Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHWATER COOLERS PLC
Company Information for

FRESHWATER COOLERS PLC

C/O SOUTH STAFFORDSHIRE PLC, GREEN LANE, WALSALL, WS2 7PD,
Company Registration Number
03810053
Public Limited Company
Active

Company Overview

About Freshwater Coolers Plc
FRESHWATER COOLERS PLC was founded on 1999-07-20 and has its registered office in Walsall. The organisation's status is listed as "Active". Freshwater Coolers Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRESHWATER COOLERS PLC
 
Legal Registered Office
C/O SOUTH STAFFORDSHIRE PLC
GREEN LANE
WALSALL
WS2 7PD
Other companies in LS1
 
Filing Information
Company Number 03810053
Company ID Number 03810053
Date formed 1999-07-20
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 03:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHWATER COOLERS PLC
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.

Company Officers of FRESHWATER COOLERS PLC

Current Directors
Officer Role Date Appointed
JASON GOODWIN
Company Secretary 2015-06-10
ADRIAN PETER PAGE
Director 2015-06-10
KENNETH SKELTON
Director 2015-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MANUS GILBERT
Company Secretary 2000-05-31 2015-06-10
CHRISTOPHER EDWARD MICHAEL ARMITAGE
Director 2000-05-31 2015-06-10
DENISE CONSTANCE ARMITAGE
Director 1999-07-20 2015-06-10
COLIN MANUS GILBERT
Director 2000-05-31 2015-06-10
MICHAEL LESLIE MADELEY
Director 2000-05-31 2015-06-10
CHRISTOPHER WILLS
Director 2011-01-01 2014-08-14
JANE GILBERT
Director 1999-07-20 2006-01-17
DONALD JOHN GLOSSOP
Company Secretary 1999-07-20 2000-05-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-07-20 1999-07-20
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-07-20 1999-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active
KENNETH SKELTON PHOENIX WATER COOLERS LIMITED Director 2018-08-29 CURRENT 2009-02-09 Active
KENNETH SKELTON SMART WATER COOLERS LIMITED Director 2018-01-30 CURRENT 2003-12-23 Active
KENNETH SKELTON AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
KENNETH SKELTON OFFICE WATERCOOLERS LIMITED Director 2001-02-20 CURRENT 2001-01-19 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
2023-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-05-16DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES NEWLAND
2023-04-17Current accounting period extended from 31/12/23 TO 31/03/24
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-02-10Second filing of director appointment of Mr Phillip Charles Newland
2022-02-10RP04AP01Second filing of director appointment of Mr Phillip Charles Newland
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-04PSC05Change of details for Office Watercoolers Limited as a person with significant control on 2021-06-03
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-05-12CH01Director's details changed for Mr Phillip Richard Newland on 2020-04-29
2020-05-12AP01DIRECTOR APPOINTED MR PHILLIP RICHARD NEWLAND
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-05-23AP03Appointment of Mrs Caroline Ann Stretton as company secretary on 2019-05-10
2019-05-23TM02Termination of appointment of Garry George Clarke on 2019-05-10
2019-05-23Annotation
2019-05-16AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM C/O South Staffordshire Plc C/O South Staffordshire Plc Green Lane Walsall WS2 7PD
2019-05-16TM02Termination of appointment of Jason Goodwin on 2019-05-10
2019-05-16Annotation
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 623771
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 623771
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-14AUDAUDITOR'S RESIGNATION
2015-11-03AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 623771
2015-07-20AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-20AD02Register inspection address changed from West One Wellington Street Leeds West Yorkshire LS1 1BA United Kingdom to Freshwater Coolers Plc Green Lane Walsall WS2 7PD
2015-07-06AP01DIRECTOR APPOINTED MR KENNETH SKELTON
2015-07-06AP01DIRECTOR APPOINTED MR ADRIAN PETER PAGE
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MADELEY
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ARMITAGE
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMITAGE
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GILBERT
2015-07-06AP03Appointment of Mr Jason Goodwin as company secretary on 2015-06-10
2015-07-06TM02Termination of appointment of Colin Manus Gilbert on 2015-06-10
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM West One 114 Wellington Street Leeds West Yorkshire LS1 1BA
2015-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Enter into contract 10/06/2015
2015-06-25RES13ENTER INTO CONTRACT 10/06/2015
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLS
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 480001
2014-08-14AR0130/06/14 FULL LIST
2014-07-03AR0119/12/13 FULL LIST
2014-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-04AR0130/06/13 FULL LIST
2013-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-12AUDAUDITOR'S RESIGNATION
2012-07-05AR0130/06/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLS / 15/06/2012
2012-06-13MISCSECTION 519
2012-03-02RES13SECTION 570 24/02/2012
2012-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-04AR0130/06/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLS / 30/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE MADELEY / 30/06/2011
2011-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-14AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLS
2010-12-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-08AR0130/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MANUS GILBERT / 01/06/2010
2010-07-07AD02SAIL ADDRESS CREATED
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE CONSTANCE ARMITAGE / 01/06/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MANUS GILBERT / 01/06/2010
2010-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM MATTHEW MURRAY HOUSE 97 WATER LANE LEEDS WEST YORKSHIRE LS11 5QN
2009-10-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-11363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARMITAGE / 30/06/2008
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / DENISE ARMITAGE / 30/06/2008
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MADELEY / 30/06/2008
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-21363sRETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS
2007-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-07363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-01288bDIRECTOR RESIGNED
2005-07-14363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-07363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-01363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-04-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRESHWATER COOLERS PLC 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 FRESHWATER COOLERS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2003-02-24 Satisfied THE TRUSTEES OF THE ML MADELEY CHILDRENS' SETTLEMENT
CHATTEL MORTGAGE 2002-04-23 Satisfied NELLIE GILBERT
CHATTEL MORTGAGE 2002-01-24 Satisfied JANET LORNA MADELEY
DEBENTURE 2001-02-06 Satisfied BARCLAYS LA ROCHE PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 FRESHWATER COOLERS PLC

