Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOL-STAK LIMITED
Company Information for

COOL-STAK LIMITED

LYNN ROAD, WEST WINCH, KING'S LYNN, NORFOLK, PE33 0PD,
Company Registration Number
01176011
Private Limited Company
Active

Company Overview

About Cool-stak Ltd
COOL-STAK LIMITED was founded on 1974-07-02 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Cool-stak Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOL-STAK LIMITED
 
Legal Registered Office
LYNN ROAD
WEST WINCH
KING'S LYNN
NORFOLK
PE33 0PD
Other companies in PE13
 
Filing Information
Company Number 01176011
Company ID Number 01176011
Date formed 1974-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB426109962  
Last Datalog update: 2024-01-09 01:58:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COOL-STAK LIMITED
The following companies were found which have the same name as COOL-STAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOL-STAK (2020) LTD 27-29 OLD MARKET WISBECH PE13 1NE Active Company formed on the 2020-04-28

Company Officers of COOL-STAK LIMITED

Current Directors
Officer Role Date Appointed
BARRY WALTER LOCKWOOD
Company Secretary 1991-12-15
BARRY WALTER LOCKWOOD
Director 1991-12-15
THELMA JOAN LOCKWOOD
Director 1991-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY WALTER LOCKWOOD KINGS LYNN WAREHOUSING AND DISTRIBUTION LIMITED Company Secretary 1990-12-03 CURRENT 1970-03-17 Active
BARRY WALTER LOCKWOOD KINGS LYNN WAREHOUSING AND DISTRIBUTION LIMITED Director 1990-12-03 CURRENT 1970-03-17 Active
THELMA JOAN LOCKWOOD KINGS LYNN WAREHOUSING AND DISTRIBUTION LIMITED Director 1994-07-20 CURRENT 1970-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011760110004
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM 27-29 Old Market Wisbech Cambridgeshire PE13 1NE
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM 27-29 Old Market Wisbech Cambridgeshire PE13 1NE
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17AP01DIRECTOR APPOINTED MR RICHARD ANDREW LOCKWOOD
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2021-01-15PSC02Notification of Cool-Stak (Holdings) Limited as a person with significant control on 2020-08-10
2021-01-15PSC07CESSATION OF BARRY WALTER LOCKWOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011760110003
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011760110002
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1050
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1050
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1050
2016-01-08AR0115/12/15 ANNUAL RETURN FULL LIST
2015-08-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1050
2015-01-05AR0115/12/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1050
2014-01-06AR0115/12/13 ANNUAL RETURN FULL LIST
2013-06-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0115/12/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/12 FROM 16 North Street Wisbech Cambs PE13 1NE
2012-01-09AR0115/12/11 ANNUAL RETURN FULL LIST
2011-07-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0115/12/10 ANNUAL RETURN FULL LIST
2010-08-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0115/12/09 ANNUAL RETURN FULL LIST
2009-07-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-06363aReturn made up to 15/12/08; full list of members
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / THELMA LOCKWOOD / 01/07/2008
2009-01-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY LOCKWOOD / 01/07/2008
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 16, NORTH STREET WISBECH CAMBS PE13 1NE
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-29363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-31363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-09363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-18363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-02363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-22363sRETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS
1994-08-05395PARTICULARS OF MORTGAGE/CHARGE
1994-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-06363sRETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS
1993-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/93
1993-01-21363sRETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS
1992-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-06363bRETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS
1992-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/92
1991-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-20363aRETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS
1991-02-16363aRETURN MADE UP TO 06/04/90; NO CHANGE OF MEMBERS
1990-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-03-09363RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS
1990-02-07AUDAUDITOR'S RESIGNATION
1990-01-17287REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 11 KING STREET KING'S LYNN NORFOLK PE30 1ET
1989-11-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to COOL-STAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOL-STAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1994-08-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 2,014,130
Creditors Due After One Year 2012-12-31 £ 2,137,986
Creditors Due After One Year 2012-12-31 £ 2,137,986
Creditors Due After One Year 2011-12-31 £ 2,255,818
Creditors Due Within One Year 2013-12-31 £ 257,934
Creditors Due Within One Year 2012-12-31 £ 237,058
Creditors Due Within One Year 2012-12-31 £ 237,058
Creditors Due Within One Year 2011-12-31 £ 253,901
Provisions For Liabilities Charges 2013-12-31 £ 28,000
Provisions For Liabilities Charges 2012-12-31 £ 25,500
Provisions For Liabilities Charges 2012-12-31 £ 25,500
Provisions For Liabilities Charges 2011-12-31 £ 29,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOL-STAK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,050
Called Up Share Capital 2012-12-31 £ 1,050
Called Up Share Capital 2012-12-31 £ 1,050
Called Up Share Capital 2011-12-31 £ 1,050
Current Assets 2013-12-31 £ 1,406,383
Current Assets 2012-12-31 £ 1,320,597
Current Assets 2012-12-31 £ 1,320,597
Current Assets 2011-12-31 £ 1,287,238
Debtors 2013-12-31 £ 1,403,889
Debtors 2012-12-31 £ 1,318,841
Debtors 2012-12-31 £ 1,318,841
Debtors 2011-12-31 £ 1,285,963
Fixed Assets 2013-12-31 £ 2,585,634
Fixed Assets 2012-12-31 £ 2,582,810
Fixed Assets 2012-12-31 £ 2,582,810
Fixed Assets 2011-12-31 £ 2,598,945
Secured Debts 2012-12-31 £ 2,050,039
Secured Debts 2011-12-31 £ 2,111,160
Shareholder Funds 2013-12-31 £ 1,691,953
Shareholder Funds 2012-12-31 £ 1,502,863
Shareholder Funds 2012-12-31 £ 1,502,863
Shareholder Funds 2011-12-31 £ 1,346,964
Stocks Inventory 2013-12-31 £ 2,494
Stocks Inventory 2012-12-31 £ 1,756
Stocks Inventory 2012-12-31 £ 1,756
Stocks Inventory 2011-12-31 £ 1,275
Tangible Fixed Assets 2013-12-31 £ 2,585,634
Tangible Fixed Assets 2012-12-31 £ 2,582,810
Tangible Fixed Assets 2012-12-31 £ 2,582,810
Tangible Fixed Assets 2011-12-31 £ 2,598,945

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOL-STAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOL-STAK LIMITED
Trademarks
We have not found any records of COOL-STAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOL-STAK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as COOL-STAK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOL-STAK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOL-STAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOL-STAK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE33 0PD