COOL MILK GROUP LIMITED

Register to unlock more data on OkredoRegister

COOL MILK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05284196

Incorporation date

11/11/2004

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 11/11/2004)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon04/11/2025
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 icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon13/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon03/06/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon20/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon07/06/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon16/01/2023
Termination of appointment of Christopher David Hogg as a director on 2022-12-31
dot icon23/12/2022
Appointment of Mr Michael Stephen Ferrand as a director on 2022-12-12
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon15/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon18/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon04/09/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon01/12/2020
Director's details changed for Mr Gordon Peter Smith on 2020-11-27
dot icon01/12/2020
Change of details for Mr Jonathan Bryan Thornes 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 icon27/11/2020
Confirmation statement made on 2020-11-08 with no updates
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 icon03/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon06/06/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon13/11/2018
Confirmation statement made on 2018-11-08 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 icon14/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon31/07/2017
Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 2016-12-13
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 icon03/02/2017
Director's details changed for Mr Jonathan Bryan Thornes on 2016-12-13
dot icon22/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/12/2015
Annual return made up to 2015-11-11
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/12/2014
Annual return made up to 2014-11-11
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/12/2013
Termination of appointment of Stephen Walker as a director
dot icon19/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/12/2012
Annual return made up to 2012-11-11
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/03/2012
Previous accounting period extended from 2011-07-31 to 2011-08-31
dot icon15/12/2011
Register(s) moved to registered inspection location
dot icon15/12/2011
Secretary's details changed for Janet Thornes on 2011-07-23
dot icon15/12/2011
Director's details changed for Mr Jonathan Bryan Thornes on 2011-07-12
dot icon15/12/2011
Register inspection address has been changed
dot icon15/12/2011
Director's details changed for Mr John Sedgwick on 2011-07-23
dot icon15/12/2011
Annual return made up to 2011-11-11
dot icon12/09/2011
Resolutions
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/09/2011
Termination of appointment of Julia Henderson as a director
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2011
Appointment of Mr Gordon Peter Smith as a director
dot icon14/01/2011
Registered office address changed from Repton House Main Road Langworth Lincolnshire LN3 5BJ on 2011-01-14
dot icon13/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/01/2011
Appointment of Stephen Walker as a director
dot icon15/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon21/12/2009
Director's details changed for John Sedgwick on 2009-11-11
dot icon21/12/2009
Director's details changed for Mr Jonathan Bryan Thornes on 2009-11-11
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/11/2008
Return made up to 11/11/08; full list of members
dot icon20/06/2008
Director appointed julia ann henderson
dot icon29/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon28/03/2008
Director appointed john sedgwick
dot icon21/11/2007
Return made up to 11/11/07; full list of members
dot icon27/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon08/12/2006
Return made up to 11/11/06; full list of members
dot icon05/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon15/12/2005
Return made up to 11/11/05; full list of members
dot icon30/07/2005
Accounting reference date shortened from 30/11/05 to 31/07/05
dot icon11/11/2004
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
08/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher David Hogg
Director
29/06/2020 - 31/12/2022
15
Ferrand, Michael Stephen
Director
12/12/2022 - Present
10
Thornes, Jonathan Bryan
Director
11/11/2004 - Present
81
Smith, Gordon Peter
Director
31/01/2011 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOL MILK GROUP LIMITED

COOL MILK GROUP LIMITED is an(a) Active company incorporated on 11/11/2004 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 3 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 GROUP LIMITED?

toggle

COOL MILK GROUP LIMITED is currently Active. It was registered on 11/11/2004 .

Where is COOL MILK GROUP LIMITED located?

toggle

COOL MILK GROUP 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 GROUP LIMITED do?

toggle

COOL MILK GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COOL MILK GROUP LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.