Company NameCoolmain Services Limited
Company StatusActive
Company Number02040226
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr Andrew David Charles Perkins
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMrs Alice Leak
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 1991)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressMount Rima Benridge Bank
West Rainton
Houghton Le Spring
Tyne & Wear
DH4 6NN
Director NameKenneth Leak
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 1991)
RoleChemist
Correspondence AddressMount Rima
Benridge Bank
West Rainton
Co Durham
Director NameMrs Susan Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 05 December 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Wiltshire Close
Belmont
Durham
Co Durham
DH1 2BG
Director NameMiss Janice Leak
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 05 December 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address45 Douglas Villas
Durham
County Durham
DH1 1JL
Secretary NameKenneth Leak
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressMount Rima
Benridge Bank
West Rainton
Co Durham
Secretary NameMrs Susan Cook
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wiltshire Close
Belmont
Durham
Co Durham
DH1 2BG

Contact

Telephone0191 3847708
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Miss Janice Leak
50.00%
Ordinary
50 at £1Susan Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£548,025
Cash£370,205
Current Liabilities£122,073

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

5 December 2019Delivered on: 5 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 December 2019Delivered on: 5 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold property known as 29A front street framwellgate moor durham DH1 5EE , comprised in a lease dated 5TH december 2019 between (1)investacc pension trustees limited and david jarvis as trustees of the minerva sipp david jarvis (5055) and (2) coolmain services limited.
Outstanding
7 January 1992Delivered on: 23 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29A front street,framwellgate moor, durham t/no du 127323.
Outstanding
22 January 1987Delivered on: 26 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 29 and 29A garden view front street framwellgate moor durham.
Outstanding

Filing History

20 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
27 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
20 January 2021Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
9 December 2020Appointment of Mr Andrew David Charles Perkins as a director on 1 December 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
16 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
9 December 2019Appointment of Mr David Graham Jarvis as a director on 5 December 2019 (2 pages)
9 December 2019Termination of appointment of Susan Cook as a secretary on 5 December 2019 (1 page)
9 December 2019Notification of Goldfinch Healthcare Ltd as a person with significant control on 5 December 2019 (2 pages)
9 December 2019Termination of appointment of Janice Leak as a director on 5 December 2019 (1 page)
9 December 2019Registered office address changed from 6 Bluehouse Buildings Belmont Durham County Durham DH1 1AR to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 9 December 2019 (1 page)
9 December 2019Termination of appointment of Susan Cook as a director on 5 December 2019 (1 page)
9 December 2019Appointment of Mr Kevin Alan Simpson as a director on 5 December 2019 (2 pages)
9 December 2019Cessation of Janice Leak as a person with significant control on 5 December 2019 (1 page)
9 December 2019Cessation of Susan Cook as a person with significant control on 5 December 2019 (1 page)
9 December 2019Previous accounting period extended from 31 October 2019 to 30 November 2019 (1 page)
5 December 2019Registration of charge 020402260004, created on 5 December 2019 (24 pages)
5 December 2019Registration of charge 020402260003, created on 5 December 2019 (8 pages)
29 November 2019Notification of Susan Cook as a person with significant control on 6 April 2016 (2 pages)
25 October 2019Satisfaction of charge 1 in full (1 page)
25 October 2019Satisfaction of charge 2 in full (1 page)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
26 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
26 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 July 2008Return made up to 12/06/08; no change of members (5 pages)
1 July 2008Return made up to 12/06/08; no change of members (5 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 July 2007Return made up to 12/06/07; no change of members (7 pages)
10 July 2007Return made up to 12/06/07; no change of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 June 2006Return made up to 12/06/06; full list of members (7 pages)
23 June 2006Return made up to 12/06/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
27 June 2005Return made up to 12/06/05; full list of members (7 pages)
27 June 2005Return made up to 12/06/05; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 June 2004Return made up to 12/06/04; full list of members (7 pages)
23 June 2004Return made up to 12/06/04; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 June 2002Return made up to 12/06/02; full list of members (7 pages)
25 June 2002Return made up to 12/06/02; full list of members (7 pages)
9 July 2001Return made up to 12/06/01; full list of members (6 pages)
9 July 2001Return made up to 12/06/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
9 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 July 2000Return made up to 12/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Return made up to 12/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 June 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
26 June 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
26 June 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
26 June 1996Return made up to 12/06/96; no change of members (4 pages)
26 June 1996Return made up to 12/06/96; no change of members (4 pages)
6 July 1995Return made up to 12/06/95; full list of members (6 pages)
6 July 1995Return made up to 12/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 July 1986Certificate of Incorporation (1 page)