Background WavePink WaveYellow Wave

DOUBLECOOL U.K. LIMITED (09287971)

DOUBLECOOL U.K. LIMITED (09287971) is an active UK company. incorporated on 30 October 2014. with registered office in Uttoxeter. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DOUBLECOOL U.K. LIMITED has been registered for 11 years. Current directors include CANNON BROOKES, Charles, HAM, Michael John, HARRISON, Sharon and 1 others.

Company Number
09287971
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
84 Dovefields, Uttoxeter, ST14 8HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CANNON BROOKES, Charles, HAM, Michael John, HARRISON, Sharon, THOMAS, Alastair Paul Edward Llewellyn
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLECOOL U.K. LIMITED

DOUBLECOOL U.K. LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Uttoxeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DOUBLECOOL U.K. LIMITED was registered 11 years ago.(SIC: 46900)

Status

active

Active since 11 years ago

Company No

09287971

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

84 Dovefields Dovefields Industrial Estate Uttoxeter, ST14 8HU,

Previous Addresses

Park Lane Dove Valley Park Foston Derbyshire DE65 5BG
From: 30 October 2014To: 27 January 2021
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
New Owner
Nov 18
Owner Exit
Jan 19
Owner Exit
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
New Owner
Jul 22
Funding Round
Jul 22
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Mar 25
1
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CANNON BROOKES, Charles

Active
Dovefields, UttoxeterST14 8HU
Born May 1976
Director
Appointed 04 Dec 2024

HAM, Michael John

Active
Dovefields, UttoxeterST14 8HU
Born October 1969
Director
Appointed 30 Oct 2014

HARRISON, Sharon

Active
Dovefields, UttoxeterST14 8HU
Born December 1971
Director
Appointed 19 Mar 2025

THOMAS, Alastair Paul Edward Llewellyn

Active
Dovefields, UttoxeterST14 8HU
Born August 1967
Director
Appointed 12 Sept 2024

CROSHAW, Brian Nicholas

Resigned
Dove Valley Park, FostonDE65 5BG
Born November 1974
Director
Appointed 30 Oct 2014
Resigned 21 Dec 2020

EDGERTON, Vicki Jane

Resigned
Dovefields, UttoxeterST14 8HU
Born July 1972
Director
Appointed 21 Dec 2020
Resigned 19 Oct 2023

ELSON, David

Resigned
Dove Valley Park, FostonDE65 5BG
Born July 1967
Director
Appointed 30 Oct 2014
Resigned 23 Dec 2019

LATHBURY, Alan

Resigned
Dovefields, UttoxeterST14 8HU
Born November 1967
Director
Appointed 01 Jul 2024
Resigned 01 Nov 2024

THORNHILL, Stephen Paul

Resigned
Dovefields, UttoxeterST14 8HU
Born October 1964
Director
Appointed 22 Dec 2021
Resigned 01 Jul 2024

TOON, Richard Charles

Resigned
Dove Valley Park, FostonDE65 5BG
Born August 1968
Director
Appointed 30 Oct 2014
Resigned 21 Dec 2020

WHITELOCK, Penelope Anne

Resigned
Dovefields, UttoxeterST14 8HU
Born October 1959
Director
Appointed 22 Dec 2021
Resigned 12 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Michael John Ham

Active
Dovefields, UttoxeterST14 8HU
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2022
Dove Valley Park, FostonDE65 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019

Mr Michael John Ham

Ceased
Dove Valley Park, FostonDE65 5BG
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2017
Ceased 11 Feb 2019
Park Lane, Dove Valley Park, DerbyDE65 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 January 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Resolution
12 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2014
NEWINCIncorporation