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

COOLMORE LAND LIMITED

C/O INTERPATH LTD, 60 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AH,
Company Registration Number
06735366
Private Limited Company
In Administration

Company Overview

About Coolmore Land Ltd
COOLMORE LAND LIMITED was founded on 2008-10-28 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration". Coolmore Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COOLMORE LAND LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
60 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AH
Other companies in NE11
 
Previous Names
SANDCO 1098 LIMITED15/12/2008
Filing Information
Company Number 06735366
Company ID Number 06735366
Date formed 2008-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB327885069  
Last Datalog update: 2023-06-05 12:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOLMORE LAND LIMITED
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 COOLMORE LAND LIMITED
The following companies were found which have the same name as COOLMORE LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOLMORE LAND DEVELOPMENTS LTD. 27 LAURISTON STREET EDINBURGH EH3 9DQ Active - Proposal to Strike off Company formed on the 2017-06-05

Company Officers of COOLMORE LAND LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID CLARK
Company Secretary 2008-12-12
ANDREW DAVID CLARK
Director 2015-11-03
JOHN GIBBON WOOD
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KENNETH HEMS
Director 2014-01-07 2017-12-18
ALEXANDER WOLFGANG OSPELT
Director 2014-01-07 2017-12-18
ANDREW DAVID CLARK
Director 2008-12-12 2014-01-07
TREVOR PHILLIPSON
Director 2008-12-12 2014-01-07
JOHN GIBBON WOOD
Director 2008-12-12 2014-01-07
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-10-28 2008-12-12
COLIN THOMPSON HEWITT
Director 2008-10-28 2008-12-12
WARD HADAWAY INCORPORATIONS LIMITED
Director 2008-10-28 2008-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CLARK 42ND STREET (HAYMARKET HUB) LIMITED Company Secretary 2007-10-03 CURRENT 1999-06-11 Dissolved 2016-10-01
ANDREW DAVID CLARK TOLENT PLC Company Secretary 2007-01-18 CURRENT 1999-07-30 In Administration/Administrative Receiver
ANDREW DAVID CLARK ECHO BUILDINGS LIMITED Company Secretary 2004-07-05 CURRENT 2004-06-16 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT FLEET MANAGEMENT LIMITED Company Secretary 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT HOMES LIMITED Company Secretary 2000-12-29 CURRENT 1993-03-24 In Administration
ANDREW DAVID CLARK TOLENT CORPORATION LIMITED Company Secretary 2000-12-29 CURRENT 1995-03-09 Active - Proposal to Strike off
ANDREW DAVID CLARK RAVENSWORTH PROPERTIES LIMITED Company Secretary 2000-12-29 CURRENT 1983-08-04 In Administration
ANDREW DAVID CLARK TOLENT CONSTRUCTION LIMITED Company Secretary 2000-12-29 CURRENT 1989-12-08 In Administration
ANDREW DAVID CLARK T. HOLDINGS LIMITED Company Secretary 2000-12-29 CURRENT 1981-11-26 Active
ANDREW DAVID CLARK ZONAT LIMITED Director 2017-05-03 CURRENT 2014-01-21 Active
ANDREW DAVID CLARK TOLENT SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2007-03-15 In Administration
ANDREW DAVID CLARK TOLENT LIVING LIMITED Director 2016-01-04 CURRENT 2015-03-23 In Administration
ANDREW DAVID CLARK ECHO BUILDINGS LIMITED Director 2015-11-26 CURRENT 2004-06-16 Dissolved 2017-01-24
ANDREW DAVID CLARK T. HOLDINGS LIMITED Director 2015-11-26 CURRENT 1981-11-26 Active
ANDREW DAVID CLARK HAYMARKET HUB PROPERTIES LIMITED Director 2015-03-24 CURRENT 2014-01-24 Dissolved 2017-01-24
ANDREW DAVID CLARK INTERIOR TOLENT LIMITED Director 2007-03-09 CURRENT 1999-07-02 Dissolved 2013-10-29
ANDREW DAVID CLARK TOLENT PLC Director 2007-01-18 CURRENT 1999-07-30 In Administration/Administrative Receiver
ANDREW DAVID CLARK TOLENT HOMES LIMITED Director 2007-01-16 CURRENT 1993-03-24 In Administration
ANDREW DAVID CLARK TOLENT CORPORATION LIMITED Director 2007-01-16 CURRENT 1995-03-09 Active - Proposal to Strike off
ANDREW DAVID CLARK RAVENSWORTH PROPERTIES LIMITED Director 2007-01-16 CURRENT 1983-08-04 In Administration
ANDREW DAVID CLARK TOLENT FLEET MANAGEMENT LIMITED Director 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT CONSTRUCTION LIMITED Director 1999-03-01 CURRENT 1989-12-08 In Administration
JOHN GIBBON WOOD TOLENT SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2007-03-15 In Administration
JOHN GIBBON WOOD TOLENT LIVING LIMITED Director 2015-03-27 CURRENT 2015-03-23 In Administration
JOHN GIBBON WOOD HAYMARKET HUB PROPERTIES LIMITED Director 2015-03-24 CURRENT 2014-01-24 Dissolved 2017-01-24
JOHN GIBBON WOOD 42ND STREET (HAYMARKET HUB) LIMITED Director 2007-10-03 CURRENT 1999-06-11 Dissolved 2016-10-01
JOHN GIBBON WOOD COOLMORE ESTATES LIMITED Director 2007-06-12 CURRENT 2005-09-20 Active - Proposal to Strike off
JOHN GIBBON WOOD ECHO BUILDINGS LIMITED Director 2004-08-23 CURRENT 2004-06-16 Dissolved 2017-01-24
JOHN GIBBON WOOD TOLENT FLEET MANAGEMENT LIMITED Director 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
JOHN GIBBON WOOD INTERIOR TOLENT LIMITED Director 1999-09-14 CURRENT 1999-07-02 Dissolved 2013-10-29
JOHN GIBBON WOOD TOLENT PLC Director 1999-07-30 CURRENT 1999-07-30 In Administration/Administrative Receiver
JOHN GIBBON WOOD TOLENT CORPORATION LIMITED Director 1995-09-15 CURRENT 1995-03-09 Active - Proposal to Strike off
JOHN GIBBON WOOD TOLENT HOMES LIMITED Director 1993-10-08 CURRENT 1993-03-24 In Administration
