Company NameCool Milk Cambria Limited
DirectorsJonathan Bryan Thornes and Christopher David Hogg
Company StatusActive
Company Number04700523
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Previous NameCool Digital Technology Corporation Limited

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
Appointed18 March 2003(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
Appointed18 March 2003(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(17 years, 3 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(4 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood House Thornaby Place
Thornaby
Stockton-On-Tees
Cleveland
TS17 6SB
Director NameMr Stephen Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotswood House Thornaby Place
Thornaby
Stockton-On-Tees
Cleveland
TS17 6SB

Contact

Telephone01642 878555
Telephone regionMiddlesbrough

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£98,004
Cash£127

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 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 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

8 June 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
28 April 2023Appointment of Mrs Suzanne Clawson as a director on 5 April 2023 (2 pages)
30 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Christopher David Hogg as a director on 31 December 2022 (1 page)
7 June 2022Unaudited abridged accounts made up to 31 August 2021 (6 pages)
1 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
4 September 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
29 April 2021Confirmation statement made on 18 March 2021 with updates (3 pages)
22 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
(3 pages)
1 December 2020Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020 (2 pages)
1 December 2020Secretary's details changed for Janet Thornes on 27 November 2020 (1 page)
1 December 2020Director's details changed for Mr Christopher David Hogg on 27 November 2020 (2 pages)
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 2020Change of details for Cool Milk Group Limited as a person with significant control on 27 November 2020 (2 pages)
2 September 2020Unaudited abridged accounts made up to 31 August 2019 (6 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 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
10 June 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
20 March 2019Confirmation statement made on 18 March 2019 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)
20 March 2018Confirmation statement made on 18 March 2018 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 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 2017Change of details for Cool Milk Group Limited as a person with significant control on 13 July 2017 (2 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 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)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 April 2016Annual return made up to 18 March 2016
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 18 March 2016
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
26 January 2016Register(s) moved to registered inspection location Repton House Main Road Langworth Lincoln LN3 5BJ (1 page)
26 January 2016Register(s) moved to registered inspection location Repton House Main Road Langworth Lincoln LN3 5BJ (1 page)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 April 2015Annual return made up to 18 March 2015
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 18 March 2015
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 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)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 April 2013Annual return made up to 18 March 2013 (6 pages)
26 April 2013Annual return made up to 18 March 2013 (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)
30 April 2012Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages)
30 April 2012Secretary's details changed for Janet Thornes on 23 July 2011 (2 pages)
30 April 2012Annual return made up to 18 March 2012 (6 pages)
30 April 2012Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages)
30 April 2012Secretary's details changed for Janet Thornes on 23 July 2011 (2 pages)
30 April 2012Annual return made up to 18 March 2012 (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)
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)
10 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
10 June 2011Director's details changed for John Sedgwick on 17 March 2011 (2 pages)
10 June 2011Director's details changed for John Sedgwick on 17 March 2011 (2 pages)
10 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 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)
7 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 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)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 April 2008Return made up to 18/03/08; full list of members (3 pages)
4 April 2008Return made up to 18/03/08; full list of members (3 pages)
28 March 2008Director appointed john sedgwick (2 pages)
28 March 2008Director appointed john sedgwick (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 April 2007Return made up to 18/03/07; full list of members (2 pages)
11 April 2007Return made up to 18/03/07; full list of members (2 pages)
20 April 2006Return made up to 18/03/06; full list of members (6 pages)
20 April 2006Return made up to 18/03/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 March 2005Return made up to 18/03/05; full list of members (6 pages)
30 March 2005Return made up to 18/03/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 September 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
22 September 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
8 April 2004Return made up to 18/03/04; full list of members (6 pages)
8 April 2004Return made up to 18/03/04; full list of members (6 pages)
18 March 2003Incorporation (13 pages)
18 March 2003Incorporation (13 pages)