Background WavePink WaveYellow Wave

SWEGON COOLING LTD (01744381)

SWEGON COOLING LTD (01744381) is an active UK company. incorporated on 5 August 1983. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). SWEGON COOLING LTD has been registered for 42 years. Current directors include MCKAY, Andrew.

Company Number
01744381
Status
active
Type
ltd
Incorporated
5 August 1983
Age
42 years
Address
Swegon, Wednesbury, WS10 7BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
MCKAY, Andrew
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEGON COOLING LTD

SWEGON COOLING LTD is an active company incorporated on 5 August 1983 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). SWEGON COOLING LTD was registered 42 years ago.(SIC: 46140)

Status

active

Active since 42 years ago

Company No

01744381

LTD Company

Age

42 Years

Incorporated 5 August 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

COOLMATION LIMITED
From: 25 November 1992To: 2 June 2015
COOLMATION SERVICE LIMITED
From: 5 August 1983To: 25 November 1992
Contact
Address

Swegon Southern Way Wednesbury, WS10 7BU,

Previous Addresses

Swegon Stourbridge Road Bridgnorth Shropshire WV15 5BB England
From: 10 November 2019To: 9 December 2025
Forest House Queensway New Milton Hants BH25 5NN England
From: 22 August 2016To: 10 November 2019
Unit 7 Millstream Trading Estate Christchurch Road Ringwood Bournemouth Hampshire BH24 3SD
From: 5 August 1983To: 22 August 2016
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Capital Reduction
Apr 10
Share Buyback
Apr 10
Director Left
May 10
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 20
Director Left
Apr 25
Director Left
Aug 25
Director Left
Aug 25
3
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

MCKAY, Andrew

Active
Southern Way, WednesburyWS10 7BU
Born September 1962
Director
Appointed 28 Nov 2017

BAKER, Richard John Hogarth

Resigned
11 Purbeck Road, New MiltonBH25 7QG
Secretary
Appointed N/A
Resigned 31 Oct 1997

EDMUNDS, Marie

Resigned
106 Stourvale Road, BournemouthBH6 5JB
Secretary
Appointed 28 Apr 2001
Resigned 28 Jan 2002

FRANKLIN, Gary Walter

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Secretary
Appointed 28 Jan 2002
Resigned 31 Jan 2013

JENKINSON, Adam Clifford

Resigned
33 Pentridge Way, SouthamptonSO40 7QF
Secretary
Appointed 31 Oct 1997
Resigned 28 Apr 2001

BAUGH, Roger

Resigned
8 The Manor 40 Brooklands Road, SaleM33 3YG
Born July 1954
Director
Appointed N/A
Resigned 02 Feb 2009

BEATON, Graham John

Resigned
Queensway Industrial Estate, New MiltonBH25 5NN
Born August 1975
Director
Appointed 03 Apr 2017
Resigned 28 Nov 2017

CLAYTON, Martin Richard

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born August 1943
Director
Appointed 23 Nov 2007
Resigned 31 Jan 2013

COMPTON, Alistair Glen

Resigned
Queensway, New MiltonBH25 5NN
Born April 1969
Director
Appointed 01 Mar 2016
Resigned 30 Jun 2017

FRANKLIN, Gary Walter

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born June 1947
Director
Appointed N/A
Resigned 31 Jan 2013

HARRINGTON, Kathryn Ann

Resigned
67 John Street, LeicesterLE9 5LF
Born December 1962
Director
Appointed 01 Nov 1998
Resigned 14 Mar 2003

JENKINSON, Adam Clifford

Resigned
33 Pentridge Way, SouthamptonSO40 7QF
Born January 1964
Director
Appointed 01 Nov 1999
Resigned 27 Apr 2001

LEGG, Andrew Christopher

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born January 1966
Director
Appointed N/A
Resigned 31 Jan 2013

LIND, Magnus

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born March 1960
Director
Appointed 31 Jan 2013
Resigned 05 Jun 2013