JOHN GIBBON WOOD TOLENT CONSTRUCTION LIMITED Director 1991-12-08 CURRENT 1989-12-08 In Administration
JOHN GIBBON WOOD RAVENSWORTH PROPERTIES LIMITED Director 1991-05-29 CURRENT 1983-08-04 In Administration
JOHN GIBBON WOOD T. HOLDINGS LIMITED Director 1991-05-29 CURRENT 1981-11-26 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
2024-01-09liquidation-in-administration-extension-of-period
2023-10-17Administrator's progress report
2023-05-23Notice of deemed approval of proposals
2023-04-28Liquidation statement of affairs AM02SOA/AM02SOC
2023-03-29Appointment of an administrator
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067353660005
2022-02-09Termination of appointment of Andrew David Clark on 2022-02-09
2022-02-09APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLARK
2022-02-09Appointment of Mr Mark David Overton as company secretary on 2022-02-09
2022-02-09AP03Appointment of Mr Mark David Overton as company secretary on 2022-02-09
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLARK
2022-02-09TM02Termination of appointment of Andrew David Clark on 2022-02-09
2022-02-02DIRECTOR APPOINTED MR MARK DAVID OVERTON
2022-02-02AP01DIRECTOR APPOINTED MR MARK DAVID OVERTON
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN MCLEOD
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067353660004
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067353660006
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067353660004
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBON WOOD
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-01AP01DIRECTOR APPOINTED MR PAUL WILLIAM WEBSTER
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11PSC02Notification of Tolent Plc as a person with significant control on 2017-12-18
2018-01-11PSC09Withdrawal of a person with significant control statement on 2018-01-11
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEMS
2018-01-03AP01DIRECTOR APPOINTED MR JOHN GIBBON WOOD
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OSPELT
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 40
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-16AAMDAmended account full exemption
2016-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-10AP01DIRECTOR APPOINTED MR ANDREW DAVID CLARK
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 40
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 40
2014-10-28AR0128/10/14 ANNUAL RETURN FULL LIST
2014-10-28SH0119/12/13 STATEMENT OF CAPITAL GBP 40
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14AP01DIRECTOR APPOINTED DR ALEXANDER WOLFGANG OSPELT
2014-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067353660003
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIPSON
2014-01-13AP01DIRECTOR APPOINTED MR PETER KENNETH HEMS
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-02ANNOTATIONOther
2014-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067353660003
2013-10-28AR0128/10/13 FULL LIST
2013-06-17AA31/12/12 TOTAL EXEMPTION FULL
2012-10-30AR0128/10/12 FULL LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0128/10/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0128/10/10 FULL LIST
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0128/10/09 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARK / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBBON WOOD / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PHILLIPSON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARK / 03/11/2009
2008-12-16ELRESS80A AUTH TO ALLOT SEC 12/12/2008
2008-12-16RES04NC INC ALREADY ADJUSTED 12/12/2008
2008-12-16ELRESS80A AUTH TO ALLOT SEC 12/12/2008
2008-12-15123GBP NC 100/2000 12/12/08
2008-12-15288aDIRECTOR APPOINTED MR JOHN GIBBON WOOD
2008-12-13CERTNMCOMPANY NAME CHANGED SANDCO 1098 LIMITED CERTIFICATE ISSUED ON 15/12/08
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX
2008-12-12288aSECRETARY APPOINTED MR ANDREW DAVID CLARK
2008-12-12288aDIRECTOR APPOINTED MR TREVOR PHILLIPSON
2008-12-12288aDIRECTOR APPOINTED MR ANDREW DAVID CLARK
2008-12-12225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR COLIN HEWITT
2008-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COOLMORE LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-20
Fines / Sanctions
No fines or sanctions have been issued against COOLMORE LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-16 Satisfied GUTENGA INVESTMENTS PCC LIMITED & TAROM FOUNDATION
DEED OF LEGAL CHARGE 2010-05-19 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2010-05-19 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of COOLMORE LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOLMORE LAND LIMITED
Trademarks
We have not found any records of COOLMORE LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOLMORE LAND 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 (68100 - Buying and selling of own real estate) as COOLMORE LAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COOLMORE LAND 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOOLMORE LAND LIMITEDEvent Date2023-03-20
In the High Court of Justice, Business and Property Court in Leeds, Insolvency and Companies List (ChD) No CR-2023-LDS-000242. COOLMORE LAND LIMITED (Company Number 06735366 ) Previous Name of Company…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOLMORE LAND 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 COOLMORE LAND 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.