Company NameCool Milk Limited
DirectorsJonathan Bryan Thornes and Christopher David Hogg
Company StatusActive
Company Number03603426
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Bryan Thornes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Secretary NameJanet Thornes
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director NameMr Christopher David Hogg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director NameMr John Sedgwick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(9 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tindle's Llp Scotswood House Teesdale South
Thornaby Place
Stockton On Tees
Cleveland
TS17 6SB
Director NameMr Stephen Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotswood House, Teesdale South Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SB

Contact

Websitecoolmilk.com

Location

Registered AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Cool Milk Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,494
Cash£150,289
Current Liabilities£1,823,951

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryAudited Abridged
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

5 September 2011Delivered on: 7 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the parties to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
18 December 2008Delivered on: 3 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

2 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
7 June 2023Audited abridged accounts made up to 31 August 2022 (6 pages)
17 January 2023Termination of appointment of Christopher David Hogg as a director on 31 December 2022 (1 page)
23 December 2022Appointment of Mr Michael Stephen Ferrand as a director on 12 December 2022 (2 pages)
8 August 2022Audited abridged accounts made up to 31 August 2021 (6 pages)
29 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
7 September 2021Audited abridged accounts made up to 31 August 2020 (6 pages)
4 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
1 December 2020Director's details changed for Mr Christopher David Hogg on 27 November 2020 (2 pages)
1 December 2020Secretary's details changed for Janet Thornes on 27 November 2020 (1 page)
1 December 2020Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 1 December 2020 (1 page)
1 December 2020Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020 (2 pages)
1 December 2020Change of details for Cool Milk Group Limited as a person with significant control on 27 November 2020 (2 pages)
3 September 2020Audited abridged accounts made up to 31 August 2019 (6 pages)
24 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 July 2020Appointment of Mr Christopher David Hogg as a director on 29 June 2020 (2 pages)
28 July 2020Termination of appointment of John Sedgwick as a director on 12 June 2020 (1 page)
30 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
5 June 2019Accounts for a small company made up to 31 August 2018 (6 pages)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 July 2018Director's details changed for Mr John Sedgwick on 8 June 2018 (2 pages)
4 June 2018Accounts for a small company made up to 31 August 2017 (6 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Change of details for Cool Milk Group Limited as a person with significant control on 13 July 2017 (2 pages)
31 July 2017Registered office address changed from Bridge House Scothern Lane Langworth Lincolnshire LN3 5BH to C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 31 July 2017 (1 page)
31 July 2017Change of details for Cool Milk Group Limited as a person with significant control on 13 July 2017 (2 pages)
31 July 2017Registered office address changed from Bridge House Scothern Lane Langworth Lincolnshire LN3 5BH to C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 31 July 2017 (1 page)
7 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
2 February 2017Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages)
2 February 2017Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages)
27 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
14 August 2015Annual return made up to 24 July 2015
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 24 July 2015
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
9 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
9 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
2 December 2013Termination of appointment of Stephen Walker as a director (1 page)
2 December 2013Termination of appointment of Stephen Walker as a director (1 page)
9 August 2013Annual return made up to 24 July 2013
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
9 August 2013Annual return made up to 24 July 2013
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
1 August 2012Annual return made up to 24 July 2012 (6 pages)
1 August 2012Annual return made up to 24 July 2012 (6 pages)
28 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
28 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
26 March 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
26 March 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 September 2011Director's details changed for Mr John Sedgwick on 23 July 2011 (2 pages)
6 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
6 September 2011Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages)
6 September 2011Secretary's details changed for Janet Thornes on 23 July 2011 (2 pages)
6 September 2011Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages)
6 September 2011Secretary's details changed for Janet Thornes on 23 July 2011 (2 pages)
6 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
6 September 2011Director's details changed for Mr John Sedgwick on 23 July 2011 (2 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2011Registered office address changed from Repton House Main Road Langworth Lincoln Lincolnshire LN3 5BJ on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Repton House Main Road Langworth Lincoln Lincolnshire LN3 5BJ on 14 January 2011 (2 pages)
13 January 2011Accounts for a small company made up to 31 July 2010 (6 pages)
13 January 2011Accounts for a small company made up to 31 July 2010 (6 pages)
10 January 2011Appointment of Stephen Walker as a director (3 pages)
10 January 2011Appointment of Stephen Walker as a director (3 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
25 August 2009Return made up to 24/07/09; full list of members (3 pages)
25 August 2009Return made up to 24/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
28 March 2008Director appointed john sedgwick (2 pages)
28 March 2008Director appointed john sedgwick (2 pages)
24 August 2007Return made up to 24/07/07; no change of members (6 pages)
24 August 2007Return made up to 24/07/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
22 August 2006Return made up to 24/07/06; full list of members (6 pages)
22 August 2006Return made up to 24/07/06; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 August 2005Return made up to 24/07/05; full list of members (6 pages)
25 August 2005Return made up to 24/07/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 August 2004Return made up to 24/07/04; full list of members (6 pages)
6 August 2004Return made up to 24/07/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 August 2003Return made up to 24/07/03; full list of members (6 pages)
23 August 2003Return made up to 24/07/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 August 2002Return made up to 24/07/02; full list of members (6 pages)
28 August 2002Return made up to 24/07/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 August 2001Return made up to 24/07/01; full list of members (6 pages)
16 August 2001Return made up to 24/07/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
14 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
14 September 2000Return made up to 24/07/00; full list of members (6 pages)
14 September 2000Return made up to 24/07/00; full list of members (6 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
7 July 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
5 August 1999Return made up to 24/07/99; full list of members (6 pages)
5 August 1999Return made up to 24/07/99; full list of members (6 pages)
24 July 1998Incorporation (18 pages)
24 July 1998Incorporation (18 pages)