Company NameCoolmore Land Limited
Company StatusIn Administration
Company Number06735366
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Previous NameSandco 1098 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(7 years after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Paul William Webster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Mark David Overton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Secretary NameMr Mark David Overton
StatusCurrent
Appointed09 February 2022(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Trevor Phillipson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Secretary NameMr Andrew David Clark
NationalityBritish
StatusResigned
Appointed12 December 2008(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Peter Kenneth Hems
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director NameDr Alexander Wolfgang Ospelt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityLiechtenstein Citize
StatusResigned
Appointed07 January 2014(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2017)
RoleSolicitor
Country of ResidenceLiechtenstein
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Andrew Ian McLeod
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressC/O Interpath Ltd
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

25 at £1Tarom Foundation
62.50%
Ordinary
15 at £1Gutemga Investments Pcc LTD
37.50%
Ordinary

Financials

Year2014
Turnover£17,460
Net Worth-£484,221
Cash£8,527
Current Liabilities£4,016,088

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2022 (1 year, 10 months ago)
Next Return Due5 July 2023 (overdue)

Charges

21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Land at east farm cold hesledon seaham, SR7 8RL registered with title number DU325237.
Outstanding
8 February 2021Delivered on: 10 February 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as east farm, cold hesledon, seaham (SR7 8RL) registered at the land registry with title number DU325237.
Outstanding
16 December 2013Delivered on: 2 January 2014
Satisfied on: 14 January 2014
Persons entitled: Gutenga Investments Pcc Limited & Tarom Foundation

Classification: A registered charge
Particulars: Land at seaham registered at the land registry under title number DU325237 and land lying to the west of west farm, cold hesledon, seaham registered at the land registry under title number DU317956. Notification of addition to or amendment of charge.
Fully Satisfied
19 May 2010Delivered on: 5 June 2010
Satisfied on: 13 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, plant & machinery see image for full details.
Fully Satisfied
19 May 2010Delivered on: 5 June 2010
Satisfied on: 13 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south side of the A182 cold hesledon seaham, t/no.DU317953FIX charge all plant and machinery fixtures fittings and all other chattells see image for full details.
Fully Satisfied

