OLD MILL TOPCO LIMITED

Register to unlock more data on OkredoRegister

OLD MILL TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13639993

Incorporation date

23/09/2021

Size

Group

Contacts

Registered address

Registered address

Maltravers House, Petters Way, Yeovil, Somerset BA20 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon26/03/2026
Group of companies' accounts made up to 2025-10-30
dot icon18/03/2026
Registration of charge 136399930022, created on 2026-03-10
dot icon21/02/2026
Particulars of variation of rights attached to shares
dot icon21/02/2026
Change of share class name or designation
dot icon21/02/2026
Memorandum and Articles of Association
dot icon21/02/2026
Resolutions
dot icon06/01/2026
Satisfaction of charge 136399930001 in full
dot icon06/01/2026
Satisfaction of charge 136399930012 in full
dot icon06/01/2026
Satisfaction of charge 136399930002 in full
dot icon06/01/2026
Satisfaction of charge 136399930003 in full
dot icon06/01/2026
Satisfaction of charge 136399930004 in full
dot icon06/01/2026
Satisfaction of charge 136399930005 in full
dot icon06/01/2026
Satisfaction of charge 136399930006 in full
dot icon06/01/2026
Satisfaction of charge 136399930007 in full
dot icon06/01/2026
Satisfaction of charge 136399930008 in full
dot icon06/01/2026
Satisfaction of charge 136399930009 in full
dot icon06/01/2026
Satisfaction of charge 136399930010 in full
dot icon06/01/2026
Satisfaction of charge 136399930011 in full
dot icon06/01/2026
Satisfaction of charge 136399930013 in full
dot icon06/01/2026
Satisfaction of charge 136399930014 in full
dot icon06/01/2026
Satisfaction of charge 136399930015 in full
dot icon06/01/2026
Satisfaction of charge 136399930017 in full
dot icon06/01/2026
Satisfaction of charge 136399930018 in full
dot icon06/01/2026
Satisfaction of charge 136399930019 in full
dot icon06/01/2026
Satisfaction of charge 136399930020 in full
dot icon06/01/2026
Satisfaction of charge 136399930021 in full
dot icon10/12/2025
Previous accounting period extended from 2025-06-30 to 2025-10-30
dot icon12/11/2025
Withdrawal of a person with significant control statement on 2025-11-12
dot icon12/11/2025
Notification of Kinbrook Group Limited as a person with significant control on 2025-10-31
dot icon11/11/2025
Termination of appointment of Simon Mark Howard Cole as a director on 2025-10-31
dot icon11/11/2025
Termination of appointment of Paula Jane Hodge as a director on 2025-10-31
dot icon11/11/2025
Termination of appointment of Duncan Benedict Parkes as a director on 2025-10-31
dot icon11/11/2025
Termination of appointment of Jolyon Roger Geoffrey Stonehouse as a director on 2025-10-31
dot icon11/11/2025
Termination of appointment of Andrew Mark Vickery as a director on 2025-10-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon14/07/2025
Appointment of Mr Ian James Carlson as a director on 2025-07-07
dot icon14/07/2025
Appointment of Mr Duncan Benedict Parkes as a director on 2025-07-07
dot icon14/07/2025
Appointment of Mrs Katie Georgina Smith as a director on 2025-07-07
dot icon22/04/2025
Particulars of variation of rights attached to shares
dot icon22/04/2025
Change of share class name or designation
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Memorandum and Articles of Association
dot icon02/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon10/07/2024
Appointment of Mr Andrew Mark Vickery as a director on 2024-07-01
dot icon10/07/2024
Termination of appointment of Ian James Carlson as a director on 2024-06-30
dot icon22/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon30/01/2024
Termination of appointment of Kevin Charles Whitmarsh as a director on 2024-01-09
dot icon23/01/2024
Appointment of Mr Jolyon Roger Geoffrey Stonehouse as a director on 2024-01-22
dot icon03/01/2024
Second filing for the appointment of Mr Simon Mark Howard Cole as a director
dot icon27/12/2023
Second filing for the appointment of Mrs Paula Jane Hodge as a director
dot icon27/12/2023
Second filing for the appointment of Mr Simone Mark Howard Cole as a director
dot icon19/12/2023
Termination of appointment of Marina Griffin as a director on 2023-12-15
dot icon19/12/2023
Appointment of Mr Simon Mark Howard Cole as a director on 2023-12-15
dot icon19/12/2023
Appointment of Mrs Paula Jane Hodge as a director on 2023-12-15
dot icon19/12/2023
Appointment of Mr Mark John Neath as a director on 2023-12-18
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon21/07/2023
Satisfaction of charge 136399930016 in full
dot icon10/07/2023
Registration of charge 136399930021, created on 2023-06-27
dot icon07/07/2023
Registration of charge 136399930020, created on 2023-06-27
dot icon06/07/2023
Registration of charge 136399930016, created on 2023-06-27
dot icon06/07/2023
Registration of charge 136399930017, created on 2023-06-27
dot icon06/07/2023
Registration of charge 136399930018, created on 2023-06-27
dot icon06/07/2023
Registration of charge 136399930019, created on 2023-06-27
dot icon05/07/2023
Registration of charge 136399930011, created on 2023-06-27
dot icon05/07/2023
Registration of charge 136399930012, created on 2023-06-27
dot icon05/07/2023
Registration of charge 136399930013, created on 2023-06-27
dot icon05/07/2023
Registration of charge 136399930014, created on 2023-06-27
dot icon05/07/2023
Registration of charge 136399930015, created on 2023-06-27
dot icon04/07/2023
Registration of charge 136399930002, created on 2023-06-27
dot icon04/07/2023
Registration of charge 136399930003, created on 2023-06-27
dot icon04/07/2023
Registration of charge 136399930004, created on 2023-06-27
dot icon04/07/2023
Registration of charge 136399930005, created on 2023-06-27
dot icon04/07/2023
Registration of charge 136399930006, created on 2023-06-27
dot icon04/07/2023
Registration of charge 136399930008, created on 2023-06-27
dot icon04/07/2023
Registration of charge 136399930007, created on 2023-06-27
dot icon04/07/2023
Registration of charge 136399930009, created on 2023-06-27
dot icon04/07/2023
Registration of charge 136399930010, created on 2023-06-27
dot icon29/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon14/11/2022
Resolutions
dot icon14/11/2022
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-368 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
368
304.03K
-
0.00
355.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitmarsh, Kevin Charles
Director
23/09/2021 - 09/01/2024
15
Hodge, Paula Jane
Director
18/12/2023 - 31/10/2025
8
Stonehouse, Jolyon Roger Geoffrey
Director
22/01/2024 - 31/10/2025
13
Carlson, Ian James
Director
25/10/2021 - 30/06/2024
10
Carlson, Ian James
Director
07/07/2025 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About OLD MILL TOPCO LIMITED

OLD MILL TOPCO LIMITED is an(a) Active company incorporated on 23/09/2021 with the registered office located at Maltravers House, Petters Way, Yeovil, Somerset BA20 1SH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLD MILL TOPCO LIMITED?

toggle

OLD MILL TOPCO LIMITED is currently Active. It was registered on 23/09/2021 .

Where is OLD MILL TOPCO LIMITED located?

toggle

OLD MILL TOPCO LIMITED is registered at Maltravers House, Petters Way, Yeovil, Somerset BA20 1SH.

What does OLD MILL TOPCO LIMITED do?

toggle

OLD MILL TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OLD MILL TOPCO LIMITED?

toggle

The latest filing was on 26/03/2026: Group of companies' accounts made up to 2025-10-30.