Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOL MILK CAMBRIA LIMITED
Company Information for

COOL MILK CAMBRIA LIMITED

C/O TINDLE'S LLP, MEDWAY HOUSE FUDAN WAY, TEESDALE BUSINESS PARK, STOCKTON-ON-TEES, TS17 6EN,
Company Registration Number
04700523
Private Limited Company
Active

Company Overview

About Cool Milk Cambria Ltd
COOL MILK CAMBRIA LIMITED was founded on 2003-03-18 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Cool Milk Cambria Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COOL MILK CAMBRIA LIMITED
 
Legal Registered Office
C/O TINDLE'S LLP, MEDWAY HOUSE FUDAN WAY
TEESDALE BUSINESS PARK
STOCKTON-ON-TEES
TS17 6EN
Other companies in LN3
 
Previous Names
COOL DIGITAL TECHNOLOGY CORPORATION LIMITED22/03/2021
Filing Information
Company Number 04700523
Company ID Number 04700523
Date formed 2003-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-07 10:10:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOL MILK CAMBRIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOL MILK CAMBRIA LIMITED

Current Directors
Officer Role Date Appointed
JANET THORNES
Company Secretary 2003-03-18
JOHN SEDGWICK
Director 2008-02-04
JONATHAN BRYAN THORNES
Director 2003-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WALKER
Director 2010-11-19 2013-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET THORNES COOL MILK GROUP LIMITED Company Secretary 2004-11-11 CURRENT 2004-11-11 Active
JANET THORNES COOL VENDING LIMITED Company Secretary 2004-11-10 CURRENT 2004-11-10 Dissolved 2018-05-01
JANET THORNES COOL MILK VENDING LIMITED Company Secretary 2004-11-09 CURRENT 2004-11-09 Dissolved 2018-05-01
JANET THORNES COOL REFRIGERATION LIMITED Company Secretary 1999-09-14 CURRENT 1999-09-14 Active
JANET THORNES COOL MILK LIMITED Company Secretary 1998-07-24 CURRENT 1998-07-24 Active
JANET THORNES COOL MILK AT SCHOOL LIMITED Company Secretary 1998-07-24 CURRENT 1998-07-24 Active
JOHN SEDGWICK PERSONALISED COACHING LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
JOHN SEDGWICK SOUTH ORMSBY RESOURCES LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
JOHN SEDGWICK COOL MILK SALES AND MARKETING LTD Director 2014-01-30 CURRENT 2011-07-21 Active
JOHN SEDGWICK CM OPERATIONS AND MANAGEMENT LTD Director 2014-01-30 CURRENT 2011-07-21 Active
JOHN SEDGWICK COOL MILK AT SCHOOL LIMITED Director 2008-02-04 CURRENT 1998-07-24 Active
JOHN SEDGWICK COOL REFRIGERATION LIMITED Director 2008-02-04 CURRENT 1999-09-14 Active
JOHN SEDGWICK COOL MILK GROUP LIMITED Director 2008-02-04 CURRENT 2004-11-11 Active
JONATHAN BRYAN THORNES MASSINGBERD-MUNDY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
JONATHAN BRYAN THORNES SOUTH ORMSBY RESOURCES LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
JONATHAN BRYAN THORNES CMMR LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
JONATHAN BRYAN THORNES SCHOOL & NURSERY MILK ALLIANCE LIMITED Director 2015-06-25 CURRENT 2015-04-29 Active
JONATHAN BRYAN THORNES COOL MILK ADMINISTRATION LIMITED Director 2014-02-27 CURRENT 2010-08-24 Active
JONATHAN BRYAN THORNES COOL MILK SALES AND MARKETING LTD Director 2013-11-29 CURRENT 2011-07-21 Active
JONATHAN BRYAN THORNES CM OPERATIONS AND MANAGEMENT LTD Director 2013-11-29 CURRENT 2011-07-21 Active
JONATHAN BRYAN THORNES WHEATLEY HR LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2018-01-09
JONATHAN BRYAN THORNES CRANFIELD INVESTMENT FINANCE LTD Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
JONATHAN BRYAN THORNES ROCK FARM DAIRY LTD Director 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
JONATHAN BRYAN THORNES COOL MILK (EAST) LIMITED Director 2010-09-20 CURRENT 2010-09-20 Active - Proposal to Strike off
JONATHAN BRYAN THORNES COOL MILK (SOUTH) LIMITED Director 2010-09-20 CURRENT 2010-09-20 Dissolved 2018-05-01
JONATHAN BRYAN THORNES COOL MILK (WEST) LIMITED Director 2010-09-20 CURRENT 2010-09-20 Active - Proposal to Strike off
JONATHAN BRYAN THORNES COOL MILK (NORTH) LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active - Proposal to Strike off
JONATHAN BRYAN THORNES COOL ASSETS LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JONATHAN BRYAN THORNES COOL MILK GROUP LIMITED Director 2004-11-11 CURRENT 2004-11-11 Active
JONATHAN BRYAN THORNES COOL VENDING LIMITED Director 2004-11-10 CURRENT 2004-11-10 Dissolved 2018-05-01
JONATHAN BRYAN THORNES COOL MILK VENDING LIMITED Director 2004-11-09 CURRENT 2004-11-09 Dissolved 2018-05-01
