Cool Flow Limited HOLMFIRTH


Founded in 1997, Cool Flow, classified under reg no. 03373334 is an active company. Currently registered at 33 Howard Way HD9 4NW, Holmfirth the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Neil P., appointed on 14 April 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cool Flow Limited Address / Contact

Office Address 33 Howard Way
Office Address2 Meltham
Town Holmfirth
Post code HD9 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03373334
Date of Incorporation Tue, 20th May 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Neil P.

Position: Director

Appointed: 14 April 2021

Charles W.

Position: Director

Appointed: 17 January 2001

Resigned: 14 April 2021

Neil P.

Position: Secretary

Appointed: 20 May 2000

Resigned: 27 January 2011

Neil P.

Position: Director

Appointed: 15 April 1999

Resigned: 27 January 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1997

Resigned: 20 May 1997

John S.

Position: Director

Appointed: 20 May 1997

Resigned: 02 January 2001

John S.

Position: Secretary

Appointed: 20 May 1997

Resigned: 20 May 2000

Pamela C.

Position: Director

Appointed: 20 May 1997

Resigned: 15 April 1999

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Charles W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Charlotte P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Charles W., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Charles W.

Notified on 7 April 2021
Nature of control: 25-50% shares

Charlotte P.

Notified on 7 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Charles W.

Notified on 1 July 2016
Ceased on 7 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-37 003-45 484-60 130-72 893      
Balance Sheet
Cash Bank On Hand   3 2392 001675435171 444350
Current Assets4 0862 0102 1813 2392 0011 6051105171 862350
Debtors 0530 93067 418 
Net Assets Liabilities   -72 893-76 933-64 423-42 479-36 869-23 555-5 761
Other Debtors        418 
Property Plant Equipment   10876543
Cash Bank In Hand4 0862 0102 1283 239      
Intangible Fixed Assets21 98514 6577 3291      
Net Assets Liabilities Including Pension Asset Liability-37 003-45 484-60 130-72 893      
Tangible Fixed Assets2311211210      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-37 103-45 584-60 230-72 993      
Shareholder Funds-37 003-45 484-60 130-72 893      
Other
Total Fixed Assets Cost Or Valuation29 88429 88429 88429 884      
Total Fixed Assets Depreciation7 66815 10622 54329 873      
Total Fixed Assets Depreciation Charge In Period 7 4387 4377 330      
Accrued Liabilities Deferred Income   6 2703 2773 8773 0492 8312 952649
Accumulated Amortisation Impairment Intangible Assets    29 31229 31229 31229 31229 31229 312
Accumulated Depreciation Impairment Property Plant Equipment   561563564565566567568
Amortisation Rate Used For Intangible Assets    252525252525
Amounts Owed To Directors   310310 43143114 130 
Corporation Tax Payable        8074 174
Creditors   76 14378 94366 03642 59637 39225 4226 115
Depreciation Rate Used For Property Plant Equipment    151515151515
Fixed Assets22 21614 7787 34111987654
Increase From Depreciation Charge For Year Property Plant Equipment    211111
Intangible Assets   1111111
Intangible Assets Gross Cost    29 31329 31329 31329 31329 31329 313
Net Current Assets Liabilities-59 219-60 262-67 471-72 904-76 942-64 431-42 486-36 875-23 560-5 765
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   68 99274 492 38 98034 1305 431 
Other Remaining Borrowings        14 130630
Other Taxation Social Security Payable   571864219136 2 102231
Par Value Share    111111
Prepayments Accrued Income     93067   
Property Plant Equipment Gross Cost    571571571571571571
Total Assets Less Current Liabilities-37 003-45 484-60 130-72 893-76 933-64 423-42 479-36 869-23 555-5 761
Creditors Due Within One Year Total Current Liabilities63 30562 27269 65276 143      
Intangible Fixed Assets Aggregate Amortisation Impairment7 32814 65621 98429 312      
Intangible Fixed Assets Amortisation Charged In Period 7 3287 3287 328      
Intangible Fixed Assets Cost Or Valuation29 31329 31329 31329 313      
Tangible Fixed Assets Cost Or Valuation571571571571      
Tangible Fixed Assets Depreciation340450559561      
Tangible Fixed Assets Depreciation Charge For Period 1101092      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, January 2024
Free Download (6 pages)

Company search