Filing History

9 January 2024Notice of extension of period of Administration (3 pages)
17 October 2023Administrator's progress report (31 pages)
23 May 2023Notice of deemed approval of proposals (3 pages)
11 May 2023Statement of administrator's proposal (77 pages)
28 April 2023Statement of affairs with form AM02SOA/AM02SOC (9 pages)
29 March 2023Appointment of an administrator (3 pages)
29 March 2023Registered office address changed from Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF to C/O Interpath Ltd 60 Grey Street Newcastle upon Tyne NE1 6AH on 29 March 2023 (2 pages)
6 July 2022Full accounts made up to 31 December 2021 (17 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
9 June 2022Satisfaction of charge 067353660005 in full (1 page)
9 February 2022Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page)
9 February 2022Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages)
9 February 2022Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page)
2 February 2022Appointment of Mr Mark David Overton as a director on 1 February 2022 (2 pages)
22 November 2021Termination of appointment of Andrew Ian Mcleod as a director on 19 November 2021 (1 page)
4 November 2021Satisfaction of charge 067353660004 in full (1 page)
28 October 2021Full accounts made up to 31 December 2020 (17 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
1 June 2021Registration of charge 067353660005, created on 21 May 2021 (26 pages)
1 June 2021Registration of charge 067353660006, created on 21 May 2021 (52 pages)
10 February 2021Registration of charge 067353660004, created on 8 February 2021 (31 pages)
18 September 2020Full accounts made up to 31 December 2019 (17 pages)
6 August 2020Termination of appointment of John Gibbon Wood as a director on 4 August 2020 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (14 pages)
1 August 2018Appointment of Mr Andrew Ian Mcleod as a director on 1 August 2018 (2 pages)
1 August 2018Appointment of Mr Paul William Webster as a director on 1 August 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
26 March 2018Full accounts made up to 31 December 2017 (14 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
11 January 2018Notification of Tolent Plc as a person with significant control on 18 December 2017 (2 pages)
3 January 2018Appointment of Mr John Gibbon Wood as a director on 18 December 2017 (2 pages)
3 January 2018Termination of appointment of Alexander Wolfgang Ospelt as a director on 18 December 2017 (1 page)
3 January 2018Termination of appointment of Peter Kenneth Hems as a director on 18 December 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
16 June 2016Amended total exemption full accounts made up to 31 December 2015 (11 pages)
16 June 2016Amended total exemption full accounts made up to 31 December 2015 (11 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
10 November 2015Appointment of Mr Andrew David Clark as a director on 3 November 2015 (2 pages)
10 November 2015Appointment of Mr Andrew David Clark as a director on 3 November 2015 (2 pages)
10 November 2015Appointment of Mr Andrew David Clark as a director on 3 November 2015 (2 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 40
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 40
(4 pages)
17 March 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 March 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 October 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 40
(3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 40
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 40
(3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 40
(4 pages)
23 May 2014Full accounts made up to 31 December 2013 (11 pages)
23 May 2014Full accounts made up to 31 December 2013 (11 pages)
14 January 2014Appointment of Dr Alexander Wolfgang Ospelt as a director (2 pages)
14 January 2014Satisfaction of charge 067353660003 in full (1 page)
14 January 2014Satisfaction of charge 067353660003 in full (1 page)
14 January 2014Appointment of Dr Alexander Wolfgang Ospelt as a director (2 pages)
13 January 2014Termination of appointment of John Wood as a director (1 page)
13 January 2014Appointment of Mr Peter Kenneth Hems as a director (2 pages)
13 January 2014Termination of appointment of Andrew Clark as a director (1 page)
13 January 2014Termination of appointment of Trevor Phillipson as a director (1 page)
13 January 2014Termination of appointment of Andrew Clark as a director (1 page)
13 January 2014Satisfaction of charge 1 in full (1 page)
13 January 2014Satisfaction of charge 2 in full (1 page)
13 January 2014Satisfaction of charge 1 in full (1 page)
13 January 2014Satisfaction of charge 2 in full (1 page)
13 January 2014Appointment of Mr Peter Kenneth Hems as a director (2 pages)
13 January 2014Termination of appointment of Trevor Phillipson as a director (1 page)
13 January 2014Termination of appointment of John Wood as a director (1 page)
2 January 2014Registration of charge 067353660003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(36 pages)
2 January 2014Registration of charge 067353660003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(36 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
18 March 2011Full accounts made up to 31 December 2010 (10 pages)
18 March 2011Full accounts made up to 31 December 2010 (10 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2010Full accounts made up to 31 December 2009 (10 pages)
29 March 2010Full accounts made up to 31 December 2009 (10 pages)
3 November 2009Director's details changed for Mr Trevor Phillipson on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 November 2009Secretary's details changed for Mr Andrew David Clark on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Trevor Phillipson on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Andrew David Clark on 3 November 2009 (1 page)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr John Gibbon Wood on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Gibbon Wood on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Trevor Phillipson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Gibbon Wood on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Andrew David Clark on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Andrew David Clark on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Andrew David Clark on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Andrew David Clark on 3 November 2009 (2 pages)
16 December 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(1 page)
16 December 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(1 page)
15 December 2008Gbp nc 100/2000\12/12/08 (2 pages)
15 December 2008Director appointed mr john gibbon wood (2 pages)
15 December 2008Director appointed mr john gibbon wood (2 pages)
15 December 2008Gbp nc 100/2000\12/12/08 (2 pages)
13 December 2008Company name changed sandco 1098 LIMITED\certificate issued on 15/12/08 (2 pages)
13 December 2008Company name changed sandco 1098 LIMITED\certificate issued on 15/12/08 (2 pages)
12 December 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
12 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
12 December 2008Registered office changed on 12/12/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
12 December 2008Director appointed mr trevor phillipson (2 pages)
12 December 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
12 December 2008Director appointed mr trevor phillipson (2 pages)
12 December 2008Secretary appointed mr andrew david clark (2 pages)
12 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
12 December 2008Appointment terminated director colin hewitt (1 page)
12 December 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
12 December 2008Secretary appointed mr andrew david clark (2 pages)
12 December 2008Director appointed mr andrew david clark (2 pages)
12 December 2008Registered office changed on 12/12/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
12 December 2008Director appointed mr andrew david clark (2 pages)
12 December 2008Appointment terminated director colin hewitt (1 page)
12 December 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
28 October 2008Incorporation (22 pages)
28 October 2008Incorporation (22 pages)