Company NameBrocolitia Water Coolers Limited
DirectorRonald Carter
Company StatusActive
Company Number05206807
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Previous NameHadrian's Water Coolers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMrs Sandra Gail Carter
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRiver Brae Chollerford
Hexham
Northumberland
NE46 4EN
Director NameMr Ronald Carter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(5 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8d Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
Director NameDaniel Ronald Carter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleManager
Correspondence AddressLea Grange Bungalow
Slaley Road
Riding Mill
Northumberland
NE44 6HZ
Director NameRonald Carter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 July 2005)
RoleOperations Director
Correspondence AddressLea Grange Bungalow
Slaley Road
Riding Mill
Northumberland
NE44 6HZ
Director NameDaniel Ronald Carter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinter House Slaley
Northumberland
NE47 0AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitebrocolitiawatercoolers.co.uk
Email address[email protected]
Telephone07 841612763
Telephone regionMobile

Location

Registered AddressUnit 8d Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle

Shareholders

1 at £1Ronald Carter
50.00%
Ordinary
1 at £1Sandra Carter
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,102
Cash£6,232
Current Liabilities£57,455

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

21 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
26 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
20 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
23 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
15 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
3 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
14 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
14 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
18 September 2017Registered office address changed from 17 Sidney Street Blyth Northumberland NE24 2rd to Unit 8D Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 17 Sidney Street Blyth Northumberland NE24 2rd to Unit 8D Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA on 18 September 2017 (1 page)
17 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Secretary's details changed for Mrs Sandra Gail Carter on 6 September 2015 (1 page)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Secretary's details changed for Mrs Sandra Gail Carter on 6 September 2015 (1 page)
9 September 2015Secretary's details changed for Mrs Sandra Gail Carter on 6 September 2015 (1 page)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
9 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
7 June 2012Termination of appointment of Daniel Carter as a director (1 page)
7 June 2012Termination of appointment of Daniel Carter as a director (1 page)
31 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
(3 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Director's details changed for Mr Ronald Carter on 1 January 2011 (2 pages)
20 September 2011Director's details changed for Daniel Ronald Carter on 1 January 2011 (2 pages)
20 September 2011Director's details changed for Mr Ronald Carter on 1 January 2011 (2 pages)
20 September 2011Director's details changed for Daniel Ronald Carter on 1 January 2011 (2 pages)
20 September 2011Secretary's details changed for Mrs Sandra Gail Carter on 1 January 2011 (2 pages)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
20 September 2011Director's details changed for Daniel Ronald Carter on 1 January 2011 (2 pages)
20 September 2011Secretary's details changed for Mrs Sandra Gail Carter on 1 January 2011 (2 pages)
20 September 2011Director's details changed for Mr Ronald Carter on 1 January 2011 (2 pages)
20 September 2011Secretary's details changed for Mrs Sandra Gail Carter on 1 January 2011 (2 pages)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Director's details changed for Daniel Ronald Carter on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Daniel Ronald Carter on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Daniel Ronald Carter on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
26 April 2010Appointment of Mr Ronald Carter as a director (2 pages)
26 April 2010Appointment of Mr Ronald Carter as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 16/08/09; full list of members (3 pages)
27 August 2009Return made up to 16/08/09; full list of members (3 pages)
27 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Registered office changed on 25/06/2009 from 7C haltwhistle industrial estate haltwhistle northumberland NE49 9HA (1 page)
25 June 2009Registered office changed on 25/06/2009 from 7C haltwhistle industrial estate haltwhistle northumberland NE49 9HA (1 page)
3 September 2008Return made up to 16/08/08; full list of members (3 pages)
3 September 2008Return made up to 16/08/08; full list of members (3 pages)
1 September 2008Secretary's change of particulars / sandra carter / 25/05/2008 (1 page)
1 September 2008Secretary's change of particulars / sandra carter / 25/05/2008 (1 page)
1 September 2008Director's change of particulars / daniel carter / 25/05/2008 (1 page)
1 September 2008Director's change of particulars / daniel carter / 25/05/2008 (1 page)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2007Return made up to 16/08/07; full list of members (2 pages)
1 October 2007Return made up to 16/08/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 16/08/06; full list of members (2 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 16/08/06; full list of members (2 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 March 2006Company name changed hadrian's water coolers LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed hadrian's water coolers LIMITED\certificate issued on 03/03/06 (2 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of debenture register (1 page)
20 September 2005Location of debenture register (1 page)
20 September 2005Return made up to 16/08/05; full list of members (2 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Return made up to 16/08/05; full list of members (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: lea grange bungalow slaley road riding mill northumberland NE44 6HZ (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: lea grange bungalow slaley road riding mill northumberland NE44 6HZ (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004New secretary appointed (2 pages)
16 August 2004Incorporation (16 pages)
16 August 2004Incorporation (16 pages)