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

THE OLD FLOUR MILLS LIMITED

SUITE 1, FORDHAM HOUSE NEWMARKET ROAD, FORDHAM, ELY, CB7 5LL,
Company Registration Number
05190588
Private Limited Company
Active

Company Overview

About The Old Flour Mills Ltd
THE OLD FLOUR MILLS LIMITED was founded on 2004-07-27 and has its registered office in Ely. The organisation's status is listed as "Active". The Old Flour Mills Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE OLD FLOUR MILLS LIMITED
 
Legal Registered Office
SUITE 1
FORDHAM HOUSE NEWMARKET ROAD
FORDHAM
ELY
CB7 5LL
Other companies in PE19
 
Previous Names
LOOPCHOICE LIMITED13/09/2004
Filing Information
Company Number 05190588
Company ID Number 05190588
Date formed 2004-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-09-05 09:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OLD FLOUR MILLS 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 THE OLD FLOUR MILLS LIMITED

Current Directors
Officer Role Date Appointed
FBA (DIRECTORS & SECRETARIES) LTD
Company Secretary 2014-03-01
ANTONY RAY BELCHAMBER
Director 2017-03-22
JENNIFER THERESA FENNELL
Director 2013-12-31
STEPHEN MARTIN ROWAN JACKSON
Director 2014-02-01
CHRISTOPHER RICHARD LEAH
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANNE PURNELL
Director 2004-09-08 2015-07-21
DEBRA LYNN STUART
Director 2014-02-01 2014-10-27
JEREMY VINCENT WAGER
Company Secretary 2004-09-08 2013-12-31
JOHN IAIN KILLNER
Director 2004-09-08 2013-12-31
PETER SHIPLEY
Director 2006-10-23 2013-12-31
CHRISTOPHER SNOWDEN
Director 2009-03-28 2013-12-31
JOHN BERNARD BEHRENDT
Director 2005-12-03 2012-11-19
LINDA HARRIET DOVE
Director 2004-09-08 2009-03-28
MICHAEL STEVEN LAZARUS
Director 2004-09-08 2006-04-20
THOMAS JAMES FREDERICK FENNELL
Director 2004-09-08 2006-03-21
SEAN MALACHY REEL
Director 2004-09-08 2005-12-03
SDG SECRETARIES LIMITED
Nominated Secretary 2004-07-27 2004-09-08
SDG REGISTRARS LIMITED
Nominated Director 2004-07-27 2004-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FBA (DIRECTORS & SECRETARIES) LTD WEDGEWOOD DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-01 CURRENT 1991-08-30 Active
FBA (DIRECTORS & SECRETARIES) LTD THE HOLYWELL HOUSE MANAGEMENT CO LIMITED Company Secretary 2017-12-01 CURRENT 1991-06-21 Active
FBA (DIRECTORS & SECRETARIES) LTD MAGNOLIA COURT (SANDY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2006-08-22 Active
FBA (DIRECTORS & SECRETARIES) LTD NAPIER TRADING LIMITED Company Secretary 2017-08-01 CURRENT 1988-03-31 Active
FBA (DIRECTORS & SECRETARIES) LTD GROVE HOUSE (FENSTANTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-01 CURRENT 2006-06-20 Active
FBA (DIRECTORS & SECRETARIES) LTD EATON PLACE (HUNTINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-17 CURRENT 2004-06-24 Active
FBA (DIRECTORS & SECRETARIES) LTD MONTAGUE PLACE MANAGEMENT LIMITED Company Secretary 2016-12-01 CURRENT 2010-08-05 Active
FBA (DIRECTORS & SECRETARIES) LTD HUNTING COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 1985-02-18 Active
FBA (DIRECTORS & SECRETARIES) LTD ROBBS WALK MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 1990-04-09 Active
FBA (DIRECTORS & SECRETARIES) LTD FERNDALE HOUSE (ST NEOTS) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1991-11-14 Active
FBA (DIRECTORS & SECRETARIES) LTD PINDRAKE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1979-09-11 Active
FBA (DIRECTORS & SECRETARIES) LTD THE MALTSTERS RESIDENTS LIMITED Company Secretary 2016-01-01 CURRENT 2000-07-17 Active
FBA (DIRECTORS & SECRETARIES) LTD BROADWAY (SILVER END) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1982-07-27 Active
FBA (DIRECTORS & SECRETARIES) LTD MARCH SIDINGS MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2003-12-24 Active
FBA (DIRECTORS & SECRETARIES) LTD STONELEIGH COURT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1976-06-30 Active
FBA (DIRECTORS & SECRETARIES) LTD HARROWSDENE MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1986-04-21 Active
FBA (DIRECTORS & SECRETARIES) LTD LANGWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1986-09-01 Active
FBA (DIRECTORS & SECRETARIES) LTD WISTOW COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1987-09-07 Active
FBA (DIRECTORS & SECRETARIES) LTD PLUMHOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-01-01 CURRENT 1983-04-11 Active
