COOLERAID LTD
NEWMARKET AQUAID (UK) LIMITED AQUAID HOME DELIVERY LIMITED

Hellopages » Suffolk » Forest Heath » CB8 9WT

Company number 02585899
Status Active
Incorporation Date 26 February 1991
Company Type Private Limited Company
Address THE OLD RAILWAY STATION, GREEN ROAD, NEWMARKET, SUFFOLK, CB8 9WT
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 42 . The most likely internet sites of COOLERAID LTD are www.cooleraid.co.uk, and www.cooleraid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Cooleraid Ltd is a Private Limited Company. The company registration number is 02585899. Cooleraid Ltd has been working since 26 February 1991. The present status of the company is Active. The registered address of Cooleraid Ltd is The Old Railway Station Green Road Newmarket Suffolk Cb8 9wt. . LIPTROT, Sharna Kate is a Secretary of the company. SEARLE, John Charles is a Director of the company. Secretary FERNANDEZ, Angela May has been resigned. Secretary HOPKINSON, Anthony Erik has been resigned. Director FERNANDEZ, Angela has been resigned. Director HOPKINSON, Anthony Erik has been resigned. Director SEARLE, John Charles has been resigned. Director SEARLE, Stella Margaret has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
LIPTROT, Sharna Kate
Appointed Date: 23 February 2001

Director
SEARLE, John Charles
Appointed Date: 01 February 1997
64 years old

Resigned Directors

Secretary
FERNANDEZ, Angela May
Resigned: 23 February 2001
Appointed Date: 12 May 1998

Secretary
HOPKINSON, Anthony Erik
Resigned: 12 May 1998
Appointed Date: 25 May 1992

Director
FERNANDEZ, Angela
Resigned: 23 February 2001
60 years old

Director
HOPKINSON, Anthony Erik
Resigned: 23 February 2001
Appointed Date: 25 May 1992
90 years old

Director
SEARLE, John Charles
Resigned: 09 August 1993
Appointed Date: 29 February 1992
64 years old

Director
SEARLE, Stella Margaret
Resigned: 08 May 2006
Appointed Date: 17 November 1999
86 years old

Persons With Significant Control

Mr John Charles Searle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COOLERAID LTD Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 42

14 Aug 2015
Full accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 42

...
... and 89 more events
08 Mar 1991
Registered office changed on 08/03/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ

08 Mar 1991
Secretary resigned;new secretary appointed

08 Mar 1991
New director appointed

08 Mar 1991
Director resigned;new director appointed

26 Feb 1991
Incorporation

COOLERAID LTD Charges

22 July 1996
Fixed and floating charge
Delivered: 26 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…