COOLBROOK LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR2 6QU

Company number 04924542
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address ELMS FARM FRENCHLANDS LANE, LOWER BROADHEATH, WORCESTER, WORCESTERSHIRE, WR2 6QU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Register(s) moved to registered inspection location Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU. The most likely internet sites of COOLBROOK LIMITED are www.coolbrook.co.uk, and www.coolbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Coolbrook Limited is a Private Limited Company. The company registration number is 04924542. Coolbrook Limited has been working since 07 October 2003. The present status of the company is Active. The registered address of Coolbrook Limited is Elms Farm Frenchlands Lane Lower Broadheath Worcester Worcestershire Wr2 6qu. . BURGOYNE, Katherine Jane is a Secretary of the company. BURGOYNE, Peter is a Director of the company. TOOLE, John Richard is a Director of the company. Secretary BURGOYNE, Peter has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURGOYNE, Katherine Jane
Appointed Date: 26 November 2003

Director
BURGOYNE, Peter
Appointed Date: 13 October 2003
66 years old

Director
TOOLE, John Richard
Appointed Date: 13 October 2003
73 years old

Resigned Directors

Secretary
BURGOYNE, Peter
Resigned: 26 November 2003
Appointed Date: 13 October 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 October 2003
Appointed Date: 07 October 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 October 2003
Appointed Date: 07 October 2003

Persons With Significant Control

Mr Peter Burgoyne
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Toole
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOLBROOK LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
02 Feb 2016
Register(s) moved to registered inspection location Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
19 Dec 2015
Registration of charge 049245420006, created on 3 December 2015
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
29 Oct 2003
New director appointed
29 Oct 2003
New secretary appointed;new director appointed
28 Oct 2003
Secretary resigned
28 Oct 2003
Director resigned
07 Oct 2003
Incorporation

COOLBROOK LIMITED Charges

3 December 2015
Charge code 0492 4542 0006
Delivered: 19 December 2015
Status: Outstanding
Persons entitled: Castle Trust Capital PLC
Description: F/H the keepings martley road lower broad heath worcester…
30 September 2015
Charge code 0492 4542 0005
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Tony Halford and Gail Halford
Description: The freehold property situate and known as ‘keepings’…
21 August 2006
Legal charge of licensed premises
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The masons arms, castle hill, wichenford, worcs by way of…
12 May 2005
Legal charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Keepings martley road lower broadheath worcester WR2 6RG.
10 May 2005
Legal charge
Delivered: 12 May 2005
Status: Satisfied on 12 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the masons arms castle hill wichenford t/n…
27 February 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 newport street worcester. By way of fixed charge the…