Company NamePressure Coolers Limited
DirectorMatthew Mitchison
Company StatusActive
Company Number03787032
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)
Previous NamesPressure Coolers Limited and Water Coolers Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Matthew Mitchison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(1 year after company formation)
Appointment Duration23 years, 10 months
RoleWater Coolers
Country of ResidenceEngland
Correspondence Address67-69 Nathan Way
London
SE28 0BQ
Director NameAlan Hutton-Mawdsley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Berkeley Place
Berkeley Road
Tunbridge Wells
Kent
TN1 1YN
Director NameMr Richard Ian Thomas Malpass
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Silvertrees Drive
Maidenhead
Berkshire
SL6 4QJ
Director NameSteven Michael Rudge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleFinance Director
Correspondence AddressThe Old Stables
Buckingham Road, Edgcott
Aylesbury
Buckinghamshire
HP18 0TR
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Secretary NameSteven Michael Rudge
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleFinance Director
Correspondence AddressThe Old Stables
Buckingham Road, Edgcott
Aylesbury
Buckinghamshire
HP18 0TR
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameJulian David Pollard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address3 Hutts Close
Banbury Lane, Byfield
Daventry
Northamptonshire
NN11 6TZ
Secretary NameJulian David Pollard
NationalityBritish
StatusResigned
Appointed08 June 2000(12 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 03 July 2000)
RoleCompany Director
Correspondence Address3 Hutts Close
Banbury Lane, Byfield
Daventry
Northamptonshire
NN11 6TZ
Secretary NameMr Robert John Miller
NationalityEnglish
StatusResigned
Appointed07 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2002)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address230 Repton Road
Orpington
Kent
BR6 9JB
Secretary NameHeinrich Bordat
NationalityGerman
StatusResigned
Appointed11 February 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2007)
RoleHead Of Sales
Correspondence Address22 Kingfisher Lodge
Isleham
Cambridgeshire
CB7 5SL
Secretary NameMiriam Marcet Palacios
NationalityCuban
StatusResigned
Appointed15 October 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2009)
RoleDoctor
Correspondence Address30 Yerbury Road
London
N19 4RJ
Secretary NameMr Matthew Mitchison
NationalityBritish
StatusResigned
Appointed08 April 2009(9 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 March 2021)
RoleCompany Director
Correspondence Address67-69 Nathan Way
London
SE28 0BQ

Contact

Websitewww.pressurecoolers.co.uk
Email address[email protected]
Telephone020 88553333
Telephone regionLondon

Location

Registered Address67-69 Nathan Way
London
SE28 0BQ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£499,763
Cash£951,364
Current Liabilities£538,151

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

7 August 2000Delivered on: 9 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

26 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
4 November 2020Second filing of Confirmation Statement dated 10 June 2020 (3 pages)
3 November 2020Director's details changed for Mr Matthew Mitchison on 13 June 2010 (2 pages)
15 October 2020Cancellation of shares. Statement of capital on 12 November 2019
  • GBP 900,000
(6 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/11/2020
(4 pages)
7 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
(3 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
3 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
6 April 2018Notification of Matthew Richard Mitchison as a person with significant control on 6 April 2018 (2 pages)
19 September 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
7 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000,000
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000,000
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000,000
(3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
(3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000,000
(2 pages)
5 July 2010Registered office address changed from 67-69 Nathan Way London SE28 0BD England on 5 July 2010 (1 page)
5 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000,000
(2 pages)
5 July 2010Registered office address changed from 67-69 Nathan Way London SE28 0BD England on 5 July 2010 (1 page)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000,000
(2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from 67-69 Nathan Way London SE28 0BD England on 5 July 2010 (1 page)
23 March 2010Registered office address changed from 11-17 Powerscroft Road Sidcup Kent DA14 5NH United Kingdom on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 11-17 Powerscroft Road Sidcup Kent DA14 5NH United Kingdom on 23 March 2010 (1 page)
17 November 2009Director's details changed for Mr Matthew Mitchison on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Matthew Mitchison on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Matthew Mitchison on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Matthew Mitchison on 17 November 2009 (1 page)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
8 April 2009Secretary appointed mr matthew richard mitchison (1 page)
8 April 2009Secretary appointed mr matthew richard mitchison (1 page)
2 April 2009Registered office changed on 02/04/2009 from power house powerscroft road sidcup kent DA14 5DT united kingdom (1 page)
2 April 2009Appointment terminated secretary miriam marcet palacios (1 page)
2 April 2009Registered office changed on 02/04/2009 from power house powerscroft road sidcup kent DA14 5DT united kingdom (1 page)
2 April 2009Appointment terminated secretary miriam marcet palacios (1 page)
10 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 October 2008Registered office changed on 14/10/2008 from unit 30 bourne industrial park crayford kent DA1 4BZ (1 page)
14 October 2008Registered office changed on 14/10/2008 from unit 30 bourne industrial park crayford kent DA1 4BZ (1 page)
20 June 2008Return made up to 10/06/08; full list of members (3 pages)
20 June 2008Return made up to 10/06/08; full list of members (3 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 10/06/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
25 June 2007Return made up to 10/06/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Return made up to 10/06/06; full list of members (6 pages)
30 June 2006Return made up to 10/06/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 10/06/05; full list of members (6 pages)
8 June 2005Return made up to 10/06/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
11 June 2004Return made up to 10/06/04; full list of members (6 pages)
11 June 2004Return made up to 10/06/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 June 2003Return made up to 10/06/03; full list of members (6 pages)
17 June 2003Return made up to 10/06/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
12 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 July 2001Return made up to 10/06/01; full list of members (6 pages)
30 July 2001Return made up to 10/06/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page)
19 April 2001Registered office changed on 19/04/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page)
2 February 2001Full accounts made up to 31 March 2000 (24 pages)
2 February 2001Full accounts made up to 31 March 2000 (24 pages)
2 October 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(7 pages)
2 October 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(7 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page)
21 July 2000Registered office changed on 21/07/00 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page)
21 July 2000Director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
31 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
31 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
24 March 2000New director appointed (4 pages)
24 March 2000New director appointed (4 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (9 pages)
3 September 1999New secretary appointed;new director appointed (9 pages)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New director appointed (7 pages)
2 September 1999Registered office changed on 02/09/99 from: 90 great russell street london WC1B 3RJ (1 page)
2 September 1999Registered office changed on 02/09/99 from: 90 great russell street london WC1B 3RJ (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (7 pages)
2 September 1999Secretary resigned (1 page)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)