Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OLIVERS (U.K.) LIMITED
Company Information for

OLIVERS (U.K.) LIMITED

Clydesmill Bakery 75 Westburn Drive, Clydesmill Estate, Cambuslang, GLASGOW, G72 7NA,
Company Registration Number
SC060973
Private Limited Company
Active

Company Overview

About Olivers (u.k.) Ltd
OLIVERS (U.K.) LIMITED was founded on 1976-10-21 and has its registered office in Cambuslang. The organisation's status is listed as "Active". Olivers (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLIVERS (U.K.) LIMITED
 
Legal Registered Office
Clydesmill Bakery 75 Westburn Drive
Clydesmill Estate
Cambuslang
GLASGOW
G72 7NA
Other companies in G72
 
Filing Information
Company Number SC060973
Company ID Number SC060973
Date formed 1976-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts DORMANT
Last Datalog update: 2024-04-22 15:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVERS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OLIVERS (U.K.) LIMITED
The following companies were found which have the same name as OLIVERS (U.K.) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLIVERS (U.K.) DEVELOPMENT LIMITED Clydesmill Bakery 75 Westburn Drive Clydesmill Estate Cambuslang GLASGOW G72 7NA Active Company formed on the 1977-06-16

Company Officers of OLIVERS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID JOWETT
Company Secretary 2010-05-25
RICHARD JOHN HUTTON
Director 2007-05-14
JONATHAN DAVID JOWETT
Director 2010-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN DAVISON
Company Secretary 1995-07-30 2010-05-25
ANDREW JOHN DAVISON
Director 2008-07-31 2010-05-25
MICHAEL JOHN DARRINGTON
Director 1995-07-30 2008-07-31
MALCOLM SIMPSON
Director 1995-07-30 2007-05-14
STEPHEN MICHAEL WHITHAM
Director 1989-10-12 2000-04-28
NICHOLAS HUGH ALLEN
Director 1989-10-12 2000-02-15
STEPHEN MICHAEL WHITHAM
Company Secretary 1989-10-12 1995-07-30
KENNETH WILLIAM FRASER
Director 1991-09-19 1995-07-28
HAMISH ROBERT MUIR MACKENZIE
Director 1990-02-27 1992-11-24
DAVID ALFRED GEORGE HOW
Company Secretary 1989-06-30 1992-06-30
MARK ANDREW PETERS
Director 1990-04-04 1991-09-30
DAVID ALFRED GEORGE HOW
Director 1989-06-30 1989-06-30
FRANCIS GEORGE NORTHCOTT THOMAS
Director 1989-06-30 1989-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HUTTON THE LAKES DISTILLERY COMPANY PLC Director 2018-06-01 CURRENT 2011-09-12 Active
RICHARD JOHN HUTTON CASTLE VIEW ENTERPRISE ACADEMY Director 2017-05-12 CURRENT 2007-06-04 Active
RICHARD JOHN HUTTON BUSINESS IN THE COMMUNITY Director 2016-07-12 CURRENT 1982-03-02 Active
RICHARD JOHN HUTTON THE ALNWICK GARDEN TRUST Director 2016-01-27 CURRENT 2002-11-07 Active
RICHARD JOHN HUTTON CHARLES BRAGG (BAKERS) LIMITED Director 2007-05-14 CURRENT 1942-03-23 Active
RICHARD JOHN HUTTON GREGGS (LEASING) LIMITED Director 2007-05-14 CURRENT 1943-08-09 Active
RICHARD JOHN HUTTON BIRKETTS HOLDINGS LIMITED Director 2007-05-14 CURRENT 1996-09-05 Active
RICHARD JOHN HUTTON OLIVERS (U.K.) DEVELOPMENT LIMITED Director 2007-05-14 CURRENT 1977-06-16 Active
RICHARD JOHN HUTTON THURSTON PARFITT LIMITED Director 2007-05-14 CURRENT 1967-02-02 Active
RICHARD JOHN HUTTON J.R.BIRKETT & SONS,LIMITED Director 2007-05-14 CURRENT 1938-05-06 Active
RICHARD JOHN HUTTON GREGGS PROPERTIES LIMITED Director 2007-05-14 CURRENT 1925-04-03 Active
RICHARD JOHN HUTTON GREGGS PLC Director 2006-03-13 CURRENT 1951-12-29 Active
JONATHAN DAVID JOWETT CHARLES BRAGG (BAKERS) LIMITED Director 2010-05-25 CURRENT 1942-03-23 Active
JONATHAN DAVID JOWETT SUPER SOFTEE LIMITED Director 2010-05-25 CURRENT 1998-03-12 Active - Proposal to Strike off
JONATHAN DAVID JOWETT GREGGS (LEASING) LIMITED Director 2010-05-25 CURRENT 1943-08-09 Active
JONATHAN DAVID JOWETT BIRKETTS HOLDINGS LIMITED Director 2010-05-25 CURRENT 1996-09-05 Active
JONATHAN DAVID JOWETT GREGGS TRUSTEES LIMITED Director 2010-05-25 CURRENT 1997-12-03 Active
JONATHAN DAVID JOWETT OLIVERS (U.K.) DEVELOPMENT LIMITED Director 2010-05-25 CURRENT 1977-06-16 Active
JONATHAN DAVID JOWETT THURSTON PARFITT LIMITED Director 2010-05-25 CURRENT 1967-02-02 Active
JONATHAN DAVID JOWETT J.R.BIRKETT & SONS,LIMITED Director 2010-05-25 CURRENT 1938-05-06 Active
JONATHAN DAVID JOWETT GREGGS PROPERTIES LIMITED Director 2010-05-25 CURRENT 1925-04-03 Active
JONATHAN DAVID JOWETT WAGON (GAINSBOROUGH) LIMITED Director 2005-04-01 CURRENT 1970-07-15 Active
