporation (22 pages)