ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The OLD Flour Mills Limited

The OLD Flour Mills Limited is an active company incorporated on 27 July 2004 with the registered office located in Ely, Cambridgeshire. The OLD Flour Mills Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05190588
Private limited company
Age
21 years
Incorporated 27 July 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 August 2025 (13 days ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (1 year remaining)
Last change occurred 11 days ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Office 1, Fordham House Court 46 Newmarket Road
Fordham
Ely
CB7 5LL
England
Address changed on 12 Nov 2024 (9 months ago)
Previous address was PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
16
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Mar 1948
Director • Investment Management • British • Lives in England • Born in May 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Croftgate Residents Company Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Birchcroft Flat Management Company Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Mandinian Flat Management Company Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Hadleigh Court (Flat Management) Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Andrew Court Residents Association Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Twickenham Court Residents Association Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Filtronic Plc
John Bernard Behrendt is a mutual person.
Active
Stourbridge House (Cambridge) Management Company Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.01K
Increased by £226 (+3%)
Total Liabilities
-£3.06K
Increased by £13 (0%)
Net Assets
£5.95K
Increased by £213 (+4%)
Debt Ratio (%)
34%
Decreased by 0.73% (-2%)
Latest Activity
Confirmation Submitted
11 Days Ago on 26 Aug 2025
Abridged Accounts Submitted
3 Months Ago on 25 May 2025
Registered Address Changed
9 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 27 May 2024
Confirmation Submitted
2 Years Ago on 24 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 12 Jul 2023
Abridged Accounts Submitted
2 Years 3 Months Ago on 30 May 2023
Andrew Mark Backhouse Resigned
2 Years 4 Months Ago on 25 Apr 2023
Confirmation Submitted
2 Years 11 Months Ago on 27 Sep 2022
Get Credit Report
Discover The OLD Flour Mills Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 August 2025 with updates
Submitted on 26 Aug 2025
Unaudited abridged accounts made up to 31 August 2024
Submitted on 25 May 2025
Registered office address changed from PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 12 November 2024
Submitted on 12 Nov 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 27 Aug 2024
Unaudited abridged accounts made up to 31 August 2023
Submitted on 27 May 2024
Confirmation statement made on 24 August 2023 with no updates
Submitted on 24 Aug 2023
Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL on 12 July 2023
Submitted on 12 Jul 2023
Termination of appointment of Andrew Mark Backhouse as a director on 25 April 2023
Submitted on 5 Jul 2023
Unaudited abridged accounts made up to 31 August 2022
Submitted on 30 May 2023
Confirmation statement made on 24 August 2022 with no updates
Submitted on 27 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year