JONATHAN DAVID JOWETT EDWARD ROSE LIMITED Director 2005-04-01 CURRENT 1955-03-23 Active
JONATHAN DAVID JOWETT WELDEM LIMITED Director 2005-04-01 CURRENT 1992-05-15 Active
JONATHAN DAVID JOWETT WAGON HALDANE LIMITED Director 2005-04-01 CURRENT 1988-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2022-04-28CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 3801131.25
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 3801131.25
2016-05-25AR0118/05/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/15
2015-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 3801131.25
2015-06-12AR0118/05/15 ANNUAL RETURN FULL LIST
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 3801131.25
2014-06-10AR0118/05/14 ANNUAL RETURN FULL LIST
2014-06-10AD02Register inspection address changed from C/O Greggs Plc Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL United Kingdom
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-05-22AR0118/05/13 ANNUAL RETURN FULL LIST
2012-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22AR0118/05/12 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/11
2011-06-10AR0118/05/11 ANNUAL RETURN FULL LIST
2011-06-10AD03Register(s) moved to registered inspection location
2011-06-10AD02Register inspection address has been changed
2011-06-10CH01Director's details changed for Mr Jonathan David Jowett on 2010-05-25
2011-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN DAVID JOWETT on 2010-05-25
2010-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/10
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON
2010-06-16AP03SECRETARY APPOINTED MR JONATHAN DAVID JOWETT
2010-06-16AP01DIRECTOR APPOINTED MR JONATHAN DAVID JOWETT
2010-05-25AR0118/05/10 FULL LIST
2009-10-23AA27/12/08 TOTAL EXEMPTION FULL
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009
2009-05-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DARRINGTON
2008-10-30288aDIRECTOR APPOINTED ANDREW JOHN DAVISON
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM, SOUTHCROFT ROAD, RUTHERGLEN INDUSTRIAL ESTATE, GLASGOW, G73 1UE
2008-05-20363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-05-31363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2005-06-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 7 MELVILLE TERACE, STIRLING, SCOTLAND, FK8 2ND
2004-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-06-02363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-01-09288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-05-27363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-08-06363aRETURN MADE UP TO 18/05/02; NO CHANGE OF MEMBERS
2002-04-15AAFULL ACCOUNTS MADE UP TO 29/12/01
2001-11-01AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-06-01363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-04-05288bDIRECTOR RESIGNED
2001-04-05288bDIRECTOR RESIGNED
2000-06-13363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-06-07363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-07363sRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1999-05-28288cSECRETARY'S PARTICULARS CHANGED
1999-05-24AAFULL ACCOUNTS MADE UP TO 02/01/99
1998-10-26AAFULL ACCOUNTS MADE UP TO 27/12/97
1998-05-22363sRETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 28/12/96
1997-06-19SRES01ALTER MEM AND ARTS 17/06/97
1997-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-31363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1996-11-29AUDAUDITOR'S RESIGNATION
1996-10-29AAFULL ACCOUNTS MADE UP TO 30/12/95
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to OLIVERS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLIVERS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of OLIVERS (U.K.) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-03
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2008-12-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVERS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of OLIVERS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVERS (U.K.) LIMITED
Trademarks
We have not found any records of OLIVERS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVERS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as OLIVERS (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLIVERS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVERS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVERS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.