Background WavePink WaveYellow Wave

LOVINGTONS ICE CREAM LIMITED (03306530)

LOVINGTONS ICE CREAM LIMITED (03306530) is an active UK company. incorporated on 23 January 1997. with registered office in Castle Cary. The company operates in the Manufacturing sector, engaged in unknown sic code (10520). LOVINGTONS ICE CREAM LIMITED has been registered for 29 years. Current directors include HOWARD, Andrew John, HOWARD, Susannah Helen.

Company Number
03306530
Status
active
Type
ltd
Incorporated
23 January 1997
Age
29 years
Address
The Dairy, Castle Cary, BA7 7PP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10520)
Directors
HOWARD, Andrew John, HOWARD, Susannah Helen
SIC Codes
10520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVINGTONS ICE CREAM LIMITED

LOVINGTONS ICE CREAM LIMITED is an active company incorporated on 23 January 1997 with the registered office located in Castle Cary. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10520). LOVINGTONS ICE CREAM LIMITED was registered 29 years ago.(SIC: 10520)

Status

active

Active since 29 years ago

Company No

03306530

LTD Company

Age

29 Years

Incorporated 23 January 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

LOVINGTONS MON GLACE LIMITED
From: 4 September 2009To: 3 November 2010
GREGORY AND BARBER LIMITED
From: 23 January 1997To: 4 September 2009
Contact
Address

The Dairy Lovington Castle Cary, BA7 7PP,

Timeline

23 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Oct 10
Capital Reduction
Nov 10
Share Buyback
Nov 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
May 11
Director Left
May 11
Share Buyback
Jun 11
Share Buyback
Jun 11
Share Buyback
Jun 11
Director Left
Feb 12
Share Buyback
May 12
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Mar 18
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HOWARD, Andrew John

Active
North Dean, High WycombeHP14 4NJ
Born November 1963
Director
Appointed 24 May 2017

HOWARD, Susannah Helen

Active
North Dean, High WycombeHP14 4NL
Born August 1966
Director
Appointed 25 May 2017

BARBER, Giles Kelson

Resigned
Lower Sutton Farmhouse, Shepton MalletBA4 6QF
Secretary
Appointed 23 Jan 1997
Resigned 08 May 2009

GREGORY, Leila

Resigned
Lovington, Castle CaryBA7 7PP
Secretary
Appointed 08 May 2009
Resigned 05 Apr 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jan 1997
Resigned 23 Jan 1997

BARBER, Giles Kelson

Resigned
Lower Sutton Farmhouse, Shepton MalletBA4 6QF
Born February 1968
Director
Appointed 23 Jan 1997
Resigned 08 May 2009

CLEMENT, John Emery

Resigned
Lovington, Castle CaryBA7 7PP
Born April 1959
Director
Appointed 17 Mar 2014
Resigned 06 Mar 2018

GREGORY, Leila

Resigned
Lovington, Castle CaryBA7 7PP
Born May 1971
Director
Appointed 20 Oct 2010
Resigned 05 Apr 2013

GREGORY, Michael

Resigned
Lovington, Castle CaryBA7 7PP
Born March 1965
Director
Appointed 23 Jan 1997
Resigned 17 Mar 2014

GRIFFIN, Catherine

Resigned
Lovington, Castle CaryBA7 7PP
Born April 1961
Director
Appointed 12 May 2011
Resigned 24 May 2017

ORMROD, Christopher

Resigned
Lovington, Castle CaryBA7 7PP
Born December 1962
Director
Appointed 21 Dec 2010
Resigned 12 May 2011

PEPPERELL, John Wesley

Resigned
1 Appleshaw Close, WinchesterSO22 6JP
Born April 1954
Director
Appointed 17 Nov 2008
Resigned 20 Oct 2010

Persons with significant control

3

1 Active
2 Ceased
Speen Road, High WycombeHP14 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017

Mrs Catherine Griffin

Ceased
Lovington, Castle CaryBA7 7PP
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2017

Mr John Emery Clement

Ceased
Lovington, Castle CaryBA7 7PP
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2020
AAAnnual Accounts
Legacy
23 January 2020
PARENT_ACCPARENT_ACC
Legacy
23 January 2020
GUARANTEE2GUARANTEE2
Legacy
23 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2019
AAAnnual Accounts
Legacy
31 January 2019
PARENT_ACCPARENT_ACC
Legacy
31 January 2019
GUARANTEE2GUARANTEE2
Legacy
31 January 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
15 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Capital Name Of Class Of Shares
16 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
30 May 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
20 June 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2011
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
24 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 May 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
28 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Resolution
12 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Capital Cancellation Shares
12 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2010
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
3 November 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Resolution
28 October 2010
RESOLUTIONSResolutions
Resolution
26 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
4 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
1 June 2009
169169
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
353353
Legacy
27 January 2009
190190
Legacy
27 January 2009
287Change of Registered Office
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
287Change of Registered Office
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
287Change of Registered Office
Legacy
9 January 2007
287Change of Registered Office
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
88(2)R88(2)R
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
88(2)R88(2)R
Legacy
26 June 1997
225Change of Accounting Reference Date
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
288bResignation of Director or Secretary
Incorporation Company
23 January 1997
NEWINCIncorporation