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

OVENMILL LIMITED

THE 1066 BAKERY,HIGHFIELD DRIVE,, CHURCHFIELD INDUSTRIAL ESTATE,, ST. LEONARDS ON SEA,, E.SUSSEX., TN38 9UB,
Company Registration Number
02370330
Private Limited Company
Active

Company Overview

About Ovenmill Ltd
OVENMILL LIMITED was founded on 1989-04-10 and has its registered office in St. Leonards On Sea,. The organisation's status is listed as "Active". Ovenmill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OVENMILL LIMITED
 
Legal Registered Office
THE 1066 BAKERY,HIGHFIELD DRIVE,
CHURCHFIELD INDUSTRIAL ESTATE,
ST. LEONARDS ON SEA,
E.SUSSEX.
TN38 9UB
Other companies in TN38
 
Filing Information
Company Number 02370330
Company ID Number 02370330
Date formed 1989-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB347170655  
Last Datalog update: 2024-05-05 07:43:40
Primary Source:Companies House
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.
Companies with same name OVENMILL LIMITED
The following companies were found which have the same name as OVENMILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVENMILL PROPERTIES LTD THE 1066 BAKERY HIGHFIELD DRIVE ST LEONARDS-ON-SEA EAST SUSSEX TN38 9UB Active Company formed on the 2020-10-09

