UKBizDB.co.uk

COATFERN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coatfern Limited. The company was founded 27 years ago and was given the registration number 03300904. The firm's registered office is in NORFOLK. You can find them at Lexham Hall, Kings Lynn, Norfolk, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:COATFERN LIMITED
Company Number:03300904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Lexham Hall, Kings Lynn, Norfolk, PE32 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lexham Hall, Kings Lynn, PE32 2QJ

Secretary21 January 1997Active
Lexham Hall, East Lexham, King's Lynn, United Kingdom, PE32 2QJ

Director18 October 2011Active
Lexham Hall, Kings Lynn, PE32 2QJ

Director21 January 1997Active
5a Clareville Grove, London, SW7 5AU

Director21 January 1997Active
Lexham Hall, Kings Lynn, Norfolk, PE32 2QJ

Director10 December 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 January 1997Active

People with Significant Control

Anthea Caroline Foster
Notified on:24 May 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:Lexham Hall, Norfolk, PE32 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Francis Foster
Notified on:24 May 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:5a, Clareville Grove, London, England, SW7 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair Charles Herbert Foster
Notified on:24 May 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Cokesford Farm, Tittleshall, King's Lynn, England, PE32 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Address

Change sail address company with old address new address.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Address

Change sail address company with old address new address.

Download
2020-04-17Capital

Capital alter shares redemption statement of capital.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption full.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption full.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption full.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.