FBA (DIRECTORS & SECRETARIES) LTD PRIORY MEWS (ST. NEOTS) MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 1985-05-13 Active
FBA (DIRECTORS & SECRETARIES) LTD CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED Company Secretary 2015-12-01 CURRENT 1988-10-20 Active
FBA (DIRECTORS & SECRETARIES) LTD JULORNE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 1978-08-17 Active
FBA (DIRECTORS & SECRETARIES) LTD PARK VIEW COURT RESIDENTS ASSOCIATION (EATON FORD) LIMITED Company Secretary 2015-12-01 CURRENT 1984-10-29 Active
FBA (DIRECTORS & SECRETARIES) LTD CLAREMONT COURT (BIGGLESWADE) LTD Company Secretary 2015-12-01 CURRENT 2003-10-27 Active
FBA (DIRECTORS & SECRETARIES) LTD DOVECOTE COURT MANAGEMENT (FOLKSWORTH) LIMITED Company Secretary 2015-11-01 CURRENT 1977-02-07 Active
FBA (DIRECTORS & SECRETARIES) LTD NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-01 CURRENT 2004-10-06 Active
FBA (DIRECTORS & SECRETARIES) LTD KIMBASTON FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-01 CURRENT 1976-05-19 Active
FBA (DIRECTORS & SECRETARIES) LTD CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-01 CURRENT 1977-01-17 Active
FBA (DIRECTORS & SECRETARIES) LTD BUCKDEN COURT FLATS LIMITED Company Secretary 2015-10-20 CURRENT 1994-03-29 Active
FBA (DIRECTORS & SECRETARIES) LTD ST. MARY'S COURT (ST. NEOTS) (NO.2) LIMITED Company Secretary 2015-10-01 CURRENT 1994-09-14 Active
FBA (DIRECTORS & SECRETARIES) LTD VICTORIA HOUSE MANAGEMENT (PETERBOROUGH) LIMITED Company Secretary 2015-10-01 CURRENT 2000-08-30 Active
FBA (DIRECTORS & SECRETARIES) LTD LANE COURT (SOMERSHAM) MANAGEMENT COMPANY 2000 LIMITED Company Secretary 2015-10-01 CURRENT 2000-08-31 Active
FBA (DIRECTORS & SECRETARIES) LTD THE WINDMILLS (HUNTINGDON) MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1989-09-20 Active
FBA (DIRECTORS & SECRETARIES) LTD OSBORNE COURT MANAGEMENT COMPANY (ST IVES) LIMITED Company Secretary 2015-08-25 CURRENT 2012-04-20 Active
FBA (DIRECTORS & SECRETARIES) LTD PRIORY GARDENS HUNTINGDON (RTM) COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2010-06-30 Active
FBA (DIRECTORS & SECRETARIES) LTD BARLEY COURT MANAGEMENT LIMITED Company Secretary 2015-08-01 CURRENT 1978-10-26 Active
FBA (DIRECTORS & SECRETARIES) LTD THE PROMENADE (H. VALE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2006-04-20 Active
FBA (DIRECTORS & SECRETARIES) LTD ALBANY WALK MANAGEMENT (PLOTS 15-29) LIMITED Company Secretary 2015-08-01 CURRENT 1991-06-21 Active
FBA (DIRECTORS & SECRETARIES) LTD THE TOLLER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2001-06-20 Active
FBA (DIRECTORS & SECRETARIES) LTD HALLAM FIELDS (LM1) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2006-03-20 Active
FBA (DIRECTORS & SECRETARIES) LTD HALLAM FIELDS (LM5) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2006-03-20 Active
FBA (DIRECTORS & SECRETARIES) LTD ETNA RD MANAGEMENT CO. LTD Company Secretary 2015-06-18 CURRENT 2011-03-31 Active
FBA (DIRECTORS & SECRETARIES) LTD GROSVENOR GARDENS (ST. NEOTS) HOMES LIMITED Company Secretary 2015-06-12 CURRENT 1987-02-04 Active
FBA (DIRECTORS & SECRETARIES) LTD THE COPPERFIELDS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2007-05-10 Active
FBA (DIRECTORS & SECRETARIES) LTD FRIARS WALK MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2001-05-08 Active
FBA (DIRECTORS & SECRETARIES) LTD SONNETS MANAGEMENT COMPANY NO.1 LIMITED Company Secretary 2015-06-01 CURRENT 1988-05-12 Active
FBA (DIRECTORS & SECRETARIES) LTD PETROSIZE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1978-11-23 Active
FBA (DIRECTORS & SECRETARIES) LTD DANISH COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1988-10-21 Active
FBA (DIRECTORS & SECRETARIES) LTD MARSHALL ROAD APARTMENTS LIMITED Company Secretary 2015-05-01 CURRENT 2014-05-09 Active
FBA (DIRECTORS & SECRETARIES) LTD BIRCH GROVE (SILVER END) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1982-03-26 Active
FBA (DIRECTORS & SECRETARIES) LTD LION YARD RAMSEY LIMITED Company Secretary 2015-05-01 CURRENT 1990-04-30 Active
FBA (DIRECTORS & SECRETARIES) LTD FLAT MANAGEMENT (MARINERS WAY) LIMITED Company Secretary 2015-05-01 CURRENT 1994-04-12 Active
FBA (DIRECTORS & SECRETARIES) LTD THE HARLESTON (HUNTINGDON) MANAGEMENT LIMITED Company Secretary 2015-05-01 CURRENT 1990-04-09 Active
