Old Mill Jackson Limited YEOVIL


Old Mill Jackson started in year 2006 as Private Limited Company with registration number 05869107. The Old Mill Jackson company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Yeovil at Maltravers House. Postal code: BA20 1SH.

At present there are 5 directors in the the company, namely Jolyon S., Simon C. and Mark N. and others. In addition one secretary - Jamie R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael B. who worked with the the company until 1 August 2019.

Old Mill Jackson Limited Address / Contact

Office Address Maltravers House
Office Address2 Petters Way
Town Yeovil
Post code BA20 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05869107
Date of Incorporation Thu, 6th Jul 2006
Industry Activities of head offices
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jolyon S.

Position: Director

Appointed: 22 January 2024

Simon C.

Position: Director

Appointed: 09 January 2024

Mark N.

Position: Director

Appointed: 09 January 2024

Paula H.

Position: Director

Appointed: 09 January 2024

Jamie R.

Position: Secretary

Appointed: 01 August 2019

Ian C.

Position: Director

Appointed: 01 April 2011

Katie S.

Position: Director

Appointed: 28 June 2021

Resigned: 30 June 2022

Matthew P.

Position: Director

Appointed: 01 August 2019

Resigned: 30 June 2022

Matthew C.

Position: Director

Appointed: 01 August 2019

Resigned: 30 June 2022

Philip M.

Position: Director

Appointed: 01 August 2019

Resigned: 30 June 2022

Jamie R.

Position: Director

Appointed: 01 August 2019

Resigned: 30 June 2022

Barry M.

Position: Director

Appointed: 01 January 2016

Resigned: 30 November 2018

Laura W.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Lorraine B.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Andrew W.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Catherine V.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Christopher T.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

William T.

Position: Director

Appointed: 01 January 2016

Resigned: 14 February 2020

Martin T.

Position: Director

Appointed: 01 January 2016

Resigned: 28 June 2021

Mark S.

Position: Director

Appointed: 01 January 2016

Resigned: 31 January 2020

Victoria V.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Jonathan O.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Adam M.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2019

Andrew W.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2018

Amanda B.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Stuart C.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Neil C.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

James G.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Sally H.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Anthony H.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Rebecca H.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Gavin J.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Philip K.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Daniel K.

Position: Director

Appointed: 01 January 2016

Resigned: 18 April 2019

Duncan P.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

Julia B.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

Christopher B.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

Simon C.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

Richard H.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

Craig H.

Position: Director

Appointed: 18 December 2012

Resigned: 09 October 2015

Timothy L.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

David M.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

Daniel M.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

Mark N.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

David R.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

Andrew V.

Position: Director

Appointed: 18 December 2012

Resigned: 30 June 2022

Stuart G.

Position: Director

Appointed: 01 April 2011

Resigned: 30 June 2022

Duncan P.

Position: Director

Appointed: 31 March 2011

Resigned: 31 March 2018

Andrew M.

Position: Director

Appointed: 01 January 2010

Resigned: 30 June 2022

Guy E.

Position: Director

Appointed: 24 November 2008

Resigned: 31 October 2011

Bruce L.

Position: Director

Appointed: 24 November 2008

Resigned: 31 December 2015

Paul N.

Position: Director

Appointed: 21 November 2008

Resigned: 30 June 2022

Michael B.

Position: Secretary

Appointed: 27 July 2006

Resigned: 01 August 2019

Paul T.

Position: Director

Appointed: 17 July 2006

Resigned: 30 June 2011

Ian S.

Position: Director

Appointed: 17 July 2006

Resigned: 18 December 2012

Thomas B.

Position: Director

Appointed: 17 July 2006

Resigned: 30 September 2008

Kevin W.

Position: Director

Appointed: 17 July 2006

Resigned: 09 January 2024

Paula H.

Position: Director

Appointed: 17 July 2006

Resigned: 30 June 2022

Jolyon S.

