Company number 02370330
Status Active
Incorporation Date 10 April 1989
Company Type Private Limited Company
Address THE 1066 BAKERY,HIGHFIELD DRIVE,, CHURCHFIELD INDUSTRIAL ESTATE,, ST. LEONARDS ON SEA,, E.SUSSEX., TN38 9UB
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Registration of charge 023703300011, created on 13 January 2017; Total exemption small company accounts made up to 30 June 2016; Change of share class name or designation. The most likely internet sites of OVENMILL LIMITED are www.ovenmill.co.uk, and www.ovenmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Battle Rail Station is 3 miles; to Three Oaks Rail Station is 4.1 miles; to Cooden Beach Rail Station is 5.3 miles; to Robertsbridge Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ovenmill Limited is a Private Limited Company.
The company registration number is 02370330. Ovenmill Limited has been working since 10 April 1989.
The present status of the company is Active. The registered address of Ovenmill Limited is The 1066 Bakery Highfield Drive Churchfield Industrial Estate St Leonards On Sea E Sussex Tn38 9ub. . ROBERTSON, Tara Denise is a Secretary of the company. ROBERTSON, Linda Ann is a Director of the company. ROBERTSON, Tara Denise is a Director of the company. TREVETT, Ben is a Director of the company. TREVETT, Darren is a Director of the company. Secretary ROBERTSON, Linda Ann has been resigned. Director ROBERTSON, Dean has been resigned. Director ROBERTSON, Malcolm Stuart has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".
Current Directors
Resigned Directors
Director
ROBERTSON, Dean
Resigned: 09 June 2000
Appointed Date: 12 April 1999
54 years old
OVENMILL LIMITED Events
27 Jan 2017
Registration of charge 023703300011, created on 13 January 2017
05 Dec 2016
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Change of share class name or designation
05 Sep 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
12 Jul 2016
Change of share class name or designation
...
... and 123 more events
17 Aug 1989
Accounting reference date notified as 30/06
27 Jun 1989
Registered office changed on 27/06/89 from: 84 temple chambers temple avenue london EC4Y ohp
27 Jun 1989
Registered office changed on 27/06/89 from: 84 temple chambers, temple avenue, london, EC4Y ohp
27 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 January 2017
Charge code 0237 0330 0011
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Benjamin Trevett
Tara Denise Robertson
Linda Anne Robertson
Description: None…
10 February 2009
Debenture
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: The Trustees of the Ovenmill Limited Death and Retirement Benefits Scheme
Description: All assets.
17 October 2008
Rent deposit deed
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Surrey Investments Limited
Description: The rent deposit of £17,625.00 see image for full details.
26 January 1998
Legal mortgage
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit SU36 priory meadow hastings east sussex (leasehold)…
27 November 1997
Legal mortgage
Delivered: 12 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1066 bakery highfield drive hastings east sussex l/H. With…
6 June 1997
Debenture
Delivered: 14 June 1997
Status: Satisfied
on 12 December 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1995
Single debenture
Delivered: 28 November 1995
Status: Satisfied
on 12 December 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1995
Single debenture
Delivered: 10 July 1995
Status: Satisfied
on 12 December 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1991
Mortgage
Delivered: 15 February 1991
Status: Satisfied
on 12 December 2005
Persons entitled: Lloyds Bank PLC
Description: 1066 bakery, unit MX1 highfield drive, churchfields ind…
17 December 1989
Debenture
Delivered: 23 December 1989
Status: Satisfied
on 19 February 1991
Persons entitled: Swiss Bank Corporation
Description: Fixed and floating charges over the undertaking and all…
6 September 1989
Legal charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Swiss Bank Corporation
Description: First fixed legal charge over all the company's right title…