FBA (DIRECTORS & SECRETARIES) LTD 23 NORTH ROAD MANAGEMENT LIMITED Company Secretary 2015-03-20 CURRENT 2007-02-22 Active
FBA (DIRECTORS & SECRETARIES) LTD PARK VILLAS (HUNTINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-20 CURRENT 1996-03-18 Active
FBA (DIRECTORS & SECRETARIES) LTD 8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-01 CURRENT 1990-02-19 Active
FBA (DIRECTORS & SECRETARIES) LTD YOGAYET FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-01 CURRENT 1978-11-27 Active
FBA (DIRECTORS & SECRETARIES) LTD WATERS EDGE (EYNESBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-01 CURRENT 2003-01-31 Active
FBA (DIRECTORS & SECRETARIES) LTD RIVER TERRACE (ST. NEOTS) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-01 CURRENT 1985-09-02 Active
FBA (DIRECTORS & SECRETARIES) LTD MEDALLION COURT MANAGEMENT LIMITED Company Secretary 2015-02-01 CURRENT 1985-05-13 Active
FBA (DIRECTORS & SECRETARIES) LTD BYRON MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-12 CURRENT 1988-08-12 Active
FBA (DIRECTORS & SECRETARIES) LTD MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-12 CURRENT 2001-01-05 Active
FBA (DIRECTORS & SECRETARIES) LTD DULOE BROOK EATON SOCON LIMITED Company Secretary 2015-01-01 CURRENT 1981-02-09 Active
FBA (DIRECTORS & SECRETARIES) LTD PHORPRES MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 1987-03-23 Active
FBA (DIRECTORS & SECRETARIES) LTD WELLAND HOUSE (PETERBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-01 CURRENT 1999-12-08 Active
FBA (DIRECTORS & SECRETARIES) LTD MANOR FARM BRAMPTON MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 2008-02-21 Active
FBA (DIRECTORS & SECRETARIES) LTD CHICHESTER COURT (GRAFHAM) LIMITED Company Secretary 2014-11-01 CURRENT 1978-03-21 Active
FBA (DIRECTORS & SECRETARIES) LTD MOUNTBATTEN ROAD MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1976-03-26 Active
FBA (DIRECTORS & SECRETARIES) LTD NANARCH FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 1979-09-12 Active
FBA (DIRECTORS & SECRETARIES) LTD SMOKEY MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2012-07-05 Active
FBA (DIRECTORS & SECRETARIES) LTD PARKSIDE YAXLEY MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2010-07-16 Active
FBA (DIRECTORS & SECRETARIES) LTD HAMPTON HOUSE (HERTFORD RESIDENTIAL MANAGEMENT) LTD Company Secretary 2014-10-01 CURRENT 2003-07-03 Active
FBA (DIRECTORS & SECRETARIES) LTD WORTHYGROUND PROPERTY MANAGEMENT LIMITED Company Secretary 2014-08-01 CURRENT 1989-05-05 Active
FBA (DIRECTORS & SECRETARIES) LTD ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED Company Secretary 2014-06-01 CURRENT 1991-11-25 Active
FBA (DIRECTORS & SECRETARIES) LTD BANKS END MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 2013-03-26 Active
FBA (DIRECTORS & SECRETARIES) LTD FLETTON MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 1995-08-21 Active
CHRISTOPHER RICHARD LEAH BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED Director 2008-04-23 CURRENT 1973-08-22 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
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BACKHOUSE
2023-05-30Unaudited abridged accounts made up to 2022-08-31
2022-09-27CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN DOVE
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-07-14TM02Termination of appointment of Jonathan Coles on 2021-07-14
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG England
2021-07-14AP04Appointment of Flaxfields Secretarial Limited as company secretary on 2021-07-14
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2020-11-19AP03Appointment of Mr Jonathan Coles as company secretary on 2020-11-06
2020-11-19TM02Termination of appointment of Hml Company Secretarial Services Limited on 2020-11-06
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-09-07TM02Termination of appointment of Fba (Directors & Secretaries) Ltd on 2019-11-28
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-29TM02Termination of appointment of a secretary
2019-11-28AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2019-11-28
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU
2019-08-07AP01DIRECTOR APPOINTED MR JOHN BERNARD BEHRENDT
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-26AP01DIRECTOR APPOINTED MR ANDREW MARK BACKHOUSE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN ROWAN JACKSON