Position: Director

Appointed: 17 July 2006

Resigned: 30 June 2022

Simon C.

Position: Director

Appointed: 17 July 2006

Resigned: 30 June 2022

Michael B.

Position: Director

Appointed: 17 July 2006

Resigned: 05 December 2018

John J.

Position: Director

Appointed: 17 July 2006

Resigned: 18 December 2012

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2006

Resigned: 27 July 2006

Michelmores Directors Limited

Position: Corporate Director

Appointed: 06 July 2006

Resigned: 25 July 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Old Mill Topco Limited from Yeovil, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Old Mill Topco Limited

Maltravers House Petters Way, Yeovil, BA20 1SH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand258 71921 05719 961200 829219 100322 365
Current Assets2 639 0222 470 7092 474 4862 203 7742 077 2061 826 262
Debtors2 380 3032 449 6522 454 5252 002 9451 858 1061 503 897
Net Assets Liabilities1 185 3191 217 7881 229 7211 310 0051 237 806959 545
Other Debtors1 773 1631 641 3231 697 5891 287 2011 104 203624 096
Property Plant Equipment569 004608 781625 529702 057547 129675 949
Other
Accumulated Amortisation Impairment Intangible Assets2 692 4432 848 8732 944 7552 983 8962 951 0372 990 179
Accumulated Depreciation Impairment Property Plant Equipment1 016 0601 173 1441 326 5881 452 0451 434 1811 517 438
Average Number Employees During Period404856606352
Bank Borrowings314 823188 89962 975   
Bank Borrowings Overdrafts188 89962 97562 975   
Bank Overdrafts 29 538    
Creditors438 830254 238135 263147 486172 41679 903
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 17532 06366 894224 449109 552
Disposals Property Plant Equipment 25 17532 06366 894322 341109 553
Fixed Assets621 2471 031 620896 518933 905739 836829 514
Increase Decrease Due To Transfers Into Or Out Intangible Assets  -55 969   
Increase From Amortisation Charge For Year Intangible Assets 83 66895 88239 14139 14139 142
Increase From Depreciation Charge For Year Property Plant Equipment 182 259177 762192 351206 585192 809
Intangible Assets52 247422 840270 989231 848192 707153 565
Intangible Assets Gross Cost2 744 6903 198 9513 215 7443 215 7443 143 744 
Net Current Assets Liabilities1 217 164691 668731 728880 352962 480503 570
Other Creditors249 931191 263135 26379 46979 46948 119
Other Taxation Social Security Payable344 500248 758274 618428 993198 591238 166
Property Plant Equipment Gross Cost1 585 0641 789 6701 952 1172 154 1021 981 3102 193 387
Provisions For Liabilities Balance Sheet Subtotal214 262251 262263 262356 766292 094293 636
Total Additions Including From Business Combinations Intangible Assets 454 261    
Total Additions Including From Business Combinations Property Plant Equipment 222 035194 510268 879149 549321 630
Total Assets Less Current Liabilities1 838 4111 723 2881 628 2461 814 2571 702 3161 333 084
Total Borrowings314 823218 43762 975113 766  
Trade Creditors Trade Payables371 731411 039452 432360 179444 758415 285
Trade Debtors Trade Receivables607 140808 329756 936715 744753 903695 062
Amounts Owed By Group Undertakings     177 482
Amounts Owed To Group Undertakings     174 187
Amounts Recoverable On Contracts     7 257
Capital Commitments     25 540
Disposals Decrease In Amortisation Impairment Intangible Assets    72 000 
Disposals Intangible Assets    72 000 
Finance Lease Liabilities Present Value Total   68 01784 79061 163
Future Minimum Lease Payments Under Non-cancellable Operating Leases    995 0954 976
Payments Received On Account    12 21860 573

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 30, 2022
filed on: 28th, March 2023
Free Download (10 pages)

Company search

Advertisements