COOL MILK CAMBRIA LIMITED

Register to unlock more data on OkredoRegister

COOL MILK CAMBRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04700523

Incorporation date

18/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Tindle's Llp, Medway House Fudan Way, Teesdale Business Park, Stockton-On-Tees TS17 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon27/03/2026
Register(s) moved to registered office address C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN
dot icon25/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon27/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon01/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon29/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon21/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon08/06/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon28/04/2023
Appointment of Mrs Suzanne Clawson as a director on 2023-04-05
dot icon30/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/01/2023
Termination of appointment of Christopher David Hogg as a director on 2022-12-31
dot icon07/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon01/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon04/09/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon29/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon22/03/2021
Resolutions
dot icon01/12/2020
Change of details for Cool Milk Group Limited as a person with significant control on 2020-11-27
dot icon01/12/2020
Secretary's details changed for Janet Thornes on 2020-11-27
dot icon01/12/2020
Director's details changed for Mr Jonathan Bryan Thornes on 2020-11-27
dot icon01/12/2020
Director's details changed for Mr Christopher David Hogg on 2020-11-27
dot icon01/12/2020
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 2020-12-01
dot icon02/09/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon29/07/2020
Appointment of Mr Christopher David Hogg as a director on 2020-06-29
dot icon28/07/2020
Termination of appointment of John Sedgwick as a director on 2020-06-12
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon10/06/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon20/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon26/07/2018
Director's details changed for Mr John Sedgwick on 2018-06-08
dot icon05/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon31/07/2017
Change of details for Cool Milk Group Limited as a person with significant control on 2017-07-13
dot icon31/07/2017
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 2017-07-31
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon03/02/2017
Director's details changed for Mr Jonathan Bryan Thornes on 2016-12-13
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/04/2016
Annual return made up to 2016-03-18
dot icon26/01/2016
Register(s) moved to registered inspection location Repton House Main Road Langworth Lincoln LN3 5BJ
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/04/2015
Annual return made up to 2015-03-18
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Stephen Walker as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/04/2013
Annual return made up to 2013-03-18
dot icon28/05/2012
Accounts for a small company made up to 2011-08-31
dot icon30/04/2012
Secretary's details changed for Janet Thornes on 2011-07-23
dot icon30/04/2012
Annual return made up to 2012-03-18
dot icon30/04/2012
Director's details changed for Mr Jonathan Bryan Thornes on 2011-07-12
dot icon26/03/2012
Previous accounting period extended from 2011-07-31 to 2011-08-31
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/08/2011
Resolutions
dot icon10/06/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon10/06/2011
Director's details changed for John Sedgwick on 2011-03-17
dot icon14/01/2011
Registered office address changed from Repton House Main Road, Langworth Lincoln Lincolnshire LN3 5BJ on 2011-01-14
dot icon13/01/2011
Accounts for a small company made up to 2010-07-31
dot icon10/01/2011
Appointment of Stephen Walker as a director
dot icon07/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon07/05/2010
Register inspection address has been changed
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon31/03/2009
Return made up to 18/03/09; full list of members
dot icon03/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/04/2008
Return made up to 18/03/08; full list of members
dot icon28/03/2008
Director appointed john sedgwick
dot icon21/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/04/2007
Return made up to 18/03/07; full list of members
dot icon20/04/2006
Return made up to 18/03/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/03/2005
Return made up to 18/03/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/09/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon08/04/2004
Return made up to 18/03/04; full list of members
dot icon18/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Suzanne Clawson
Director
05/04/2023 - Present
14
Thornes, Jonathan Bryan
Director
18/03/2003 - Present
82
Mr Christopher David Hogg
Director
29/06/2020 - 31/12/2022
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COOL MILK CAMBRIA LIMITED

COOL MILK CAMBRIA LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at C/O Tindle's Llp, Medway House Fudan Way, Teesdale Business Park, Stockton-On-Tees TS17 6EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOL MILK CAMBRIA LIMITED?

toggle

COOL MILK CAMBRIA LIMITED is currently Active. It was registered on 18/03/2003 .

Where is COOL MILK CAMBRIA LIMITED located?

toggle

COOL MILK CAMBRIA LIMITED is registered at C/O Tindle's Llp, Medway House Fudan Way, Teesdale Business Park, Stockton-On-Tees TS17 6EN.

What does COOL MILK CAMBRIA LIMITED do?

toggle

COOL MILK CAMBRIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COOL MILK CAMBRIA LIMITED?

toggle

The latest filing was on 27/03/2026: Register(s) moved to registered office address C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN.