COOL GROUND LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5AN

Company number 03233944
Status Active
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address 7 BILLING ROAD, NORTHAMPTON, NN1 5AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COOL GROUND LIMITED are www.coolground.co.uk, and www.cool-ground.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Cool Ground Limited is a Private Limited Company. The company registration number is 03233944. Cool Ground Limited has been working since 05 August 1996. The present status of the company is Active. The registered address of Cool Ground Limited is 7 Billing Road Northampton Nn1 5an. The company`s financial liabilities are £143.46k. It is £-0.94k against last year. . SLINN, Duncan Antony Alistair is a Secretary of the company. SLINN, Jillian Diane is a Director of the company. Secretary SLINN, Jean Patricia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


cool ground Key Finiance

LIABILITIES £143.46k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SLINN, Duncan Antony Alistair
Appointed Date: 01 April 2006

Director
SLINN, Jillian Diane
Appointed Date: 05 August 1996
61 years old

Resigned Directors

Secretary
SLINN, Jean Patricia
Resigned: 20 March 2006
Appointed Date: 05 August 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Persons With Significant Control

Mr Duncan Antony Alistair Slinn
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jillian Diane Slinn
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOL GROUND LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 August 2016
13 Sep 2016
Confirmation statement made on 5 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Oct 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 53 more events
12 Aug 1996
New secretary appointed
12 Aug 1996
New director appointed
12 Aug 1996
Secretary resigned
12 Aug 1996
Director resigned
05 Aug 1996
Incorporation

COOL GROUND LIMITED Charges

20 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 8 shepherds walk, harpole…
5 October 2005
Legal mortgage
Delivered: 13 October 2005
Status: Satisfied on 25 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 179 southampton road,northampton. With the benefit of…
30 March 2005
Legal mortgage
Delivered: 1 April 2005
Status: Satisfied on 25 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 11 newcombe road northampton. With the benefit of all…
8 October 2004
Legal mortgage
Delivered: 16 October 2004
Status: Satisfied on 25 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 28 harris close wooton fields northampton. With the…
19 December 2003
Legal mortgage
Delivered: 27 December 2003
Status: Satisfied on 25 October 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 3 pitsford road chapel brampton. With…
21 March 2003
Legal mortgage
Delivered: 2 April 2003
Status: Satisfied on 11 September 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property 19 kingsmead kingsthorpe northampton. With…
11 June 2002
Debenture
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…