Teddington
Middlesex
TW11 8UA
Director Name | Mrs Jane Louise Cosgrove |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Mr Derek Cordell Whiddett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 01 January 2005) |
Role | Director & Shareholder |
Correspondence Address | 1 Beech Way Twickenham Middlesex TW2 5JS |
Director Name | Mr Terence Cordell Whiddett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Stanley Road Teddington Middlesex TW11 8UA |
Secretary Name | Mr Terence Cordell Whiddett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 The Avenue Sunbury-On-Thames Middlesex TW16 5EA |
Website | www.cooling.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 8595305 |
Telephone region | Freephone |
Registered Address | 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5 at £1 | Mr Derek Cordell Whiddett 5.00% Ordinary |
---|---|
35 at £1 | Lloyd Cosgrove 35.00% Ordinary |
30 at £1 | Terence Cordell Whiddett 30.00% Ordinary |
20 at £1 | Lesley Whiddett 20.00% Ordinary |
10 at £1 | Jane Cosgrove 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,655 |
Cash | £92,700 |
Current Liabilities | £170,495 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
12 October 2005 | Delivered on: 19 October 2005 Satisfied on: 8 January 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
---|---|
15 April 2005 | Delivered on: 26 April 2005 Satisfied on: 8 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial unit k/a 26/28 elmtree road teddington middlesex t/no SGL459274 and TGL32103. Fully Satisfied |
30 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
23 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (12 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
28 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
17 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
14 January 2021 | Appointment of Mrs Jane Louise Cosgrove as a director on 1 January 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
7 January 2021 | Termination of appointment of Terence Cordell Whiddett as a director on 11 December 2020 (1 page) |
8 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
25 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (14 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
8 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Director's details changed for Lloyd Cosgrove on 14 February 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Terence Cordell Whiddett on 14 February 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Terence Cordell Whiddett on 14 February 2013 (2 pages) |
15 March 2013 | Director's details changed for Lloyd Cosgrove on 14 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Lloyd Cosgrove on 2 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Mr Terence Cordell Whiddett on 2 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Lloyd Cosgrove on 2 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Lloyd Cosgrove on 2 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Terence Cordell Whiddett on 2 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Terence Cordell Whiddett on 2 January 2013 (2 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2012 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 August 2012 (1 page) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 February 2011 | Director's details changed for Mr Terence Cordell Whiddett on 1 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Terence Cordell Whiddett on 1 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for Lloyd Cosgrove on 1 January 2011 (2 pages) |
11 February 2011 | Termination of appointment of Terence Whiddett as a secretary (1 page) |
11 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for Lloyd Cosgrove on 1 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Terence Cordell Whiddett on 1 January 2011 (2 pages) |
11 February 2011 | Termination of appointment of Terence Whiddett as a secretary (1 page) |
11 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for Lloyd Cosgrove on 1 January 2011 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 79 high street teddington middlesex TW11 8HG (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 79 high street teddington middlesex TW11 8HG (1 page) |
17 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
8 March 2006 | Return made up to 02/01/06; full list of members
|
8 March 2006 | Return made up to 02/01/06; full list of members
|
19 October 2005 | Particulars of mortgage/charge (9 pages) |
19 October 2005 | Particulars of mortgage/charge (9 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Return made up to 02/01/05; full list of members
|
21 January 2005 | Return made up to 02/01/05; full list of members
|
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
13 February 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
13 February 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
15 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 January 2002 | Director's particulars changed (1 page) |
4 January 2002 | Return made up to 02/01/02; full list of members
|
4 January 2002 | Director's particulars changed (1 page) |
4 January 2002 | Return made up to 02/01/02; full list of members
|
2 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 January 1999 | Return made up to 02/01/99; full list of members (5 pages) |
7 January 1999 | Return made up to 02/01/99; full list of members (5 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
5 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
16 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
16 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
19 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 January 1996 | Return made up to 02/01/96; full list of members
|
17 January 1996 | Return made up to 02/01/96; full list of members
|
21 September 1995 | Registered office changed on 21/09/95 from: 15 brattle wood sevenoaks kent TN13 1QS (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: 15 brattle wood sevenoaks kent TN13 1QS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 September 1983 | Certificate of incorporation (1 page) |
12 September 1983 | Certificate of incorporation (1 page) |
12 September 1983 | Incorporation (13 pages) |
12 September 1983 | Incorporation (13 pages) |