About

Registered Number: 05918005
Date of Incorporation: 29/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU

 

Having been setup in 2006, Cool Breeze Charters Ltd are based in Newcastle Upon Tyne. There are 3 directors listed as Plant, William Allan, Garner, Derek, Captain, Garner, Tracy Leah for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Derek, Captain 29 August 2006 29 March 2010 1
GARNER, Tracy Leah 29 August 2006 07 October 2008 1
Secretary Name Appointed Resigned Total Appointments
PLANT, William Allan 22 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 28 December 2017
AP03 - Appointment of secretary 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 15 January 2015
AD01 - Change of registered office address 14 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 01 September 2010
RESOLUTIONS - N/A 17 August 2010
TM01 - Termination of appointment of director 13 April 2010
AAMD - Amended Accounts 23 September 2009
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
363a - Annual Return 17 October 2008
RESOLUTIONS - N/A 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
225 - Change of Accounting Reference Date 02 July 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 05 December 2007
395 - Particulars of a mortgage or charge 31 October 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 16 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.