Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Secretary Name | Janet Thornes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
Director Name | Mr Gordon Peter Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
Director Name | Mr Christopher David Hogg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
Director Name | Mr John Sedgwick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton On Tees Cleveland TS17 6SB |
Director Name | Ms Julia Ann Henderson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lysias Road London SW12 8BW |
Director Name | Mr Stephen Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(6 years after company formation) |
Appointment Duration | 3 years (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotswood House, Teesdale South Thornaby Place Stockton-On-Tees Cleveland TS17 6SB |
Website | coolmilk.com |
---|
Registered Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Jonathan Bryan Thornes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £500 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 8 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
5 September 2011 | Delivered 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 |
---|---|
4 July 2011 | Delivered on: 12 July 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 and/or all or any of the companies named therein 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 |
20 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
17 January 2023 | Termination of appointment of Christopher David Hogg as a director on 31 December 2022 (1 page) |
23 December 2022 | Appointment of Mr Michael Stephen Ferrand as a director on 12 December 2022 (2 pages) |
18 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
15 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
18 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
4 September 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
1 December 2020 | Director's details changed for Mr Gordon Peter Smith on 27 November 2020 (2 pages) |
1 December 2020 | Director's details changed for Mr Christopher David Hogg on 27 November 2020 (2 pages) |
1 December 2020 | Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020 (2 pages) |
1 December 2020 | Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 27 November 2020 (2 pages) |
1 December 2020 | Secretary's details changed for Janet Thornes on 27 November 2020 (1 page) |
1 December 2020 | Registered 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) |
27 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
2 September 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
29 July 2020 | Appointment of Mr Christopher David Hogg as a director on 29 June 2020 (2 pages) |
28 July 2020 | Termination of appointment of John Sedgwick as a director on 12 June 2020 (1 page) |
3 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
6 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
26 July 2018 | Director's details changed for Mr John Sedgwick on 8 June 2018 (2 pages) |
5 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 (2 pages) |
31 July 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 February 2017 | Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 December 2015 | Annual return made up to 11 November 2015 Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 November 2015 Statement of capital on 2015-12-17
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 December 2014 | Annual return made up to 11 November 2014 Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 November 2014 Statement of capital on 2014-12-15
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 December 2013 | Termination of appointment of Stephen Walker as a director (1 page) |
2 December 2013 | Termination of appointment of Stephen Walker as a director (1 page) |
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 December 2012 | Annual return made up to 11 November 2012 (8 pages) |
3 December 2012 | Annual return made up to 11 November 2012 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 March 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
26 March 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
15 December 2011 | Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages) |
15 December 2011 | Annual return made up to 11 November 2011 (8 pages) |
15 December 2011 | Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages) |
15 December 2011 | Register inspection address has been changed (1 page) |
15 December 2011 | Register inspection address has been changed (1 page) |
15 December 2011 | Register(s) moved to registered inspection location (1 page) |
15 December 2011 | Secretary's details changed for Janet Thornes on 23 July 2011 (2 pages) |
15 December 2011 | Annual return made up to 11 November 2011 (8 pages) |
15 December 2011 | Register(s) moved to registered inspection location (1 page) |
15 December 2011 | Director's details changed for Mr John Sedgwick on 23 July 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr John Sedgwick on 23 July 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Janet Thornes on 23 July 2011 (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
7 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 September 2011 | Termination of appointment of Julia Henderson as a director (1 page) |
6 September 2011 | Termination of appointment of Julia Henderson as a director (1 page) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Appointment of Mr Gordon Peter Smith as a director (2 pages) |
7 July 2011 | Appointment of Mr Gordon Peter Smith as a director (2 pages) |
14 January 2011 | Registered office address changed from Repton House Main Road Langworth Lincolnshire LN3 5BJ on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Repton House Main Road Langworth Lincolnshire LN3 5BJ on 14 January 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 January 2011 | Appointment of Stephen Walker as a director (3 pages) |
10 January 2011 | Appointment of Stephen Walker as a director (3 pages) |
15 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 December 2009 | Director's details changed for John Sedgwick on 11 November 2009 (2 pages) |
21 December 2009 | Director's details changed for John Sedgwick on 11 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Jonathan Bryan Thornes on 11 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Jonathan Bryan Thornes on 11 November 2009 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
20 June 2008 | Director appointed julia ann henderson (2 pages) |
20 June 2008 | Director appointed julia ann henderson (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
28 March 2008 | Director appointed john sedgwick (2 pages) |
28 March 2008 | Director appointed john sedgwick (2 pages) |
21 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
8 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
8 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
15 December 2005 | Return made up to 11/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 11/11/05; full list of members (6 pages) |
30 July 2005 | Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page) |
30 July 2005 | Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page) |
11 November 2004 | Incorporation (14 pages) |
11 November 2004 | Incorporation (14 pages) |