Background WavePink WaveYellow Wave

OLD MILL TRUST CORPORATION LIMITED (11082312)

OLD MILL TRUST CORPORATION LIMITED (11082312) is an active UK company. incorporated on 24 November 2017. with registered office in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 2 other business activities. OLD MILL TRUST CORPORATION LIMITED has been registered for 8 years. Current directors include BANWELL, Julia Cary, CARLSON, Ian James, COLE, Simon Mark Howard and 5 others.

Company Number
11082312
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BANWELL, Julia Cary, CARLSON, Ian James, COLE, Simon Mark Howard, GALVIN, Natalie Louise, RUDGE, Jamie Louise, STONEHOUSE, Jolyon Roger Geoffrey, VICKERY, Andrew Mark, WATTS, Christopher Gordon
SIC Codes
70221, 74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MILL TRUST CORPORATION LIMITED

OLD MILL TRUST CORPORATION LIMITED is an active company incorporated on 24 November 2017 with the registered office located in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 2 other business activities. OLD MILL TRUST CORPORATION LIMITED was registered 8 years ago.(SIC: 70221, 74909, 82990)

Status

active

Active since 8 years ago

Company No

11082312

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 July 2026
Period: 1 July 2024 - 30 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Maltravers House Pettersway Yeovil, BA20 1SH,

Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Feb 20
Owner Exit
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Mar 26
Director Joined
Mar 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BANWELL, Julia Cary

Active
Cathedral Avenue, WellsBA5 1FD
Born July 1976
Director
Appointed 23 Dec 2021

CARLSON, Ian James

Active
Petters Way, YeovilBA20 1SH
Born March 1971
Director
Appointed 06 Jul 2022

COLE, Simon Mark Howard

Active
Pettersway, YeovilBA20 1SH
Born September 1963
Director
Appointed 24 Nov 2017

GALVIN, Natalie Louise

Active
Pettersway, YeovilBA20 1SH
Born May 1990
Director
Appointed 31 Oct 2025

RUDGE, Jamie Louise

Active
Petters Way, YeovilBA20 1SH
Born April 1981
Director
Appointed 01 Mar 2023

STONEHOUSE, Jolyon Roger Geoffrey

Active
Pettersway, YeovilBA20 1SH
Born June 1967
Director
Appointed 31 Oct 2025

VICKERY, Andrew Mark

Active
Fitzroy Road, ExeterEX1 3LJ
Born January 1982
Director
Appointed 01 Apr 2026

WATTS, Christopher Gordon

Active
Petters Way, YeovilBA20 1SH
Born March 1979
Director
Appointed 20 Dec 2023

BROWNING, Amanda Hilary

Resigned
Petters Way, YeovilBA20 1SH
Born August 1974
Director
Appointed 20 Dec 2023
Resigned 21 May 2024

CARLSON, Ian James

Resigned
Pettersway, YeovilBA20 1SH
Born March 1971
Director
Appointed 24 Nov 2017
Resigned 23 Feb 2022

HODGE, Paula Jane

Resigned
Pettersway, YeovilBA20 1SH
Born March 1967
Director
Appointed 24 Nov 2017
Resigned 31 Oct 2025

KNIGHT, Daniel James

Resigned
Pettersway, YeovilBA20 1SH
Born October 1983
Director
Appointed 24 Nov 2017
Resigned 18 Apr 2019

MASLEN, David John

Resigned
Pettersway, YeovilBA20 1SH
Born July 1970
Director
Appointed 24 Nov 2017
Resigned 23 Dec 2021

NEATE, Paul

Resigned
Challeymead Business Park, MelkshamSN12 8BU
Born January 1963
Director
Appointed 23 Dec 2021
Resigned 30 Jun 2023

PERKS, Duncan Christopher

Resigned
Pettersway, YeovilBA20 1SH
Born May 1957
Director
Appointed 24 Nov 2017
Resigned 31 Mar 2018

SHEARER, David Graeme

Resigned
Petters Way, YeovilBA20 1SH
Born February 1981
Director
Appointed 19 Sept 2019
Resigned 23 Dec 2021

THOMPSON, William Matthew

Resigned
Pettersway, YeovilBA20 1SH
Born June 1985
Director
Appointed 24 Nov 2017
Resigned 14 Feb 2020

VICKERY, Catherine Fiona

Resigned
Petters Way, YeovilBA20 1SH
Born August 1977
Director
Appointed 23 Dec 2021
Resigned 20 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Petters Way, YeovilBA20 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Pettersway, YeovilBA20 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Resolution
28 March 2026
RESOLUTIONSResolutions
Memorandum Articles
27 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 July 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Incorporation Company
24 November 2017
NEWINCIncorporation