Intangible Assets
Patents
We have not found any records of FRESHWATER COOLERS PLC registering or being granted any patents
Domain Names

FRESHWATER COOLERS PLC owns 1 domain names.

freshwatercoolers.co.uk  

Trademarks
We have not found any records of FRESHWATER COOLERS PLC registering or being granted any trademarks
Income
Government Income

Government spend with FRESHWATER COOLERS PLC

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-6 GBP £1,030
Solihull Metropolitan Borough Council 2015-11 GBP £447
Nottingham City Council 2015-5 GBP £471 412-Provisions
Solihull Metropolitan Borough Council 2015-4 GBP £988
Solihull Metropolitan Borough Council 2015-3 GBP £438
Solihull Metropolitan Borough Council 2015-2 GBP £547
North Tyneside Council 2015-1 GBP £428
Birmingham City Council 2015-1 GBP £1,351
Birmingham City Council 2014-12 GBP £547
Birmingham City Council 2014-11 GBP £1,523
Newcastle City Council 2014-10 GBP £360 Supplies & Services
Newcastle City Council 2014-9 GBP £572 Supplies & Services
Nottingham City Council 2014-7 GBP £1,440
Manchester City Council 2014-7 GBP £517
Manchester City Council 2014-6 GBP £508
East Riding Council 2014-6 GBP £1,008
Manchester City Council 2014-4 GBP £1,022
Solihull Metropolitan Borough Council 2014-3 GBP £925 Materials
Leeds City Council 2014-1 GBP £0 Office Consumables
Solihull Metropolitan Borough Council 2014-1 GBP £511 Health & Safety
Birmingham City Council 2014-1 GBP £3,570
Worcestershire County Council 2013-12 GBP £582 Catering Supplies/Provisions
Solihull Metropolitan Borough Council 2013-12 GBP £410 General Office Expenses
Birmingham City Council 2013-12 GBP £510
Newcastle City Council 2013-11 GBP £336
Newcastle City Council 2013-10 GBP £572
Cheshire West and Chester 2013-10 GBP £546
Birmingham City Council 2013-9 GBP £1,420
Nottingham City Council 2013-4 GBP £1,052
Solihull Metropolitan Borough Council 2013-3 GBP £1,339 Materials
Solihull Metropolitan Borough Council 2013-2 GBP £227 Furniture & Equipment
Solihull Metropolitan Borough Council 2012-12 GBP £382 Furniture & Equipment
Worcestershire County Council 2012-12 GBP £544 Repairs & Maintenance Buildings General Expen
Newcastle City Council 2012-11 GBP £1,554
Newcastle City Council 2012-10 GBP £312
London Borough of Brent 2012-8 GBP £1,767
Nottingham City Council 2012-6 GBP £441
Nottingham City Council 2012-5 GBP £290
Solihull Metropolitan Borough Council 2012-3 GBP £801 Materials
Nottingham City Council 2012-1 GBP £809
Solihull Metropolitan Borough Council 2012-1 GBP £488 Health & Safety
Worcestershire County Council 2011-12 GBP £506 Catering Supplies/Provisions
Newcastle City Council 2011-11 GBP £572
Manchester City Council 2011-10 GBP £701 Equipment
London Borough of Brent 2011-7 GBP £1,984 Water Coolers
Nottingham City Council 2011-4 GBP £357 ADULT SERVICES
Solihull Metropolitan Borough Council 2011-3 GBP £696 Materials
Manchester City Council 2010-12 GBP £701 Catering Provisions
Newcastle City Council 2010-10 GBP £520 Cityworks Elswick
Newcastle City Council 2010-5 GBP £1,040 Cityworks Elswick

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City of Edinburgh Council Drinking-water distribution 2012/11/26 GBP 1,600,000

The Council is acting on behalf of a consortium comprising City of Edinburgh Council, the Councils of Scottish Borders, West Lothian, Midlothian, East Lothian, North Lanarkshire, South Lanarkshire, Fife, Argyll & Bute, South Ayrshire, East Dunbartonshire, Renfrewshire, East Renfrewshire, the Glasgow Housing Association and possibly Stirling Council and Falkirk Council.

Outgoings
Business Rates/Property Tax
No properties were found where FRESHWATER COOLERS PLC 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.
Legal Notices/Action
Initiating party FRESHWATER COOLERS PLCEvent TypePetitions to Wind Up (Companies)
Defending partySTANNER MNFG LIMITEDEvent Date2014-03-31
SolicitorAddlestone Keane
In the High Court of Justice (Queens Bench Division) Leeds District Registry case number 390 A Petition to Wind Up the above named company of Shilham House, Shilham Way, Circencester GL7 1JS (Registered Office) with the company registration number 00669322 presented on 31 March 2014 by FRESHWATER COOLERS PLC of West One 114 Wellington Street, Leeds LS1 1BA claiming to be a Creditor of the company will be heard at the Leeds District Registry on 10 June 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 9 June 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHWATER COOLERS PLC 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 FRESHWATER COOLERS PLC 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.