UKBizDB.co.uk

COLDHARBOUR FARM LIMITED

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

This company is commonly known as Coldharbour Farm Limited. The company was founded 27 years ago and was given the registration number 03357267. The firm's registered office is in STURMINSTER NEWTON. You can find them at Evans & Co, Manchester House, High Street, Stalbridge, Sturminster Newton, Dorset. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:COLDHARBOUR FARM LIMITED
Company Number:03357267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 01250 - Growing of other tree and bush fruits and nuts
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Evans & Co, Manchester House, High Street, Stalbridge, Sturminster Newton, Dorset, DT10 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evans & Co, Manchester House, High Street, Stalbridge, Sturminster Newton, DT10 2LL

Secretary01 February 2012Active
Barton Mead, Tisbury, Salisbury, SP3 6JU

Director16 April 1997Active
Evans & Co, Manchester House, High Street, Stalbridge, Sturminster Newton, DT10 2LL

Director02 April 2011Active
Evans & Co, Manchester House, High Street, Stalbridge, Sturminster Newton, DT10 2LL

Director16 April 1997Active
Barton Mead, Tisbury, Salisbury, SP3 6JU

Secretary16 April 1997Active
Daslett Farm, Sutton Mandeville, Salisbury, SP3 5LU

Director16 April 1997Active
Dornlee, Lovington, Castle Cary, BA7 7PY

Director16 April 1997Active

People with Significant Control

Mrs Karren Ruth Price
Notified on:15 November 2023
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Manchester House, High Street, Sturminster Newton, England, DT10 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Mary Trott
Notified on:13 April 2017
Status:Active
Date of birth:November 1926
Nationality:British
Address:Evans & Co, Manchester House, Sturminster Newton, DT10 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqeline Ruth Oborne
Notified on:12 April 2017
Status:Active
Date of birth:June 1950
Nationality:British
Address:Evans & Co, Manchester House, Sturminster Newton, DT10 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Miscellaneous

Legacy.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.