Company NameCool Refrigeration Limited
DirectorsJonathan Bryan Thornes and Christopher David Hogg
Company StatusActive
Company Number03841500
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Previous NamesCool Refrigeration Limited and Cool Milk Refrigeration Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Bryan Thornes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(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
Appointed14 September 1999(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(20 years, 9 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(8 years, 4 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(11 years, 2 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

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£188,597
Cash£60,746
Current Liabilities£352,941

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 Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks 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 other parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

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 Christopher David Hogg 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)
1 December 2020Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020 (2 pages)
27 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 September 2020Audited abridged accounts made up to 31 August 2019 (7 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)
18 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
4 June 2019Audited abridged accounts made up to 31 August 2018 (6 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
26 July 2018Director's details changed for Mr John Sedgwick on 8 June 2018 (2 pages)
5 June 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 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)
31 July 2017Change of details for Cool Milk Group Limited as a person with significant control on 13 July 2017 (2 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
3 February 2017Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages)
3 February 2017Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
30 September 2015Annual return made up to 14 September 2015
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 14 September 2015
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
9 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
9 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
1 October 2014Annual return made up to 14 September 2014
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 14 September 2014
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (7 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)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
12 October 2012Annual return made up to 14 September 2012 (7 pages)
12 October 2012Annual return made up to 14 September 2012 (7 pages)
28 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
28 May 2012Accounts for a small company made up to 31 August 2011 (7 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)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages)
17 October 2011Annual return made up to 14 September 2011 (7 pages)
17 October 2011Director's details changed for Mr John Sedgwick on 23 July 2011 (2 pages)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Secretary's details changed for Janet Thornes on 23 July 2011 (2 pages)
17 October 2011Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Director's details changed for Mr John Sedgwick on 23 July 2011 (2 pages)
17 October 2011Secretary's details changed for Janet Thornes on 23 July 2011 (2 pages)
17 October 2011Annual return made up to 14 September 2011 (7 pages)
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)
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 (7 pages)
13 January 2011Accounts for a small company made up to 31 July 2010 (7 pages)
10 January 2011Appointment of Stephen Walker as a director (3 pages)
10 January 2011Appointment of Stephen Walker as a director (3 pages)
7 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 14 September 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 March 2010Company name changed cool milk refrigeration LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Company name changed cool milk refrigeration LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
19 February 2010Company name changed cool refrigeration LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed cool refrigeration LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
6 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
28 May 2009Accounts for a small company 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)
25 September 2008Return made up to 14/09/08; full list of members (3 pages)
25 September 2008Return made up to 14/09/08; 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)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 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)
20 November 2006Return made up to 14/09/06; full list of members (6 pages)
20 November 2006Return made up to 14/09/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 September 2005Return made up to 14/09/05; full list of members (6 pages)
28 September 2005Return made up to 14/09/05; 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)
27 September 2004Return made up to 14/09/04; full list of members (6 pages)
27 September 2004Return made up to 14/09/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 September 2003Return made up to 14/09/03; full list of members (6 pages)
22 September 2003Return made up to 14/09/03; 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)
1 October 2002Return made up to 14/09/02; full list of members (6 pages)
1 October 2002Return made up to 14/09/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 October 2001Return made up to 14/09/01; full list of members (6 pages)
8 October 2001Return made up to 14/09/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
2 April 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
29 September 2000Return made up to 14/09/00; full list of members (6 pages)
29 September 2000Return made up to 14/09/00; full list of members (6 pages)
7 July 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
7 July 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
14 September 1999Incorporation (18 pages)
14 September 1999Incorporation (18 pages)