About

Registered Number: 03359002
Date of Incorporation: 23/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: International House Penistone Road, Fenay Bridge, Huddersfield, HD8 0LE

 

Based in Huddersfield, Paxman Coolers Ltd was founded on 23 April 1997, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Thornhill, Emma, Holmertz, Olle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMERTZ, Olle 01 June 2006 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
THORNHILL, Emma 01 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 23 April 2019
MR04 - N/A 28 February 2019
MR01 - N/A 02 October 2018
CS01 - N/A 01 May 2018
AP03 - Appointment of secretary 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 02 October 2017
RESOLUTIONS - N/A 15 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 03 May 2017
AA01 - Change of accounting reference date 12 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 30 April 2015
MR01 - N/A 06 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 07 May 2013
CH01 - Change of particulars for director 07 May 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
TM01 - Termination of appointment of director 10 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 07 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 13 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 01 June 2004
363s - Annual Return 06 May 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 07 April 2003
287 - Change in situation or address of Registered Office 24 March 2003
AA - Annual Accounts 29 July 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 26 September 2000
225 - Change of Accounting Reference Date 21 September 2000
AA - Annual Accounts 06 August 1999
287 - Change in situation or address of Registered Office 21 July 1999
363s - Annual Return 19 April 1999
363b - Annual Return 12 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
DISS40 - Notice of striking-off action discontinued 09 February 1999
AA - Annual Accounts 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
GAZ1 - First notification of strike-off action in London Gazette 13 October 1998
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

A registered charge 30 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.