Company NameCool Milk Administration Limited
DirectorsJonathan Bryan Thornes and Christopher David Hogg
Company StatusActive
Company Number07355220
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 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
Appointed27 February 2014(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(9 years, 10 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 Jonathan Bryan Thornes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany 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 John Sedgwick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tindles 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
Appointed25 November 2010(3 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

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£231,580
Cash£442,482
Current Liabilities£985,798

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 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

5 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
7 June 2023Accounts 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)
1 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
8 August 2022Audited abridged accounts made up to 31 August 2021 (7 pages)
7 September 2021Audited abridged accounts made up to 31 August 2020 (7 pages)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
1 December 2020Change of details for Hibbit Green as a person with significant control on 27 November 2020 (2 pages)
1 December 2020Change of details for Kennedy Anderson as a person with significant control 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 2020Change of details for Tudor Mcdonald 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)
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)
5 October 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
3 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)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 April 2020Memorandum and Articles of Association (13 pages)
31 March 2020Notification of Tudor Mcdonald as a person with significant control on 21 February 2020 (2 pages)
31 March 2020Notification of Hibbit Green as a person with significant control on 21 February 2020 (2 pages)
31 March 2020Cessation of Jonathan Bryan Thornes as a person with significant control on 21 February 2020 (1 page)
31 March 2020Notification of Kennedy Anderson as a person with significant control on 21 February 2020 (2 pages)
26 October 2019Resolutions
  • RES14 ‐ The sum of £200.00 being part of the accumulated reserves of the company, be capitalsied. 03/10/2019
(1 page)
25 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 300
(5 pages)
30 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
6 June 2019Audited abridged accounts made up to 31 August 2018 (6 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
26 July 2018Director's details changed for Mr John Sedgwick on 8 June 2018 (2 pages)
4 June 2018Audited abridged accounts made up to 31 August 2017 (6 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 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)
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)
26 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
18 September 2015Annual return made up to 24 August 2015
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 24 August 2015
Statement of capital on 2015-09-18
  • GBP 100
(5 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)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 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)
5 March 2014Appointment of Mr Jonathan Bryan Thornes as a director (2 pages)
5 March 2014Appointment of Mr Jonathan Bryan Thornes as a director (2 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)
13 September 2013Annual return made up to 24 August 2013
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 24 August 2013
Statement of capital on 2013-09-13
  • GBP 100
(5 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)
19 October 2012Annual return made up to 24 August 2012 (5 pages)
19 October 2012Annual return made up to 24 August 2012 (5 pages)
28 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
28 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2011Register inspection address has been changed (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 2011Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
29 September 2011Termination of appointment of Jonathan Thornes as a director (1 page)
29 September 2011Termination of appointment of Jonathan Thornes as a director (1 page)
14 January 2011Registered office address changed from Repton House Main Road Langworth Lincoln Lincolnshire LN3 5BJ United Kingdom on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Repton House Main Road Langworth Lincoln Lincolnshire LN3 5BJ United Kingdom on 14 January 2011 (2 pages)
10 January 2011Appointment of Stephen Walker as a director (3 pages)
10 January 2011Appointment of Stephen Walker as a director (3 pages)
17 September 2010Appointment of John Sedgwick as a director (3 pages)
17 September 2010Appointment of John Sedgwick as a director (3 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)