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

HASELBURY MILL LIMITED

HASELBURY MILL, HASELBURY PLUCKNETT, CREWKERNE, SOMERSET, TA18 7NY,
Company Registration Number
03546066
Private Limited Company
Active

Company Overview

About Haselbury Mill Ltd
HASELBURY MILL LIMITED was founded on 1998-04-15 and has its registered office in Crewkerne. The organisation's status is listed as "Active". Haselbury Mill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HASELBURY MILL LIMITED
 
Legal Registered Office
HASELBURY MILL
HASELBURY PLUCKNETT
CREWKERNE
SOMERSET
TA18 7NY
Other companies in TA18
 
Filing Information
Company Number 03546066
Company ID Number 03546066
Date formed 1998-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB717424931  
Last Datalog update: 2024-05-05 11:09:15
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 HASELBURY MILL LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC RICHARD HOLLAND
Company Secretary 2009-10-27
AMANDA CLAIRE ASKEY
Director 1999-01-31
ROGER KEIRON BASTABLE
Director 1999-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN AVERY
Company Secretary 2008-04-10 2009-10-27
AMANDA CLAIRE ASKEY
Company Secretary 1999-01-31 2008-04-10
GREGORY STUART ROBERT JORDAN
Company Secretary 1998-04-22 1999-01-31
DIANE MARY DOBLE
Director 1998-04-22 1999-01-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-04-15 1998-04-15
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-04-15 1998-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA CLAIRE ASKEY SENSIBLE M.B.I. LIMITED Director 1999-04-27 CURRENT 1993-12-17 Active
ROGER KEIRON BASTABLE THE FLEET WAREHOUSE (SOUTH WEST) LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
ROGER KEIRON BASTABLE QUANTUM AUTOMOTIVE LIMITED Director 2010-11-26 CURRENT 2008-07-28 Dissolved 2016-04-27
ROGER KEIRON BASTABLE SENSIBLE TRANSPORT LIMITED Director 1999-03-01 CURRENT 1992-05-21 Dissolved 2013-10-23
ROGER KEIRON BASTABLE SENSIBLE M.B.I. LIMITED Director 1998-07-01 CURRENT 1993-12-17 Active
ROGER KEIRON BASTABLE THE FLEET WAREHOUSE LIMITED Director 1997-07-08 CURRENT 1997-07-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
FULL AND PART TIME WAITING STAFF - 8 PER HOUR PLUS GENEROUSCrewkerne__ *FULL AND PART TIME WAITING STAFF - 8 PER HOUR PLUS GENEROUS TIPS* *Flexible shifts including weekends and evenings.* Are you looking to boost your2016-02-09
Assistant ManagerCrewkerneApplications in the strictest confidence by email, including detailed CV emphasizing your relevant experience via the apply below or in writing to Natasha...2016-02-08

Jobs results powered by Indeed
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
2024-01-29Unaudited abridged accounts made up to 2023-04-30
2023-12-13Change of details for Mr Roger Keiron Bastable as a person with significant control on 2017-04-15
2023-12-12Change of share class name or designation
2023-04-20CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-02-03Unaudited abridged accounts made up to 2022-04-30
2022-04-28CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-24PSC04Change of details for Mr Roger Keiron Bastable as a person with significant control on 2018-06-27
2019-04-24CH01Director's details changed for Mr Roger Keiron Bastable on 2018-06-27
2019-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DOMINIC RICHARD HOLLAND on 2018-06-27
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0115/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0115/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0115/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0115/04/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0115/04/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0115/04/10 ANNUAL RETURN FULL LIST
2010-05-15MG01Particulars of a mortgage or charge / charge no: 2
2009-11-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW AVERY
2009-11-25AP03Appointment of Mr Dominic Richard Holland as company secretary
2009-11-07AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-27363aReturn made up to 15/04/09; full list of members
2008-12-27AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-10395Particulars of a mortgage or charge / charge no: 1
2008-04-30363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY AMANDA ASKEY
2008-04-16288aSECRETARY APPOINTED ANDREW JOHN AVERY
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-22363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-11363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-21363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-02363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-17363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-25363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-06363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-05363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-14363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1998-05-08288aNEW SECRETARY APPOINTED
1998-05-08288aNEW DIRECTOR APPOINTED
1998-05-08287REGISTERED OFFICE CHANGED ON 08/05/98 FROM: GSR JORDAN TOWNSEND RYME ROAD YETMINSTER SHERBOURNE DORSET DT9 6JY
1998-04-27288bDIRECTOR RESIGNED
1998-04-27288bSECRETARY RESIGNED
1998-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to HASELBURY MILL 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 HASELBURY MILL 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
DEBENTURE 2010-05-15 Outstanding COUTTS & COMPANY
DEBENTURE 2008-12-10 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 517,725
Creditors Due Within One Year 2012-04-30 £ 437,837
Creditors Due Within One Year 2012-04-30 £ 437,837
Creditors Due Within One Year 2011-04-30 £ 522,888
Provisions For Liabilities Charges 2013-04-30 £ 4,299
Provisions For Liabilities Charges 2012-04-30 £ 2,737
Provisions For Liabilities Charges 2012-04-30 £ 2,737
Provisions For Liabilities Charges 2011-04-30 £ 4,928

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
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 HASELBURY MILL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 3,565
Cash Bank In Hand 2012-04-30 £ 19,631
Cash Bank In Hand 2012-04-30 £ 19,631
Cash Bank In Hand 2011-04-30 £ 11,809
Current Assets 2013-04-30 £ 449,663
Current Assets 2012-04-30 £ 417,375
Current Assets 2012-04-30 £ 417,375
Current Assets 2011-04-30 £ 471,805
Debtors 2013-04-30 £ 433,833
Debtors 2012-04-30 £ 390,151
Debtors 2012-04-30 £ 390,151
Debtors 2011-04-30 £ 452,124
Secured Debts 2013-04-30 £ 24,138
Secured Debts 2012-04-30 £ 16,792
Secured Debts 2012-04-30 £ 16,792
Secured Debts 2011-04-30 £ 29,637
Shareholder Funds 2013-04-30 £ 67,003
Shareholder Funds 2012-04-30 £ 101,752
Shareholder Funds 2012-04-30 £ 101,752
Shareholder Funds 2011-04-30 £ 80,814
Stocks Inventory 2013-04-30 £ 12,265
Stocks Inventory 2012-04-30 £ 7,593
Stocks Inventory 2012-04-30 £ 7,593
Stocks Inventory 2011-04-30 £ 7,872
Tangible Fixed Assets 2013-04-30 £ 139,364
Tangible Fixed Assets 2012-04-30 £ 124,951
Tangible Fixed Assets 2012-04-30 £ 124,951
Tangible Fixed Assets 2011-04-30 £ 136,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HASELBURY MILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HASELBURY MILL LIMITED
Trademarks
We have not found any records of HASELBURY MILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASELBURY MILL 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 (56101 - Licensed restaurants) as HASELBURY MILL LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where HASELBURY MILL 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 HASELBURY MILL 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 HASELBURY MILL 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.