LYRHEDEN, Anders

Resigned
Swegon Ab, 401 25 Goteborg
Born October 1965
Director
Appointed 29 May 2015
Resigned 24 Aug 2015

MUNSON, Kevin John

Resigned
Queensway, New MiltonBH25 5NN
Born March 1959
Director
Appointed 22 Jun 2017
Resigned 31 Mar 2018

NEWMAN, Clive William

Resigned
Queensway, New MiltonBH25 5NN
Born October 1966
Director
Appointed 24 Aug 2015
Resigned 31 Dec 2016

OLIN, Christian

Resigned
Stourbridge Road, BridgnorthWV15 5BB
Born April 1968
Director
Appointed 16 Dec 2018
Resigned 18 Aug 2025

ORJE WELLSTAM, Andreas

Resigned
Swegon Ab, Gothenburg
Born April 1975
Director
Appointed 21 Sept 2015
Resigned 16 Dec 2018

POYNER, Martin David

Resigned
87 Sir Alfreds Way, Sutton ColdfieldB76 1EQ
Born March 1958
Director
Appointed 26 Aug 1999
Resigned 31 Mar 2010

SAASTAMOINEN, Hannu

Resigned
Swegon Ab, 401 25 Goteborg
Born May 1960
Director
Appointed 29 May 2015
Resigned 31 Aug 2020

VOLLERT, Robin

Resigned
Upper Marsh Lane, HoddesdonEN11 8LQ
Born October 1968
Director
Appointed 31 Mar 2018
Resigned 31 Mar 2025

WALL, Asa

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born September 1973
Director
Appointed 31 Jan 2013
Resigned 01 Oct 2013

WARNOCK, Stephen John

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born June 1958
Director
Appointed 01 Feb 2007
Resigned 22 Dec 2015

WELLSTAM, Andreas Orje

Resigned
Stourbridge Road, BridgnorthWV15 5BB
Born April 1975
Director
Appointed 31 Aug 2020
Resigned 18 Aug 2025

YOUNG, Beth Georgina

Resigned
Queensway, New MiltonBH25 5NN
Born September 1969
Director
Appointed 23 Aug 2016
Resigned 29 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Stourbridge Road, BridgnorthWV15 5BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020

Swegon Ab

Ceased
Box 336, Gothenburg401 25

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Auditors Resignation Company
12 December 2014
AUDAUD
Auditors Resignation Company
21 November 2014
AUDAUD
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Miscellaneous
20 December 2013
MISCMISC
Change Account Reference Date Company Current Shortened
17 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Memorandum Articles
14 March 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Resolution
11 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2013
CH03Change of Secretary Details
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Accounts With Accounts Type Group
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Group
12 October 2010
AAAnnual Accounts
Termination Director Company
17 May 2010
TM01Termination of Director
Capital Cancellation Shares
22 April 2010
SH06Cancellation of Shares
Resolution
22 April 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 April 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Medium
4 November 2009
AAAnnual Accounts
Miscellaneous
17 September 2009
MISCMISC
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 November 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 November 2007
AAAnnual Accounts
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
28 September 2006
88(2)R88(2)R
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2003
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 2002
AAAnnual Accounts
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 December 2001
AAAnnual Accounts
Legacy
2 November 2001
288cChange of Particulars
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
288cChange of Particulars
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 August 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Legacy
31 October 1997
88(3)88(3)
Legacy
31 October 1997
88(2)P88(2)P
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
22 August 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
4 July 1996
403aParticulars of Charge Subject to s859A
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
27 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
12 May 1991
287Change of Registered Office
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
22 November 1990
288288
Legacy
13 November 1990
225(2)225(2)
Legacy
30 October 1990
288288
Legacy
15 August 1990
288288
Legacy
31 July 1990
288288
Legacy
16 February 1990
363363
Legacy
19 April 1989
288288
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
23 February 1989
395Particulars of Mortgage or Charge
Legacy
21 October 1988
288288
Legacy
14 October 1988
288288
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
9 April 1985
363363
Legacy
20 August 1983
PUC 2PUC 2