Company NameCool Milk Group Limited
Company StatusActive
Company Number05284196
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Bryan Thornes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(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
Appointed11 November 2004(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 Gordon Peter Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(6 years, 2 months after company formation)
Appointment Duration13 years, 3 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 Christopher David Hogg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(15 years, 7 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(3 years, 2 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 NameMs Julia Ann Henderson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lysias Road
London
SW12 8BW
Director NameMr Stephen Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(6 years 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 £1Jonathan Bryan Thornes
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£500

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 Return8 November 2023 (5 months, 4 weeks ago)
Next Return Due22 November 2024 (6 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
4 July 2011Delivered 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

Filing History

20 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
7 June 2023Unaudited abridged accounts made up to 31 August 2022 (7 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)
18 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
15 August 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
18 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
4 September 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
1 December 2020Director's details changed for Mr Gordon Peter Smith on 27 November 2020 (2 pages)
1 December 2020Director's details changed for Mr Christopher David Hogg on 27 November 2020 (2 pages)
1 December 2020Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020 (2 pages)
1 December 2020Change of details for Mr Jonathan Bryan Thornes as a person with significant control 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)
27 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
2 September 2020Unaudited abridged accounts made up to 31 August 2019 (8 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)
3 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
6 June 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
13 November 2018Confirmation statement made on 8 November 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 (7 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 July 2017Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 (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 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 Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 (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)
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)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 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)
17 December 2015Annual return made up to 11 November 2015
Statement of capital on 2015-12-17
  • GBP 100
(7 pages)
17 December 2015Annual return made up to 11 November 2015
Statement of capital on 2015-12-17
  • GBP 100
(7 pages)
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)
15 December 2014Annual return made up to 11 November 2014
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
15 December 2014Annual return made up to 11 November 2014
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Total exemption small company accounts 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)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(8 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(8 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 December 2012Annual return made up to 11 November 2012 (8 pages)
3 December 2012Annual return made up to 11 November 2012 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts 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)
15 December 2011Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages)
15 December 2011Annual return made up to 11 November 2011 (8 pages)
15 December 2011Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages)
15 December 2011Register inspection address has been changed (1 page)
15 December 2011Register inspection address has been changed (1 page)
15 December 2011Register(s) moved to registered inspection location (1 page)
15 December 2011Secretary's details changed for Janet Thornes on 23 July 2011 (2 pages)
15 December 2011Annual return made up to 11 November 2011 (8 pages)
15 December 2011Register(s) moved to registered inspection location (1 page)
15 December 2011Director's details changed for Mr John Sedgwick on 23 July 2011 (2 pages)
15 December 2011Director's details changed for Mr John Sedgwick on 23 July 2011 (2 pages)
15 December 2011Secretary's details changed for Janet Thornes on 23 July 2011 (2 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 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)
6 September 2011Termination of appointment of Julia Henderson as a director (1 page)
6 September 2011Termination of appointment of Julia Henderson as a director (1 page)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Appointment of Mr Gordon Peter Smith as a director (2 pages)
7 July 2011Appointment of Mr Gordon Peter Smith as a director (2 pages)
14 January 2011Registered office address changed from Repton House Main Road Langworth Lincolnshire LN3 5BJ on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Repton House Main Road Langworth Lincolnshire LN3 5BJ on 14 January 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 January 2011Total exemption small company accounts 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)
15 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 December 2009Director's details changed for John Sedgwick on 11 November 2009 (2 pages)
21 December 2009Director's details changed for John Sedgwick on 11 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Jonathan Bryan Thornes on 11 November 2009 (2 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Jonathan Bryan Thornes on 11 November 2009 (2 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)
18 November 2008Return made up to 11/11/08; full list of members (4 pages)
18 November 2008Return made up to 11/11/08; full list of members (4 pages)
20 June 2008Director appointed julia ann henderson (2 pages)
20 June 2008Director appointed julia ann henderson (2 pages)
29 April 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
29 April 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
28 March 2008Director appointed john sedgwick (2 pages)
28 March 2008Director appointed john sedgwick (2 pages)
21 November 2007Return made up to 11/11/07; full list of members (2 pages)
21 November 2007Return made up to 11/11/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
27 April 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
8 December 2006Return made up to 11/11/06; full list of members (6 pages)
8 December 2006Return made up to 11/11/06; full list of members (6 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
15 December 2005Return made up to 11/11/05; full list of members (6 pages)
15 December 2005Return made up to 11/11/05; full list of members (6 pages)
30 July 2005Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page)
30 July 2005Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page)
11 November 2004Incorporation (14 pages)
11 November 2004Incorporation (14 pages)