Company NameCool Equipment Concepts Limited
Company StatusActive
Company Number04198946
CategoryPrivate Limited Company
Incorporation Date11 April 2001(22 years, 11 months ago)
Previous NameBlacksmith Studios Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Anita Mary Bagnall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGore House Ballards Gore
Stambridge
Rochford
Essex
SS4 2DA
Director NameMr Graham Martin Cooper Bagnall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGore House
Ballards Gore
Stambridge
Essex
SS4 2DA
Secretary NameMrs Anita Mary Bagnall
NationalityBritish
StatusCurrent
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGore House Ballards Gore
Stambridge
Rochford
Essex
SS4 2DA
Director NameMr Luke Elliot Cooper Bagnall
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCatering Supplies Director
Country of ResidenceEngland
Correspondence Address14 West Street
Leigh On Sea
Essex
SS9 1QG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.cheftools.co.uk
Email address[email protected]
Telephone01702 258639
Telephone regionSouthend-on-Sea

Location

Registered AddressRutland House 90-92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Luke Elliot Cooper Bagnall
7.69%
Ordinary A
301 at £1Graham Martin Cooper Bagnall
46.31%
Ordinary
212 at £1Anita Mary Bagnall
32.62%
Ordinary
87 at £1Luke Elliot Cooper Bagnall
13.38%
Ordinary

Financials

Year2014
Net Worth£266,660
Cash£355,509
Current Liabilities£129,446

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Filing History

21 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
24 November 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
14 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
25 October 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
22 July 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
22 November 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
16 April 2019Confirmation statement made on 11 April 2019 with updates (6 pages)
19 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 March 2019Change of share class name or designation (2 pages)
8 September 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
23 April 2018Notification of Luke Elliot Cooper Bagnall as a person with significant control on 1 March 2018 (2 pages)
23 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
23 April 2018Cessation of Anita Mary Bagnall as a person with significant control on 1 March 2018 (1 page)
14 December 2017Director's details changed for Mrs Anita Mary Bagnall on 13 December 2017 (2 pages)
21 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
21 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 650
(7 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 650
(7 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Director's details changed for Mr Luke Elliot Cooper Bagnall on 12 November 2014 (2 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 650
(7 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 650
(7 pages)
24 April 2015Director's details changed for Mr Luke Elliot Cooper Bagnall on 12 November 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 650
(7 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 650
(7 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
5 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 650
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 650
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 650
(3 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
15 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 600
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 600
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100
(3 pages)
30 July 2010Appointment of Mr Luke Elliot Cooper Bagnall as a director (2 pages)
30 July 2010Appointment of Mr Luke Elliot Cooper Bagnall as a director (2 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Company name changed blacksmith studios LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
12 April 2010Company name changed blacksmith studios LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
12 April 2010Change of name notice (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 May 2009Return made up to 11/04/09; full list of members (3 pages)
13 May 2009Return made up to 11/04/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
2 May 2008Return made up to 11/04/08; full list of members (3 pages)
2 May 2008Director and secretary's change of particulars / anita bagnall / 03/03/2008 (1 page)
2 May 2008Director's change of particulars / graham bagnall / 03/03/2008 (1 page)
2 May 2008Director and secretary's change of particulars / anita bagnall / 03/03/2008 (1 page)
2 May 2008Return made up to 11/04/08; full list of members (3 pages)
2 May 2008Director's change of particulars / graham bagnall / 03/03/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
11 March 2008Registered office changed on 11/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
23 May 2007Resolutions
  • RES13 ‐ Dormant res 07/05/07
(1 page)
23 May 2007Resolutions
  • RES13 ‐ Dormant res 07/05/07
(1 page)
23 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
9 May 2007Return made up to 11/04/07; full list of members (7 pages)
9 May 2007Return made up to 11/04/07; full list of members (7 pages)
5 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 May 2006Return made up to 11/04/06; full list of members (7 pages)
9 May 2006Return made up to 11/04/06; full list of members (7 pages)
29 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
29 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
28 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2005Return made up to 11/04/05; full list of members (7 pages)
11 May 2005Return made up to 11/04/05; full list of members (7 pages)
23 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2004Return made up to 11/04/04; full list of members (7 pages)
24 May 2004Return made up to 11/04/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 June 2003Return made up to 11/04/03; full list of members (7 pages)
2 June 2003Return made up to 11/04/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
11 April 2001Incorporation (15 pages)
11 April 2001Incorporation (15 pages)