JONATHAN BRYAN THORNES COOL REFRIGERATION LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
JONATHAN BRYAN THORNES COOL MILK LIMITED Director 1998-07-24 CURRENT 1998-07-24 Active
JONATHAN BRYAN THORNES COOL MILK AT SCHOOL LIMITED Director 1998-07-24 CURRENT 1998-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Unaudited abridged accounts made up to 2023-08-31
2024-03-21CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-06-08Unaudited abridged accounts made up to 2022-08-31
2023-04-28DIRECTOR APPOINTED MRS SUZANNE CLAWSON
2023-03-30CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID HOGG
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-03-22RES15CHANGE OF COMPANY NAME 22/03/21
2020-12-01PSC05Change of details for Cool Milk Group Limited as a person with significant control on 2020-11-27
2020-12-01CH03SECRETARY'S DETAILS CHNAGED FOR JANET THORNES on 2020-11-27
2020-12-01CH01Director's details changed for Mr Christopher David Hogg on 2020-11-27
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England
2020-07-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HOGG
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEDGWICK
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-07-26CH01Director's details changed for Mr John Sedgwick on 2018-06-08
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-07-31PSC05Change of details for Cool Milk Group Limited as a person with significant control on 2017-07-13
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Bridge House Scothern Lane Langworth Lincolnshire LN3 5BH
2017-06-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-03CH01Director's details changed for Mr Jonathan Bryan Thornes on 2016-12-13
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-26AD03Registers moved to registered inspection location of Repton House Main Road Langworth Lincoln LN3 5BJ
2015-06-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0118/03/15 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0118/03/14 ANNUAL RETURN FULL LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER
2013-06-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0118/03/13 ANNUAL RETURN FULL LIST
2012-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-04-30AR0118/03/12 ANNUAL RETURN FULL LIST
2012-04-30CH03SECRETARY'S DETAILS CHNAGED FOR JANET THORNES on 2011-07-23
2012-04-30CH01Director's details changed for Mr Jonathan Bryan Thornes on 2011-07-12
2012-03-26AA01Previous accounting period extended from 31/07/11 TO 31/08/11
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-30RES01ADOPT ARTICLES 30/06/2011
2011-06-10AR0118/03/11 FULL LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEDGWICK / 17/03/2011
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM REPTON HOUSE MAIN ROAD, LANGWORTH LINCOLN LINCOLNSHIRE LN3 5BJ
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-10AP01DIRECTOR APPOINTED STEPHEN WALKER
2010-05-07AR0118/03/10 FULL LIST
2010-05-07AD02SAIL ADDRESS CREATED
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-05-27AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-28288aDIRECTOR APPOINTED JOHN SEDGWICK
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-11363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-04-20363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-03-30363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-22225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2004-04-08363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COOL MILK CAMBRIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOL MILK CAMBRIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-09-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-01-03 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOL MILK CAMBRIA LIMITED

Intangible Assets
Patents
We have not found any records of COOL MILK CAMBRIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOL MILK CAMBRIA LIMITED
Trademarks
We have not found any records of COOL MILK CAMBRIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOL MILK CAMBRIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COOL MILK CAMBRIA LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COOL MILK CAMBRIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOL MILK CAMBRIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOL MILK CAMBRIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.