Background WavePink WaveYellow Wave

COOLMAIN SERVICES LIMITED (02040226)

COOLMAIN SERVICES LIMITED (02040226) is an active UK company. incorporated on 23 July 1986. with registered office in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. COOLMAIN SERVICES LIMITED has been registered for 39 years. Current directors include JARVIS, David Graham, PERKINS, Andrew David Charles, SIMPSON, Kevin Alan.

Company Number
02040226
Status
active
Type
ltd
Incorporated
23 July 1986
Age
39 years
Address
Lakeside House, Stockton-On-Tees, TS18 3NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JARVIS, David Graham, PERKINS, Andrew David Charles, SIMPSON, Kevin Alan
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLMAIN SERVICES LIMITED

COOLMAIN SERVICES LIMITED is an active company incorporated on 23 July 1986 with the registered office located in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. COOLMAIN SERVICES LIMITED was registered 39 years ago.(SIC: 47730)

Status

active

Active since 39 years ago

Company No

02040226

LTD Company

Age

39 Years

Incorporated 23 July 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Lakeside House Kingfisher Way Stockton-On-Tees, TS18 3NB,

Previous Addresses

6 Bluehouse Buildings Belmont Durham County Durham DH1 1AR
From: 23 July 1986To: 9 December 2019
Timeline

12 key events • 2019 - 2020

Funding Officers Ownership
Loan Cleared
Oct 19
Loan Cleared
Oct 19
New Owner
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JARVIS, David Graham

Active
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born March 1966
Director
Appointed 05 Dec 2019

PERKINS, Andrew David Charles

Active
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born February 1980
Director
Appointed 01 Dec 2020

SIMPSON, Kevin Alan

Active
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born September 1958
Director
Appointed 05 Dec 2019

COOK, Susan

Resigned
2 Wiltshire Close, DurhamDH1 2BG
Secretary
Appointed 01 Nov 1991
Resigned 05 Dec 2019

LEAK, Kenneth

Resigned
Mount Rima, West Rainton
Secretary
Appointed N/A
Resigned 01 Nov 1991

COOK, Susan

Resigned
2 Wiltshire Close, DurhamDH1 2BG
Born October 1962
Director
Appointed N/A
Resigned 05 Dec 2019

LEAK, Alice

Resigned
Mount Rima Benridge Bank, Houghton Le SpringDH4 6NN
Born March 1935
Director
Appointed N/A
Resigned 01 Nov 1991

LEAK, Janice

Resigned
45 Douglas Villas, DurhamDH1 1JL
Born June 1964
Director
Appointed N/A
Resigned 05 Dec 2019

LEAK, Kenneth

Resigned
Mount Rima, West Rainton
Born March 1931
Director
Appointed N/A
Resigned 01 Nov 1991

Persons with significant control

3

1 Active
2 Ceased
Kingfisher Way, Stockton-On-TeesTS18 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019

Miss Janice Leak

Ceased
6 Bluehouse Buildings, DurhamDH1 1AR
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 05 Dec 2019

Mrs Susan Cook

Ceased
6 Bluehouse Buildings, DurhamDH1 1AR
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
363sAnnual Return (shuttle)
Resolution
18 May 1993
RESOLUTIONSResolutions
Resolution
18 May 1993
RESOLUTIONSResolutions
Resolution
18 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
25 August 1992
AUDAUD
Accounts With Accounts Type Small
30 March 1992
AAAnnual Accounts
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
19 September 1991
363aAnnual Return
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Legacy
27 September 1989
PUC 2PUC 2
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
23 May 1989
288288
Legacy
9 September 1988
363363
Accounts With Accounts Type Small
31 August 1988
AAAnnual Accounts
Legacy
26 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
224224
Legacy
5 September 1986
287Change of Registered Office
Legacy
5 September 1986
288288
Certificate Incorporation
23 July 1986
CERTINCCertificate of Incorporation