Company Officers of OVENMILL LIMITED

Current Directors
Officer Role Date Appointed
TARA DENISE ROBERTSON
Company Secretary 1998-06-08
LINDA ANN ROBERTSON
Director 1992-04-10
TARA DENISE ROBERTSON
Director 1998-12-09
BEN TREVETT
Director 1999-04-12
DARREN TREVETT
Director 1999-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM STUART ROBERTSON
Director 1992-04-10 2010-04-11
DEAN ROBERTSON
Director 1999-04-12 2000-06-09
LINDA ANN ROBERTSON
Company Secretary 1992-04-10 1998-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA DENISE ROBERTSON TARA ROBERTSON PROPERTIES LIMITED Director 2016-02-18 CURRENT 2016-02-18 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
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023703300013
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-03-21DIRECTOR APPOINTED MRS EMMA ELIZABETH TREVETT
2024-03-21DIRECTOR APPOINTED MRS NICOLE LOUISE TREVETT
2024-01-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-12-01AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023703300012
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Director's details changed for Tara Denise Robertson on 2021-12-15
2021-12-15Change of details for Tara Denise Robertson as a person with significant control on 2021-12-15
2021-12-15SECRETARY'S DETAILS CHNAGED FOR TARA DENISE ROBERTSON on 2021-12-15
2021-12-15CH03SECRETARY'S DETAILS CHNAGED FOR TARA DENISE ROBERTSON on 2021-12-15
2021-12-15CH01Director's details changed for Tara Denise Robertson on 2021-12-15
2021-12-15PSC04Change of details for Tara Denise Robertson as a person with significant control on 2021-12-15
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-01-06RES12Resolution of varying share rights or name
2021-01-06SH08Change of share class name or designation
2021-01-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-12-17SH08Change of share class name or designation
2019-12-17RES12Resolution of varying share rights or name
2019-11-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-19SH0114/10/19 STATEMENT OF CAPITAL GBP 1007
2019-11-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023703300013
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-10-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12SH08Change of share class name or designation
2018-07-11RES12Resolution of varying share rights or name
2018-04-20SH08Change of share class name or designation
2018-04-17RES12Resolution of varying share rights or name
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1005
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-01-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023703300012
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1005
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 023703300011
2016-12-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05SH08Change of share class name or designation
2016-09-05RES12Resolution of varying share rights or name
2016-07-12SH08Change of share class name or designation
2016-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-12RES01ADOPT ARTICLES 17/03/2016
2016-07-12RES12Resolution of varying share rights or name
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1005
2016-04-25AR0110/04/16 ANNUAL RETURN FULL LIST
2015-11-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21MEM/ARTSARTICLES OF ASSOCIATION
2015-07-21RES12VARYING SHARE RIGHTS AND NAMES
2015-07-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-24RP04SECOND FILING WITH MUD 10/04/15 FOR FORM AR01
2015-06-24ANNOTATIONClarification
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1005
2015-04-15AR0110/04/15 FULL LIST
2015-04-15LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1005
2015-04-15AR0110/04/15 FULL LIST
2015-01-09RP04SECOND FILING WITH MUD 10/04/12 FOR FORM AR01
2015-01-09ANNOTATIONClarification
2015-01-02RP04SECOND FILING WITH MUD 10/04/13 FOR FORM AR01
2015-01-02ANNOTATIONClarification
2014-12-18RP04SECOND FILING WITH MUD 10/04/14 FOR FORM AR01
2014-12-18RP04SECOND FILING WITH MUD 10/04/11 FOR FORM AR01
2014-12-18ANNOTATIONClarification
2014-12-16RES12VARYING SHARE RIGHTS AND NAMES
2014-12-16RES12VARYING SHARE RIGHTS AND NAMES
2014-12-16RES12VARYING SHARE RIGHTS AND NAMES
2014-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-16RES01ADOPT ARTICLES 11/04/2010
2014-12-16RES12VARYING SHARE RIGHTS AND NAMES
2014-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-01AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN TREVETT / 14/11/2014
2014-04-18LATEST SOC18/04/14 STATEMENT OF CAPITAL;GBP 1005
2014-04-18AR0110/04/14 FULL LIST
2014-04-18AR0110/04/14 FULL LIST
2014-03-21AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-18AR0110/04/13 FULL LIST
2013-04-18AR0110/04/13 FULL LIST
2013-01-16AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-30AR0110/04/12 FULL LIST
2012-04-30AR0110/04/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN TREVETT / 12/12/2010
2011-12-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-10SH0110/03/11 STATEMENT OF CAPITAL GBP 1005
2011-04-14AR0110/04/11 FULL LIST
2011-04-14AR0110/04/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN TREVETT / 20/12/2010
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERTSON
2010-12-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-07AR0110/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN TREVETT / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN TREVETT / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA DENISE ROBERTSON / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART ROBERTSON / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN ROBERTSON / 01/10/2009
2010-01-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-17363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-30363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-13363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-29363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/02
2002-04-12363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-14363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-28288bDIRECTOR RESIGNED
2000-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-12363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-29288cDIRECTOR'S PARTICULARS CHANGED
1999-09-29288cDIRECTOR'S PARTICULARS CHANGED
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-02123£ NC 1000/10000 25/03/99
1999-09-02288aNEW DIRECTOR APPOINTED
1999-09-02288aNEW DIRECTOR APPOINTED
1999-09-02SRES04NC INC ALREADY ADJUSTED 25/03/99
1999-09-02ORES12VARYING SHARE RIGHTS AND NAMES 25/03/99
1999-09-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/99
1999-05-20363sRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1999-01-19288aNEW DIRECTOR APPOINTED
1999-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-16288aNEW SECRETARY APPOINTED
1998-06-16288bSECRETARY RESIGNED
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to OVENMILL 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 OVENMILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding BENJAMIN TREVETT
2017-01-13 Outstanding BENJAMIN TREVETT
DEBENTURE 2009-02-19 Outstanding THE TRUSTEES OF THE OVENMILL LIMITED DEATH AND RETIREMENT BENEFITS SCHEME
RENT DEPOSIT DEED 2008-10-22 Outstanding SURREY INVESTMENTS LIMITED
LEGAL MORTGAGE 1998-01-28 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-12-12 Outstanding MIDLAND BANK PLC
DEBENTURE 1997-06-06 Satisfied MIDLAND BANK PLC
SINGLE DEBENTURE 1995-11-21 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1995-07-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-02-01 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-12-17 Satisfied SWISS BANK CORPORATION
LEGAL CHARGE 1989-09-12 Outstanding SWISS BANK CORPORATION
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OVENMILL LIMITED

Intangible Assets
Patents
We have not found any records of OVENMILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVENMILL LIMITED
Trademarks
We have not found any records of OVENMILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVENMILL 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as OVENMILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OVENMILL 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 OVENMILL 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 OVENMILL 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.
    Other companies at postcode TN38 9UB