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD LEAH
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER THERESA FENNELL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-19AP01DIRECTOR APPOINTED MR ANTONY RAY BELCHAMBER
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-04-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 955
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 955
2015-08-21AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE PURNELL
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA LYNN STUART
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 955
2014-07-28AR0127/07/14 ANNUAL RETURN FULL LIST
2014-05-02AP04Appointment of corporate company secretary Fba (Directors & Secretaries) Ltd
2014-04-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM 5 Brooklands Avenue Cambridge CB2 8BB United Kingdom
2014-02-11AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD LEAH
2014-02-05AP01DIRECTOR APPOINTED MR STEPHEN MARTIN ROWAN JACKSON
2014-02-05AP01DIRECTOR APPOINTED MRS DEBRA-LYNN LYNN STUART
2014-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY WAGER
2014-01-15AP01DIRECTOR APPOINTED MRS JENNIFER THERESA FENNELL
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOWDEN
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHIPLEY
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILLNER
2013-07-29AR0127/07/13 FULL LIST
2013-04-02AA31/08/12 TOTAL EXEMPTION FULL
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEHRENDT
2012-08-02AR0127/07/12 FULL LIST
2012-02-14AA31/08/11 TOTAL EXEMPTION FULL
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CB2 1AB
2011-07-28AR0127/07/11 FULL LIST
2011-05-17AA31/08/10 TOTAL EXEMPTION FULL
2010-07-27AR0127/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SNOWDEN / 27/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SHIPLEY / 27/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE PURNELL / 27/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN KILLNER / 27/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEHRENDT / 27/07/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 27/07/2010
2010-03-25AA31/08/09 TOTAL EXEMPTION FULL
2009-07-28363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-06-05AA31/08/08 TOTAL EXEMPTION FULL
2009-05-16288aDIRECTOR APPOINTED CHRISTOPHER SNOWDEN
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR LINDA DOVE
2008-09-25363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-03-13AA31/08/07 TOTAL EXEMPTION FULL
2007-08-19363sRETURN MADE UP TO 27/07/07; CHANGE OF MEMBERS
2007-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-02288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-08-18363sRETURN MADE UP TO 27/07/06; CHANGE OF MEMBERS
2006-04-28288bDIRECTOR RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-14363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-05-13225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2004-10-31287REGISTERED OFFICE CHANGED ON 31/10/04 FROM: ESSEX HOUSE 71 REGENT STREET LONDON CB2 1AB
2004-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-1888(2)RAD 01/10/04--------- £ SI 954@1=954 £ IC 1/955
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bSECRETARY RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 41 CHALTON STREET LONDON NW1 1JD
2004-09-13CERTNMCOMPANY NAME CHANGED LOOPCHOICE LIMITED CERTIFICATE ISSUED ON 13/09/04
2004-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE OLD FLOUR MILLS 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 THE OLD FLOUR MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OLD FLOUR MILLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 THE OLD FLOUR MILLS LIMITED

Intangible Assets
Patents
We have not found any records of THE OLD FLOUR MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OLD FLOUR MILLS LIMITED
Trademarks
We have not found any records of THE OLD FLOUR MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OLD FLOUR MILLS 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 (98000 - Residents property management) as THE OLD FLOUR MILLS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE OLD FLOUR MILLS 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 THE OLD FLOUR MILLS 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 THE OLD FLOUR MILLS 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.