Background WavePink WaveYellow Wave

FRESHWATER COOLERS PLC (03810053)

FRESHWATER COOLERS PLC (03810053) is an active UK company. incorporated on 20 July 1999. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRESHWATER COOLERS PLC has been registered for 26 years. Current directors include SKELTON, James, SKELTON, Kenneth.

Company Number
03810053
Status
active
Type
plc
Incorporated
20 July 1999
Age
26 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SKELTON, James, SKELTON, Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHWATER COOLERS PLC

FRESHWATER COOLERS PLC is an active company incorporated on 20 July 1999 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRESHWATER COOLERS PLC was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03810053

PLC Company

Age

26 Years

Incorporated 20 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

JUST WATERCOOLERS LIMITED
From: 20 July 1999To: 6 March 2000
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

C/O South Staffordshire Plc C/O South Staffordshire Plc Green Lane Walsall WS2 7PD
From: 6 July 2015To: 16 May 2019
West One 114 Wellington Street Leeds West Yorkshire LS1 1BA
From: 12 November 2009To: 6 July 2015
Matthew Murray House 97 Water Lane Leeds West Yorkshire LS11 5QN
From: 20 July 1999To: 12 November 2009
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jan 11
Director Left
Aug 14
Loan Cleared
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
May 20
Director Left
May 20
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019

SKELTON, James

Active
Green Lane, WalsallWS2 7PD
Born December 1989
Director
Appointed 17 Oct 2025

SKELTON, Kenneth

Active
Green Lane, WalsallWS2 7PD
Born December 1965
Director
Appointed 10 Jun 2015

GILBERT, Colin Manus

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 31 May 2000
Resigned 10 Jun 2015

GLOSSOP, Donald John

Resigned
22 Moor Park Drive, LeedsLS6 4BX
Secretary
Appointed 20 Jul 1999
Resigned 31 May 2000

GOODWIN, Jason

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 Jun 2015
Resigned 10 May 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Jul 1999
Resigned 20 Jul 1999

ARMITAGE, Christopher Edward Michael

Resigned
The Granary, DunkeswickLS17 9LP
Born March 1943
Director
Appointed 31 May 2000
Resigned 10 Jun 2015

ARMITAGE, Denise Constance

Resigned
Hawthorn House Farm, DunkeswickLS17 9LP
Born October 1944
Director
Appointed 20 Jul 1999
Resigned 10 Jun 2015

GILBERT, Colin Manus

Resigned
Green Lane, WalsallWS2 7PD
Born April 1958
Director
Appointed 31 May 2000
Resigned 10 Jun 2015

GILBERT, Jane

Resigned
Matthew Murray House, LeedsLS11 5QN
Born May 1960
Director
Appointed 20 Jul 1999
Resigned 17 Jan 2006

MADELEY, Michael Leslie

Resigned
Brunswick Drive, HarrogateHG1 2PZ
Born March 1943
Director
Appointed 31 May 2000
Resigned 10 Jun 2015

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 28 Apr 2023

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 28 Apr 2023
Resigned 16 Oct 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 10 Jun 2015
Resigned 29 Apr 2020

WILLS, Christopher

Resigned
Leng Drive, BradfordBD3 7FJ
Born April 1979
Director
Appointed 01 Jan 2011
Resigned 14 Aug 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Jul 1999
Resigned 20 Jul 1999

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 February 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
16 May 2019
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Auditors Resignation Company
14 April 2016
AUDAUD
Change Account Reference Date Company Current Extended
3 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Resolution
25 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Resolution
21 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Resolution
16 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Auditors Resignation Company
12 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Miscellaneous
13 June 2012
MISCMISC
Resolution
2 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Resolution
15 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Resolution
20 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Resolution
5 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Resolution
15 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Memorandum Articles
25 February 2002
MEM/ARTSMEM/ARTS
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
88(2)R88(2)R
Legacy
27 June 2001
123Notice of Increase in Nominal Capital
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
26 June 2001
287Change of Registered Office
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
88(2)R88(2)R
Legacy
14 June 2000
123Notice of Increase in Nominal Capital
Resolution
14 June 2000
RESOLUTIONSResolutions
Resolution
14 June 2000
RESOLUTIONSResolutions
Resolution
14 June 2000
RESOLUTIONSResolutions
Resolution
14 June 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
287Change of Registered Office
Legacy
26 April 2000
225Change of Accounting Reference Date
Legacy
19 April 2000
88(2)R88(2)R
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
29 March 2000
88(2)R88(2)R
Legacy
27 March 2000
123Notice of Increase in Nominal Capital
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
24 March 2000
CERT5CERT5
Re Registration Memorandum Articles
24 March 2000
MARMAR
Auditors Statement
24 March 2000
AUDSAUDS
Accounts Balance Sheet
24 March 2000
BSBS
Auditors Report
24 March 2000
AUDRAUDR
Legacy
24 March 2000
43(3)e43(3)e
Legacy
24 March 2000
43(3)43(3)
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
287Change of Registered Office
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Incorporation Company
20 July 1999
NEWINCIncorporation