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

LOVINGTONS ICE CREAM LIMITED

THE DAIRY, LOVINGTON, CASTLE CARY, SOMERSET, BA7 7PP,
Company Registration Number
03306530
Private Limited Company
Active

Company Overview

About Lovingtons Ice Cream Ltd
LOVINGTONS ICE CREAM LIMITED was founded on 1997-01-23 and has its registered office in Castle Cary. The organisation's status is listed as "Active". Lovingtons Ice Cream Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOVINGTONS ICE CREAM LIMITED
 
Legal Registered Office
THE DAIRY
LOVINGTON
CASTLE CARY
SOMERSET
BA7 7PP
Other companies in BA7
 
Previous Names
LOVINGTONS MON GLACE LIMITED03/11/2010
GREGORY AND BARBER LIMITED04/09/2009
Filing Information
Company Number 03306530
Company ID Number 03306530
Date formed 1997-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB682573506  
Last Datalog update: 2024-04-07 00:35:52
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.

Company Officers of LOVINGTONS ICE CREAM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN HOWARD
Director 2017-05-24
SUSANNAH HELEN HOWARD
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EMERY CLEMENT
Director 2014-03-17 2018-03-06
CATHERINE GRIFFIN
Director 2011-05-12 2017-05-24
MICHAEL GREGORY
Director 1997-01-23 2014-03-17
LEILA GREGORY
Company Secretary 2009-05-08 2013-04-05
LEILA GREGORY
Director 2010-10-20 2013-04-05
CHRISTOPHER ORMROD
Director 2010-12-21 2011-05-12
JOHN WESLEY PEPPERELL
Director 2008-11-17 2010-10-20
GILES KELSON BARBER
Company Secretary 1997-01-23 2009-05-08
GILES KELSON BARBER
Director 1997-01-23 2009-05-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-23 1997-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANNAH HELEN HOWARD ENJAYS LIMITED Director 2017-04-25 CURRENT 2004-12-16 Liquidation
SUSANNAH HELEN HOWARD MON GLACE LTD Director 2011-01-01 CURRENT 2010-11-15 Active
SUSANNAH HELEN HOWARD BEECHDEAN BAKERY LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
SUSANNAH HELEN HOWARD BEECHDEAN MOTORSPORT LIMITED Director 2003-03-26 CURRENT 2001-01-02 Active
SUSANNAH HELEN HOWARD SARN ENTERPRISES LIMITED Director 2001-06-25 CURRENT 2001-06-21 Liquidation
SUSANNAH HELEN HOWARD BEECHDEAN MANUFACTURING LTD Director 2001-01-02 CURRENT 2001-01-02 Active
SUSANNAH HELEN HOWARD BEECHDEAN DAIRIES LIMITED Director 1992-08-01 CURRENT 1992-07-07 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
2024-03-18CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-01-23CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-03-15AA01Current accounting period extended from 31/12/17 TO 30/04/18
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EMERY CLEMENT
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 18202
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-29PSC02Notification of Beechdean Manufacturing Limited as a person with significant control on 2017-06-07
2018-01-29PSC07CESSATION OF CATHERINE GRIFFIN AS A PSC
2018-01-29PSC07CESSATION OF JOHN EMERY CLEMENT AS A PSC
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18AP01DIRECTOR APPOINTED MRS SUSANNAH HELEN HOWARD
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRIFFIN
2017-08-23AP01DIRECTOR APPOINTED ANDREW JOHN HOWARD
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 18202
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 18202
2016-02-03AR0112/01/16 ANNUAL RETURN FULL LIST
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 18202
2015-02-09AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-16RES01ADOPT ARTICLES 01/12/2014
2014-12-16SH08Change of share class name or designation
2014-12-16RES12Resolution of varying share rights or name
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AP01DIRECTOR APPOINTED MR JOHN EMERY CLEMENT
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 20484
2014-03-06AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEILA GREGORY
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LEILA GREGORY
2013-03-07AR0112/01/13 ANNUAL RETURN FULL LIST
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR GILES BARBER
2012-02-29AR0112/01/12 FULL LIST
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-24DISS40DISS40 (DISS40(SOAD))
2011-05-23AR0112/01/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MRS CATHERINE GRIFFIN
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ORMROD
2011-05-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-10GAZ1FIRST GAZETTE
2011-01-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ORMROD
2011-01-26AP01DIRECTOR APPOINTED LEILA GREGORY
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREGORY / 26/01/2011
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / LEILA GREGORY / 20/10/2010
2011-01-12RES01ALTER ARTICLES 21/12/2010
2011-01-12SH0121/12/10 STATEMENT OF CAPITAL GBP 20484
2010-11-12SH0612/11/10 STATEMENT OF CAPITAL GBP 12293
2010-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-03CERTNMCOMPANY NAME CHANGED LOVINGTONS MON GLACE LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEPPERELL
2010-10-28RES13TERMS OF AGREEMENT ENTERED 18/10/2010
2010-10-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-10-26RES15CHANGE OF NAME 18/10/2010
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-25AR0112/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESLEY PEPPERELL / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGORY / 25/02/2010
2009-09-04CERTNMCOMPANY NAME CHANGED GREGORY AND BARBER LIMITED CERTIFICATE ISSUED ON 04/09/09
2009-06-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01169GBP IC 26696/16685 08/05/09 GBP SR 10011@1=10011
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GILES BARBER
2009-05-19288aSECRETARY APPOINTED LEILA GREGORY
2009-05-19RES13AGREEMENT 08/05/2009
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-27363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2009-01-27190LOCATION OF DEBENTURE REGISTER
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE DAIRY LOVINGTON CASTLE CARY SOMERSET BA7 7PS
2008-12-16363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM THE DAIRY, LOVINGTON CASTLE CARY SOMERSET BA7 7PP
2008-11-27288aDIRECTOR APPOINTED JOHN WESLEY PEPPERELL
2008-11-2788(2)AD 17/11/08 GBP SI 6674@1=6674 GBP IC 20022/26696
2008-11-2788(2)AD 17/11/08 GBP SI 2@1=2 GBP IC 20020/20022
2008-08-27AA31/12/07 TOTAL EXEMPTION FULL
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: THE DAIRY LOVINGTON CASTLE CAREY SOMERSET BA7 7PP
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: THE DAIRY LOVINGTON CASTLE CARY SOMERSET BA7 7PS
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10520 - Manufacture of ice cream




Licences & Regulatory approval
We could not find any licences issued to LOVINGTONS ICE CREAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against LOVINGTONS ICE CREAM 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
ALL ASSETS DEBENTURE 2009-05-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1997-03-04 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 LOVINGTONS ICE CREAM LIMITED

Intangible Assets
Patents
We have not found any records of LOVINGTONS ICE CREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOVINGTONS ICE CREAM LIMITED
Trademarks
We have not found any records of LOVINGTONS ICE CREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOVINGTONS ICE CREAM 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 (10520 - Manufacture of ice cream) as LOVINGTONS ICE CREAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOVINGTONS ICE CREAM 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLOVINGTONS ICE CREAM LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOVINGTONS ICE CREAM 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 LOVINGTONS ICE CREAM 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.