Company NameCool Blue College Ltd
DirectorMark Stephen Clelland
Company StatusActive
Company Number02780316
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 2 months ago)
Previous NameYoungsave Company Limited

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Mark Stephen Clelland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(27 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMilltech House 3 Victory Way
Doxford International Business Park
Sunderland
SR3 3XL
Director NameMr Peter McElroy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(2 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Walcher Gardens
Bishop Auckland
County Durham
DL14 7GA
Secretary NameJulie McElroy
NationalityBritish
StatusResigned
Appointed02 February 1993(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 January 1994)
RoleCompany Director
Correspondence Address1 Rookhope Grove
Bishop Auckland
Co Durham
DL14 0SW
Director NameJulie McElroy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 27 August 1993)
RoleCompany Director
Correspondence Address1 Rookhope Grove
Bishop Auckland
Co Durham
DL14 0SW
Director NameMrs Judith Mould
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(7 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 24 March 2006)
RoleSecretary
Correspondence AddressStation House
Cox Green
Sunderland
Tyne & Wear
SR4 9JR
Secretary NameMrs Judith Mould
NationalityBritish
StatusResigned
Appointed27 August 1993(7 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 24 March 2006)
RoleSecretary
Correspondence AddressStation House
Cox Green
Sunderland
Tyne & Wear
SR4 9JR
Director NameMrs Julie McElroy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Walcher Gardens
Bishop Auckland
County Durham
DL14 7GA
Director NameMr Derek Freeman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(13 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 December 2020)
RoleDirector Manager
Country of ResidenceEngland
Correspondence Address39 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Secretary NameEdwina Roberte Renee Freeman
NationalityDutch
StatusResigned
Appointed20 June 2006(13 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 December 2020)
RoleCompany Director
Correspondence Address39 Breamish Drive
Rickleton
Washington Tyne & Wear
NE38 9HS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2006(13 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2006)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Contact

Websitemilltechtraining.co.uk
Telephone07 931645223
Telephone regionMobile

Location

Registered AddressMilltech House 3 Victory Way
Doxford International Business Park
Sunderland
SR3 3XL
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Milltech Training LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£135,477
Cash£65,040
Current Liabilities£121,698

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

24 March 2006Delivered on: 6 April 2006
Satisfied on: 26 March 2010
Persons entitled: Peter Mcelroy and Julie Mcelroy and Judith Mould

Classification: Debenture
Secured details: All monies due or to become due from milltech training limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge over all land fixed charges over all goodwill floating charge over the assets. See the mortgage charge document for full details.
Fully Satisfied
29 September 1994Delivered on: 15 October 1994
Satisfied on: 1 April 2006
Persons entitled: Tsb 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: 38 and 39 frederick street, sunderland, tyne and wear.
Fully Satisfied
14 April 1993Delivered on: 25 April 1993
Satisfied on: 1 April 2006
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 2006Delivered on: 30 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2024Registration of charge 027803160005, created on 23 January 2024 (12 pages)
17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
11 September 2023Director's details changed for Mr Mark Stephen Clelland on 11 September 2023 (2 pages)
28 March 2023Total exemption full accounts made up to 31 July 2022 (16 pages)
15 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
9 November 2022Company name changed youngsave company LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
(3 pages)
12 July 2022Cessation of Milltech Training Ltd as a person with significant control on 11 July 2022 (1 page)
11 July 2022Notification of Mark Stephen Clelland as a person with significant control on 11 July 2022 (2 pages)
27 June 2022Notification of Milltech Training Ltd as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Cessation of Mark Stephen Clelland as a person with significant control on 27 June 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 July 2021 (15 pages)
14 February 2022Confirmation statement made on 18 January 2022 with updates (3 pages)
21 July 2021Satisfaction of charge 3 in full (1 page)
11 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
1 April 2021Registered office address changed from Victoria House Toward Road Sunderland Tyne and Wear SR1 2QF to Milltech House 3 Victory Way Doxford International Business Park Sunderland SR3 3XL on 1 April 2021 (1 page)
31 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
23 December 2020Notification of Mark Stephen Clelland as a person with significant control on 22 December 2020 (2 pages)
23 December 2020Termination of appointment of Derek Freeman as a director on 22 December 2020 (1 page)
23 December 2020Cessation of Milltech Training Limited as a person with significant control on 22 December 2020 (1 page)
23 December 2020Appointment of Mr Mark Stephen Clelland as a director on 22 December 2020 (2 pages)
23 December 2020Termination of appointment of Edwina Roberte Renee Freeman as a secretary on 22 December 2020 (1 page)
18 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
20 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
21 March 2011Registered office address changed from 38-39 Frederick Street Sunderland Tyne and Wear SR1 1LN on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 38-39 Frederick Street Sunderland Tyne and Wear SR1 1LN on 21 March 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 July 2008 (7 pages)
30 October 2008Accounts for a small company made up to 31 July 2008 (7 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
1 November 2007Accounts for a small company made up to 31 July 2007 (6 pages)
1 November 2007Accounts for a small company made up to 31 July 2007 (6 pages)
2 February 2007Return made up to 18/01/07; full list of members (3 pages)
2 February 2007Return made up to 18/01/07; full list of members (3 pages)
12 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
12 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
13 April 2006Auditor's resignation (1 page)
13 April 2006Auditor's resignation (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Declaration of assistance for shares acquisition (6 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Declaration of assistance for shares acquisition (6 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 February 2006Return made up to 18/01/06; full list of members (7 pages)
20 February 2006Return made up to 18/01/06; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
24 January 2003Return made up to 18/01/03; full list of members (7 pages)
24 January 2003Return made up to 18/01/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
10 April 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
10 April 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
26 January 2002Return made up to 18/01/02; full list of members (7 pages)
26 January 2002Return made up to 18/01/02; full list of members (7 pages)
12 November 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
12 November 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
19 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 February 2001Return made up to 18/01/01; full list of members (7 pages)
19 February 2001Return made up to 18/01/01; full list of members (7 pages)
18 January 2000Return made up to 18/01/00; full list of members (5 pages)
18 January 2000Return made up to 18/01/00; full list of members (5 pages)
21 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
3 March 1999Return made up to 18/01/99; full list of members (6 pages)
3 March 1999Return made up to 18/01/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 January 1998Return made up to 18/01/98; full list of members (6 pages)
26 January 1998Return made up to 18/01/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 February 1997Return made up to 18/01/97; full list of members (6 pages)
7 February 1997Return made up to 18/01/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
26 January 1996Return made up to 18/01/96; full list of members (6 pages)
26 January 1996Return made up to 18/01/96; 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 (19 pages)
18 December 1994Registered office changed on 18/12/94 from: unit 25-6B southwick industrial estate sunderland tyne&wear SR5 3TX (1 page)
18 December 1994Registered office changed on 18/12/94 from: unit 25-6B southwick industrial estate sunderland tyne&wear SR5 3TX (1 page)
20 February 1994Ad 02/02/93--------- £ si 98@1 (2 pages)
20 February 1994Ad 02/02/93--------- £ si 98@1 (2 pages)
24 March 1993Memorandum and Articles of Association (8 pages)
24 March 1993Memorandum and Articles of Association (8 pages)
18 January 1993Incorporation (9 pages)
18 January 1993Incorporation (9 pages)